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
20260223 LA County Alhambra City Council Item 9 9. NOTICE OF COMPLETION: 2024 CDBG ADA RAMP PROJECT – F2M25-26, C2M25- 17, M2M26-34 On April 28, 2025, the City Council awarded a contract to CJ Concrete, Inc. for the 2024 CDBG ADA Ramp Project in the amount of $638,125.00. One change order was issued resulting in an increase of $21,193.50 for an additional ramp, making the final cost $659,318.50. The project has been inspected by staff and all work has been completed in accordance with the City’s requirements and specifications. As such, it would be appropriate for the 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 CJ Concrete Construction, Inc. for the 2024 CDBG ADA Ramp Project as complete in the amount of $659,318.50; direct the City Clerk to file a Notice of Completion with the County of Los Angeles for recordation; instruct the Finance Director to release the 5% retention 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. (M2M26-34) February 23, 2026 Item #9 699cece05d0039b0cbd70a2c
20260223 LA County Alhambra City Council Item 20 20. SECOND READING AND ADOPTION OF AN ORDINANCE ADOPTING THE PRIMA FACIE SPEED LIMITS IN SCHOOL ZONES IN THE CITY – F2M26-7, O2M26-4857 Staff is requesting that the City Council consider second reading and adoption of an ordinance adding Section 11.08.075 to Chapter 11.08 of the Alhambra Municipal Code establishing a prima facia speed limit of 20 miles per hour in school zones. The recent passage of AB 382 enabled cities to reduce the speed limit in school zones to 20 miles per hour when children are present. A school zone is defined as an area of 500 feet in all directions on the roads adjoining a school. At the January 12, 2026 City Council meeting, Councilwoman Adele Andrade-Stadler requested that an item be agendized setting a speed limit of 20 miles per hour for the Council’s consideration. The City Council concurred in the request. The proposed ordinance will establish a prima facia speed limit of 20 miles per hour in school zones when children are present, with the posting of appropriate signage to that effect. The proposed ordinance was given first reading at the February 9, 2026 City Council meeting. Recommended Action: City Council declare introduced for its second reading and adopt the following ordinance entitled: Ordinance No. O2M26-4857: An Ordinance of the Alhambra City Council adding Section 11.08.075 to Chapter 11.08 of the Alhambra Municipal Code establishing a prima facia speed limit of 20 miles per hour in school zones February 23, 2026 Item #20 699cece05d0039b0cbd70a35
20260223 LA County Alhambra City Council Item 12 12. NOTICE INVITING BIDS: ROOF REPLACEMENT AT CITY HALL (SOUTH STRUCTURE) – F2M26-26, N2M26-21 The roof at the south side of City Hall is over 20-plus years old, and it is in need of replacement. Water damage in the Parks and Recreation Department has been observed. The recommendation is to remove the existing roof and underlayment, and repair any damaged decking. Specifications have been prepared and will be included in the advertised Notice Inviting Bids. Recommended Action: City Council authorize staff to issue a notice inviting bids to prospective contractors for Roof Replacement at Alhambra City Hall, with bids due no later than 10:30 a.m. on April 2, 2026 and opened on 11:00 a.m. that same day; and, direct staff to undertake the steps necessary to finalize the Council’s action. February 23, 2026 Item #12 699cece05d0039b0cbd70a34
20260223 LA County Alhambra City Council Item 13 13. CONTRACT AMENDMENT: CITY ENGINEERING SERVICES FOR FY 2025-2026 – F2M2-57, C2M2-46, M2M26-36 Transtech Engineers provides City Engineering Services to the Public Works Department on an as needed basis. Transtech invoices the City on an hourly basis, depending on the type and amount of work performed. Due to the increased amount of Accessory Dwelling Unit plan checks and Traffic Studies during Fiscal Year 2025-2026, Transtech was required to do work that exceeded the contract amount by $200,00.00. A portion of the additional work is offset by project and plan check revenues collected. This amendment will only cover additional work performed in Fiscal Year 2025-2026. Recommended Action: City Council approve an amendment to the Agreement with Transtech Engineers for Fiscal Year 2025-2026 for an additional $200,000.00; authorize the City Manager to sign the Agreement on behalf of the City Council; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-36) February 23, 2026 Item #13 699cece05d0039b0cbd70a33
20260223 LA County Alhambra City Council Item 11 11. NOTICE INVITING BIDS: CITY HALL ENERGY MANAGEMENT SYSTEM HVAC CONTROLS RETROFIT AND UPGRADE – F2M26-25, N2M26-20 The City Hall Energy Management System (EMS) is beyond its useful life, and it is no longer supported by the manufacturer. This project will remove and replace the aging system with new hardware and furnish and install new controls and sensors needed for the new system. Specifications have been prepared and will be included in the advertised Notice Inviting Bids. Recommended Action: City Council authorize staff to issue a Notice Inviting Bids to prospective contractors for the City Hall Energy Management System (EMS) HVAC Controls retrofit and upgrade, with bids due no later than 10:30 a.m. on April 2, 2026, and opened on 11:00 a.m. that same day; and, direct staff to undertake the steps necessary to finalize the Council’s action. February 23, 2026 Item #11 699cece05d0039b0cbd70a32
20260223 LA County Alhambra City Council Item 10 10. GRANT AGREEMENT WITH SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT TO SUPPORT THE CITY’S COMPREHENSIVE WATER MASTER PLAN UPDATE – F2M25-51, F2M26-18, M2M26-35 The San Gabriel Valley Municipal Water District (SGVMWD) provides reliable supplemental water for the communities of Alhambra, Azusa, Monterey Park, and Sierra Madre in a cost-effective and environmentally responsible manner. The SGVMWD also provides financial assistance to implement programs that will increase water conservation and promote water use efficiency. The City applied for financial assistance via the SGVMWD’s FY 2025 City Grant Program to update the City's Water Master Plan (WMP). The update aims to create a comprehensive WMP to guide strategic planning and budgeting. In addition, it will proactively address long-term growth and emergency response by anticipating demand and regulatory shifts. The primary goal is to guarantee water security and environmental health for the entire community. Recommended Action: City Council approve a Grant Agreement to receive an amount of $50,000.00 from the San Gabriel Valley Municipal Water District to provide support in the development of the City’s comprehensive Water Master Plan (WMP); and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-35) February 23, 2026 Item #10 699cece05d0039b0cbd70a31
20260223 LA County Alhambra City Council Item 14 14. AWARD CONTRACT: PROFESSIONAL ENGINEERING DESIGN SERVICES FOR THE FY 2025-2026 SB1 STREET REHABILITATION PROJECT – F2M25-35, RFP2M25-18, C2M26-14, M2M26-37 On September 8, 2025, the City Council authorized the distribution of a Request for Proposals (RFP) for Professional Engineering Design Services for Plans, Specifications and Cost Estimate for the FY 2025-26 SB1 Street Rehabilitation Project. Eight proposals were received. Staff reviewed and evaluated the responding proposals and found the proposal submitted by Elie Farah Inc conforms to the RFP and received the highest score. Consultants were scored on proposal format, understanding of work, experience with similar kind of work, qualifications of staff and performance on previous projects. Once the plans are complete, a Notice Inviting Bids for the construction phase of the project will be presented to City Council for consideration. Recommended Action: City Council award a contract, subject to final language approval by the City Manager and City Attorney, to Elie Farah Inc. in the amount of $136,700.00 for Professional Engineering Design Services for Plans, Specifications and Cost Estimate for the FY 2025-26 SB1 Street Rehabilitation Project; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M26-37) February 23, 2026 Item #14 699cece05d0039b0cbd70a30
20260223 LA County Alhambra City Council Item 15 15. CONTRACT AMENDMENT: CITYWIDE BUS STOP IMPROVEMENTS PROJECT – F2M21-68, C2M25-35, M2M26-38 On July 28, 2025 the City Council awarded a contract to Green Giant Landscape Inc. for the Citywide Bus Stop Improvements project in the amount of $3,247,680.00 (Contract No. C2M25-35). In addition to the base bid amount, Green Giant Landscape Inc. submitted $1,453,952.00 under the alternative bid schedule for the bus stop improvements along Valley Boulevard. There was a clerical error made in the Award of Contract and Agreement in that the alternative bid amount for the Valley Boulevard improvements was not properly included in the total contact award. The amendment is necessary to correct the administrative error and to incorporate the previously submitted and intended alternative bid amount for the Valley Boulevard improvements into the contract. Green Giant Landscape Inc. is still the low bidder. All other provisions of contract C2M25-35 will remain unchanged. Recommended Action: City Council amend contract C2M25-35 with Green Giant Landscape, Inc., subject to language review and approval by the City Manager and the City Attorney for the Citywide Bus Stop Improvements Project; increase the total amount by $1,453,952.00, bringing the total contract amount to $4,701,632.00; and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M26-38) February 23, 2026 Item #15 699cece05d0039b0cbd70a2f
20260223 LA County Alhambra City Council Item 17 17. TREASURER’S REPORT – F2M26-1 Recommended Action: City Council receive and file as submitted the Treasurer's Report prepared by the Director of Finance for the month of January 2026, listing all of the City's investments as of January 31, 2026. February 23, 2026 Item #17 699cece05d0039b0cbd70a2e
20260223 LA County Alhambra City Council Item 16 16. CONTRACT AMENDMENT: PURCHASE OF CARBON FILTER MEDIA FOR THE GROUND WATER TREATMENT PLANT – F2M23-6B, C2M23-63, M2M26-39 On July 24, 2023, the City Council approved an award of contract to Calgon Carbon Corporation for the purchase of Filter Media for the Ground Water Treatment Plant, in an amount not to exceed $175,000.00 per year, with two additional one-year renewal options, for a total amount not to exceed $525,000.00 over a three-year period (Contract No. C2M23-63). Effective February 16, 2024, the City’s domestic water supply operates under Permit Amendment 1910001PA-006, issued by the State Water Resources Control Board, Division of Drinking Water. This amendment mandates a non-detect standard for all Volatile Organic Compounds (VOCs). The City’s Ground Water Treatment Plant has fourteen carbon filters, each containing 20,000 pounds of granular activated carbon designed to remove the above-mentioned VOCs. Consequently, the City has increased the frequency of its Granular Activated Carbon change-outs to ensure immediate removal of any detected traces of VOCs. Recommended Action: City Council approve an amendment to Contract No. C2M23-63 with Calgon Carbon Corporation for the purchase of carbon filter media for the Ground Water Treatment Plant, subject to final language approval by the City Manager and City Attorney, to increase the contract amount by $100,000.00 for additional ground water filtering; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-39) February 23, 2026 Item #16 699cece05d0039b0cbd70a2d
20260223 LA County Alhambra City Council Item 8 8. NOTICE OF COMPLETION: GOLF COURSE PARKING AREA LANDSCAPE ENHANCEMENT PROJECT – F2M25-46, C2M25-43, M2M26-32 On October 13, 2025, the City Council awarded a contract to Four Seasons Landscaping Inc. in the amount of $109,000 for the Golf Course Parking Area Landscape Enhancement project. The City requested a change order to remove the old dying trees in the landscaping area which totaled $16,000, which brings the contract total to $125,000. This project has been inspected by staff, and all work has been completed in accordance with the City’s requirements and specifications. As such, it would be appropriate for the City Council to accept this project as complete. Recommended Action: City Council accept the work of SGD Enterprises DBA Four Seasons Landscaping, Inc. for the Alhambra Golf Course Parking Area Landscape Enhancement Project as complete in the amount of $125,000.00; direct the City Clerk to file a Notice of Completion with the County of Los Angeles for recordation; instruction the Finance Director to release the 5% retention 35 days from the date of recordation if no liens and filed; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M25-32) February 23, 2026 Item #8 699cece05d0039b0cbd70a2b
20260223 LA County Alhambra City Council Item 18 18. PERSONNEL ACTIONS – F2M26-2 Recommended Action: City Council ratify the actions of the City Manager set forth in that certain Personnel Actions document dated February 23, 2026 showing the various appointments, classifications, salary changes, etc., since the last City Council meeting. February 23, 2026 Item #18 699cece05d0039b0cbd70a37
20260223 LA County Alhambra City Council Item 19 19. DEMANDS - F2M26-1 Recommended Action: City Council approve as submitted Final Check List (264211 thru 264325) in the amount of $1,296,651.87 for the period ending January 22, 2026 and Schedule of Wire Transfers in the amount of $589,176.50 for the week ending January 16, 2026; Final Check List (264326 thru 264470) in the amount of $1,194,572.17 for the period ending January 29, 2026; Final Check List (870 thru 1046 and 264471 thru 264478) in the amount of $65,736.92 for the period ending February 2, 2026; Final Check List (1047 thru 1047 and 264479 thru 264677) in the amount of $1,456,516.94 for the period ending February 5, 2026 and Schedule of Wire Transfers in the amount of $9,439,462.41 for the weeks ending January 23, 2026 and January 30, 2026; and, Final Check List (264678 thru 264843) in the amount of $1,84,394.58 for the period ending February 12, 2026 and Schedule of Wire Transfers in the amount of $1,350,762.24 for the week ending February 6, 2026. February 23, 2026 Item #19 699cece05d0039b0cbd70a36
20260223 LA County Alhambra City Council Item 6 6. AWARD CONTRACT: WATER MAIN REPLACEMENT PROJECT ON SEVENTH STREET BETWEEN VALLEY BOULEVARD AND SHORB STREET – F2M25-63, N2M25-174, C2M26-12, M2M26-30 On December 8, 2025, the City Council approved the distribution of Notice Inviting Bids for the Water Main Replacement Seventh Street from Valley Boulevard to Shorb Street. On February 5, 2026, bids were opened by the City Clerk. Five bids were received, which ranged from amount of $444,760.00 to the high bid of $726,250. Ramona Inc. submitted the lowest qualified bid at $444,760.00. Staff reviewed the bid submitted by Ramona Inc., and found it to be in full compliance and conformance with the project’s specifications. 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 Ramona Inc. for the Water Main Replacement on Seventh Street from Valley Boulevard to Shorb Street in an amount not to exceed $444,760.00; determine that the Water Main Replacement Seventh Street from Valley Boulevard to Shorb Street Project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (b); and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M26-30) February 23, 2026 Item #6 699cece05d0039b0cbd70a3e
20260223 LA County Alhambra City Council Item 7 7. AWARD CONTRACT: POPLAR BOULEVARD REHABILITATION PROJECT (STPL- 5130(024)) – F2M25-55, N2M25-145, C2M26-13, M2M26-31 The Notice Inviting Bids for the Poplar Boulevard Rehabilitation Project was approved for distribution by the City Council on October 13, 2025. On December 4, 2025, the City Clerk received eight bids that ranged from $673,956.00 to $1,098,496.00. Staff reviewed the bids and found the one received from Gentry Brothers, Inc. in the amount of $673,956 to be the lowest responsible bid. Gentry Brothers, Inc. has the necessary licenses to complete the work and has completed similar projects for the City of Alhambra. Recommended Action: City Council award a contract, subject to final language approval by the City Manager and City Attorney, to Gentry Brothers, Inc. in the amount of $673,956.00 for the Poplar Boulevard Rehabilitation Project (HSIP-5130(024)); and, direct staff to undertake the steps necessary to finalize the Council’s action. (M2M26-31) February 23, 2026 Item #7 699cece05d0039b0cbd70a3d
20260223 LA County Alhambra City Council Item 5 5. COUNCIL DISCUSSION CONCERNING HEALTH AND SAFETY STANDARDS FOR CERTAIN HOUSING PROJECTS, AUTOMATIC APPEALS OF SAME RETROACTIVE TO DECEMBER 1, 2025, AND DISPLACED TENANT ASSISTANCE – F2M26-7 At the January 26, 2026 Council Meeting and then again at the February 9, 2026 City Council Meeting, Councilmember Lee requested that the Council agendize a discussion concerning two matters: 1.) Establishing health and safety standards for certain multi- story, multi-family housing projects to better regulate those projects in proximity to single family residential properties; and, 2.) Requiring automatic appeals of multi-family housing projects where objections concerning health and safety are made during the approval process, retroactive to December 1, 2025. A majority of the Council concurred in the request, with Mayor Maloney requesting that the topic of tenant assistance for those displaced by new housing projects also be discussed. The Council concurred in the addition of this topic. The City Attorney and Director of Community Development will provide some legal context to assist in the Council’s discussion as it pertains to the following: 1.) Health and Safety Standards for multi-family housing; 2.) Automatic appeals of certain multifamily housing projects retroactive to December 1, 2025; and, 3.) Tenant Relocation Assistance. Recommended Action: City Council discuss and provide direction to City staff concerning: 1. Health and Safety Standards for Certain Housing Projects; 2.) Automatic Appeals to the City Council of Certain Housing Projects Retroactive to December 1, 2025; 3.) Displaced Tenant Assistance. February 23, 2026 Item #5 699cece05d0039b0cbd70a3c
20260223 LA County Alhambra City Council Item 4 4. ADOPT A RESOLUTION MODIFYING RESOLUTION NO. R2M24-13 APPROVING VARIOUS CITY FEES AND SERVICE CHARGES – F2M24-39, R2M26-3, M2M26-40 Resolution No. R2M24-13 establishes the City’s Comprehensive Fee and Service Charge Schedule, which has historically been adjusted based on changes in the Consumer Price Index. During the normal course of operations, staff identified certain services with recoverable costs that were not included in the existing fee schedule. A fee study was conducted to evaluate these services and determine appropriate cost recovery levels. The recommended fees will be presented for City Council consideration and proposed inclusion in the Comprehensive Fee and Service Charge Schedule. Staff recommends adoption of the revised fees as outlined in the February 23, 2026 staff report by the Director of Finance. Recommended Action: City Council adopt Resolution No. R2M26-3 entitled: A Resolution of the Alhambra City Council modifying Resolution No. R2M24-13 approving various city fees and service charges; and, direct the Finance Director to make the necessary budget adjustments for the approved fee and service charge charges. (M2M26- 40) February 23, 2026 Item #4 699cece05d0039b0cbd70a3b
20260223 LA County Alhambra City Council Item 1 1. PUBLIC HEARING FOR A SUBSTANTIAL AMENDMENT TO THE 2025-2026 ANNUAL ACTION PLAN FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM – F2M25-36, N2M25-166, M2M26-33 This is the time and place set by Notice No. N2M25-166 for the City Council to hold a public hearing on the proposed Substantial Amendment to the 2025-26 Annual Action Plan to receive public comment on the proposed changes. From time to time, it is necessary for the City to process Substantial Amendments to allow for new or modified activities or other program-related administrative actions, as well as to ensure expenditure timeliness compliance. Staff is currently seeking authorization to establish a new infrastructure activity in the current 2025-2026 Action Plan Year in an amount up to $374,114 from prior unspent CDBG funds. The project is an eligible CDBG activity under Section 570.201(c) of the Federal Regulations (Public Facility and Improvements Activity), and it meets the National Objective of benefiting Limited Clientele Activities 570.208(a)(2)(ii)(A). The proposed project includes sidewalk, apron, curb, and gutter improvements. However, CDBG funds will be used specifically for the repair of approximately 21,437 square feet of sidewalk to improve accessibility for seniors and persons with disabilities and mobility impairments. This Substantial Amendment to the 2025-2026 Annual Action Plan ensures the City is compliant with CDBG spending requirements under 24 CFR 570.902(a). On January 6, 2026, staff presented the proposed project to the Housing and Community Development Citizen Advisory Committee (HCDA), with the HCDA in concurrence with staff’s recommendation to proceed to the public hearing. The Substantial Amendment was published in the local newspaper (Pasadena Star News), and made available for review at City Hall, the Alhambra Library, and the City’s CDBG administration website. The 30-day review period began on January 23, 2026 and concluded on February 23, 2026 at 5:00 PM. No comments were received as of the drafting of the staff report. The complete Substantial Amendment to the City of Alhambra 2025-2026 Annual Action Plan can be found here: https://www.alhambraca.gov/DocumentCenter/View/7409/Substantial-Amendment-to- the-2025-2026-Action-Plan?bidId= Recommended Action: City Council: 1. Open the public hearing and receive public comment; Close the public hearing and at the City Council’s discretion, approve a Substantial Amendment to the 2025-2026 Annual Action Plan to establish a new public infrastructure project in the amount up to $374,114 from unspent prior year CDBG funds; 3. Appropriate revenue and expenditure funds in the amount of $374,114 for the 2025 CDBG Sidewalk Improvement Project; and, 4. Direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-33) PRESENTATIONS February 23, 2026 Item #1 699cece05d0039b0cbd70a3a
20260223 LA County Alhambra City Council Item 3 3. MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026 AND RESOLUTION ADOPTING FY 2025-26 BUDGET ADJUSTMENTS – F2M25-17, R2M26-4 On June 23, 2025, the City Council adopted the two-year budget for Fiscal Years 2025- 26 and 2026-27. Staff is presenting the Mid-Year Budget Review to provide an update on the Fiscal Year 2025-26 budget. During the fiscal year, unforeseen financial needs and opportunities typically arise, which require City Council approval of recommended adjustments to projected revenues and expenditures. Staff is presenting a mid-year Budget review to provide a Budget update for FY 2025-26. The Director of Finance will provide the City Council will a high-level overview of audited actual results for Fiscal Year 2024-25 and updated budget projections for Fiscal Year 2025-26. Staff is also requesting that the City Council approve a resolution adopting the FY 2025-26 Budget adjustments. Recommended Action: City Council receive and file the Mid-Year Budget Review and related reports; and, adopt Resolution No. R2M26-4 entitled: A Resolution of the Alhambra City Council adopting Fiscal Year 2025-26 Budget Adjustments of the City of Alhambra, Golf Course Clubhouse Corporation, Alhambra Capital Improvements Corporation, Alhambra Parking Authority, Alhambra Facilities Financing Authority And The Alhambra Public Financing Authority February 23, 2026 Item #3 699cece05d0039b0cbd70a39
20260223 LA County Alhambra City Council Item 2 2. 2025 CITY ACCOMPLISHMENTS REPORT – F2M25-28 Staff will outline the 2025 Accomplishments Report which highlights many of the past year’s achievements. The accomplishments align with the City’s Strategic Plan, which is prioritized to reflect the community’s core values. The Report is intended to heighten community awareness of new and ongoing activities and projects. Recommended Action: City Council receive and file the informational report. February 23, 2026 Item #2 699cece05d0039b0cbd70a38
Azusa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County Azusa City Council Order of Business E 5 5.CONSIDER ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OFAZUSA CALIFORNIA, AMENDING CHAPTER 2 (ADMINISTRATION), CHAPTER 14(BUILDINGS AND BUILDING REGULATIONS), CHAPTER 18 (BUSINESSES), CHAPTER 46(OFFENSES AND MISCELLANEOUS PROVISIONS), CHAPTER 58 (SOLID WASTE), ANDCHAPTER 70 (TAXATION) OF THE AZUSA MUNICIPAL CODE ("AMC") RELATING TOTHE BOARD OF APPEALS, EMERGENCY ACCESS SYSTEMS, NUISANCES, GRAFFITIABATMENT,REALPROPERTYRECORDSREPORT,RESIDENTIALRENTALREGISTRATION AND INSPECTION, REGISTRATION AND MAINTENANCE OF VACANTPROPERTIES, SCAVENGING, PROHIBITED TYPES OF DISPOSAL, AND SHORT-TERMRENTALSRECOMMENDED ACTION: 1) Adopt Ordinance No. 2026-03 entitled: AN ORDINANCE OF THECITY COUNCIL OF THE CITY OF AZUSA, CALIFORNIA ADOPTING A CODE AMENDMENTMODIFYING AND AMENDING CHAPTER 2 (ADMINISTRATION), CHAPTER 14 (BUILDINGSAND BUILDING REGULATIONS), CHAPTER 18 (BUSINESSES), CHAPTER 46 (OFFENSES ANDMISCELLANEOUS PROVISIONS), CHAPTER 58 (SOLID WASTE), AND CHAPTER 70(TAXATION) OF THE AZUSA MUNICIPAL CODE ("AMC") RELATING TO THE BOARD OFAPPEALS, EMERGENCY ACCESS SYSTEMS, NUISANCES, GRAFFITI ABATMENT, REALPROPERTY RECORDS REPORT, RESIDENTIAL RENTAL REGISTRATION AND INSPECTION,REGISTRATIONANDMAINTENANCEOFVACANTPROPERTIES,SCAVENGING,PROHIBITED TYPES OF DISPOSAL, AND SHORT-TERM RENTALS AND DETERMINING THEORDINANCE TO BE EXEMPT FROM CEQA; and 2) Determine that the adoption of this Ordinancedoes not qualify as a "project" as defined in California Environmental Quality Act (Public ResourcesCode Section 21000 et seq.) ("CEQA"). Section 15378. Total Cost: N/A Is the cost of this item budgeted?N/A Fund/Account No: N/AE.5 - Staff Report - CI Code Amendment Second Reading March 02, 2026 Order of Business E #5 69a6228b5d0039b0cbd70ea1
20260302 LA County Azusa City Council Order of Business E 8 8.CONSIDER AWARD OF PROFESSIONAL SERVICES AGREEMENT TO MICHAEL BAKERINTERNATIONAL FOR THE CITY’S LOCAL HAZARD MITIGATION PLAN UPDATERECOMMENDED ACTION: 1) Approve the execution of a Professional Services Agreement (PSA)between the City of Azusa and Michael Baker International for preparation of the Local HazardMitigation Plan Update in an amount not to exceed $119,000, consistent with the amount awardedthrough the Federal Hazard Mitigation Grant Program; 2) Authorize the City Manager to execute theProfessional Services Agreement (PSA), subject to non-substantive revisions approved by the CityAttorney, and to fulfill any other City obligations under the agreement; and 3) Determine that the awardof the PSA does not constitute a "project" under the California Environmental Quality Act (CEQA), asdefined in Public Resources Code Section 21000 et seq. (Section 15378). Total Cost: $132,300 Is the costof this item budgeted? Yes; $119,000 is funded through a federal grant administered by Cal OES andFEMA. The remainder will be funded through existing departmental resources. Fund/Account No: 10-35-611-000-6003E.8 - Staff Report - LHMP Contract Award March 02, 2026 Order of Business E #8 69a6228b5d0039b0cbd70e9a
20260302 LA County Azusa City Council Order of Business E 9 9.CONSIDER A SPECIAL EVENT PERMIT APPLICATION FROM ONELEGACY TOCONDUCT A ONE AND FIVE KILOMETER RUN- WALK FAMILY FESTIVAL ON ANDAROUND THE AZUSA PACIFIC UNIVERSITY WEST CAMPUS AND THROUGH THEROSEDALE COMMUNITY IN THE CITY OF AZUSARECOMMENDED ACTION:  1) Authorize the City Manager to execute the Special Event PermitAgreement for OneLegacy's Donate Life 1K/5K Run Walk, in a form acceptable to the City Attorney, onbehalf of the City; 2) Authorize the City Manager to execute the Reimbursement Agreement forOneLegacy's Donate Life 1K/5K Run Walk, in a form acceptable to the City Attorney, on behalf of theCity; and 3) Adopt a Resolution No. 2026-C14 authorizing the closure of certain City of Azusa streets asdiscussed herein for a limited time, in order to allow for the event to take place. Total Cost: N/A Is thecost of this item budgeted? N/A Fund/Account No: N/AE.9 - Staff Report - One Legacy 2026 Run Walk March 02, 2026 Order of Business E #9 69a6228b5d0039b0cbd70e9b
20260302 LA County Azusa City Council Order of Business D 1 1.RECEIVE AN UPDATE AND PROVIDE DIRECTION REGARDING THE POSSIBLEREDEVELOPMENT OF THE ATLANTIS GARDENS HOUSING DEVELOPMENTRECOMMENDED ACTION: 1) Receive and file a status update regarding ongoing negotiations withNational CORE under the Exclusive Negotiating Agreement; and 2) Review and provide direction on thepreliminary conceptual development plans for Atlantis Gardens; and 3) Determine that the adoption ofthis request does not qualify as a "project" as defined in California Environmental Quality Act (PublicResources Code Section 21000 et seq.) ("CEQA") Section 15378. Total Cost: N/A Is the cost of this itembudgeted? N/A Fund/Account Number: N/AD.1 - Staff Report - Atlantis Gardens Housing Development UpdateD.1 - Attachment 1 - Site Map - Atlantis Gardens ENAD.1 - Attachment 2 - Atlantis Gardens Site Concepts March 02, 2026 Order of Business D #1 69a6228b5d0039b0cbd70e9c
20260302 LA County Azusa City Council Order of Business E 4 4.CITY TREASURER’S STATEMENT OF CASH AND INVESTMENT BALANCES FOR THEMONTH OF NOVEMBER 2025RECOMMENDED ACTION: Receive, review, and file the City Treasurer’s Report for the month ofNovember 2025. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/AE.4 - Staff Report - Treasurers Report, November 2025 March 02, 2026 Order of Business E #4 69a6228b5d0039b0cbd70e9e
20260302 LA County Azusa City Council Order of Business C 2 2.Councilmember Announcements. March 02, 2026 Order of Business C #2 69a6228b5d0039b0cbd70e9f
20260302 LA County Azusa City Council Order of Business A 1 1.Call to Order March 02, 2026 Order of Business A #1 69a6228b5d0039b0cbd70ea0
20260302 LA County Azusa City Council Order of Business E 7 7.CONSIDER ACCEPTANCE OF LUNCH AT THE LIBRARY GRANT FOR LIBRARYPROGRAMS AND ACTIVITIESRECOMMENDED ACTION: Accept the $15,968 Lunch at the Library grant from the California StateLibrary. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/AE.7 - Staff Report - Acceptance Of Lunch at the Library Grant March 02, 2026 Order of Business E #7 69a6228b5d0039b0cbd70ea2
20260302 LA County Azusa City Council Order of Business C 1 1.City Manager Communications. March 02, 2026 Order of Business C #1 69a6228b5d0039b0cbd70ea3
20260302 LA County Azusa City Council Order of Business A 3 3.Flag Salute March 02, 2026 Order of Business A #3 69a6228b5d0039b0cbd70ea4
20260302 LA County Azusa City Council Order of Business A 2 2.Roll Call March 02, 2026 Order of Business A #2 69a6228b5d0039b0cbd70ea5
20260302 LA County Azusa City Council Order of Business E 6 6.CONSIDER ACCEPTANCE OF SUBRECIPIENT AGREEMENT FROM 2024 STATEHOMELAND SECURITY PROGRAM (SHSP)RECOMMENDED ACTION:  1) Accept the Homeland Security Grant Program SubrecipientAgreement for Grant Year 2024 between the County of Los Angeles and the City of Azusa in the amountof $25,243; and 2) Authorize the Mayor to sign the Agreement on behalf of the City. Total Cost: N/A Isthe cost of this item budgeted? N/A Fund/Account No: N/AE.6 - Staff Report - 2024 SHSP Subrecipient Agreement March 02, 2026 Order of Business E #6 69a6228b5d0039b0cbd70ea6
20260302 LA County Azusa City Council Order of Business E 3 3.CONSIDER APPROVAL OF HUMAN RESOURCES PERSONNEL RELATED ACTION ITEMSREQUESTSRECOMMENDED ACTION: Approve the following personnel action requests in accordance with theCity of Azusa Rules of the Civil Service System, Azusa Municipal Code, and/or applicableMemorandum of Understanding(s). Total Cost: N/A Is the cost of this item budgeted? N/A Fund/AccountNo: N/AE.3 - Staff Report - HR Action Items March 02, 2026 Order of Business E #3 69a6228b5d0039b0cbd70ea8
20260302 LA County Azusa City Council Order of Business A 5 5.Closed Session Report by the City AttorneyCEREMONIAL1.Proclamation Declaring March as Women’s History Month2.Recognition of Azusa Youth Boxing Club3.Recognition of Azusa Raiders Cheer - Gremlin Division March 02, 2026 Order of Business A #5 69a6228b5d0039b0cbd70eaa
20260302 LA County Azusa City Council Order of Business A 4 4.Invocation – Pastor Daniel Simonson, Christbridge Immanual Church March 02, 2026 Order of Business A #4 69a6228b5d0039b0cbd70eab
20260217 LA County Azusa City Council Order of Business E 4 4. CONSIDER REQUEST TO INCREASE THE FISCAL YEAR 2025/26 BLANKET PURCHASE ORDER WITH CDW CORPORATION FOR SOFTWARE SUBSCRIPTION LICENSING FOR BARRACUDA EMAIL PROTECTION PLAN RECOMMENDED ACTION: Approve an increase to the Fiscal Year 2025/26 Blanket Purchase Order (BPO) #044148 with CDW to a not-to-exceed amount of $55,000. Total Cost: $3000 Is the cost of this item budgeted? Yes Fund/Account No: 4849930000-6504 (50%) 4849942000-6504 (50%) E.4 - Staff Report - Blanket Purchase Order Increase with CDW February 17, 2026 Order of Business E #4 6993b7865aeafbebfcf6bfae
20260217 LA County Azusa City Council Order of Business E 5 5. CONSIDER APPROVAL OF FIRST AMENDMENT TO AGREEMENT FOR TRAFFIC SIGNAL MAINTENANCE SERVICES BETWEEN THE CITY OF AZUSA AND YUNEX, LLC RECOMMENDED ACTION: RECOMMENDED ACTION: 1) Approve the First Amendment to the Agreement between the City of Azusa and Yunex, LLC for traffic signal maintenance services; 2) Authorize an annual blanket purchase order in the amount of $100,000 for emergency repair work; and 3) Authorize the City Manager to execute the Contract Amendment, in a form acceptable to the City Attorney, on behalf of the City. Total Cost: $57,313 Is the cost of this item budgeted? Yes Fund/Account No: 03-55-661-000-6493 E.5 - Staff Report - Yunex First Amendment February 17, 2026 Order of Business E #5 6993b7865aeafbebfcf6bfad
20260217 LA County Azusa City Council Order of Business C 3 3. City Manager Communications. February 17, 2026 Order of Business C #3 6993b7865aeafbebfcf6bfac
20260217 LA County Azusa City Council Order of Business A 1 1. Call to Order February 17, 2026 Order of Business A #1 6993b7865aeafbebfcf6bfab
20260217 LA County Azusa City Council Order of Business E 8 8. CONSIDER ACCEPTANCE OF CARNEGIE CORPORATION GRANT FOR LIBRARY PROGRAMS AND ACTIVITES RECOMMENDED ACTION: Accept the $10,000 Carnegie Corporation grant. Total Cost: $10,000 (Grant award) Is the cost of this item budgeted? No Fund/Account No: 2830511066-6625 E.8 - Staff Report - Carnegie Grant Acceptance February 17, 2026 Order of Business E #8 6993b7865aeafbebfcf6bfaa
20260217 LA County Azusa City Council Order of Business E 9 9. CONSIDERATION OF PUBLIC BENEFIT AND SPECIAL ASSISTANCE PROGRAM APPLICATION FUND DISBURSEMENT TO THE AZUSA HIGH SCHOOL PERFORMING ARTS ENSEMBLES FOR AZUSA HIGH SCHOOL WINTER GUARD RECOMMENDED ACTION: 1) Approve $500 of Special Assistance funds to the Azusa High School Performing Arts Ensembles Program in support of the Winter Guard for program expenses; and 2) Make a finding that the community at large will receive a public benefit from the expenditure of funds for the recommended items. Total Cost: $500.00???Is the cost of this item budgeted? Yes Fund/Account No: 50- 08-000-141-2718 E.9 - Staff Report - Azusa High School Special Assistance Program February 17, 2026 Order of Business E #9 6993b7865aeafbebfcf6bfa9
20260217 LA County Azusa City Council Order of Business C 2 2. Presentation: Los Angeles General Medical Center Foundation. February 17, 2026 Order of Business C #2 6993b7865aeafbebfcf6bfaf
20260217 LA County Azusa City Council Order of Business E 10 10. RECEIVE AND FILE PURCHASE ORDERS ISSUED WITH CONTRACT AGREEMENTS EXECUTED BY CITY MANAGER RECOMMENDED ACTION: Receive and file the list of purchase orders. Total Cost: $100,000 Is the cost of this item budgeted? Yes Fund/Account No: 10-General Fund E.10 - CM Signed Contracts February 2026 February 17, 2026 Order of Business E #10 6993b7865aeafbebfcf6bfbb
20260217 LA County Azusa City Council Order of Business D 2 2. CONSIDERATION OF ASSIGNMENT OF PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF AZUSA AND RAIMI + ASSOCIATES FOR THE CITY’S GENERAL PLAN AND ZONING CODE UPDATE, AND STATUS UPDATE ON ONGOING WORK RECOMMENDED ACTION: 1) Consider and approve the assignment of the existing Professional Services Agreement for General Plan and Zoning Code update services from Raimi + Associates to Alta Planning + Design; 2) Receive and file a status update on the ongoing General Plan and Zoning Code update efforts, and provide direction regarding the identification and engagement of external stakeholders; and 3) Determine that the Assignment of the PSA does not constitute a "project" under the California Environmental Quality Act (CEQA), as defined in Public Resources Code Section 21000 et seq. (Section 15378). Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account Number: N/A D.2 - Staff Report -Assignment and Assumption Agreement February 17, 2026 Order of Business D #2 6993b7865aeafbebfcf6bfbe
20260217 LA County Azusa City Council Order of Business D 1 1. CONSIDERATION AND FIRST READING OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA CALIFORNIA, AMENDING CHAPTER 2 (ADMINISTRATION), CHAPTER 14 (BUILDINGS AND BUILDING REGULATIONS), CHAPTER 18 (BUSINESSES), CHAPTER 46 (OFFENSES AND MISCELLANEOUS PROVISIONS), CHAPTER 58 (SOLID WASTE), AND CHAPTER 70 (TAXATION) OF THE AZUSA MUNICIPAL CODE ("AMC") RELATING TO THE BOARD OF APPEALS, EMERGENCY ACCESS SYSTEMS, NUISANCES, GRAFFITI ABATEMENT, REAL PROPERTY RECORDS REPORT, RESIDENTIAL RENTAL REGISTRATION AND INSPECTION, REGISTRATION AND MAINTENANCE OF VACANT PROPERTIES, SCAVENGING, PROHIBITED TYPES OF DISPOSAL, AND SHORT-TERM RENTALS RECOMMENDED ACTION: 1) Introduce an Ordinance of the City Council of the City of Azusa, California, amending Chapter 2 (Administration), Chapter 14 (Buildings and Building Regulations), Chapter 18 (Businesses), Chapter 46 (Offenses and Miscellaneous Provisions), Chapter 58 (Solid Waste), and Chapter 70 (Taxation) of the Azusa Municipal Code ("AMC") relating to the Board of Appeals, emergency access systems, nuisances, graffiti abatement, real property records report, residential rental registration and inspection, registration and maintenance of vacant properties, scavenging, prohibited types of disposal, and short-term rentals; and 2) Determine that the adoption of this Resolution does not qualify as a "project" as defined in California Environmental Quality Act (Public Resources Code Section 21000 et seq.) ("CEQA"). Section 15378. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account Number: N/A D.1 - Staff Report - Community Improvement Code Amendment February 17, 2026 Order of Business D #1 6993b7865aeafbebfcf6bfbd
20260217 LA County Azusa City Council Order of Business A 5 5. Closed Session Report by the City Attorney CEREMONIAL 1. Swearing in of Azusa Police Department Officers and Presentation of Non-Sworn Staff. SWORN: Corporal Saenz, Corporal Corona, Corporal Avalos, Corporal Aguirre, Corporal Gomez, Corporal Hildebrandt, Corporal Wold, Corporal Shepard, Sergeant Johnson, Sergeant Beaver, Sergeant Martinez, Sergeant Munoz, Lieutenant Chapman, Lieutenant Vasconcellos, Lieutenant Sears, Officer Wyman, Officer Cheng, Officer Reynolds, Officer Sera, Officer Gutierrez, Officer Torres, Officer Castro, Officer Bentz, Officer Bernal, Officer Jimenez NON-SWORN: Admin. Svc. Manager Tachias, Executive Assistant Julissa Ramirez, Chaplain Elvin Miranda, Dispatch Supervisor Santamaria, Records Supervisor Valenzuela, SSO Rios, SSO Tinoco, SSO Plantillas, SSO Sanchez, SSO Campos, SSO Phung, SSO Avalos-Garcia, SSO Becerra, SSO Valdez, SSO Figueroa, SSO Avellaneda, SSO Lopez, SSO Spencer February 17, 2026 Order of Business A #5 6993b7865aeafbebfcf6bfbc
20260217 LA County Azusa City Council Order of Business E 11 11. CONSIDERATION OF APPROVAL OF AN AMENDED AND RESTATED MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF AZUSA AND THE AZUSA POLICE EXECUTIVE ASSOCIATION RECOMMENDED ACTION: 1) Approval of amended and restated Memorandum of Understanding between the City of Azusa and the Azusa Police Executive Association; and 2) Authorize Staff to make non-substantive edits to the MOU as needed until fully executed. Total Cost: $517,615 ($123,000 annually) Is the cost of this item budgeted? Yes Fund/Account No: 10-General Fund/10-20-310-000 E.11 - Staff Report - APEA MOU Amended and Restated February 17, 2026 Order of Business E #11 6993b7865aeafbebfcf6bfb9
20260217 LA County Azusa City Council Order of Business A 4 4. Invocation – Reverend Dr. Kristina Collins, Sanctuary for Spiritual Living February 17, 2026 Order of Business A #4 6993b7865aeafbebfcf6bfb8
20260217 LA County Azusa City Council Order of Business C 4 4. Councilmember Announcements. February 17, 2026 Order of Business C #4 6993b7865aeafbebfcf6bfb7
20260217 LA County Azusa City Council Order of Business E 3 3. CONSIDER APPROVAL OF HUMAN RESOURCES PERSONNEL RELATED 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 E.3 - Staff Report - HR Action Items February 17, 2026 Order of Business E #3 6993b7865aeafbebfcf6bfb5
20260217 LA County Azusa City Council Order of Business A 3 3. Flag Salute February 17, 2026 Order of Business A #3 6993b7865aeafbebfcf6bfb4
20260217 LA County Azusa City Council Order of Business C 1 1. ‘Pet of the Month’ Presentation by Los Angeles County Animal Care & Control. February 17, 2026 Order of Business C #1 6993b7865aeafbebfcf6bfb3
20260217 LA County Azusa City Council Order of Business E 7 7. CONSIDER A SECOND READING ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA CALIFORNIA, AMENDING CHAPTERS 1 (GENERAL PROVISIONS) OF THE AZUSA MUNICIPAL CODE (“AMC”) RELATING TO PARKING CITATIONS RECOMMENDED ACTION: Adopt Ordinance No. 2025-07 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA CALIFORNIA, AMENDING CHAPTERS 1 (GENERAL PROVISIONS) OF THE AZUSA MUNICIPAL CODE (“AMC”) RELATING TO PARKING CITATIONS Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/A E.7 - Staff Report - Second Reading Ordinance Parking Citation Code February 17, 2026 Order of Business E #7 6993b7865aeafbebfcf6bfb2
20260217 LA County Azusa City Council Order of Business E 6 6. CONSIDER APPROVAL OF THE THIRD AND FOURTH AMENDMENTS TO AGREEMENT FOR MAINTENANCE SERVICES BETWEEN THE CITY OF AZUSA AND MARIPOSA LANDSCAPE INC. RECOMMENDED ACTION: 1) Approve the Third Amendment to the Maintenance Services Agreement between the City of Azusa and Mariposa Landscapes Inc. for landscape and irrigation maintenance services to include the Canyon City Dog Park for an amount not to exceed $581,855; 2) Approve the Fourth Amendment to the Maintenance Services Agreement between the City of Azusa and Mariposa Landscapes Inc. for landscape and irrigation maintenance services to extend the agreement from July 1, 2026, to June 30, 2027 for an amount not to exceed $611,568; and 3) Authorize the City Manager to execute the Contract Amendment, in a form acceptable to the City Attorney, on behalf of the City. Total Cost: $611,568 Is the cost of this item budgeted? Yes Fund/Account No: Parks General Fund (10-55-420-000-6493)/ Rosedale Park Maintenance Fund (37-55-420-000-6493) E.6 - Mariposa Staff Report - 3rd and 4th Amendment February 17, 2026 Order of Business E #6 6993b7865aeafbebfcf6bfb1
20260217 LA County Azusa City Council Order of Business A 2 2. Roll Call February 17, 2026 Order of Business A #2 6993b7865aeafbebfcf6bfb0
Baldwin Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 LA County Baldwin Park City Council Item 6 6. Proposed Establishment of 45-Day Moratorium on the Approval, Establishment, or Operation of Data Centers. That the City Council waive the reading and adopt by title only by four-fifths vote the urgency moratorium Ordinance No. 1524 entitled: “INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK ESTABLISHING A MORATORIUM ON THE APPROVAL, ESTABLISHMENT, OR OPERATION OF DATA CENTERS TO CONSIDER ADOPTING REGULATIONS FOR DATA CENTERS PURSUANT TO GOVERNMENT CODE SECTION 65858.” March 04, 2026 Item #6 69a622945d0039b0cbd712cb
20260304 LA County Baldwin Park City Council Request by Council 1 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION NT COMMISSION March 04, 2026 Request by Council #1 69a622945d0039b0cbd712d1
20260304 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Presentation - Certificate of Recognition presented to Sierra VIsta High School Wrestling Team March 04, 2026 Proclamations, Commendations & Presentations #1 69a622945d0039b0cbd712d0
20260304 LA County Baldwin Park City Council Item 3 3. Consideration of Approval and Adoption of Resolution 2026-002 Adjusting the Campaign Limits. It is recommended that the City Council adopt Resolution No. 2026-002 entitled, "A Resolution of the City Council of the City of Baldwin Park Adjusting the Campaign Limit per the Requirements of the Baldwin Park Municipal Code Section 40.08." March 04, 2026 Item #3 69a622945d0039b0cbd712cd
20260304 LA County Baldwin Park City Council Item 7 7. Council Chambers Project Update presented by Daniel Padilla, Director of Public Works. March 04, 2026 Item #7 69a622945d0039b0cbd712cc
20260304 LA County Baldwin Park City Council Item 4 4. Request for Approval of Addendum No. 1 to the Affordable Homeownership Expansion Agreement (AHEA) Extending the Project Activities Implemented by the San Gabriel Valley Habitat for Humanity It is recommended that the City Council: 1. Approve Addendum No. 1 to the initial Affordable Homeownership Expansion Agreement (AHEA), extending project activities implemented by the San Gabriel Valley Habitat for Humanity (SGV Habitat). 2. Authorize the Mayor to execute Addendum No. 1 Agreement between the City of Baldwin Park and San Gabriel Valley Habitat for Humanity Inc (SGV Habitat). 3. Authorize the Director of Finance to make necessary budget adjustments based on the extension requested. PUBLIC HEARING REPORTS OF OFFICERS March 04, 2026 Item #4 69a622945d0039b0cbd712ca
20260304 LA County Baldwin Park City Council Item 5 5. Animal Shelter and Animal Control Services Agreement with Inland Valley Humane Society & SPCA & Getting to Zero Resolution. It is recommended that the City Council 1. Approve Option 2— a two-year animal shelter and animal control services agreement with Inland Valley Humane Society & SPCA (IVHS-SCPA) of Pomona, including 1-year of a dedicated Animal Control Officer exclusively assigned to Baldwin Park, for the period July 1, 2026, through June 30, 2027; and 2. Authorize an annual base service fee of $1,085,000 for Year 1 (FY 2026-27), subject to automatic Consumer Price Index (CPI) increases capped at 5% annually thereafter; and 3. Authorize an additional annual fee of $125,000 for a dedicated Animal Control Officer exclusively assigned to Baldwin Park, fully burdened, including overtime; and 4. Approve a one-time infrastructure fee of $100,000, payable in two equal installments of $50,000 on July 1, 2026, and July 1, 2027; and 5. Adopt the Getting to Zero Resolution, formalizing the City's commitment to partner with IVHS-SCPA in eliminating the euthanasia of healthy and adoptable animals through proactive community programs; and 6 Authorize the City Manager to execute all necessary agreement documents, transition materials, and related actions to implement the above. 7. Authorize the Director of Finance to make the appropriation and include the funding in FY 2026-27 and FY 2027-28 Annual Budgets. March 04, 2026 Item #5 69a622945d0039b0cbd712c9
20260218 LA County Baldwin Park City Council Item 4 4. Consideration of Approval and Adoption of Resolution 2026-001, Updating the City-Wide and Department Records Retention Schedule. It is recommended that the City Council: 1. Approve and adopt Resolution No. 2026-001 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BALDWIN PARK, CALIFORNIA, ADOPTING RECORDS RETENTION SCHEDULES, AUTHORIZING DESTRUCTION OF CERTAIN CITY RECORDS"; and 2. Repeal Resolution No. 2024-002 February 18, 2026 Item #4 6993b7865aeafbebfcf6c1ad
20260218 LA County Baldwin Park City Council Item 5 5. Nomination to Rename Roadside Park as Adelina Gregory Macias Park Staff recommends that City Council consider the nomination to rename Roadside Park to Adelina Gregory Macias Park or provide alternative direction. February 18, 2026 Item #5 6993b7865aeafbebfcf6c1ac
20260218 LA County Baldwin Park City Council Item 2 2. Treasurer's Report CC - December 2025 It is recommended that the City Council receive and file the Treasurer's Report for December 2025. February 18, 2026 Item #2 6993b7865aeafbebfcf6c1aa
20260218 LA County Baldwin Park City Council Item 12 12. Approve Interagency Agreement between the Housing Authority of the City of Baldwin Park (HACBP) and the Los Angeles County Development Authority (LACDA) for Project-Based Voucher Program at Motel 6 (Project Homekey Baldwin Park) It is recommended that the Housing Authority Board: 1. Approve the Interagency Agreement between HACBP and LACDA for administration of PBVs at the Motel 6 Project Homekey site; and 2. Authorize the Executive Director of HACBP to execute the Agreement and any necessary documents associated with the PBV program; and 3. Direct staff to coordinate with LACDA and A Community of Friends (ACOF) to ensure compliance with HUD regulations and fair housing requirements. February 18, 2026 Item #12 6993b7865aeafbebfcf6c1a8
20260218 LA County Baldwin Park City Council Item 11 11. Treasurer's Report HA - December 2025 It is recommended that the Board receive and file the Treasurer's Report for December 2025. February 18, 2026 Item #11 6993b7865aeafbebfcf6c1a6
20260218 LA County Baldwin Park City Council Item 10 10. Treasurer's Report FA - December 2025 It is recommended that the Board receive and file the Treasurer's Report for December 2025. HOUSING AUTHORITY CONSENT CALENDAR February 18, 2026 Item #10 6993b7865aeafbebfcf6c1a5
20260218 LA County Baldwin Park City Council Request by Council 1 CITY COUNCIL ACTING AS SUCCESSOR AGENCY OF THE DISSOLVED COMMUNITY DEVELOPMENT COMMISSION CONSENT CALENDAR February 18, 2026 Request by Council #1 6993b7865aeafbebfcf6c1a4
20260218 LA County Baldwin Park City Council Item 8 8. Authorize City CEO, prior to the funding deadline on March 31, 2026, to Use any Remaining RMC Grant funds toward the construction of Ana Montenegro park, and further authorizing the City CEO to Execute any Contracts for that purpose. It is recommended that the City Council: 1. Authorize the City CEO to proceed with the bidding, approval and execution of contracts with various vendors and contractors, prior to the March 31, 2026 funding deadline, to advance the construction of Ana Montengro Park, without the future need for further City Council Approval due to the RMC grant funding deadlines; and 2. Authorize the Director of Finance to make appropriations and budget adjustments to cover the awarded contract amount plus the contingency within the approved grant amount, and set up necessary account numbers. February 18, 2026 Item #8 6993b7865aeafbebfcf6c1a2
20260218 LA County Baldwin Park City Council Item 9 9. Claim Rejection It is recommended that the City Council reject the following claim and direct staff to send the appropriate notice of rejection to claimant: Julian Gonzalez The claimant alleges bodily injury. Chuan Gao The claimant alleges bodily injury. This government claim, and all government claims, should be considered as potential lawsuits in the future. Thus, it is requested that all City Staff, the Mayor and all Council Members refrain from making any statements, whether public or private in nature. It is important that no statements be made so as to not prejudice this claim in any way which can happen if public or private comments are made about this claim by City staff or Council Members. FINANCE AUTHORITY CONSENT CALENDAR February 18, 2026 Item #9 6993b7865aeafbebfcf6c1a1
20260218 LA County Baldwin Park City Council Item 15 15. Treasurer's Report SA - December 2025 It is recommended that the Board receive and file the Treasurer's Report for December 2025. February 18, 2026 Item #15 6993b7865aeafbebfcf6c1a0
20260218 LA County Baldwin Park City Council Item 6 6. Consideration of Re-Appointments to Fill the Scheduled Vacancy for the Stakeholders Oversight Committee (SOC) It is recommended that the City Council re-appointment two (2) Stakeholders Oversight Committee Seats. February 18, 2026 Item #6 6993b7865aeafbebfcf6c1ae
20260218 LA County Baldwin Park City Council Item 7 7. Joint Use Agreement with Baldwin Park Unified School District for Zocalo Park It is recommended that the City Council: 1. Approve and Authorize the Mayor to enter into the Joint Use Agreement of Zocalo Park with Baldwin Park Unified School District; and 2. Find that the Joint Use Agreement is Exempt from the California Environmental Quality Act. February 18, 2026 Item #7 6993b7865aeafbebfcf6c1af
Bell
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County Bell City Council Item 4 4. Ramadan Night Market. (City Council) Recommendation: It is recommended that the Mayor and City Council receive and file this report. February 25, 2026 Item #4 699cece35d0039b0cbd70e1e
20260225 LA County Bell City Council Item 5 5. Approve an Agreement with Angel City Market for Downtown Bell Market Operation Services. Meeting of the Bell City Council and Related Agencies (City Council) Recommendation: It is recommended that the City Council approve a new Agreement with Angel City Market as the City’s Market Operator for one-year with a one-year extension. February 25, 2026 Item #5 699cece35d0039b0cbd70e1d
20260225 LA County Bell City Council Item 7 7. Pritchard Field Improvement Project Phase 2 – Award of Construction Contract Update. (City Council) Recommendation: It is recommended that the City Council receive and file this report. February 25, 2026 Item #7 699cece35d0039b0cbd70e1c
20260225 LA County Bell City Council Presentations 1 Presentations and Recognitions a. Swearing-In and Pinning Ceremony for Captain and Lieutenant b. Presentation by L.A County Fire Department c.bPresentation by Los Angeles County Sanitation District d. Proclamation declaring February 2026 as Black History Month e. Proclamation declaring February 18, 2026 through March 18, 2026 as Ramadan Awareness Month Meeting of the Bell City Council and Related Agencies February 25, 2026 Presentations #1 699cece35d0039b0cbd70e1b
20260225 LA County Bell City Council Item 6 6. Approve of a Global Master Services Agreement and Addendum with ADP, LLC for Payroll Processing, Human Resources Information System (HRIS), Compliance Reporting, and Related Services; and Discontinuation of the Springbrook HR/Payroll Module. (City Council) Recommendation: It is recommended that the City Council: 1. Approve the Global Master Services Agreement and Addendum with ADP, LLC to provide payroll processing, HRIS, compliance reporting, timekeeping, and related services. 2. Authorize the City Manager to execute the agreement, and all related documents. 3. Authorize the discontinuation of the Springbrook HR/Payroll module due to system obsolescence and future compliance limitations. February 25, 2026 Item #6 699cece35d0039b0cbd70e1a
20260225 LA County Bell City Council Item 8 8. Approval of a Purchase and Sale Agreement between the City of Bell and Chester D. Lomax and Rosa A. Lomax, Trustees of the Chet and Rosa Lomax Revocable Trust dated 6/16/05 for acquisition of the real properties located at 6411, 6425 and 6429 Woodward Avenue (APNs. 6326-001-014, 015, 017, 018 and 019). (City Council) Recommendation: It is recommended that the City Council approve the Agreement for Purchase and Sale of Real Property under Threat of Condemnation and Joint Escrow Instructions by resolution as follows: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELL, CALIFORNIA, APPROVING A PURCHASE AND SALE AGREEMENT WITH CHESTER D. LOMAX AND ROSA A. LOMAX, TRUSTEES, FOR THE ACQUISITION OF THOSE CERTAIN RESIDENTIAL PROPERTIES LOCATED AT 6411, 6425 AND 6429 WOODWARD AVENUE IN THE CITY OF BELL February 25, 2026 Item #8 699cece35d0039b0cbd70e19
20260225 LA County Bell City Council Item 9 9. Proposed Resolutions and Ordinance for the submittal to voters of a Measure adopting a Supplemental General Local Transaction and Use Tax (Sales Tax) for the June 2, 2026, Ballot for the purpose of maintaining Local Control of Revenues generated in the City of Bell to directly benefit the Bell Community. (City Council) Recommendation: It is recommended that the City Council read by title only, waive further reading and adopt the following: (1) Resolution 2026-11 titled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELL, CALIFORNIA CALLING FOR THE PLACEMENT OF A GENERAL TAX MEASURE ON THE BALLOT FOR THE CONSOLIDATED GENERAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026 FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF AN ORDINANCE TO ENACT A SUPPLEMENTAL Meeting of the Bell City Council and Related Agencies GENERAL TRANSACTIONS AND USE TAX AT A RATE OF ONE PERCENT (1%); AND, REQUESTING THE COUNTY OF LOS ANGELES TO CONSOLIDATE THE SUBMISSION OF THE MEASURE AT THE GENERAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, WITH THE STATEWIDE ELECTION TO BE HELD ON THAT DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE. (2) Resolution 2026-12 titled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELL, CALIFORNIA, AUTHORIZING THE DRAFTING OF DIRECT ARGUMENTS, SETTING PRIORITIES FOR FILING WRITTEN ARGUMENT(S) AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS REGARDING A CITY MEASURE TO BE SUBMITTED AT THE JUNE 2, 2026 GENERAL MUNICIPAL ELECTION. (3) Conduct a First Reading and Introduction of Ordinance 1297: “AN ORDINANCE OF THE PEOPLE OF THE CITY OF BELL, CALIFORNIA, ADDING A NEW CHAPTER 3.21 TO THE BELL MUNICIPAL CODE TO ENACT A ONE PERCENT (1%) SUPPLEMENTAL GENERAL TRANSACTIONS AND USE TAX, WHICH SHALL BE ADMINISTERED BY THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION (4) Authorize staff to make changes to the proposed Ordinance and Resolutions, as necessary, to ensure compliance with various requirements from the County of Los Angles Registrar of Voters and the California Department of Tax and Fee Administration. February 25, 2026 Item #9 699cece35d0039b0cbd70e18
20260225 LA County Bell City Council Item 3 3. Approve the Disposition and Development Agreement (DDA) Business Session 2. Consideration of a Letter of Support for AB 1708 (Solache) HHAP Pathways for Cities Act. (City Council) Recommendation: It is recommended that the City Council approve the issuance of a Letter of Support for AB 1708 (Solache). 3. Appointment of two Councilmembers to the FY26-27 Budget Ad-Hoc Committee and Approval of the FY 2026-2027 Budget Calendar. (City Council) Recommendation: It is recommended that the City Council appoint two (2) Councilmembers to the Budget Ad-hoc Committee and approve the FY 2026-2027 Budget Calendar. February 25, 2026 Item #3 699cece35d0039b0cbd70e20
20260225 LA County Bell City Council Item 1 1. Public Hearing - Consideration to approve a Disposition and Development Agreement (DDA) between the City of Bell and Gentefy Holdings, LLC, for the property located at 4410 Gage Avenue. (City Council) Recommendation: It is recommended that the City Council: 1. Open the public hearing February 25, 2026 Item #1 699cece35d0039b0cbd70e1f
20260225 LA County Bell City Council Item 2 2. Receive public testimony and accept any additional written protests February 25, 2026 Item #2 699cece35d0039b0cbd70e21
20260225 LA County Bell City Council City Attorney Report 1 City Attorney Report The City Attorney will report on any action(s) to be taken by the City Council/Agencies on Closed Session matters. February 25, 2026 City Attorney Report #1 699cece35d0039b0cbd70e22
Bellflower
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Bellflower City Council Order of Business 15 C C Consideration and possible action to award a contract to Integrated Demolition and Remediation, Inc., for the abatement and maintenance of City property for City Project No. 52612 and authorize the City Manager to execute Agreement File No. 1082.2 in a form approved by the City Attorney.________ Recommendation to City Council: 1) Authorize the City Manager to execute Agreement File No. 1082.2 with Integrated Demolition and Remediation, Inc., in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. 15 February 23, 2026 Order of Business 15 #C 699cece05d0039b0cbd70a06
20260223 LA County Bellflower City Council Order of Business 15 B B Consideration and possible action to receive and file Investments Report for the Month of January 2026. Recommendation to City Council: 1) Receive and file the Investments Report; or 2) Alternatively, discuss and take other action related to this item. February 23, 2026 Order of Business 15 #B 699cece05d0039b0cbd70a05
20260223 LA County Bellflower City Council Order of Business 15 E E Consideration and possible action to receive and file Travel Request to Sacramento, California, to attend California State University Advocacy Day between February 24 - 25, 2026 (the “Program”). Recommendation to City Council: 1) Receive and file this Travel Request; and 2) Acknowledge that the Program is related to an important governmental function, i.e., advocating for the region’s education needs; or 3) Alternatively, discuss and take other action related to this item. February 23, 2026 Order of Business 15 #E 699cece05d0039b0cbd70a03
20260223 LA County Bellflower City Council Order of Business 15 D D Consideration and possible action to authorize the City Manager to execute License Agreement File No. 1103, in a form approved by the City Attorney, with Modern Vegan Cuisine LLC dba El Riqui for encroachment of outdoor seating and decorative railing into the public right-of-way for property located south of 16641 Bellflower Boulevard. Recommendation to City Council: 1) Authorize the City Manager to execute License Agreement File No. 1103, with Modern Vegan Cuisine LLC dba El Riqui, in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. February 23, 2026 Order of Business 15 #D 699cece05d0039b0cbd70a02
20260223 LA County Bellflower City Council Order of Business 3 B B CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: 9030 Somerset Boulevard and 9108 Somerset Boulevard Agency Negotiator: Ryan Smoot, City Manager Negotiating Party: LA Metro Under Negotiation: Price and terms of payment February 23, 2026 Order of Business 3 #B 699cece05d0039b0cbd70a01
20260223 LA County Bellflower City Council Order of Business 3 A A CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: APN 7161-008-906 (9818 Artesia Boulevard) and 7161-008-905 Agency Negotiator: Ryan Smoot, City Manager Negotiating Party: Jeff Hopkins, Hopkins Real Estate Group Under Negotiation: Price and terms of payment February 23, 2026 Order of Business 3 #A 699cece05d0039b0cbd70a00
20260223 LA County Bellflower City Council Order of Business 10 B B Presentation: Los Angeles County Sanitation Districts February 23, 2026 Order of Business 10 #B 699cece05d0039b0cbd709ff
20260223 LA County Bellflower City Council Order of Business 0 T T h e C i t y o f B e l l f l o w e r Families. Businesses. Futures. 16600 Civic Center Drive, Bellflower, CA 90706 Tel 562.804.1424 Fax 562.925.8660 www.bellflower.ca.gov Next CC Resolution No. 26-06 Next CC Agreement No. 1123 Next Ordinance No. 1453 In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the City Clerk’s Office at (562) 804-1424, extension February 23, 2026 Order of Business 0 #T 699cece05d0039b0cbd709fe
20260223 LA County Bellflower City Council Order of Business 10 A A City Council Announcements February 23, 2026 Order of Business 10 #A 699cece05d0039b0cbd709fd
Bell Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Bell Gardens City Council Order of Business 11 7 11.7 Consideration of a Resolution Approvingan Academy Recruit Training Agreement with the County of Los Angeles RECOMMENDATION: It is staff’s recommendation that the City Council approve the attached Resolution reaffirming an Academy Recruit Training Agreement with the County of Los Angeles. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-23 Exhibit 2 - MOU - County of Los Angeles February 23, 2026 Order of Business 11 #7 699cece05d0039b0cbd70a55
20260223 LA County Bell Gardens City Council Order of Business 12 1 12.1 Local Commission 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. ATTACHMENTS: Exhibit - Notice of Vacancies February 23, 2026 Order of Business 12 #1 699cece05d0039b0cbd70a5f
20260223 LA County Bell Gardens City Council Order of Business 6 1 6.1 Consideration and Approval of a Resolution Declaring a Fiscal Emergency and Calling a Special Municipal Election to Present Voters with a Ballot Measure to Increase the City’s Transactions and Use Tax along with other Election-Related Action; and First Reading Approval of a Related Ordinance Codifying the Proposed Increase, Subject to Voter Approval RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Adopt Resolution No. 2026-20: (i) Declaring a fiscal emergency within the meaning of Article XIIIC, §2 of the California Constitution; (ii) Calling and giving notice of a June 2, 2026 Special Election, for the submission of a Ballot Measure to Bell Gardens voters increasing the City’s 1% Transactions and Use Tax rate to 1.25%; (iii) Requesting consolidation of said Special Election with the County-Administered Election of the same date; (iv) Requesting that the Los Angeles County Registrar- Recorder/County Clerk provide Specific Election Administration Services; and (v) Setting priorities for filing written arguments and rebuttals regarding the Ballot Measure and directing preparation of an impartial analysis; and 2. Subject to adoption by the electorate, give first reading to Ordinance No. 964 to increase the City of Bell Gardens’ existing transactions and use tax rate from 3/4% to 1% and making such other administrative amendments and updates requested by the California Department of Tax and Fee Administration; and 3. Discuss and take action regarding the preparation of ballot arguments; and 4. Take such additional, related, action that may be desirable. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-20 Exhibit 2 - Ordinance No. 964 February 23, 2026 Order of Business 6 #1 699cece05d0039b0cbd70a5e
20260223 LA County Bell Gardens City Council Order of Business 12 2 12.2 Bell Gardens Art and Yard Sale Program Update RECOMMENDATION: It is staff's recommendation that the City Council receive and file the Bell Gardens Art and Yard Sale Program Update report. ATTACHMENTS: None February 23, 2026 Order of Business 12 #2 699cece05d0039b0cbd70a5d
20260223 LA County Bell Gardens City Council Order of Business 12 3 12.3 Fiscal Year 2025-2026 Mid-Year Budget Review RECOMMENDATION: It is recommended that the City Council: 1. Receive, discuss, and file the Fiscal Year 2025-2026 mid-year budget report; and 2. Approve the following additional appropriations for Fiscal Rear 2025-2026: General Fund (110) $50,000, Prop A (280) & Prop C (281) $58,000, General Fund CIP (115), Measure W (287), TDA Article 3 (340) $413,520; Air Quality Improvement (282) $50,000 and Gas Tax (210) $30,000. ATTACHMENTS: Exhibit 1 – Presentation February 23, 2026 Order of Business 12 #3 699cece05d0039b0cbd70a5c
20260223 LA County Bell Gardens City Council Order of Business 5 2 5.2 Women's History Month Proclamation February 23, 2026 Order of Business 5 #2 699cece05d0039b0cbd70a5b
20260223 LA County Bell Gardens City Council Order of Business 11 1 11.1 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. February 23, 2026 Order of Business 11 #1 699cece05d0039b0cbd70a5a
20260223 LA County Bell Gardens City Council Order of Business 5 1 5.1 Certificate of Recognition – Lulu Gonzalez & Olga Garcia February 23, 2026 Order of Business 5 #1 699cece05d0039b0cbd70a58
20260223 LA County Bell Gardens City Council Order of Business 11 6 11.6 Consideration of a Resolution Approving a Contract Services Agreement with Black & White Emergency Vehicles, LLC for the Purchase and Outfitting of Emergency Equipment for a Previously Purchased Vehicle RECOMMENDATION: Staff recommends that the City Council adopt the attached Resolution approving a Contract Services Agreement with Black & White Emergency Vehicles, LLC for the purchase and installation of emergency equipment in an amount not to exceed $28,002.82. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-22 Exhibit 2 - Contract Services Agreement with Quote February 23, 2026 Order of Business 11 #6 699cece05d0039b0cbd70a56
20260223 LA County Bell Gardens City Council Order of Business 11 5 11.5 Consideration of a Resolution Approving a First Amendment to Professional Services Agreement by and between City of Bell Gardens and BPR Consulting Group, LLC to Provide As- Needed Building Inspection and Plan Check Services RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution authorizing the City Manager to execute a First Amendment to a Professional Services Agreement by and between the City of Bell Gardens and BPR Consulting Group, LLC., for as-needed building inspection and plan check services. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-21 Exhibit 2 - First Amendment to Professional Services Agreement with Exhibits February 23, 2026 Order of Business 11 #5 699cece05d0039b0cbd70a54
20260223 LA County Bell Gardens City Council Order of Business 11 4 11.4 Treasurer Report - January 2026 RECOMMENDATION: It is recommended that the City Council receive, approve, and file the January 2026 Treasurer's Report. ATTACHMENTS: Exhibit 1 - January 2026 Treasurer Report February 23, 2026 Order of Business 11 #4 699cece05d0039b0cbd70a53
20260223 LA County Bell Gardens City Council Order of Business 11 9 11.9 Approval of Plans and Specifications and Authorization to Solicit Bids for the Slurry Seal Improvement Zones 1 and 2 (CIP No. 3941) RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Approve the plans and specifications for the Slurry Seal Improvement Zones 1 and 2 (CIP No. 3941); 2. Authorize staff to solicit competitive bids and publish the Notice Inviting Sealed Bids (NISB); and 3. Find that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Guidelines Section 15301(c). ATTACHMENTS: Exhibit 1 – Notice Inviting Sealed Bids for Slurry Seal Improvement Zones 1 and 2 February 23, 2026 Order of Business 11 #9 699cece05d0039b0cbd70a52
20260223 LA County Bell Gardens City Council Order of Business 11 8 11.8 Consideration of a Resolution Approving a Water Right License and Agreement with Liberty Utilities (Park Water) Corp. Granting a License to Extract 2,000 Acre-Feet of City’s Groundwater Pumping Allocation Rights for FY 2025-2026 RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution approving a Water Right License and Agreement with Liberty Utilities (Park Water) Corp. (“Liberty”) granting a license to extract 2,000 acre-feet of the City’s unused groundwater pumping allocation rights for fiscal year 2025- 2026, for a total amount of $100,000. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-24 Exhibit 2- RFP, Proposal and Agreement February 23, 2026 Order of Business 11 #8 699cece05d0039b0cbd70a51
20260223 LA County Bell Gardens City Council Order of Business 11 10 11.10 Rejection of Bids Received for the Ford Park Playground and Restroom Improvements (CIP No. 3926) and Approval of Plans and Specification RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Approve the rejection of all bids received on January 27, 2026; 2. Approve the plans and specifications for the Ford Park Playground and Restroom Improvements Project (CIP No. 3926); 3. Authorize staff to re-advertise and publish the Notice Inviting Sealed Bids (NISB); and 4. Find that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Guidelines Section 15301 (c). ATTACHMENTS: Exhibit 1 - Notice Inviting Sealed Bids February 23, 2026 Order of Business 11 #10 699cece05d0039b0cbd70a50
Beverly Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 LA County Beverly Hills City Council Order of BusinessA 2 2. RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY HILLS EXPRESSING CONCERNS WITH WIKIPEDIA’S OBJECTIVITY AND CREDIBILITY SPECIFICALLY ON SUBJECTS SUCH AS ISRAEL, HISTORY AND JEWISH IDENTITY, AND REQUIRING THE POSTING OF NOTICES AT THE BEVERLY HILLS LIBRARY REGARDING WIKIPEDIA’S CREDIBILITY AS A SOURCE OF INFORMATION. Comment: Councilmember Mirisch with the concurrence of Mayor Nazarian requested a resolution of the Council of the City of Beverly expressing concerns with Wikipedia’s objectivity and credibility of information specifically on subjects such as Israel, History, and Jewish Identity. ITEM G-2 March 04, 2026 Order of BusinessA #2 69a622945d0039b0cbd7127d
20260304 LA County Beverly Hills City Council Order of BusinessA 5 5. CITY COUNCILMEMBER AND COMMITTEE REPORTS AND COMMENTS March 04, 2026 Order of BusinessA #5 69a622945d0039b0cbd71282
20260304 LA County Beverly Hills City Council Order of BusinessA 4 4. REPORT FROM THE CITY MANAGER March 04, 2026 Order of BusinessA #4 69a622945d0039b0cbd71281
20260304 LA County Beverly Hills City Council Order of BusinessA 6 6. FIRST AMENDMENT TO BROKER LEASING & COMMISSION AGREEMENT WITH CUSHMAN & WAKEFIELD OF CALIFORNIA, INC. FOR THE LEASE OF TENANT SPACE AT 331 FOOTHILL ROAD, SUITE 400. Comment: Staff recommends the City Council approve the First Amendment to Broker Leasing & Commission Agreement by and between the City of Beverly Hills and Cushman & Wakefield of California, Inc. at 331 Foothill Road, Suite 400. The amendment extends the term to September 30, 2026, with one, six-month extension option. March 04, 2026 Order of BusinessA #6 69a622945d0039b0cbd71280
20260304 LA County Beverly Hills City Council Order of BusinessA 7 7. AMENDMENT NO. 1 TO THE AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND KENNEDY/JENKS CONSULTANTS, INC. FOR THE LA CIENEGA WELL #2 AND #3 DESIGN; AND APPROVAL OF A CHANGE PURCHASE ORDER IN THE AMOUNT OF $358,078 FOR A TOTAL NOT-TO-EXCEED AMOUNT OF $1,936,117. Comment: Staff recommends City Council approve Amendment No. 1 with Kennedy/Jenks Consultants, Inc. in order to complete the design of the equipping project for the La Cienega Wells #2 and #3, also known as the Le Doux and Gregory Wells, respectively. March 04, 2026 Order of BusinessA #7 69a622945d0039b0cbd7127f
20260304 LA County Beverly Hills City Council Order of BusinessA 3 3. REPORT FROM THE CITY ATTORNEY ON CLOSED SESSION ITEMS March 04, 2026 Order of BusinessA #3 69a622945d0039b0cbd7127e
20260304 LA County Beverly Hills City Council Order of BusinessA 1 1. ARCHITECTURAL AND DESIGN REVIEW COMMISSION - Special Meeting of January 20, 2026 PLANNING COMMISSION – Regular Meeting of January 22, 2026 PLANNING COMMISSION - Regular Meeting of February 12, 2026 March 04, 2026 Order of BusinessA #1 69a622945d0039b0cbd7127c
20260304 LA County Beverly Hills City Council Order of BusinessA 9 9. ACCEPTANCE OF THE CONTRACT WORK FOR THE PHASE 2 - CITY WIDE TRAFFIC SIGNAL SYSTEM UPGRADE PROJECT BY KDC, INC., IN THE FINAL AMOUNT OF $2,528,988.56; AND AUTHORIZATION OF CITY CLERK TO RECORD NOTICE OF COMPLETION. Comment: Construction contract acceptance and closeout for the Phase 2 City Wide Traffic Signal Upgrade project. March 04, 2026 Order of BusinessA #9 69a622945d0039b0cbd7127b
20260304 LA County Beverly Hills City Council Order of BusinessA 8 8. REJECTION OF ALL BIDS RECEIVED FOR LA CIENEGA PARK MID-BLOCK PEDESTRIAN CROSSING PROJECT; AND AUTHORIZE STAFF TO REBID THE PROJECT. Comment: Staff recommends City Council reject all bids received for the La Cienega Park Mid-Block Pedestrian Crossing Project and direct staff to rebid the project. March 04, 2026 Order of BusinessA #8 69a6228c5d0039b0cbd7127a
Burbank
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Burbank City Council Order of Business H 1 1. Presentation of a Proclamation Declaring February 19, 2026, as “A Day of Remembrance: Japanese American Evacuation” in the City of Burbank – City Council February 24, 2026 Order of Business H #1 699cece05d0039b0cbd70c6d
20260224 LA County Burbank City Council Order of Business M 2 2. Adoption of an Ordinance Amending Article 28, Chapter 1, Title 6 of the Burbank Municipal Code Regarding Electric Mobility Devices – Police Department Recommendation: Adopt AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK AMENDING ARTICLE 28, CHAPTER 1, TITLE 6 (BICYCLE PATHS, TRAILS AND BIKEWAYS; EQUESTRIAN, HIKING AND RECREATION TRAILS) OF THE BURBANK MUNICIPAL CODE TO UPDATE AND CLARIFY DEFINITIONS OF ELECTRIC MOBILITY DEVICES, RULES OF THE ROAD,  ESTABLISH ENFORCEMENT, AND ESTABLISH SPECIAL RULES APPLICABLE TO THE USE OF ELECTRIC MOBILITY DEVICES ON THE MARIPOSA STREET BRIDGE. SR - Electric Mobility Devices Att1 - Ordinance February 24, 2026 Order of Business M #2 699cece05d0039b0cbd70c75
20260224 LA County Burbank City Council Order of Business M 3 3. Adoption of a Resolution Amending and Restating the Compensation Plan for Unrepresented Mid- Management Employees – Management Services Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK AMENDING AND RESTATING THE COMPENSATION PLAN FOR UNREPRESENTED MID-MANAGEMENT EMPLOYEES. SR - Compensation Plan Unrepresented Mid-Mgmt Att1 - Resolution February 24, 2026 Order of Business M #3 699cece05d0039b0cbd70c74
20260224 LA County Burbank City Council Order of Business M 7 7. Acceptance of a Donation to the City of Burbank Animal Shelter in the Amount of $5,000 from the Kari and Dick Clark Foundation – Parks and Recreation Department Recommendation: Accept a donation to the City of Burbank Animal Shelter in the amount of $5,000 from the Kari and Dick Clark Foundation and amend the Fiscal Year (FY) 2025-26 Adopted Budget by appropriating $5,000 from revenue account 001.PR000.45000.1019.0000.00000 (General Fund, Parks and Recreation General Donations, Animal Shelter) to expenditure account 001.PR47A.62300.0000.24589 (General Fund, Parks, and Recreation Animal Shelter Donations). SR - Animal Shelter Donation N. Reports to Council: (Items listed under this section will have an oral report provided) February 24, 2026 Order of Business M #7 699cece05d0039b0cbd70c73
20260224 LA County Burbank City Council Order of Business M 6 6. Approve and Authorize the Community Development Director to Execute a Fourth Amendment to the On-Call Professional Services Agreement with Moore, Iacofano, Goltsman to Extend the Term from March 16, 2026 to March 16, 2027 – Community Development Department Recommendation: Approve and authorize the Community Development Director, as the designee of the City Manager, to execute a Fourth Amendment to the On-Call Professional Services Agreement between the City of Burbank and Moore, Iacofano, Goltsman to extend the term of the agreement from March 16, 2026 to March 16, 2027. SR - PSA with MIG Att1 - Fourth Amendment to PSA Att2 - Third Amendment to PSA Att3 - Second Amendment to PSA Att4 - First Amendment to PSA Att5 - PSA with MIG February 24, 2026 Order of Business M #6 699cece05d0039b0cbd70c72
20260224 LA County Burbank City Council Order of Business M 4 4. Adoption of a Resolution Approving Final Tract Map No. 84031 and Related Subdivision Improvement Agreement for Project at 529-537 East Palm Avenue – Public Works Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING THE FINAL MAP OF TRACT NO. 84031 AND THE SUBDIVISION IMPROVEMENT AGREEMENT RELATED THERETO BETWEEN PALM TOWNHOMES, LLC AND THE CITY OF BURBANK (529-537 EAST PALM AVENUE). SR - Final Tract Map No. 84031 Att1 - Resolution Att2 - Subdivision Improvement Agreement Att3 - Location Map Att4 - Offsite Improvement Plans Att5 - County of Los Angeles Letter Att6 - Engineers Estimate Att7 - Final Tract Map February 24, 2026 Order of Business M #4 699cece05d0039b0cbd70c71
20260224 LA County Burbank City Council Order of Business M 5 5. Adoption of a Resolution Approving Contract Documents, Plans and Specifications, Authorizing Execution of a Construction Contract for Bid Schedule No. 1536 – Phase IIIA Side Slope Liner Expansion Project with Sukut Construction, LLC, and Finding of CEQA Exemption (14 CCR §15301), and Approval of the First Amendment to the Professional Services Agreement with Civil & Environmental Consultants, Inc. – Public Works Department Recommendation: 1. Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING CONTRACT DOCUMENTS, PLANS AND SPECIFICATIONS, AUTHORIZING EXECUTION OF A CONTRACT FOR BID SCHEDULE NO. 1536 – PHASE IIIA SIDE SLOPE LINER EXPANSION PROJECT WITH SUKUT CONSTRUCTION, LLC, AND FINDING OF CEQA EXEMPTION, AND APPROVING THE FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH CIVIL & ENVIRONMENTAL CONSULTANTS, INC., 2. Approve a first amendment to the Professional Services Agreement with Civil & Environmental Consultants, Inc. for construction quality assurance services related to the Phase IIIA Side Slope Liner Expansion Project, and authorize the Public Works Director, as designee of the City Manager, to execute the first amendment and future amendments up to $30,000, provided that the funds are budgeted. SR - BS No. 1536 Att1 - Resolution Att2 - Location Map Att3 - Bid Summary Att4 - Bid Tabulation Att5 - Professional Services Agreement Att6 - First Amendment to PSA February 24, 2026 Order of Business M #5 699cece05d0039b0cbd70c70
20260224 LA County Burbank City Council Order of Business N 1 1. Appointment to Fill One Vacancy on the Art in Public Places Committee for an Unexpired Term – City Clerk's Office Recommendation: Appoint one member to the Art in Public Places Committee to fill an unexpired term ending July 31, 2026. 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. February 24, 2026 Order of Business N #1 699cece05d0039b0cbd70c6f
20260224 LA County Burbank City Council Order of Business N 2 2. Appointment to Fill One Vacancy on the Burbank Water and Power Board for an Unexpired Term – City Clerk's Office Recommendation: Appoint one member to the Burbank Water and Power Board to fill an unexpired term ending July 31, 2028. February 24, 2026 Order of Business N #2 699cece05d0039b0cbd70c6e
20260224 LA County Burbank City Council Order of Business H 2 2. Presentation of a Proclamation Declaring February 1-28, 2026, as "National Children’s Dental Health Month" in the City of Burbank – City Council February 24, 2026 Order of Business H #2 699cece05d0039b0cbd70c6c
Calabasas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260226 LA County Calabasas City Council Item 1 1. Conference with Legal Counsel: Existing Litigation (Government Code Section 54956.9(d)(1)) City of Calabasas v. County Sanitation District No. 2, et al. (Los Angeles County Superior Court Case No. 25STCP00642) February 26, 2026 Item #1 699cece35d0039b0cbd70e7c
20260226 LA County Calabasas City Council Item 3 3. Employee Service Recognition Awards February 26, 2026 Item #3 699cece35d0039b0cbd70e7d
20260226 LA County Calabasas City Council Item 2 2. Conference with Legal Counsel: Potential for Litigation Against the City (Government Code Section 54956.9(d)(2) & (e)(1) Based on existing facts and circumstances which the City believes are not yet known to potential plaintiff or plaintiffs, there is significant exposure to litigation against the City. Number of Potential Cases: Two CALL TO ORDER - OPEN SESSION – 7:00 PM ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA CLOSED SESSION REPORT PRESENTATIONS February 26, 2026 Item #2 699cece35d0039b0cbd70e7e
20260226 LA County Calabasas City Council Item 6 6. Arbor Day in the City of Calabasas Recommendation: Adopt Resolution No. 2026-1996 proclaiming March 21, 2026, as “Arbor Day” in the City of Calabasas. February 26, 2026 Item #6 699cece35d0039b0cbd70e7f
20260226 LA County Calabasas City Council Item 8 8. Professional Services Agreement with RMG Communications Recommendation: Approve and authorize the City Manager to execute a Professional Services Agreement with RMG Communications to provide ongoing, on-call modular communications services, in an amount not-to-exceed $275,000, for a one-year term, with two one-year extensions. February 26, 2026 Item #8 699cece35d0039b0cbd70e85
20260226 LA County Calabasas City Council Item 4 4. Recognition of Rick Young for Sponsorship and in-kind Support Benefiting the Senior Center February 26, 2026 Item #4 699cece35d0039b0cbd70e82
20260226 LA County Calabasas City Council Item 11 11. Update of the City's Tobacco Retail Registration Program for 2025 Recommendation: Receive and file the report. NEW BUSINESS February 26, 2026 Item #11 699cece35d0039b0cbd70e83
20260226 LA County Calabasas City Council Item 9 9. Professional Services Agreement with SGD Enterprises for Landscape Maintenance within Landscape Lighting Act District 22, Zone 7 (LLAD 22) Recommendation: Approve and authorize the City Manager to negotiate and execute a Professional Services Agreement with SGD Enterprises DBA Four Seasons, in substantially the same form as submitted, for Landscape Maintenance of the Common Areas of Calabasas Park Homeowners Association (HOA) within Landscape Lighting Act District 22, Zone 7 (LLAD 22) for a total amount not-to- exceed $1,278,687.06, for a five-year term. February 26, 2026 Item #9 699cece35d0039b0cbd70e84
20260226 LA County Calabasas City Council Item 7 7. Professional Services Agreement with Tripepi Smith & Associates, Inc. Recommendation: Approve and authorize the City Manager to execute a Professional Services Agreement with Tripepi, Smith & Associates, Inc. to provide meeting recording and broadcasting services, in an amount not-to-exceed $44,000, for a one-year term, with two one-year extensions. February 26, 2026 Item #7 699cece35d0039b0cbd70e80
20260226 LA County Calabasas City Council Item 10 10. Construction and Construction Management and Inspection Contracts for the West Calabasas Road Roundabout Project, Specification No. PW2025-19 Recommendation: 1. Award a construction contract for the West Calabasas Road Roundabout Project, specification No. PW2025-19, to Sully Miller Contracting Company, for a total contract amount of $5,388,900 plus a 15% contingency for a total value of $6,197,235; and 2. Award a construction management and inspection services contract to Psomas for a not-to-exceed value of $246,880 for the West Calabasas Road Roundabout Project, specification No. PW2025-19. February 26, 2026 Item #10 699cece35d0039b0cbd70e86
20260226 LA County Calabasas City Council Item 12 12. Update on the City’s Rental Registration Program for 2025 Recommendation: Receive and file the report. February 26, 2026 Item #12 699cece35d0039b0cbd70e87
20260226 LA County Calabasas City Council Item 13 13. Potential Updates to the Old Town Calabasas Zoning District Standards Recommendation: Provide direction to staff on potential updates to the Old Town Calabasas zoning district standards. February 26, 2026 Item #13 699cece35d0039b0cbd70e88
20260226 LA County Calabasas City Council Item 14 14. Regulating Electric Mobility Devices Recommendation: Introduce and conduct the first reading, waiving full reading of the text, Ordinance No. 2026-423, an ordinance of the City of Calabasas amending the Calabasas Municipal Code Title 10 – Vehicles and Traffic, adding Chapter 10.24 “Electric Mobility Devices” to establish electric mobility device regulations, and approving a CEQA exemption determination. VERBAL REPORTS February 26, 2026 Item #14 699cece35d0039b0cbd70e89
Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Carson City Council Item 1 1. BISHOP BYRON SMITH FROM GETHSEMANE CHRISTIAN LOVE MBC March 03, 2026 Item #1 69a6228c5d0039b0cbd70ff1
20260303 LA County Carson City Council Item 4 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. March 03, 2026 Item #4 69a6228c5d0039b0cbd70ff0
20260303 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 tools for forging sound decisions March 03, 2026 Item #5 69a6228c5d0039b0cbd70fef
20260303 LA County Carson City Council Item 7 7. BUILDING AND SAFETY DIVISION UPDATE BY TRANSTECH ENGINEERS March 03, 2026 Item #7 69a6228c5d0039b0cbd70fee
20260303 LA County Carson City Council Item 18 18. CONSIDER AN UPDATE ON CITY PROJECTS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. March 03, 2026 Item #18 69a6228c5d0039b0cbd70fed
20260303 LA County Carson City Council Item 19 19. 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 March 03, 2026 Item #19 69a6228c5d0039b0cbd70fec
20260303 LA County Carson City Council Item 6 6. INTRODUCTION AND UPDATE FROM GENERAL MANAGER ADAM DUVENDECK FROM ANSCHUTZ ENTERTAINMENT GROUP / DIGNITY HEALTH SPORTS PARK March 03, 2026 Item #6 69a6228c5d0039b0cbd70feb
20260303 LA County Carson City Council Item 14 14. CONSIDER AN UPDATE ON CITY COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. March 03, 2026 Item #14 69a6228c5d0039b0cbd70ffd
20260303 LA County Carson City Council Item 15 15. CONSIDER RESOLUTION NO. 26-022, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AUTHORIZING THE CITY MANAGER AND/OR DESIGNEE TO APPLY FOR A GRANT FROM THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT HOME INVESTMENT PARTNERSHIPS (HOME) PROGRAM AMENDMENT #2 OF 2026 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-022, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AUTHORIZING THE CITY MANAGER AND/OR DESIGNEE TO APPLY FOR A GRANT FROM THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT HOME INVESTMENT PARTNERSHIPS (HOME) PROGRAM AMENDMENT #2 OF 2026." March 03, 2026 Item #15 69a6228c5d0039b0cbd70ffc
20260303 LA County Carson City Council Item 8 8. PROCLAMATION RECOGNIZING WOMEN'S HISTORY MONTH March 03, 2026 Item #8 69a6228c5d0039b0cbd70ffb
20260303 LA County Carson City Council Item 17 17. PUBLIC HEARING TO CONSIDER ADOPTION OF AN INTERIM URGENCY ORDINANCE NO. 26-2604U EXTENDING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF RESTAURANT DRIVE-THROUGH OPERATIONS WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY’S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES FOR AN ADDITIONAL TEN MONTHS AND FIFTEEN DAYS (CITY COUNCIL) RECOMMENDED ACTION — 1. OPEN public hearing, TAKE public comments, and CLOSE the public hearing; and — 2. WAIVE further reading and ADOPT Ordinance No. 26-2604U, "AN INTERIM URGENCY ORDINANCE OF THE CITY OF CARSON, CALIFORNIA, EXTENDING URGENCY ORDINANCE NO. 26- 2604U, WHICH INSTITUTED A 45-DAY TEMPORARY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF DRIVE-THROUGH RESTAURANTS WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY'S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES FOR AN ADDITIONAL TEN MONTHS AND FIFTEEN DAYS, AND DECLARING THE URGENCY THEREOF" DISCUSSION (Items 18-19) March 03, 2026 Item #17 69a6228c5d0039b0cbd70ffa
20260303 LA County Carson City Council Item 9 9. PROCLAMATION RECOGNIZING RED CROSS MONTH March 03, 2026 Item #9 69a6228c5d0039b0cbd70ff8
20260303 LA County Carson City Council Item 13 13. CONSIDER ADOPTING RESOLUTION NO. 26-023, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $7,652,726.55, DEMAND CHECK NUMBERS 183458 THROUGH 183817 AND 291 FOR GENERAL DEMAND AND THE AMOUNT OF $38,977.40, CHECK NUMBER 1300 FOR CO-OP AGREEMENT DEMANDS (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-023, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $7,652,726.55, DEMAND CHECK NUMBERS 183458 THROUGH 183817 AND 291 FOR GENERAL DEMAND AND THE AMOUNT OF $38,977.40, CHECK NUMBER 1300 FOR CO-OP AGREEMENT DEMANDS. " March 03, 2026 Item #13 69a6228c5d0039b0cbd70ff6
20260303 LA County Carson City Council Item 11 11. PROCLAMATION RECOGNIZING CESAR CHAVEZ DAY March 03, 2026 Item #11 69a6228c5d0039b0cbd70ff5
20260303 LA County Carson City Council Item 10 10. PROCLAMATION RECOGNIZING READ ACROSS AMERICA March 03, 2026 Item #10 69a6228c5d0039b0cbd70ff4
20260303 LA County Carson City Council Item 2 2. 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 2 case(s). March 03, 2026 Item #2 69a6228c5d0039b0cbd70ff3
20260303 LA County Carson City Council Item 3 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. March 03, 2026 Item #3 69a6228c5d0039b0cbd70ff2
20260217 LA County Carson City Council Item 14 14. CONSIDER ADOPTING RESOLUTION NO. 26-017, A RESOLUTION OF THE CITY COUNCIL OFTHE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $4,827,183.57, DEMAND CHECK NUMBERS 183325 THROUGH 183457 AND 289 FOR GENERAL DEMAND AND THE AMOUNT OF $46,628.70, CHECK NUMBER 1299 FOR CO-OP AGREEMENT DEMANDS (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-017, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $4,827,183.57, DEMAND CHECK NUMBERS 183325 THROUGH 183457 AND 289 FOR GENERAL DEMAND AND THE AMOUNT OF $46,628.70, CHECK NUMBER 1299 FOR CO-OP AGREEMENT DEMANDS." February 17, 2026 Item #14 6993b7865aeafbebfcf6bf74
20260217 LA County Carson City Council Item 28 28. CONSIDER AMENDING THE ADOPTED FISCAL YEAR 2025-2026 CAPITAL IMPROVEMENT PROGRAM BY APPROVING AND ADOPTING RESOLUTION 26-020, A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND, SPECIAL REVENUE FUNDS, ENTERPRISE FUNDS, AND THE CAPITAL IMPROVEMENT PROGRAM (CIP) (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-020, "A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND, SPECIAL REVENUE FUNDS, ENTERPRISE FUNDS, AND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FUND", to transfer funds between projects for the Fiscal Year 2025-26 CIP Budget; and, — 2. AMEND the Fiscal Year 25-26 CIP Plan to add PW1833 - Citywide Street Name Sign Replacement and transfer funds between projects. February 17, 2026 Item #28 6993b7865aeafbebfcf6bf75
20260217 LA County Carson City Council Item 29 29. CONSIDER ADOPTION OF RESOLUTION NO. 26-018, REQUESTING THE TRANSFER OF THE ADMINISTRATION OF THE COUNTY LIGHTING MAINTENANCE DISTRICT 1697 AND THE DETACHMENT OF THE CARSON ZONE FROM COUNTY LIGHTING DISTRICT LANDSCAPING AND LIGHTING ACT 1 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-018, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REQUESTING THE TRANSFER OF THE ADMINISTRATION OF THE COUNTY LIGHTING MAINTENANCE DISTRICT 1697 AND THE DETACHMENT OF THE CARSON ZONE FROM COUNTY LIGHTING DISTRICT LANDSCAPING AND LIGHTING ACT 1.” February 17, 2026 Item #29 6993b7865aeafbebfcf6bf76
20260217 LA County Carson City Council Item 15 15. CONSIDER ADOPTING RESOLUTION NO. 26-02-CHA, A RESOLUTION OF THE CARSON HOUSING AUTHORITY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $39,580.00, DEMAND CHECK NUMBERS HA-002096 THROUGH HA-002103 (HOUSING AUTHORITY) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-02-CHA, "A RESOLUTION OF THE CARSON HOUSING AUTHORITY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $39,580.00, DEMAND CHECK NUMBERS HA-002096 THROUGH HA-002103". February 17, 2026 Item #15 6993b7865aeafbebfcf6bf77
20260217 LA County Carson City Council Item 8 8. RECOGNITION OF FREDDY LOZA, RECIPIENT OF THE 2025 AMERICAN PUBLIC WORKS ASSOCIATION SOUTHERN CALIFORNIA CHAPTER TOP LEADER AWARD February 17, 2026 Item #8 6993b7865aeafbebfcf6bf79
20260217 LA County Carson City Council Item 16 16. CONSIDER ADOPTING RESOLUTION NO. 26-02-CSA, A RESOLUTION OF THE CARSON SUCCESSOR AGENCY CLAIMS AND DEMANDS IN THE AMOUNT OF $17,563.94, DEMAND CHECK NUMBERS A-001981 THROUGH SA-001985 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution NO. 26-02-CSA, "A RESOLUTION OF THE CARSON SUCCESSOR AGENCY CLAIMS AND DEMANDS IN THE AMOUNT OF $17,563.94, DEMAND CHECK NUMBERS SA-001981 THROUGH SA-001985". February 17, 2026 Item #16 6993b7865aeafbebfcf6bf73
20260217 LA County Carson City Council Item 17 17. CONSIDER MONTHLY INVESTMENT AND CASH REPORT FOR THE CITY OF CARSON, CARSON HOUSING AUTHORITY, CARSON SUCCESSOR AGENCY-MONTH ENDING JANUARY 31, 2026 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. February 17, 2026 Item #17 6993b7865aeafbebfcf6bf72
20260217 LA County Carson City Council Item 13 13. CONSIDER A REPORT ON ALL INTRADEPARTMENTAL BUDGET TRANSFERS APPROVED UNDER THE CITY MANAGER OR DESIGNEE AUTHORITY FOR THE MONTH OF JANUARY 2026 PER ORDINANCE 24-2401 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE the report (Exhibit No. 1). February 17, 2026 Item #13 6993b7865aeafbebfcf6bf71
20260217 LA County Carson City Council Item 12 12. CONSIDER A REPORT OF ALL NEW BUSINESS LICENSES ISSUED BY THE CITY OF CARSON FOR THE PERIOD JANUARY 1, 2026, THROUGH JANUARY 31, 2026 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. February 17, 2026 Item #12 6993b7865aeafbebfcf6bf70
20260217 LA County Carson City Council Item 10 10. CONSIDER A REPORT OF ALL CITY CONTRACTS APPROVED UNDER CITY MANAGER AUTHORITY FOR THE PERIOD JANUARY 1, 2026 THROUGH JANUARY 31, 2026 PURSUANT TO CMC SECTION 2604 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. February 17, 2026 Item #10 6993b7865aeafbebfcf6bf6f
20260217 LA County Carson City Council Item 11 11. CONSIDER A REPORT OF ALL CITY CONTRACTS APPROVED UNDER THE AUTHORITY OF DEPARTMENT DIRECTORS FOR THE PERIOD JANUARY 1, 2026 THROUGH JANUARY 31, 2026 PURSUANT TO CMC SECTION 2604 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. February 17, 2026 Item #11 6993b7865aeafbebfcf6bf6e
20260217 LA County Carson City Council Item 20 20. CONSIDER APPROVAL OF PRINTER RENTAL AND MAINTENANCE CONTRACTS WITH RICOH USA, INC. FOR MULTIFUNCTION DEVICE HARDWARE FOR PRINTING AND SCANNING, MAINTENANCE, CONFIGURATION AND SUPPORT OF OPERATING SYSTEMS AND INTELLIGENT WORKFLOWS (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE contracts for lease of equipment and maintenance with RICOH USA, INC. for multifunction devices, configuration, maintenance, and support for a total contract amount not to exceed $307,108.20, for a term of 5 years; and — 2. AUTHORIZE the Mayor to execute the contracts after approval as to form by the City Attorney. February 17, 2026 Item #20 6993b7865aeafbebfcf6bf6d
20260217 LA County Carson City Council Item 21 21. CONSIDER THE MAYOR'S REQUEST FOR A FEE WAIVER FOR THE CARSON WOMEN'S CLUB FOR THE USE OF THE CARSON EVENT CENTER RECOMMENDED ACTION — 1. CONSIDER the request to waive facility rental fees for the Carson Women’s Club for use of the Carson Event Center for a three-year period, effective January 1, 2026 (retroactively), through December 30, 2028, for up to three (3) special events per year and four (4) general membership meetings. February 17, 2026 Item #21 6993b7865aeafbebfcf6bf6c
20260217 LA County Carson City Council Item 23 23. CONSIDER ADOPTION OF RESOLUTION 26-005, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, APPROVING AMENDMENT NO. 3 TO MEASURE M FUNDING AGREEMENT NO. 9200000000M550702 FOR PROJECT NO. 1687: CARSON STREET INTELLIGENT TRANSPORTATION SYSTEM PROJECT, LACMTA PROJECT ID#MM5507.02 AND FTIP# LA 9919467; AND CONSIDER ADOPTING RESOLUTION 26-015, A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND, SPECIAL REVENUE FUNDS, ENTERPRISE FUNDS, AND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FUND (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-005, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, APPROVING AMENDMENT NO. 3 TO MEASURE M FUNDING AGREEMENT NO. 9200000000M550702 FOR PROJECT NO. 1687: CARSON STREET INTELLIGENT TRANSPORTATION SYSTEM PROJECT, LACMTA PROJECT ID#MM5507.02 AND FTIP# LA 9919467", increasing Measure M Funds for Project No. 1687 by an amount of $297,012.00 and extending lapsing funds to June 30, 2026; and — 2. AUTHORIZE the Mayor to execute Funding Agreement Amendment No. 3, subject to approval as to form by the City Attorney, for installation of intelligent transportation systems at 9 signalized intersections: Figueroa Street at Carson Street; Moneta Street at Carson Street; Main Street at Carson Street; Orrick Avenue at Carson Street; Dolores Street at Carson Street; Grace Avenue at Carson Street; Via Verde at Carson Street; Avalon Boulevard at Carson Street; and Bonita Street at Carson Street; and — 3. WAIVE further reading and ADOPT Resolution No. 26-015 "A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND, SPECIAL REVENUE FUNDS, ENTERPRISE FUNDS, AND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FUND, adding the additional $297,012 Measure M reimbursable grant funds"; and, — 4. AMEND the FY25-26 CIP Plan to reflect the update to the project funding. February 17, 2026 Item #23 6993b7865aeafbebfcf6bf6b
20260217 LA County Carson City Council Item 22 22. CONSIDER APPROVING AMENDMENT NO. 1 TO EXTEND THE AMERICAN TRANSPORTATION SYSTEMS CONTRACT FOR CHARTER BUS SERVICES (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Amendment No. 1 to the Contract Services Agreement between the City of Carson and American Transportation Systems, a California corporation (Exhibit No. 2; "Amendment No. 1"); and, — 2. AUTHORIZE the Mayor to execute the proposed Amendment No. 1, following approval as to form by the City Attorney. February 17, 2026 Item #22 6993b7865aeafbebfcf6bf6a
20260217 LA County Carson City Council Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.8, to enable the City to consider negotiations with the County of Los Angeles, with whom the City is negotiating, and to give direction to its negotiator David C. Roberts, Jr., City Manager, regarding that certain real property known as 340 E. 192nd Street, Carson, California, 90746, APN: 7339017917. The City's real property negotiator will seek direction from the City Council regarding price and terms of payment for the property. February 17, 2026 Item #5 6993b7865aeafbebfcf6bf5d
20260217 LA County Carson City Council Item 27 27. CONSIDER THE FISCAL YEAR 2025-2026 MID-YEAR FINANCIAL REPORT AND ADOPTION OF RESOLUTION NO. 26-019 TO AMEND THE FISCAL YEAR 2025-2026 BUDGET (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE the 2025-2026 Mid-Year Financial Report. — 2. ADOPT Resolution No. 26-019, “A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND, SPECIAL REVENUE FUNDS, ENTERPRISE FUNDS AND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FUNDS.” February 17, 2026 Item #27 6993b7865aeafbebfcf6bf68
20260217 LA County Carson City Council Item 19 19. CONSIDER ADOPTION OF RESOLUTION NO. 26-016 DECLARING, PURSUANT TO GOVERNMENT CODE SECTION 54221, PORTIONS OF CERTAIN REAL PROPERTY OWNED BY THE CITY OF CARSON (ASSESSOR PARCEL NOS. 7337-006-919, 7337-006-920, 7337-006-921, 7337-006-922 AND 7337- 005-903) AS NON-EXEMPT SURPLUS LAND AND NOT NECESSARY FOR THE CITY’S USE AND AUTHORIZING STAFF TO PROCEED TO DISPOSE OF THAT PROPERTY PURSUANT TO THE SURPLUS LAND ACT (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-016, " A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, DECLARING, PURSUANT TO GOVERNMENT CODE SECTION 54221, PORTIONS OF CERTAIN REAL PROPERTY OWNED BY THE CITY OF CARSON (ASSESSOR PARCEL NOS. 7337-006-919, 7337-006-920, 7337-006-921, 7337-006-922 AND 7337-005-903) AS NON-EXEMPT SURPLUS LAND AND NOT NECESSARY FOR THE CITY'S USE AND AUTHORIZING STAFF TO PROCEED TO DISPOSE OF THAT PROPERTY PURSUANT TO THE SURPLUS LAND ACT." February 17, 2026 Item #19 6993b7865aeafbebfcf6bf67
20260217 LA County Carson City Council Item 31 31. CONSIDER SECOND READING AND ADOPTION OF ORDINANCE NO. 26-2603, AN ORDINANCE AMENDING CHAPTER 8 (PIPELINE FRANCHISES) OF ARTICLE VI (TAXES AND LICENSES) OF THE CARSON MUNICIPAL CODE AS COMPREHENSIVE UPDATE (CITY COUNCIL) RECOMMENDED ACTION — 1. CONDUCT a Second Reading by title only and with further reading waived, and ADOPT Ordinance NO. 26-2603, "AN ORDINANCE AMENDING CHAPTER 8 (PIPELINE FRANCHISES OF ARTICLE VI (TAXES AND LICENSES) OF THE CARSON MUNICIPAL CODE AS COMPREHENSIVE UPDATE" February 17, 2026 Item #31 6993b7865aeafbebfcf6bf65
20260217 LA County Carson City Council Item 30 30. 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 (Item 31) February 17, 2026 Item #30 6993b7865aeafbebfcf6bf64
20260217 LA County Carson City Council Item 24 24. CONSIDERATION OF RESOLUTION NO. 26-001 APPROVING PROGRAM SUPPLEMENT AGREEMENT NO. F026 TO THE ADMINISTERING AGENCY-STATE MASTER AGREEMENT NO. 07-5403F15 FOR FEDERAL-AID PROJECTS FOR THE CONSTRUCTION PHASE OF PROJECT NO. 1451: BIKE LANE INSTALLATION AT VARIOUS LOCATIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. ADOPT Resolution No. 26-001, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, APPROVING PROGRAM SUPPLEMENT AGREEMENT NO. F026 TO THE ADMINISTERING AGENCY-STATE MASTER AGREEMENT NO. 07-5403F15 FOR FEDERAL-AID PROJECTS FOR THE CONSTRUCTION PHASE OF PROJECT 1451 FOR BIKE LANE INSTALLATION"; and, — 2. AUTHORIZE the Mayor to execute Program Supplement Agreement No. F026 to the Administering Agency-State Master Agreement No. 07-5403F15 following approval as to form by the City Attorney. February 17, 2026 Item #24 6993b7865aeafbebfcf6bf63
20260217 LA County Carson City Council Item 18 18. CONSIDER RECEIVING, ISSUING, AND FILING THE 10-DAY REPORT PURSUANT TO GOVERNMENT CODE SECTION 65858(d) REGARDING INTERIM URGENCY ORDINANCE NO. 26-2602U, WHICH ESTABLISHED A TEMPORARY 45-DAY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF RESTAURANT DRIVE-THROUGH OPERATIONS WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY’S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES WITHIN THE CITY OF CARSON (CITY CARSON) RECOMMENDED ACTION — 1. RECEIVE, ISSUE, AND FILE the 10-Day Report on Interim Urgency Ordinance No. 26-2602U (Exhibit No. 1) February 17, 2026 Item #18 6993b7865aeafbebfcf6bf62
20260217 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 title of such litigation is as follows: Vili, Yolanda v. City of Carson (WCAB No. ADJ17288999). February 17, 2026 Item #2 6993b7865aeafbebfcf6bf61
20260217 LA County Carson City Council Item 3 3. 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 3 case(s). February 17, 2026 Item #3 6993b7865aeafbebfcf6bf60
20260217 LA County Carson City Council Item 1 1. PASTOR WALTER R TUCKER,III FROM TRUTH AND LOVE CHRISTIAN CHURCH February 17, 2026 Item #1 6993b7865aeafbebfcf6bf5f
20260217 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)(4), because the City is considering whether to initiate litigation in 1 potential case. February 17, 2026 Item #4 6993b7865aeafbebfcf6bf5e
20260217 LA County Carson City Council Item 26 26. CONSIDER THE POPULAR ANNUAL FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE Popular Annual Financial Report FY 2024-2025 February 17, 2026 Item #26 6993b7865aeafbebfcf6bf69
20260217 LA County Carson City Council Item 7 7. PRESENTATION OF DISTINGUISHED FY 2025-26 BUDGET AWARD FROM GOVERNMENT FINANCE OFFICERS ASSOCIATION February 17, 2026 Item #7 6993b7865aeafbebfcf6bf5c
20260217 LA County Carson City Council Item 6 6. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION PRESENTATIONS (Items 7-8) February 17, 2026 Item #6 6993b7865aeafbebfcf6bf5b
Cerritos
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Cerritos City Council Order of Business 7 E 7E. Award of contract for On-Call Elevator Maintenance Services in the City of Cerritos (COUNCIL). Agenda Report February 23, 2026 Order of Business 7 #E 699cece05d0039b0cbd70a0c
20260223 LA County Cerritos City Council Order of Business 7 A 7A. February 23, 2026 Order of Business 7 #A 699cece05d0039b0cbd70a0b
20260223 LA County Cerritos City Council Order of Business 5 B 5B. Review and consideration of City Council appointments to the Cerritos Advisory Boards (Commissions and Committees) (2025-2027 Term) (COUNCIL). Agenda Report February 23, 2026 Order of Business 5 #B 699cece05d0039b0cbd70a0a
20260223 LA County Cerritos City Council Order of Business 7 B 7B.2. City Council/Successor Agency Treasurer’s reports for the period ending December 31, 2025 (COUNCIL/SUCCESSOR AGENCY). Treasurer’s Report February 23, 2026 Order of Business 7 #B 699cece05d0039b0cbd70a09
20260223 LA County Cerritos City Council Order of Business 5 A 5A. February 23, 2026 Order of Business 5 #A 699cece05d0039b0cbd70a08
20260223 LA County Cerritos City Council Order of Business 7 C 7C. Informational report to the Cerritos City Council providing an overview of the City of Cerritos 2025 General Plan Annual Progress Report for submittal to the California Governor’s Office of Land Use and Climate Innovation (LCI) and the California Department of Housing and Community Development (HCD) (COUNCIL). Agenda Report February 23, 2026 Order of Business 7 #C 699cece05d0039b0cbd70a07
20260223 LA County Cerritos City Council Order of Business 7 D 7D. Waive full reading of and adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CERRITOS AUTHORIZING THE EXECUTION OF A GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES COVERING THE PERIOD OF JULY 1, 2026 TO JUNE 30, 2031 (COUNCIL). Agenda Report February 23, 2026 Order of Business 7 #D 699cece05d0039b0cbd70a0d
20260223 LA County Cerritos City Council Order of Business 11 B 11B. City Council Communications/Committee Reports/Meeting Reports During this part of the meeting members of the City Council report to the community on various matters of interest, including reports concerning committees on which the Councilmembers serve and reports on meetings/conferences attended. In addition, verbal reports will also be provided in such cases where the City Council-appointed delegate and/or alternate is unable to attend a scheduled meeting, and there is insufficient time to schedule an agenda item for Council consideration of another alternate, necessitating a Mayor's urgency appointment. Requests may also be made of staff for reports which will be presented to the City Council at a subsequent meeting, or for the scheduling of future agenda items. There will be no discussion or action taken on any of the items that may be presented during this agenda item, except to cancel or reschedule a City Council public meeting. February 23, 2026 Order of Business 11 #B 699cece05d0039b0cbd70a16
20260223 LA County Cerritos City Council Order of Business 11 A 11A. Report from City Manager/Executive Director During this part of the meeting the City Manager/Executive Director or designated staff will have an opportunity to report on various City matters and/or respond verbally to questions or comments from the prior City Council meeting, including any request by the City Council to provide a brief supplemental report or brief follow-up response to items from the prior City Council meeting's agenda. February 23, 2026 Order of Business 11 #A 699cece05d0039b0cbd70a15
20260223 LA County Cerritos City Council Order of Business 10 A 10A. Report on pending or existing legislation. February 23, 2026 Order of Business 10 #A 699cece05d0039b0cbd70a14
20260223 LA County Cerritos City Council Order of Business 8 B 8B. Recommendation by the Cerritos Planning Commission, on a vote of 5-0, to approve the following: Review and consideration to waive full reading of and adopt A RESOLUTION OF THE CERRITOS CITY COUNCIL APPROVING VESTING TENTATIVE TRACT MAP NO. 84686 FOR A DEVELOPMENT PROPOSAL BY MELIA HOMES INC., TO CREATE THIRTY (30) FOR-SALE CONDOMINIUM UNITS ON A ±1.34-ACRE PROPERTY LOCATED AT 20223 CABRILLO LANE, CERRITOS, CALIFORNIA, 90703 (APN 7055- 017-002)* (COUNCIL). Review and consideration to waive full reading of and adopt A RESOLUTION OF THE CERRITOS CITY COUNCIL APPROVING PRECISE PLAN 2026-1 FOR A DEVELOPMENT PROPOSAL BY MELIA HOMES INC., TO DEMOLISH TWO (2) EXISTING COMMERCIAL BUILDINGS CONNECTED BY A SHARED ROOF AND CONSTRUCT THIRTY (30) ATTACHED THREE-STORY TOWNHOME DWELLING UNITS, INCLUDING THREE (3) AFFORDABLE UNITS, WITHIN SIX (6) BUILDINGS. THE PROJECT ALSO INCLUDES OPEN SPACE AND RECREATION AREAS, PARKING, LANDSCAPING, AND ACCESS IMPROVEMENTS ON A ±1.34-ACRE PROPERTY LOCATED AT 20223 CABRILLO LANE, CERRITOS, CALIFORNIA, 90703 (APN 7055- 017-002)* (COUNCIL). Review and consideration to waive full reading of and adopt A RESOLUTION OF THE CERRITOS CITY COUNCIL APPROVING A REASSIGNMENT OF HOUSING UNITS BETWEEN SITE A AND SITE 7 WITHIN THE CITY'S 2021-2029 HOUSING ELEMENT, IN COMPLIANCE WITH HOUSING ELEMENT PROGRAM 9 AND NO NET LOSS PROVISIONS OF APPLICABLE HOUSING LAW* (COUNCIL). *Pursuant to Section 15332 of the California Environmental Quality Act (CEQA) Guidelines, this project is categorically exempt from CEQA review. Agenda Report Exhibit 26 Exhibit 28 February 23, 2026 Order of Business 8 #B 699cece05d0039b0cbd70a13
20260223 LA County Cerritos City Council Order of Business 10 B 10B. Review and consideration to support or oppose specific legislation in the State or Federal legislature or in the State or Federal Executive Office for signature. February 23, 2026 Order of Business 10 #B 699cece05d0039b0cbd70a12
20260223 LA County Cerritos City Council Order of Business 8 A 8A. Recommendation by the Cerritos Planning Commission, on a vote of 4-0-1, to approve the following: Review and consideration to waive full reading of and introduce AN ORDINANCE OF THE CITY OF CERRITOS APPROVING DEVELOPMENT CODE AMENDMENT 2026- 1, A REQUEST TO AMEND TITLE 22 OF THE CERRITOS MUNICIPAL CODE RELATED TO LOCATION AND PERMITTING CRITERIA FOR BODY ART BUSINESSES* (COUNCIL). *Pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines, this project is categorically exempt from CEQA review. Agenda Report February 23, 2026 Order of Business 8 #A 699cece05d0039b0cbd70a11
20260223 LA County Cerritos City Council Order of Business 7 G 7G. Standing Agenda Item: Potential consideration of the Swim and Fitness Center Rehabilitation Project, Project No. 20201 (COUNCIL). Agenda Report February 23, 2026 Order of Business 7 #G 699cece05d0039b0cbd70a0f
20260223 LA County Cerritos City Council Order of Business 7 F 7F. Award of contract for an emergency hot water tank replacement at the Cerritos Olympic Swim and Fitness Center (COUNCIL). Agenda Report February 23, 2026 Order of Business 7 #F 699cece05d0039b0cbd70a0e
City of Industry
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260226 LA County City of Industry City Council Order of Business 6 6 6.6. Second Reading and Adoption of an Ordinance Amending Title 17 (Zoning) of the City of Industry Municipal Code to Amend Section 17.16.010 (Permitted Uses) of Chapter 17.16 (Industrial Zone), and Add Chapter 17.20 (Battery Energy Storage System Facilities) to Title 17 (Zoning), of the City of Industry Municipal Code RECOMMENDED ACTION: Adopt Ordinance No. 838. February 26, 2026 Order of Business 6 #6 699cece35d0039b0cbd70e7a
20260226 LA County City of Industry City Council Order of Business 6 8 6.7. Consideration of Resolution No. CC 2026-07 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF INDUSTRY APPROVING THE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS BETWEEN THE MOYNIER GOLF COURSE PROPERTY, LLC, BEAD GOLF COURSE PROPERTIES, LLC, LARSEN FAMILY TRUST, DATED JANUARY 22, 1992, JUAN CARLOS LOPEZ, AS SUCCESSOR TRUSTEE OF THE MARY K. AIREY 2019 REVOCABLE TRUST, DATED SEPTEMBER 27, 2019, MATTHEW E. AIREY AND CHRISTY A. AIREY, AS TRUSTEES OF THE AIREY REVOCABLE LIVING TRUST DATED MARCH 13, 2017, AND REGINA MARIE AIREY, AS TRUSTEE OF THE REGINA AIREY TRUST DATED FEBRUARY 15, 2018, AND THE CITY OF INDUSTRY FOR PROPERTY AT 19722 BUSINESS PARKWAY, ROWLAND HEIGHTS, AND ADOPTING A NOTICE OF EXEMPTION REGARDING SAME RECOMMENDED ACTION: Adopt Resolution No. CC 2026-07. February 26, 2026 Order of Business 6 #8 699cece35d0039b0cbd70e7b
20260226 LA County City of Industry City Council Order of Business 6 7 6.7. Consideration of Resolution No. CC 2026-07 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF INDUSTRY APPROVING THE PURCHASE AND SALE AGREEMENT AND JOINT ESCROW INSTRUCTIONS BETWEEN THE MOYNIER GOLF COURSE PROPERTY, LLC, BEAD GOLF COURSE PROPERTIES, LLC, LARSEN FAMILY TRUST, DATED JANUARY 22, 1992, JUAN CARLOS LOPEZ, AS SUCCESSOR TRUSTEE OF THE MARY K. AIREY 2019 REVOCABLE TRUST, DATED SEPTEMBER 27, 2019, MATTHEW E. AIREY AND CHRISTY A. AIREY, AS TRUSTEES OF THE AIREY REVOCABLE LIVING TRUST DATED MARCH 13, 2017, AND REGINA MARIE AIREY, AS TRUSTEE OF THE REGINA AIREY TRUST DATED FEBRUARY 15, 2018, AND THE CITY OF INDUSTRY FOR PROPERTY AT 19722 BUSINESS PARKWAY, ROWLAND HEIGHTS, AND ADOPTING A NOTICE OF EXEMPTION REGARDING SAME RECOMMENDED ACTION: Adopt Resolution No. CC 2026-07. February 26, 2026 Order of Business 6 #7 699cece35d0039b0cbd70e79
20260226 LA County City of Industry City Council Order of Business 6 5 6.5. Consideration of Award of Contract No. CITY-1501, Kella Avenue and Rooks Road Storm Drain and Pavement Rehabilitation to Gentry General Engineering, Inc. in an amount not to exceed $1,035,847.40 and adopt Notice of Exemption regarding same RECOMMENDED ACTION: RECOMMENDED ACTION: Award the contract to Gentry General Engineering, Inc. in an amount not to exceed $1,035,847.40. February 26, 2026 Order of Business 6 #5 699cece35d0039b0cbd70e78
20260226 LA County City of Industry City Council Order of Business 6 4 6.4. Consideration of Amendment No. 3 to the Professional Services Agreement with D.S. Ewing Architects, Inc., to provide architectural design services for the City Council Chambers and IBC Building Improvement project, revising the scope of services, and increasing compensation by $230,000.00 RECOMMENDED ACTION: RECOMMENDED ACTION: Approve the Amendment. February 26, 2026 Order of Business 6 #4 699cece35d0039b0cbd70e77
20260226 LA County City of Industry City Council Order of Business 6 1 6.1. Consideration of the Register of Demands for February 26, 2026 RECOMMENDED ACTION: Approve the Register of Demands and authorize the appropriate personnel to pay the bills. February 26, 2026 Order of Business 6 #1 699cece35d0039b0cbd70e76
20260226 LA County City of Industry City Council Order of Business 6 3 6.3. Presentation of the FY 2025-2026 Mid-Year Budget Report, and Consideration of Resolution No. CC 2026-05, adopting the City’s Fiscal Year 2025-2026 Proposed Mid-Year Budget Amendments, and FY 2025- 2026 Proposed Mid-Year Budget Amendments for the Capital Improvement Program Budget RECOMMENDED ACTION: Receive and file the FY 26 Mid-Year Budget Report, and adopt Resolution No. CC 2026-05, approving the Proposed FY 26 Mid-Year Budget Amendments. February 26, 2026 Order of Business 6 #3 699cece35d0039b0cbd70e75
20260226 LA County City of Industry City Council Order of Business 6 2 6.2. Consideration of Closeout Change Order No. 12 and Notice of Completion for Contract No. CITY-1442, Nelson Avenue Intersection Improvements at Puente Avenue and Sunset Avenue with Alfaro Communications Construction Inc. RECOMMENDED ACTION: Approve Change Order No. 12 and Authorize the Director of Public Works to execute the Notice of Completion for the project. February 26, 2026 Order of Business 6 #2 699cece35d0039b0cbd70e74
Claremont
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Claremont City Council Item 3 3. Recommendation: Staff recommends the City Council receive and file the following letters and financial reports for the year ended June 30, 2025: A. Annual Comprehensive Financial Report (ACFR); B. Transportation Fund Financial Statements; C. Housing Successor Agency Fund Statements; D. Area Agency on Aging (Senior Nutrition Program) Financial Statements; and E. Letters: Statement on Auditing Standards (SAS) 114 Letter and Internal Controls Letter. Annual Comprehensive Financial Reports (ACFR) Transportations Fund Financial Statements Housing Successor Agency Fund Statements Area Agency on Aging (Senior Nutrition) Financial Statements Letters - SAS 114 Letter and Internal Controls Letter February 24, 2026 Item #3 699cece05d0039b0cbd70c4e
20260224 LA County Claremont City Council Item 6 6. Recommendation: Staff recommends the City Council: A. Approve and authorize the City Manager to execute the Historical Property (Mills Act) Agreement between the City of Claremont and Megan and Anthony Clark, property owners of 746 Harvard Avenue; and B. Find this item is exempt from review under the California Environmental Quality Act (CEQA). Draft Mills Act Contract Estimated Tax Savings Calculations City Council Resolution No. 2012-75 Photo Survey Schedule of Improvements Architectural and Preservation Commission Resolution No. 2026-01 February 24, 2026 Item #6 699cece05d0039b0cbd70c50
20260224 LA County Claremont City Council Item 4 4. Recommendation: Staff recommends the City Council adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, DIRECTING WILLDAN FINANCIAL SERVICES, AS ENGINEER OF RECORD, TO PREPARE AND FILE THE 2026-27 ANNUAL REPORT PERTAINING TO LANDSCAPE AND LIGHTING DISTRICT NO. LL001 (PURSUANT TO THE LANDSCAPE AND LIGHTING ACT OF 1972). Proposed Resolution February 24, 2026 Item #4 699cece05d0039b0cbd70c51
20260224 LA County Claremont City Council Item 5 5. Recommendation: Staff recommends that the City Council adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA, APPROVING SIDE LETTER AGREEMENTS WITH THE CLAREMONT POLICE OFFICERS' ASSOCIATION (CPOA), CLAREMONT POLICE MANAGEMENT ASSOCIATION (CPMA), AND CLAREMONT MANAGEMENT ASSOCIATION (CMA) RELATED TO UNIFORM AND EQUIPMENT ALLOWANCES. Resolution Approving Side Letter Agreements February 24, 2026 Item #5 699cece05d0039b0cbd70c52
20260224 LA County Claremont City Council Item 8 8. Recommendation: Staff recommends the City Council receive and file the 2025-26 Mid-Year Budget Report. February 24, 2026 Item #8 699cece05d0039b0cbd70c53
Commerce
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Commerce City Council item 8 8. FY 2025-26 Mid-Year Budget Report It is recommended that the City Council receive and file the FY 2025-26 Mid-Year Budget Report and approve the related budget amendments. Staff Report_Mid-Year Resolution February 24, 2026 item #8 699cece05d0039b0cbd70b65
20260224 LA County Commerce City Council item 3 3. Amendment No. 8 to the Interstate-5 Consortium Cities Joint Powers Authority Agreement The City Council will consider approving Amendment No. 8 to the I-5 Consortium Cities Joint Powers Authority Agreement. This amendment extends the term of the agreement to November 1, 2030. Staff Report Amendment No. 8 February 24, 2026 item #3 699cece05d0039b0cbd70b5c
20260224 LA County Commerce City Council item 2 2. February 24, 2026 item #2 699cece05d0039b0cbd70b5d
20260224 LA County Commerce City Council item 5 5. Adopt a Resolution appropriating $334,700 from the Project Management Fund to support the total cost of the project. Staff Report CON Building Demolition On Telegeraph Award 0.0 BID ANALYSIS, COM, CITY BUILDING DEMOLITION ON TELEGRAPH Commerce Public Works Construction Agreement SEN Rev 06-13-23 Resolution February 24, 2026 item #5 699cece05d0039b0cbd70b5f
20260224 LA County Commerce City Council item 4 4. Award of Construction Contract to Interior Demolition, Inc for Demolition of City Buildings at 5819 Telegraph Rd & 2366 Travers Ave Staff recommends that City Council consider: 1. Awarding a construction contract to Interior Demolition, Inc. as the lowest responsive and responsible bidder, for the Demolition of City Buildings at 5819 Telegraph Rd & 2366 Travers Ave in the amount of $259,812.40 for the total base bid. 2. Authorizing the Mayor to execute the contract with Interior Demolition Inc., in a form approved by City Attorney. 3. Authorizing up to 15% ($38,972) of the total contract in contingencies for f unforeseen conditions. 4. Authorizing up to 12% ($35,854) of the total construction contract and contingencies for Environmental Material Testing, Construction Management, and Inspection Services. February 24, 2026 item #4 699cece05d0039b0cbd70b60
20260224 LA County Commerce City Council item 6 6. SCHEDULED MATTERS Funding Allocation for the Mural Lighting Installation at the Mixmaster Underpass and City Hall Parking Lot Project Staff recommends that City Council consider: 1. Appropriating funding in the amount of $392,800 to cover the total cost of construction for the Mural Lighting Installation at the Mixmaster Underpass and City Hall Parking Lot Project, including construction contingencies and project management services; and 2. Authorizing the advance procurement of City-furnished lighting poles and related materials to minimize project delays caused by manufacturing and delivery lead times. Staff Report Mural Lighting Resolution February 24, 2026 item #6 699cece05d0039b0cbd70b61
20260224 LA County Commerce City Council item 7 7. FY 2026-28 Budget Calendar Staff recommends that the City Council receive and file the FY 2026-28 Budget Calendar, establishing the timeline for budget preparation, public engagement, and formal adoption proceedings. Staff Report FY 2026-28 Budget Calendar_ February 24, 2026 item #7 699cece05d0039b0cbd70b62
20260224 LA County Commerce City Council item 10 10. Confirmation of 2026 Weed Abatement Charges The City Council will consider: 1. Conducting a Public Hearing to consider a Hearing of Protests where any and all property owners having any objections to the proposed removal of weeds, brush, rubbish, dry grass, stubble, refuse, or other flammable material, may appear before the City Council and show cause why said weeds, brush, rubbish, dry grass, stubble, refuse, or other flammable material should not be removed in accordance with this resolution, and said objections will then and there be heard and given due consideration; and 2. Confirming the 2026 Weed Abatement Charges as recommended by the Los Angeles County Agricultural Commission. Staff Report Charge List 2026 Resolution Order February 24, 2026 item #10 699cece05d0039b0cbd70b63
20260224 LA County Commerce City Council item 9 9. Declaration of Fiscal Emergency; Calling a Special Municipal Election; Consolidation with Los Angeles County; Introduction of an Ordinance Increasing the Existing Transactions and Use (Sales) Tax by ¼-Cent, for a Total of a One- Cent Transactions and Use (Sales) Tax The City Council will consider: 1. Adopting a Resolution declaring a Fiscal Emergency pursuant to Article XIII C, Section 2(b) of the California Constitution; 2. Adopting a Resolution calling and giving notice of a Special Municipal Election to be consolidated with the June 2, 2026 Statewide Primary Election conducted by the Los Angeles County Registrar-Recorder/County Clerk for the purpose of submitting to the voters a proposed 1/4-cent (0.25%) Transactions and Use (Sales) Tax measure; and 3. Introducing for first reading an Ordinance amending Commerce Municipal Code Chapter 3.09 to increase the existing 3/4 cent Transactions and Use (Sales) Tax by 1/4-cent, for a total of a one cent (1%) Transactions and Use (Sales) Tax subject to majority voter approval. Staff Report Resolution No. 26-XX - Declaring Fiscal Emergency Resolution No. 26-XX - Calling Election and Consolidating Ordinance No. XXX-06-02-26 One-Quarter Transaction Use Tax February 24, 2026 item #9 699cece05d0039b0cbd70b64
Compton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Compton City Council Item 7 7. REQUEST TO AUTHORIZE TRAVEL FOR ELECTED OFFICIALS - 2026 CITY LEADERS SUMMIT - SACRAMENTO, CA - APRIL 22, 2026 - APRIL 24, 2026 UNFINISHED BUSINESS March 03, 2026 Item #7 69a6228c5d0039b0cbd711ac
20260303 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH TAJ TRADING CORPORATION FOR THE PURCHASE OF OFFICE FURNITURE, OFFICE EQUIPMENT AND THE INSTALLATION OF A CUSTOMER SERVICE COUNTER IN THE AMOUNT OF THIRTEEN THOUSAND THREE HUNDRED FIFTY-FOUR DOLLARS AND FIFTY-EIGHT CENTS ($13,354.58) March 03, 2026 Item #6 69a6228c5d0039b0cbd711ab
20260303 LA County Compton City Council Item 4 4. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE ESTABLISHMENT OF A PURCHASE ORDER TO UCLA CENTER FOR PREHOSPITAL CARE TO ATTEND THE PARAMEDIC PROGRAM AND PROVIDE ADVANCED LIFE SUPPORT (ALS) SKILLS AND EMERGENCY CARE TO FIRE PERSONNEL FOR THE FIRE DEPARTMENT ($57,000.00) PUBLIC WORKS DEPARTMENT March 03, 2026 Item #4 69a6228c5d0039b0cbd711aa
20260303 LA County Compton City Council Item 5 5. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO AMEND THE EXISTING AGREEMENT WITH NEW WEST LANDSCAPING TO INCLUDE ALLEY WEED ABATEMENT SERVICES, TO INCREASE THE COMPENSATION AMOUNT BY NINETEEN THOUSAND EIGHT HUNDRED DOLLARS ($19,800) FOR A TOTAL COMPENSATION OF FIFTY THOUSAND SEVEN HUNDRED SIXTY DOLLARS ($50,760) FOR THE REMAINDER OF THE AGREEMENT, AND TO AUTHORIZE A PURCHASE ORDER WITH NEW WEST LANDSCAPING IN AN AMOUNT NOT TO EXCEED FIFTY THOUSAND SEVEN HUNDRED SIXTY DOLLARS ($50,760) March 03, 2026 Item #5 69a6228c5d0039b0cbd711a9
20260303 LA County Compton City Council Item 1 1. LA COUNTY SANITATION DISTRICT BOARD - PROP 218 - Helen Kuan March 03, 2026 Item #1 69a6228c5d0039b0cbd711a8
20260303 LA County Compton City Council Item 2 2. UNDERSTANDING YOUR WATER BILL - GENERAL MANAGER OF WATER David Bennett March 03, 2026 Item #2 69a6228c5d0039b0cbd711a7
20260303 LA County Compton City Council Item 3 3. KNOW YOUR CHARTER PRESENTATION - Part 3 March 03, 2026 Item #3 69a6228c5d0039b0cbd711a6
20260303 LA County Compton City Council Item 8 8. DISCUSSION AND DIRECTION: SPECIAL LEGAL COUNSEL NEW BUSINESS March 03, 2026 Item #8 69a6228c5d0039b0cbd711a5
20260303 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON RESCINDING RESOLUTION 26,361, RE-ADOPTING, RATIFYING AND AMENDING THE FY 2025-2026 BUDGET FOR THE ACCEPTANCE AND APPROPRIATE FUNDS FROM THE CALIFORNIA DEPARTMENT OF JUSTICE DIVISION OF OPERATIONS TO ENFORCE A LOCAL ORDINANCE OR STATE LAW RELATED TO THE ILLEGAL SALE AND MARKETING OF TOBACCO PRODUCTS TO MINORS ($350,000) COUNCIL COMMENTS March 03, 2026 Item #9 69a6228c5d0039b0cbd711a4
20260224 LA County Compton City Council Item 19 19. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH AND ESTABLISH A PURCHASE ORDER FOR FAIR HOUSING FOUNDATION FOR TENANT-BASED RENTAL ASSISTANCE (TBRA) PROGRAM USING HOME-AMERICAN RESUCUE PLAN (HOME-ARP) FUNDS IN THE AMOUNT OF ($641,077.60) -4- City Council Agenda 2/24/2026 5:30 PM February 24, 2026 Item #19 699cece05d0039b0cbd70cbe
20260224 LA County Compton City Council Item 18 18. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZE THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH AND ESTABLISH A PURCHASE ORDER FOR EMPOWERING REACH FOUNDATION FOR SUPPORTIVE SERVICES USING HOME-AMERICAN RESCUE PLAN (HOME-ARP) FUNDS IN THE AMOUNT OF ($870,446.12) February 24, 2026 Item #18 699cece05d0039b0cbd70cbd
20260224 LA County Compton City Council Item 20 20. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO PROFESSIONAL TRAINING AND CONSULTING SERVICES AGREEMENTS WITH COOPERATIVE PERSONNEL SERVICES (D.B.A. “CPS HR CONSULTING”) AND ISSUE AN OPEN PURCHASE ORDER NOT TO EXCEED $95,740.00 February 24, 2026 Item #20 699cece05d0039b0cbd70cbc
20260224 LA County Compton City Council Item 21 21. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO APPROVE AN AMENDMENT TO THE POSITION CLASSIFICATION PLAN BY REVISING THE CLASSIFICATION OF ASSISTANT ELECTRICIAN February 24, 2026 Item #21 699cece05d0039b0cbd70cbb
20260224 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A 3-YEAR SERVICE AGREEMENT WITH CINTAS CORPORATION FOR THE PURPOSE OF PROVIDING UNIFORM RENTAL, SAFETY AND PERSONAL PROTECTIVE EQUIPMENT IN A TOTAL NOT TO EXCEED THE AMOUNT OF $120,000 FOR THE TERM, SUBJECT TO ANNUAL APPROPRIATIONS PUBLIC WORKS DEPARTMENT February 24, 2026 Item #8 699cece05d0039b0cbd70cba
20260224 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH FORWARD THINKING SYSTEMS, LLC FOR GPS MONITORING SERVICES IN AN AMOUNT NOT TO EXCEED SEVEN HUNDRED TEN DOLLARS AND SEVENTY-ONE CENTS ($710.71) February 24, 2026 Item #9 699cece05d0039b0cbd70cb9
20260224 LA County Compton City Council Item 22 22. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING CHANGE ORDERS AND ESTABLISHING A PURCHASE ORDER TO ANGELES CONTRACTOR, INC. TO CLOSE OUT THE COUNCIL CHAMBERS REMODELING PROJECT ($237,899.77) COUNCIL COMMENTS February 24, 2026 Item #22 699cece05d0039b0cbd70cb8
20260224 LA County Compton City Council Item 13 13. DISCUSSION AND DIRECTION: SPECIAL LEGAL COUNSEL NEW BUSINESS February 24, 2026 Item #13 699cece05d0039b0cbd70cb7
20260224 LA County Compton City Council Item 4 4. KNOW YOUR RIGHTS PRESENTATION - CHIRLA February 24, 2026 Item #4 699cece05d0039b0cbd70cb6
20260224 LA County Compton City Council Item 5 5. HOPICS - ACCESS CENTER - Mayor Emma Sharif February 24, 2026 Item #5 699cece05d0039b0cbd70cb5
20260224 LA County Compton City Council Item 12 12. DISCUSSION: PREFERENTIAL PERMIT PARKING February 24, 2026 Item #12 699cece05d0039b0cbd70cb4
20260224 LA County Compton City Council Item 10 10. DISCUSSION: HERITAGE HOUSE HISTORICAL FURNITURE INVENTORY APPROVAL TO RECEIVE - Mayor Emma Sharif February 24, 2026 Item #10 699cece05d0039b0cbd70cb3
20260224 LA County Compton City Council Item 7 7. DECEMBER 16, 2025 GENERAL SERVICES February 24, 2026 Item #7 699cece05d0039b0cbd70cb2
20260224 LA County Compton City Council Item 11 11. DISCUSSION: HISTORICAL SITES - Mayor Emma Sharif -3- City Council Agenda 2/24/2026 5:30 PM February 24, 2026 Item #11 699cece05d0039b0cbd70cb0
20260224 LA County Compton City Council Closed Session 1 CLOSED SESSION February 24, 2026 Closed Session #1 699cece05d0039b0cbd70caf
20260224 LA County Compton City Council Item 2 2. CHRISTMAS HOUSE LIGHTING AWARDS - Beautification Committee February 24, 2026 Item #2 699cece05d0039b0cbd70cae
20260224 LA County Compton City Council Item 15 15. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AMENDMENT TO THE CONTRACTOR'S SERVICE AGREEMENT WITH GENERAL PUMP COMPANY AND ESTABLISH A PURCAHSE ORDER FOR THE WATER WELL AND BOOSTER PUMP TECHNICAL AND MAINTENANCE SERVICES PROJECT IN THE AMOUNT OF FIVE HUNDRED THOUSAND DOLLARS ($500,000.00), WHICH INCLUDES OUTSTANDING INVOICES, SUBSEQUENT INVOICES, ADDITIONAL SCOPE OF WORK QUOTATION AND UNFORESEEN CHARGES INCLUDING LATE FEES February 24, 2026 Item #15 699cece05d0039b0cbd70cad
20260224 LA County Compton City Council Item 14 14. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AGREEMENT WITH INNOVATIVE PLAYGROUNDS CO., INC AND ESTABLISH A PURCHASE ORDER IN THE AMOUNT OF FOUR HUNDRED NINETY-FIVE THOUSAND, SIX HUNDRED SIXTY-FOUR DOLLARS AND THIRTEEN CENTS ($495,664.13) FOR THE TUCKER PARK PLAYGROUND IMPROVEMENT PROJECT February 24, 2026 Item #14 699cece05d0039b0cbd70cac
20260224 LA County Compton City Council Item 3 3. KNOW YOUR CHARTER PRESENTATION - Part 3 February 24, 2026 Item #3 699cece05d0039b0cbd70cab
20260224 LA County Compton City Council Item 1 1. Public Employee Performance Evaluation / Discipline / Dismissal / Release Pursuant to Government Code Section 54957(b)(1) Title: City Manager REPORT OUT OF CLOSED SESSION -2- City Council Agenda 2/24/2026 5:30 PM PRESENTATIONS February 24, 2026 Item #1 699cece05d0039b0cbd70caa
20260224 LA County Compton City Council Item 16 16. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH SWEEPING CORP OF AMERICA FOR CITYWIDE STREET SWEEPING SERVICES IN THE AMOUNT OF EIGHT HUNDRED THIRTY-FOUR THOUSAND THREE HUNDRED SIXTY-FOUR DOLLARS AND SIXTY CENTS ($834,364.60) February 24, 2026 Item #16 699cece05d0039b0cbd70ca9
20260224 LA County Compton City Council Item 17 17. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH MARS ENVIRONMENTAL, INC. FOR ENVIRONMENTAL DISPOSAL SERVICES IN THE AMOUNT OF FIFTY THOUSAND DOLLARS ($50,000) February 24, 2026 Item #17 699cece05d0039b0cbd70ca8
20260224 LA County Compton City Council Item 6 6. JUNE 10, 2025 February 24, 2026 Item #6 699cece05d0039b0cbd70cb1
20260217 LA County Compton City Council Item 16 16. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH SWEEPING CORP OF AMERICA FOR CITYWIDE STREET SWEEPING SERVICES IN THE AMOUNT OF EIGHT HUNDRED THIRTY-FOUR THOUSAND THREE HUNDRED SIXTY-FOUR DOLLARS AND SIXTY CENTS ($834,364.60) February 17, 2026 Item #16 6993b7865aeafbebfcf6c106
20260217 LA County Compton City Council Item 7 7. DECEMBER 16, 2025 GENERAL SERVICES February 17, 2026 Item #7 6993b7865aeafbebfcf6c105
20260217 LA County Compton City Council Item 6 6. JUNE 10, 2025 February 17, 2026 Item #6 6993b7865aeafbebfcf6c104
20260217 LA County Compton City Council Item 17 17. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH MARS ENVIRONMENTAL, INC. FOR ENVIRONMENTAL DISPOSAL SERVICES IN THE AMOUNT OF FIFTY THOUSAND DOLLARS ($50,000) February 17, 2026 Item #17 6993b7865aeafbebfcf6c103
20260217 LA County Compton City Council Item 15 15. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AMENDMENT TO THE CONTRACTOR'S SERVICE AGREEMENT WITH GENERAL PUMP COMPANY AND ESTABLISH A PURCAHSE ORDER FOR THE WATER WELL AND BOOSTER PUMP TECHNICAL AND MAINTENANCE SERVICES PROJECT IN THE AMOUNT OF FIVE HUNDRED THOUSAND DOLLARS ($500,000.00), WHICH INCLUDES OUTSTANDING INVOICES, SUBSEQUENT INVOICES, ADDITIONAL SCOPE OF WORK QUOTATION AND UNFORESEEN CHARGES INCLUDING LATE FEES February 17, 2026 Item #15 6993b7865aeafbebfcf6c102
20260217 LA County Compton City Council Item 4 4. KNOW YOUR RIGHTS PRESENTATION - CHIRLA February 17, 2026 Item #4 6993b7865aeafbebfcf6c101
20260217 LA County Compton City Council Item 5 5. HOPICS - ACCESS CENTER - Mayor Emma Sharif February 17, 2026 Item #5 6993b7865aeafbebfcf6c100
20260217 LA County Compton City Council Item 14 14. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO AN AGREEMENT WITH INNOVATIVE PLAYGROUNDS CO., INC AND ESTABLISH A PURCHASE ORDER IN THE AMOUNT OF FOUR HUNDRED NINETY-FIVE THOUSAND, SIX HUNDRED SIXTY-FOUR DOLLARS AND THIRTEEN CENTS ($495,664.13) FOR THE TUCKER PARK PLAYGROUND IMPROVEMENT PROJECT February 17, 2026 Item #14 6993b7865aeafbebfcf6c0ff
20260217 LA County Compton City Council Item 1 1. Public Employee Performance Evaluation / Discipline / Dismissal / Release Pursuant to Government Code Section 54957(b)(1) Title: City Manager REPORT OUT OF CLOSED SESSION -2- City Council Agenda 2/17/2026 5:30 PM PRESENTATIONS February 17, 2026 Item #1 6993b7865aeafbebfcf6c0fe
20260217 LA County Compton City Council Item 10 10. DISCUSSION: HERITAGE HOUSE HISTORICAL FURNITURE INVENTORY APPROVAL TO RECEIVE - Mayor Emma Sharif February 17, 2026 Item #10 6993b7865aeafbebfcf6c0fd
20260217 LA County Compton City Council Item 11 11. DISCUSSION: HISTORICAL SITES - Mayor Sharif -3- City Council Agenda 2/17/2026 5:30 PM February 17, 2026 Item #11 6993b7865aeafbebfcf6c0fc
20260217 LA County Compton City Council Item 2 2. CHRISTMAS HOUSE LIGHTING REWARDS - Beautification Committee February 17, 2026 Item #2 6993b7865aeafbebfcf6c0fb
20260217 LA County Compton City Council Item 13 13. DISCUSSION AND DIRECTION: SPECIAL LEGAL COUNSEL NEW BUSINESS February 17, 2026 Item #13 6993b7865aeafbebfcf6c0fa
20260217 LA County Compton City Council Item 12 12. DISCUSSION: PREFERENTIAL PERMIT PARKING February 17, 2026 Item #12 6993b7865aeafbebfcf6c0f9
20260217 LA County Compton City Council Item 3 3. KNOW YOUR CHARTER PRESENTATION - Part 3 February 17, 2026 Item #3 6993b7865aeafbebfcf6c0f8
20260217 LA County Compton City Council Closed Session 1 CLOSED SESSION February 17, 2026 Closed Session #1 6993b7865aeafbebfcf6c0f7
20260217 LA County Compton City Council Item 19 19. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH AND ESTABLISH A PURCHASE ORDER FOR FAIR HOUSING FOUNDATION FOR TENANT-BASED RENTAL ASSISTANCE (TBRA) PROGRAM USING HOME-AMERICAN RESUCUE PLAN (HOME-ARP) FUNDS IN THE AMOUNT OF ($641,077.60) COUNCIL COMMENTS -4- City Council Agenda 2/17/2026 5:30 PM February 17, 2026 Item #19 6993b7865aeafbebfcf6c0f6
20260217 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A 3-YEAR SERVICE AGREEMENT WITH CINTAS CORPORATION FOR THE PURPOSE OF PROVIDING UNIFORM RENTAL, SAFETY AND PERSONAL PROTECTIVE EQUIPMENT PUBLIC WORKS DEPARTMENT February 17, 2026 Item #8 6993b7865aeafbebfcf6c0f5
20260217 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ESTABLISH A PURCHASE ORDER WITH FORWARD THINKING SYSTEMS, LLC FOR GPS MONITORING SERVICES IN AN AMOUNT NOT TO EXCEED SEVEN HUNDRED TEN DOLLARS AND SEVENTY-ONE CENTS ($710.71) February 17, 2026 Item #9 6993b7865aeafbebfcf6c0f4
20260217 LA County Compton City Council Item 18 18. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZE THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH AND ESTABLISH A PURCHASE ORDER FOR EMPOWERING REACH FOUNDATION FOR SUPPORTIVE SERVICES USING HOME-AMERICAN RESCUE PLAN (HOME-ARP) FUNDS IN THE AMOUNT OF ($870,446.12) February 17, 2026 Item #18 6993b7865aeafbebfcf6c0f3
Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Covina City Council Public Hearing Item 1 PH 1. Introducing Ordinance 26-02, Approving Zone Change (ZCH) 25-3, Amending the City’s Official Zoning Map, and Making a Finding of Exemption Pursuant to CEQA Guidelines Section 15061(b)(3) 67 Staff Recommendation: Waive full reading and introduce Ordinance 26-02 entitled, “An Ordinance of the City Council of the City of Covina, California, approving Zone Change (ZCH) 25-3, and amending the City’s Official Zoning Map 2558 parcels from the existing RD Residential Zone (Multifamily RD 2000 through RD 3000 and RD 3400 through RD 5000) to High Density Residential Zone (HDR) and Medium Density Residential (MDR), respectively, and the list of Assessor’s Parcel Numbers are attached hereto as Exhibit A, and making a finding of exemption pursuant to CEQA Guidelines Section 15061(b)(3)”. CONTINUED BUSINESS 79 March 03, 2026 Public Hearing Item #1 69a6228c5d0039b0cbd71135
20260303 LA County Covina City Council Consent Calendar Item 6 CC 6. Adoption of Ordinance 26-01 59 Staff Recommendation: That the City Council adopt Ordinance 26-01, entitled “An Ordinance of the City Council of the City of Covina, California, Adding Chapter 8.80 Within Title 8 (Health and Safety) of the Covina Municipal Code Regulating the Sale and Distribution of Kratom Products”. PUBLIC HEARINGS March 03, 2026 Consent Calendar Item #6 69a6228c5d0039b0cbd71134
20260303 LA County Covina City Council Consent Calendar Item 5 CC 5. Native Garden Open Space Project – Covina Recreation Village Project – Project No. P2202 – Final Acceptance and Filing Notice of Completion 55 Staff Recommendation: Accept the work performed by Perera Construction & Design, Inc.; and 1. Authorize the City Clerk to file a Notice of Completion for the Native Garden Open Space Project – Covina Recreation Village Project – Project No. P2202. 2. March 03, 2026 Consent Calendar Item #5 69a6228c5d0039b0cbd71133
20260303 LA County Covina City Council Consent Calendar Item 4 CC 4. Award of Professional Services Agreement with Mark Thomas & Company, Inc., to Facilitate the Covina Town Center Pedestrian Bridge Feasibility Study and Outreach Program 33 Staff Recommendation: Approve Professional Services Agreement Authorizing the Project. March 03, 2026 Consent Calendar Item #4 69a6228c5d0039b0cbd71132
20260303 LA County Covina City Council Consent Calendar Item 3 CC 3. City of Covina Investment Report for Month Ended January 31, 2026 17 Staff Recommendation: Receive and File. March 03, 2026 Consent Calendar Item #3 69a6228c5d0039b0cbd71130
20260303 LA County Covina City Council Consent Calendar Item 2 CC 2. Payment of Demands 11 Staff Recommendation: Approve Payment of Demands in the amount of $3,080,035.06. March 03, 2026 Consent Calendar Item #2 69a6228c5d0039b0cbd7112f
20260303 LA County Covina City Council Continued Business 1 CB 1. Discussion and Direction Regarding the Proposed County of Los Angeles General Half-Cent Sales Tax Ballot Measure and Consideration of a Supplemental Local Transactions and Use Tax for the June 2, 2026 Ballot to Maintain Local Control of Revenues Staff Recommendation: That the City Council: Review and discuss the County of Los Angeles’ proposed half- cent sales tax measure for the June 2, 2026 ballot; 1. Consider adopting Resolution CC 2026-16, calling for the placement of an Ordinance and measure before Covina voters at the June 2, 2026 General Municipal Election to establish a supplemental general transactions and use tax intended to maintain local control of the revenue and directly benefit the Covina community; 2. Consider adopting Resolution CC 2026-17, providing for the filing of primary and rebuttal arguments and setting rules for the filing of written arguments regarding a City measure to be submitted at the June 2, 2026 General Municipal Election; 3. Consider adoption Resolution CC 2026-18, requesting the Board of Supervisors of the County of Los Angeles to consolidate a General Municipal Election to be held on June 2, 2026 with the Statewide General Election to be held on that date pursuant to Section 10403 of the Elections Code. 4. Authorize any necessary changes to the proposed Ordinance and Resolutions to ensure compliance with edits required by the County of Los Angeles Registrar of Voters and the California Department of Tax and Fee Administration (“CDTFA”). 5. Designate members of the City Council that may be interested in drafting and signing the ballot argument in support of the local measure. 6. March 03, 2026 Continued Business #1 69a6228c5d0039b0cbd7112e
20260217 LA County Covina City Council Consent Calendar Item 4 CC 4. Consideration of a Managed Print Services Contract Staff Recommendation: Authorize the City Manager to Execute an Agreement with Xerox to Provide Managed Print Services. February 17, 2026 Consent Calendar Item #4 6993b7865aeafbebfcf6c063
20260217 LA County Covina City Council Consent Calendar Item 3 CC 3. City-Wide Sewer Relief Line Project – Project No. S2601 – Award of Contract in the Amount of $130,900 to GRBCON, Inc. Staff Recommendation: 1. Award a contract for the City-Wide Sewer Relief Line Project – Project No. S2601 to GRBCON, Inc. as the lowest responsive and responsible bidder in the amount of $130,900 and authorize the City Manager to execute the contract; and 2. Authorize a project contingency amount of $13,090 (approximately 10% of construction costs) to cover the costs of unforeseen construction expenses. February 17, 2026 Consent Calendar Item #3 6993b7865aeafbebfcf6c067
20260217 LA County Covina City Council Consent Calendar Item 2 CC 2. City-Wide Alleyway Resurfacing Project – Project No. P2605 – Award of Contract to G.M. Sager Construction Co., Inc. in the Amount of $66,795 Staff Recommendation: 1. Approve plans and specifications for the City-Wide Alleyway Resurfacing Project – Project No. P2605; 2. Award a contract for the City-Wide Alleyway Resurfacing Project – Project No. P2605 to G.M. Sager Construction Co., Inc. as the lowest responsive and responsible bidder in the amount of $66,795 and authorize the City Manager to execute the contract; and 3. Authorize a contingency amount of $6,680 (approximately 10%) to cover any unforeseen construction expenses. February 17, 2026 Consent Calendar Item #2 6993b7865aeafbebfcf6c066
20260217 LA County Covina City Council Consent Calendar Item 1 CC 1. Payment of Demands Staff Recommendation: Approve Payment of Demands in the amount of $3,451,470.48 February 17, 2026 Consent Calendar Item #1 6993b7865aeafbebfcf6c065
20260217 LA County Covina City Council Consent Calendar Item 5 CC 5. Fiscal Year 2025-26 Mid-Year Budget Update and Adjustments Staff Recommendation: 1. Adopt Resolution CC 2026-15 & SA 2026-01 authorizing Fiscal Year 2025- 2026 mid-year budget adjustments; and 2. Receive and file the Fiscal Year 2025-26 Mid-Year Budget Update. February 17, 2026 Consent Calendar Item #5 6993b7865aeafbebfcf6c064
20260217 LA County Covina City Council Consent Calendar Item 6 CC 6. Funding Award for 2024 State Homeland Security Grant Staff Recommendation: 1. Adopt Resolution CC 2026-14 to increase the Police Department’s 2025-26 budget by $60,000 resulting from the 2024 State Homeland Security Award; 2. Authorize the City Manager or his designee to sign the 2024 State Homeland Security (SHSP) sub-recipient award agreement and all related documents; 3. Approve the purchase of Motorola radio equipment for $60,000. February 17, 2026 Consent Calendar Item #6 6993b7865aeafbebfcf6c062
20260217 LA County Covina City Council Consent Calendar Item 7 CC 7. One Year Extension of the Agreement with Professional Account Management LLC Staff Recommendation: Approve the Fifth Amendment to the agreement with Professional Account Management LLC for a one (1) year extension to provide parking citation processing and collections services; and authorize the City Manager to execute the amendment. NEW BUSINESS February 17, 2026 Consent Calendar Item #7 6993b7865aeafbebfcf6c061
20260217 LA County Covina City Council New Business Item 1 NB 1. Ordinance 26-01 Regulating the Sale and Distribution of Kratom Products Staff Recommendation: Waive full reading and introduce Ordinance 26-01 into the City of Covina Municipal Code to Regulate the Sale and Distribution of Kratom Products, Making Related Updates to the Code, and Making Finding of Exemption under the California Environmental Quality Act. February 17, 2026 New Business Item #1 6993b7865aeafbebfcf6c060
20260217 LA County Covina City Council New Business Item 2 NB 2. Discussion Regarding the Statewide Statutory Cap on County/Local Transaction and Use Taxes and the Proposed County of Los Angeles General Half- Cent Sales Tax Ballot Measure in June 2026 Staff Recommendation: That the City Council review/discuss the Statewide County/Local Statutory Cap on sales taxes, the County of Los Angeles’ proposed half-cent sales tax measure for the June 2026 Ballot and provide direction related to future efforts that may maintain local control of tax resources for the direct benefit of residents and businesses within the City of Covina. February 17, 2026 New Business Item #2 6993b7865aeafbebfcf6c05f
Cudahy
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Cudahy City Council Order of Business 6 B B. Certificate of Recognition to Students for their Civic Engagement March 03, 2026 Order of Business 6 #B 69a6228c5d0039b0cbd7117f
20260303 LA County Cudahy City Council Order of Business 6 A A. Updates from Los Angeles Unified School District (LAUSD) Office of Government Relations March 03, 2026 Order of Business 6 #A 69a6228c5d0039b0cbd7117e
20260303 LA County Cudahy City Council Order of Business 14 D D. Discussion Regarding Draft Law Enforcement Ordinance and Provide Direction to Staff on Local Law Enforcement and Immigration (page 1657) Presented by the City Manager Recommendation: The City Council is requested to provide feedback and direction to the City Manager in the following areas: 1. Direct the City Manager to work with the Los Angeles County Sheriff’s Department to ensure that services are delivered in a manner consistent with the priorities, annual performance objectives, and goals established by the City, in which the City may set pursuant to Section 3.2 of the Municipal Law Enforcement Services Agreement. a. The Council will need to identify and work towards identifying the priorities, annual performance objectives and goals. 2. Direct the City Manager to work with the Los Angeles County Sheriff’s Department as articulated in section 3.3.2 to gather reports in the formats and types as requested by the Council. a. The Draft Law Enforcement Ordinance (as attached) may be the basis for the direction to be provided by the Council. 3. Discuss and direct the City Manager to identify whether the City’s Cudahy App can allow for the reporting of various ICE activity in the community so that city residents can report ICE activity with the City having a permanent record of such activity. 4. In anticipation of the Municipal Law Enforcement Services Agreement expiring in 2029, the Council may wish to form a Council Ad-Hoc to identify policy areas it would like addressed in a new agreement with the LA County Sheriff’s Office and report back to the City Council a. This may also allow the City to discuss the potential of an earlier contract amendment with the Sheriff’s Office, and not necessarily wait until 2029. b. If it wishes to form a Council Ad-Hoc, City Council must provide direction regarding the Ad-Hoc purpose, members, and lifespan. 5. Modifying the Law Enforcement Ordinance as directed by the Mayor, Vice Mayor, and Council. 6. Other items as identified by the Council. March 03, 2026 Order of Business 14 #D 69a6228c5d0039b0cbd7117c
20260303 LA County Cudahy City Council Order of Business 14 A A. Award a Construction Contract to KASA Construction, Inc. for the Cudahy Park Renovation Project Phase 1 #PRE-001 (page 25) Presented by the Public Works Director/Building Official Recommendation: The City Council is requested to: 1. Award a construction contract to KASA Construction, Inc. in an amount of $5,289,638.50 for Phase 1 of the Cudahy Park Renovation Project #PRE-001; and 2. Approve plans and specifications for Phase 1 of the project; and 3. Approve a 10% construction contingency in the amount of $528,963.85 for potential Construction Change Orders (CCO) and 7.5% Construction Management and Construction Contingency (CMCI) in an amount of $396,722.89, and authorize the City Manager to approve change orders within the contingency amount and execute the contract; and 4. Find the Cudahy Park Renovation Project (CIP Project No. PRE-001) exempt from the environmental regulations of the California Environmental Quality Act (“CEQA”), pursuant to Cal. Code of Regulations, Title 14, Division 6, Chapter 3, Section(s) 15301 (Class 1 – Existing Facilities), 15302 (Class 2 – Replacement or Reconstruction), 15303 (Class 3 – New Construction or Conversion of Small Structures), and 15304 (Class 4 – Minor Alterations to Land). March 03, 2026 Order of Business 14 #A 69a6228c5d0039b0cbd7117b
20260303 LA County Cudahy City Council Order of Business 14 B B. Los Angeles Unified School District (LAUSD) School Facilities Use (page 1631) Presented by the Community Services Director Recommendation: The City Council is requested to discuss and provide direction on a potential partnership with LAUSD for the use of facilities/fields. March 03, 2026 Order of Business 14 #B 69a6228c5d0039b0cbd7117a
20260303 LA County Cudahy City Council Order of Business 14 C C. Consideration to Adopt Ordinance No. 766 Adding Chapter 1.25 “PROCEDURES CONCERNING SENSITIVE INFORMATION AND PROHIBITION OF THE USE OF CITY RESOURCES FOR FEDERAL IMMIGRATION ENFORCEMENT” to Title 1 of the Cudahy Municipal Code (page 1635) Presented by the City Attorney Recommendation: The City Council is requested to waive the full reading and introduce Ordinance No. 766 by title only, adding Chapter 1.25 “PROCEDURES CONCERNING SENSITIVE INFORMATION AND PROHIBITION OF THE USE OF CITY RESOURCES FOR FEDERAL IMMIGRATION ENFORCEMENT” to Title 1 of the City of Cudahy Municipal Code. March 03, 2026 Order of Business 14 #C 69a6228c5d0039b0cbd71179
20260303 LA County Cudahy City Council Order of Business 16 A A. Closed Session Pursuant to Government Code Section 54956.9(e)(1) – Conference with Legal Counsel to Discuss Matter Involving Potential Litigation – One Matter RECONVENE TO OPEN SESSION March 03, 2026 Order of Business 16 #A 69a6228c5d0039b0cbd71178
20260217 LA County Cudahy City Council Order of Business 12 B B. Approval of the Local Agency Investment Fund (LAIF) for the Month of January 2026 (page 21) Presented by the Senior Accountant Recommendation: The City Council is requested to approve the Local Agency Investment Fund (LAIF) Report for the month of January 2026 in the amount of $5,705,698.70. February 17, 2026 Order of Business 12 #B 6993b7865aeafbebfcf6c093
20260217 LA County Cudahy City Council Order of Business 16 B B. Closed Session Pursuant to Government Code Section 54956.9(e)(1) – Conference with Legal Counsel to Discuss Matter Involving Potential Litigation – One Matter RECONVENE TO OPEN SESSION February 17, 2026 Order of Business 16 #B 6993b7865aeafbebfcf6c09c
20260217 LA County Cudahy City Council Order of Business 14 A A. Fiscal Year (FY) 2026/2027 Budget Overview Presentation (page 427) Presented by the City Manager Recommendation: The City Council is requested to receive and file FY 2026/2027 Budget Overview Presentation. February 17, 2026 Order of Business 14 #A 6993b7865aeafbebfcf6c09b
20260217 LA County Cudahy City Council Order of Business 6 A A. Vice Mayor Lomelí’s Discretionary Funds February 17, 2026 Order of Business 6 #A 6993b7865aeafbebfcf6c09a
20260217 LA County Cudahy City Council Order of Business 12 E E. General NPDES Compliance Services and Los Angeles River – Upper Reach 2 Watershed Management Group Representation (page 399) Presented by the Public Works Director Recommendation: The City Council is requested to approve a Professional Services Agreement (PSA) with Willdan Engineering for General National Pollutant Discharge Elimination System (NPDES) Compliance Services and Los Angeles River – Upper Reach 2 Watershed Management Group Representation in an amount not-to-exceed $25,000. February 17, 2026 Order of Business 12 #E 6993b7865aeafbebfcf6c099
20260217 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: City Manager Christopher R. Lopez Employee Organization: Cudahy Miscellaneous Employees Association (CMEA) February 17, 2026 Order of Business 16 #A 6993b7865aeafbebfcf6c098
20260217 LA County Cudahy City Council Order of Business 14 B B. Discussion and Direction on Proposed Language for Draft Ordinance No. 766 (page 429) Presented by the City Attorney Recommendation: The City Council is requested to review and provide direction for draft ordinance no. 766. February 17, 2026 Order of Business 14 #B 6993b7865aeafbebfcf6c097
20260217 LA County Cudahy City Council Order of Business 12 D D. Adoption of Proposed Ordinance No. 765, by Second Reading, Amending Chapters 15.04, 15.08, 15.12, 15.16, 15.29, 15.32 and15.34 of Title 15 of the Cudahy Municipal Code and Adopt Titles 26, 27, 28, 29, 30, 31, and 33 of the 2025 Los Angeles County Amendments to the 2025 Edition of the California Building Codes Including the Building, Residential, Plumbing, Mechanical, Electrical, Green Building Standards and Existing Building Codes (page 37) Presented by the Public Works Director Recommendation: The City Council is requested to adopt the second reading of Ordinance No. 765, Amending Chapters 15.04, 15.08, 15.12, 15.16, 15.29, 15.32 and15.34 of Title 15 of the Cudahy Municipal Code and Adopt Titles 26, 27, 28, 29, 30, 31, and 33 of the 2025 Los Angeles County Amendments to the 2025 Edition of the California Building Codes Including the Building, Residential, Plumbing, Mechanical, Electrical, Green Building Standards and Existing Building Codes. February 17, 2026 Order of Business 12 #D 6993b7865aeafbebfcf6c096
20260217 LA County Cudahy City Council Order of Business 12 C C. Approval of the City Demands and Payroll Including Statement of Investment for the Month of January 2026 (page 25) Presented by the Senior Accountant Recommendation: The City Council is requested to approve the Demands and Payroll in the amount of $2,407,878.77 including the Statement of Investments for the month of December 2025. February 17, 2026 Order of Business 12 #C 6993b7865aeafbebfcf6c094
Culver City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Culver City City Council Closed Session Item 2 CC - CONFERENCE WITH LABOR NEGOTIATORS CITY DESIGNATED REPRESENTATIVES: DANA ANDERSON, CHIEF HUMAN RESOURCES OFFICER; LISA SOGHOR, ASSISTANT CITY MANAGER UNREPRESENTED EMPLOYEE: CITY MANAGER PURSUANT TO GOVERNMENT CODE SECTION 54957.6 26-582 February 23, 2026 Closed Session Item #2 699cece05d0039b0cbd709fc
20260223 LA County Culver City City Council Closed Session Item 3 CC - CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION RE: SIGNIFICANT EXPOSURE TO LITIGATION (1 ITEM) PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) RECOGNITION PRESENTATIONS - 6:30 PM Board, and Culver City Housing Authority Board City Council Meeting Agenda Closed Session: 5:30 PM Recognitions: 6:30 PM Regular Session - 7:00 PM 26-520 February 23, 2026 Closed Session Item #3 699cece05d0039b0cbd709fb
20260223 LA County Culver City City Council Closed Session Item 1 CC - CONFERENCE WITH LABOR NEGOTIATORS CITY DESIGNATED REPRESENTATIVES: ODIS JONES, CITY MANAGER; DANA ANDERSON, CHIEF HUMAN RESOURCES OFFICER; LISA SOGHOR, ASSISTANT CITY MANAGER EMPLOYEE ORGANIZATIONS: CULVER CITY EMPLOYEES ASSOCIATION; CULVER CITY MANAGEMENT GROUP; CITY EXECUTIVES; CULVER CITY POLICE OFFICERS ASSOCIATION; CULVER CITY POLICE MANAGEMENT GROUP; CULVER CITY FIREFIGHTERS ASSOCIATION; CULVER CITY FIRE MANAGEMENT GROUP PURSUANT TO GOVERNMENT CODE SECTION 54957.6 26-581 February 23, 2026 Closed Session Item #1 699cece05d0039b0cbd709fa
20260223 LA County Culver City City Council Consent Item 10 CC - CONSENT ITEM: AUTHORIZATION TO RELEASE A REQUEST FOR PROPOSALS FOR THE CONSTRUCTION OF LENAWEE STORM DRAIN REHABILITATION PROJECT, PF049. 26-498 February 23, 2026 Consent Item #10 699cece05d0039b0cbd709f9
20260223 LA County Culver City City Council Consent Item 11 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE APPROVING CITY-INITIATED ZONING CODE AMENDMENT (P2025-0229-ZCA) AMENDING TITLE 17: ZONING CODE OF THE CULVER CITY MUNICIPAL CODE (CCMC) TO IMPLEMENT PROGRAMS OF THE 2021-2029 HOUSING ELEMENT AND EXEMPTION FROM CEQA. 2026-02-23_ATT1_Proposed Ordinance Approving ZCA P2025-0229.pdf February 23, 2026 Consent Item #11 699cece05d0039b0cbd709f8
20260223 LA County Culver City City Council Consent Item 3 CC - CONSENT ITEM: APPROVAL OF A THREE-YEAR GENERAL SERVICES AGREEMENT WITH DUKE’S ROOT CONTROL, INC. TO PROVIDE ROOT CONTROL SERVICES ON CITY-OWNED SEWER MAIN LINES THROUGH JUNE 30, 2028 IN AN AMOUNT NOT TO EXCEED $100,000 PER FISCAL YEAR. 2026-02-23-CC-ATT-Duke's Root Control, Inc Proposal February 23, 2026 Consent Item #3 699cece05d0039b0cbd709ec
20260223 LA County Culver City City Council Consent Item 8 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION AMENDING THE FINAL MAP FOR TRACT NUMBER 73978-A ADDING 7 AIRSPACE LOTS FOR THE IVY STATION PROJECT LOCATED AT 8824 NATIONAL BOULEVARD. 2026-02-23-ATT 1 Amended Tract Map 73978 2026-02-23-ATT 2 CC_Resolution Approving Amended Tract Map 73978-A.pdf February 23, 2026 Consent Item #8 699cece05d0039b0cbd709f6
20260223 LA County Culver City City Council Consent Item 9 CC - CONSENT ITEM: APPROVAL OF AN INCREASE TO BLANKET PURCHASE ORDER NUMBER 22601338 WITH IPS GROUP INC. IN AN ADDITIONAL AMOUNT OF $120,000 (FROM $80,000 TO $200,000) ANNUALLY FOR PARKING METER SUPPLIES. Board, and Culver City Housing Authority Board City Council Meeting Agenda Closed Session: 5:30 PM Recognitions: 6:30 PM Regular Session - 7:00 PM 26-487 February 23, 2026 Consent Item #9 699cece05d0039b0cbd709f5
20260223 LA County Culver City City Council Consent Item 12 CC - CONSENT ITEM: (1) ADOPTION OF A RESOLUTION RESTRICTING THE USE OF CITY-OWNED OR CITY-CONTROLLED PROPERTY FOR FEDERAL CIVIL IMMIGRATION ENFORCEMENT ACTIVITIES; AND (2) AUTHORIZATION TO THE CITY MANAGER TO IMPLEMENT THE RESOLUTION AS NECESSARY. 2026-02-23_ATT 1_Resolution No. 2017-R025 (Culver City Sanctuary City Policy).pdf 2026-02-23_ATT 2_Proposed Resolution Restricting Use of City Property for Federal Civil Immigration Enforcement Activities.pdf February 23, 2026 Consent Item #12 699cece05d0039b0cbd709f4
20260223 LA County Culver City City Council Consent Item 4 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE APPROVING A CITY-INITIATED ZONING CODE AMENDMENT (P2025-0240-ZCA) TO ADOPT AN EXEMPTION PURSUANT TO CEQA SECTION 15183 AND PUBLIC RESOURCES CODE SECTION 21080.17; AMEND THE CULVER CITY MUNICIPAL CODE (CCMC) CHAPTER 15.10, SUBDIVISIONS TO PERMIT THE ADDITION OF ACCESSORY DWELLING UNITS IN QUALIFIED LOT SUBDIVISIONS; AMEND CCMC SECTION 17.400.095, RESIDENTIAL USES - ACCESSORY DWELLING UNITS TO REMOVE OWNER-OCCUPANCY REQUIREMENTS FOR JUNIOR ACCESSORY DWELLING UNITS; AND ADOPT CCMC SECTION 17.400.096 TO PERMIT THE SEPARATE SALE AND CONVEYANCE OF ACCESSORY DWELLING UNITS AS CONDOMINIUMS. 2026-02-23_Att 1_Proposed City Council Ordinance.pdf February 23, 2026 Consent Item #4 699cece05d0039b0cbd709f3
20260223 LA County Culver City City Council Consent Item 5 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS FOR THE HIGUERA STREET LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT AND ORDERING THE PREPARATION OF THE ENGINEER’S REPORT THEREON FOR FISCAL YEAR 2026/2027. Board, and Culver City Housing Authority Board City Council Meeting Agenda Closed Session: 5:30 PM Recognitions: 6:30 PM Regular Session - 7:00 PM 2026-02-23-ATT-CC-Proposed Resolution-Higuera Street.pdf February 23, 2026 Consent Item #5 699cece05d0039b0cbd709f2
20260223 LA County Culver City City Council Consent Item 7 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS FOR THE SEWER USER’S SERVICE CHARGE AND ORDERING THE PREPARATION OF THE ENGINEER’S REPORT, THEREON FOR FISCAL YEAR 2026/2027. 2026-02-23-ATT-CC-Proposed_Resolution-SUSC-FY26-27.pd f February 23, 2026 Consent Item #7 699cece05d0039b0cbd709f1
20260223 LA County Culver City City Council Regular Session Item 1 CC - RECOGNITION OF URUAPAN STATE LEGISLATOR ALEJANDRO BAUTISTA AND CELEBRATION OF THE 62ND ANNIVERSARY OF URUAPAN, MEXICO AND CULVER CITY BECOMING SISTER CITIES. REGULAR SESSION - 7:00 PM February 23, 2026 Regular Session Item #1 699cece05d0039b0cbd709f0
20260223 LA County Culver City City Council Consent Item 6 CC - CONSENT ITEM: ADOPTION OF A RESOLUTION INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS FOR THE LANDSCAPE MAINTENANCE DISTRICT NUMBER 1 AND ORDERING THE PREPARATION OF THE ENGINEER’S REPORT THEREON FOR FISCAL YEAR 2026/2027. Reso Initiating Proceedings (LMD # 1).pdf February 23, 2026 Consent Item #6 699cece05d0039b0cbd709ef
20260223 LA County Culver City City Council Action Item 4 CC - ACTION ITEM: DISCUSSION OF (1) THE PROFESSIONAL SERVICES AGREEMENT WITH GOOD GUARD SECURITY, INC. FOR SECURITY SERVICES AT CITY COUNCIL MEETINGS; AND (2) OTHER WAYS THAT THE FUNDING FOR THAT AGREEMENT COULD BE USED. February 23, 2026 Action Item #4 699cece05d0039b0cbd709ee
20260223 LA County Culver City City Council Consent Item 13 CC - CONSENT ITEM: RECEIPT AND FILING OF THE BIANNUAL WRITTEN REPORTS SUBMITTED BY CULVER CITY’S COMMISSIONS, BOARDS, AND COMMITTEES. February 23, 2026 Consent Item #13 699cece05d0039b0cbd709f7
20260223 LA County Culver City City Council Action Item 1 CC- ACTION ITEM: (1) CONSIDERATION OF UPDATING THE CULVER CITY MUNICIPAL CODE FOOD TRUCK REGULATIONS, INCLUDING A POTENTIAL FOOD TRUCK PERMIT PROGRAM TO REGULATE THE OPERATIONS OF FOOD TRUCKS THROUGHOUT THE CITY; AND (2) DIRECTION TO THE CITY MANAGER AS DEEMED APPROPRIATE. Board, and Culver City Housing Authority Board City Council Meeting Agenda Closed Session: 5:30 PM Recognitions: 6:30 PM Regular Session - 7:00 PM 26-467 February 23, 2026 Action Item #1 699cece05d0039b0cbd709eb
20260223 LA County Culver City City Council Action Item 3 CC - ACTION ITEM: (1) DISCUSSION OF OPTIONS FOR CITY COUNCIL PARTICIPATION IN PREPARATION FOR THE 2026 FIFA WORLD CUP AND 2028 SUMMER OLYMPICS; AND (2) IF DESIRED, RETENTION OF THE EXISTING AD HOC 2026 FIFA WORLD CUP AND 2028 SUMMER OLYMPICS PREPARATION SUBCOMMITTEE AND CONSIDERATION OF APPOINTMENTS THERETO; OR (3) IF DESIRED, APPOINTMENT OF ONE MEMBER OF CITY COUNCIL TO WORK WITH CITY STAFF ON THE 2026 FIFA WORLD CUP AND 2028 SUMMER OLYMPICS PREPARATION; AND/OR (3) OTHER DIRECTION TO THE CITY CLERK AS DEEMED APPROPRIATE. 26-530 February 23, 2026 Action Item #3 699cece05d0039b0cbd709ea
20260223 LA County Culver City City Council Consent Item 1 CC:HA:SA - CONSENT ITEM: APPROVAL OF CASH DISBURSEMENTS FOR JANUARY 31, 2026 TO FEBRUARY 13, 2026. Final Cash Disbursements for City Council - 260223 February 23, 2026 Consent Item #1 699cece05d0039b0cbd709e9
20260223 LA County Culver City City Council Action Item 2 CC - ACTION ITEM: (1) DISCUSSION OF ANNUAL EARTH DAY AND INTERNATIONAL WALK TO SCHOOL DAY CELEBRATIONS; (2) APPROVAL OF A STREET CLOSURE ALONG ELENDA STREET BETWEEN CULVER BOULEVARD AND ALONG FARRAGUT DRIVE BETWEEN ELENDA STREET AND COOMBS AVENUE ON WEDNESDAY, APRIL 22, 2026; AND (3) DIRECTION TO THE CITY MANAGER AS DEEMED APPROPRIATE. 26-561 February 23, 2026 Action Item #2 699cece05d0039b0cbd709e8
Diamond Bar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Diamond Bar City Council Order of Business 7 3 7.3 Planning Commission Meeting - March 10, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. March 03, 2026 Order of Business 7 #3 69a6228c5d0039b0cbd71036
20260303 LA County Diamond Bar City Council Order of Business 9 1 9.1 Town Center Specific Plan. Recommended Action: A. Open the public hearing to receive public testimony; B. Close the public hearing; C. Adopt Resolution No. 2026-05 certifying the Final Supplemental Environmental Impact Report, adopting Findings of Fact and a Statement of Overriding Considerations, and adopting the Mitigation Monitoring and Reporting Program; D. Adopt Resolution No. 2026-06 amending the General Plan Land Use and Economic Development Element related to the Town Center Specific Plan; and E. Introduce for first reading by title only, waive full reading of Ordinance No. 03 (2026) and waive further reading, and set for second reading and adoption at the March 17, 2026 City Council meeting: AN ORDINANCE OF THE CITY OF DIAMOND BAR ADOPTING THE TOWN CENTER SPECIFIC PLAN, AMENDING TITLE 22 (DEVELOPMENT CODE) OF THE DIAMOND BAR CITY CODE TO ADD NEW CHAPTER 22.11 (MIXED USE DISTRICTS) AND TO ESTABLISH THE TOWN CENTER SPECIFIC PLAN (TCSP) ZONING DISTRICT, AND AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF DIAMOND BAR TO REZONE ALL PROPERTIES WITHIN THE TOWN CENTER MIXED USE GENERAL PLAN LAND USE DESIGNATION TO THE TOWN CENTER SPECIFIC PLAN (TCSP) DISTRICT. March 03, 2026 Order of Business 9 #1 69a6228c5d0039b0cbd7103d
20260303 LA County Diamond Bar City Council Order of Business 10 1 10.1 FY 2025/26 Mid-Year Budget Update. Recommended Action: Approve Resolution No. 2026-07 amending the FY 2025/26 Operating Budget. March 03, 2026 Order of Business 10 #1 69a6228c5d0039b0cbd7103c
20260303 LA County Diamond Bar City Council Order of Business 8 3 8.3 American Red Cross Month Proclamation. Recommended Action: Adopt the Proclamation declaring March as American Red Cross Month. March 03, 2026 Order of Business 8 #3 69a6228c5d0039b0cbd7103b
20260303 LA County Diamond Bar City Council Order of Business 8 2 8.2 Ratification of Check Register Dated February 11, 2026 through February 24, 2026 totaling $1,615,106.73. Recommended Action: Ratify the Check Register. March 03, 2026 Order of Business 8 #2 69a6228c5d0039b0cbd7103a
20260303 LA County Diamond Bar City Council Order of Business 4 1 4.1 National Nutrition Month Proclamation. March 03, 2026 Order of Business 4 #1 69a6228c5d0039b0cbd71038
20260303 LA County Diamond Bar City Council Order of Business 7 1 7.1 Coffee with a Cop - March 7, 2026, 8:00 - 10:00 a.m., Margin Coffee, 1123 Grand Ave. March 03, 2026 Order of Business 7 #1 69a6228c5d0039b0cbd71037
20260303 LA County Diamond Bar City Council Order of Business 7 2 7.2 Free Household Hazardous and Electronic Waste Drive-Thru Collection Event - March 7, 2026, 9:00 a.m. - 3:00 p.m., 1300 block of Bridge Gate Dr. March 03, 2026 Order of Business 7 #2 69a6228c5d0039b0cbd71035
20260303 LA County Diamond Bar City Council Order of Business 7 6 7.6 City Council Meeting - March 17, 2026, 6:30 p.m., South Coast Air Quality Management District – Auditorium, 21865 Copley Dr. March 03, 2026 Order of Business 7 #6 69a6228c5d0039b0cbd71034
20260303 LA County Diamond Bar City Council Order of Business 1 1 1.1 Fiscal Year 2026–27 General Fund Budget Workshop – Review of Proposed Budget and Service Level Adjustments. March 03, 2026 Order of Business 1 #1 69a6228c5d0039b0cbd71033
20260303 LA County Diamond Bar City Council Order of Business 7 5 7.5 Traffic and Transportation Commission Meeting - March 12, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. March 03, 2026 Order of Business 7 #5 69a6228c5d0039b0cbd71032
20260303 LA County Diamond Bar City Council Order of Business 7 4 7.4 Coffee with a Cop - March 11, 2026, 5:30 - 7:30 p.m., Coffee Bean & Tea Leaf, 235 S. Diamond Bar Blvd., Ste. A March 03, 2026 Order of Business 7 #4 69a6228c5d0039b0cbd71031
20260217 LA County Diamond Bar City Council Order of Business 7 4 7.4 Appropriation for Special Legal Counsel Services. Recommended Action: Appropriate $100,000 from the available General Fund Unassigned fund balance for Special Legal Services. February 17, 2026 Order of Business 7 #4 6993b7865aeafbebfcf6bfa4
20260217 LA County Diamond Bar City Council Order of Business 6 1 6.1 Planning Commission Meeting - February 24, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. February 17, 2026 Order of Business 6 #1 6993b7865aeafbebfcf6bfa8
20260217 LA County Diamond Bar City Council Order of Business 6 3 6.3 City Council Meeting - March 3, 2026, 6:30 p.m., South Coast Air Quality Management District – Auditorium, 21865 Copley Dr. February 17, 2026 Order of Business 6 #3 6993b7865aeafbebfcf6bfa7
20260217 LA County Diamond Bar City Council Order of Business 6 2 6.2 Free Catalytic Converter Etching - February 25, 2026, 9:00 - 11:00 a.m., Calvary Chapel Golden Springs, 22324 Golden Springs Dr. February 17, 2026 Order of Business 6 #2 6993b7865aeafbebfcf6bfa6
20260217 LA County Diamond Bar City Council Order of Business 7 5 7.5 Exchange Agreement with the Los Angeles County Metropolitan Transportation Authority for Assignment of Federal Surface Transportation Program - Local Funds, and Second Amendment to Consulting Services Agreement with MNS Engineers, Inc. for the Diamond Bar Blvd Complete Streets Project. Recommended Action: A. Determine that approving the fund exchange agreement and consulting services agreement amendment for the Project, are exempt from the California Environmental Quality Act (CEQA) under Section 15301(c) of the CEQA Guidelines; B. Approve, and authorize the City Manager to sign, the Exchange Agreement with the Los Angeles County Metropolitan Authority for the STP-L fund of the Diamond Bar Complete Streets Project in a not-to-exceed amount of $1,166,000; and C. Approve, and authorize the City Manager to sign, the Second Amendment to the Consulting Service Agreement with MNS Engineers, Inc., in a not-to-exceed amount of $75,170. February 17, 2026 Order of Business 7 #5 6993b7865aeafbebfcf6bfa5
20260217 LA County Diamond Bar City Council Order of Business 1 1 1.1 False Alarm Reduction Program Review. February 17, 2026 Order of Business 1 #1 6993b7865aeafbebfcf6bfa3
20260217 LA County Diamond Bar City Council Order of Business 7 3 7.3 Treasurer's Statement. Recommended Action: Approve the January 2026 Treasurer’s Statement. February 17, 2026 Order of Business 7 #3 6993b7865aeafbebfcf6bfa2
20260217 LA County Diamond Bar City Council Order of Business 7 2 7.2 Ratification of Check Register Dated January 28, 2026 through February 10, 2026 totaling $899,876.38. Recommended Action: Ratify the Check Register. February 17, 2026 Order of Business 7 #2 6993b7865aeafbebfcf6bfa1
20260217 LA County Diamond Bar City Council Order of Business 9 1 9.1 Annual Comprehensive Financial Report (ACFR) for the Fiscal Year Ended June 30, 2025. Recommended Action: Receive and file the FY 2024/25 Annual Comprehensive Financial Report. February 17, 2026 Order of Business 9 #1 6993b7865aeafbebfcf6bf9f
Downey
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Downey City Council Item 7 7. ADOPTION OF A RESOLUTION APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF DOWNEY AND THE DOWNEY FIRE MANAGEMENT ASSOCIATION That the City Council: Adopt Resolution No. 26-8338, approving the Memorandum of Understanding between the City of Downey and the Downey Fire Management Association (January 1, 2026 December 31, 2029). February 24, 2026 Item #7 699cece05d0039b0cbd70cc4
20260224 LA County Downey City Council Item 6 6. APPROVAL OF REIMBURSEMENT AGREEMENT WITH THE DOWNEY KIWANIS FOUNDATION FOR PLAYGROUND RENOVATIONS AT RIO SAN GABRIEL PARK That the City Council: Authorize the City Manager to execute a Reimbursement Agreement with the Downey Kiwanis Foundation for $300,000, over four years, for the playground renovation project at Rio San Gabriel Park. February 24, 2026 Item #6 699cece05d0039b0cbd70cc5
20260224 LA County Downey City Council Item 4 4. APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO SOLICIT CONSTRUCTION BIDS FOR THE CITYWIDE SLURRY SEAL PROJECT, CAPITAL IMPROVEMENT PROJECT (CIP) NO. 26-03 That the City Council: Approve plans and specifications, and authorize solicitation, for construction bids for the Citywide Slurry Seal Project, CIP No. 26-03. February 24, 2026 Item #4 699cece05d0039b0cbd70cc6
20260224 LA County Downey City Council Item 5 5. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH BE SOCIAL PRODUCTIONS FOR THE LOS ANGELES WORLD CUP 26 FAN ZONE AT THE CITY OF DOWNEY That the City Council: 1. Approve a professional services agreement with Be Social Productions for the Los Angeles World Cup 26 Fan Zone within the City of Downey, for a contract term beginning February 24, 2026 through July 30, 2026; and, 2. Authorize the City Manager to execute all amendments to the agreement. February 24, 2026 Item #5 699cece05d0039b0cbd70cc7
20260224 LA County Downey City Council Item 9 9. FISCAL YEAR 2025-2026 SECOND QUARTER PROGRESS REPORT OF THE DOWNEY FORWARD 2030 STRATEGIC PLAN That the City Council: Receive and file the Downey Forward 2030 Strategic Plan second quarter progress report for Fiscal Year 2025-2026. February 24, 2026 Item #9 699cece05d0039b0cbd70cc1
20260224 LA County Downey City Council Item 8 8. ADOPTION OF A RESOLUTION APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF DOWNEY AND THE DOWNEY POLICE OFFICERS' ASSOCIATION That the City Council: Adopt Resolution No. 26-8339, approving the Memorandum of Understanding between the City of Downey and the Downey Police Officers' Association (January 1, 2026 December 31, 2029). February 24, 2026 Item #8 699cece05d0039b0cbd70cc0
20260224 LA County Downey City Council Item 10 10. ACCEPTANCE OF A COMMEMORATIVE BENCH DONATION FROM THE DOWNEY LOS AMIGOS KIWANIS CLUB That the City Council: Accept the donation of a bench from the Downey Los Amigos Kiwanis Club. February 24, 2026 Item #10 699cece05d0039b0cbd70cbf
Duarte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Duarte City Council Order of Business 5 B B. Presentation of Award by the San Gabriel Valley Mosquito and Vector Control District February 24, 2026 Order of Business 5 #B 699cece05d0039b0cbd70bc5
20260224 LA County Duarte City Council Order of Business 5 C C. Pathway Home Project Update February 24, 2026 Order of Business 5 #C 699cece05d0039b0cbd70bc6
20260224 LA County Duarte City Council Order of Business 5 A A. Mayor's Youth Council Update February 24, 2026 Order of Business 5 #A 699cece05d0039b0cbd70bc7
20260224 LA County Duarte City Council Order of Business 5 D D. Public Safety Department Update February 24, 2026 Order of Business 5 #D 699cece05d0039b0cbd70bc8
20260224 LA County Duarte City Council Order of Business 13 A A. Incremental Increase of the User Fee for Temporary Overnight Parking Recommended Action: Adopt Resolution No. 26-12, approving the Incremental Increase of the User Fee for Temporary Overnight Parking as Set Forth in the City of Duarte Fee Schedule. February 24, 2026 Order of Business 13 #A 699cece05d0039b0cbd70bc9
20260224 LA County Duarte City Council Order of Business 9 I I. Approval of a Professional Services Agreement with ARC Document Solutions for scanning of building plans Recommended Action: Authorize the City Manager to sign a Professional Services Agreement with ARC Document Solutions for document scanning. February 24, 2026 Order of Business 9 #I 699cece05d0039b0cbd70bca
20260224 LA County Duarte City Council Order of Business 1 A A. February 24, 2026 Order of Business 1 #A 699cece05d0039b0cbd70bcc
20260224 LA County Duarte City Council Order of Business 9 H H. Amendment to the Contract with Kreuzer Consulting Group for Professional Services to prepare Plans, Specifications and Cost Estimates for the Huntington Drive Street Improvements Project Recommended Action: Authorize the City Manager to 1) sign the Amendment to Professional Services Agreement with Kreuzer Consulting Group to expand develop plans, specifications and cost estimates for the Huntington Drive Street Improvements Project, and 2) approve a budget amendment in the amount of $50,000. February 24, 2026 Order of Business 9 #H 699cece05d0039b0cbd70bcb
20260224 LA County Duarte City Council Order of Business 9 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting February 24, 2026 Order of Business 9 #B 699cece05d0039b0cbd70bd5
20260224 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) February 24, 2026 Order of Business 9 #A 699cece05d0039b0cbd70bd3
20260224 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. February 24, 2026 Order of Business 9 #E 699cece05d0039b0cbd70bd1
20260224 LA County Duarte City Council Order of Business 9 G G. Resolution for the Designation of Applicant Agent for the Purpose of Receiving Federal and State Funding Recommended Action: Adopt Resolution No. 26-11, Designation of Applicant Agent for the Approved Application for Federal Aid Projects for the Donald & Bernice Watson Multi-Use Pathway Improvement Project. February 24, 2026 Order of Business 9 #G 699cece05d0039b0cbd70bd0
20260224 LA County Duarte City Council Order of Business 9 F F. Notice of Completion: Fiscal Year 2025-26 Citywide Concrete Repair Project No. 26-3 for CJ Concrete Construction Inc. Recommended Action: Accept the project as complete in the amount of $110,041.00. February 24, 2026 Order of Business 9 #F 699cece05d0039b0cbd70bcf
20260224 LA County Duarte City Council Order of Business 11 A A. Adoption of Ordinance Adding Chapter 11.25 to the Duarte Municipal Code Regulating Electric Bicycles and Similar Devices Recommended Action: Conduct a public hearing and introduce for first reading Ordinance No. 26-02 which will add Chapter 11.25 and amend Chapter 1.04 to the Duarte Municipal Code regulating electric bicycles and other regulated mobility devices to improve public safety, address community concerns, and provide clear enforcement authority. February 24, 2026 Order of Business 11 #A 699cece05d0039b0cbd70bce
20260224 LA County Duarte City Council Order of Business 9 J J. Consideration to Approve a Co-sponsorship Request for the Duarte Chamber of Commerce’s Job Fair Recommended Action: Approve a co-sponsorship with the Duarte Chamber of Commerce to host a Job Fair. February 24, 2026 Order of Business 9 #J 699cece05d0039b0cbd70bcd
El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County El Monte City Council Order of Business 14 3 14.3 Consideration and Approval to Increase the Sergeant Complement Within the Police Department from 16 to 18 Sergeant Positions. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve an increase in the approved sergeant complement within the Police Department from 16 to 18 sergeant positions; 2. Instruct the Finance Department to encumber the necessary funds, complete any budget amendments or necessary action to complement the increase of sergeant positions, and any additional funding requirements and/or necessary purchases; and 3. Authorize the City Manager, or Chief of Police, to sign and approve all documents, purchasing requirements, or adjustments. Total Cost: $133,014.58 Account No: 100-71-711-5-0-51110-00000 Is the cost of this item budgeted? No February 25, 2026 Order of Business 14 #3 699cece05d0039b0cbd70daf
20260225 LA County El Monte City Council Order of Business 13 1 13.1 A Public Hearing for Consideration and Approval of a Resolution Calling a June 2, 2026 Special Election to be Consolidated With the Statewide Primary Election Administered by the Los Angeles County Registrar-Recorder/County Clerk so that El Monte Voters May Consider a Ballot Measure Making the Elective Offices of City Clerk and City Treasurer Appointive; and First Reading of an Ordinance Effectuating the Same if Subject to Voter Approval. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Open the public hearing; 2. Receive presentation from staff; 3. Pose questions to staff; 4. Allow members of the public to offer comment; 5. Pose follow up questions to staff; 6. Close the public hearing; 7. Move to approve the Resolution calling a special election for voter consideration of a ballot measure making the offices of City Clerk and City Treasurer appointive; and approve for first reading ordinance that effectuates the same subject to voter approval; and 8. Alternatively, the City Council may approve to call the special election subject to splitting the matter into two (2) separate ballot questions and ordinances, one (1) for the City Clerk office and one (1) for the City Treasurer office. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Resolution No. 10666 Ordinance No. 3059 February 25, 2026 Order of Business 13 #1 699cece35d0039b0cbd70dba
20260225 LA County El Monte City Council Order of Business 15 1 15.1 Presentation by the City Attorney on Code of Conduct for Councilmembers. February 25, 2026 Order of Business 15 #1 699cece35d0039b0cbd70db9
20260225 LA County El Monte City Council Order of Business 17 1 17.1 Invitation to the Special Education Local Plan Area (SELPA) Students with Disabilities Resource Fair on Saturday, February 28, 2026. 17E. Councilwoman Galvan 17F. Councilman Herrera 17G. Councilwoman Dr. Ruedas February 25, 2026 Order of Business 17 #1 699cece35d0039b0cbd70db8
20260225 LA County El Monte City Council Order of Business 15 2 15.2 Consider and Adopt of a Resolution Affirming the City’s Code of Conduct. February 25, 2026 Order of Business 15 #2 699cece35d0039b0cbd70db7
20260225 LA County El Monte City Council Order of Business 12 3 12.3 Consideration and Approval of Appropriation of Funds Related to Proposition 1 Groundwater Grant Program and El Monte SS Properties for Groundwater Monitoring Operation Costs and Consulting Services. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve appropriation of funds related to Proposition 1 Groundwater Grant Program and El Monte SS Properties for groundwater monitoring operation costs and consulting services; and 2. Authorize the City Manager, or her designee, to execute any contracts and service agreements in accordance with the grant agreement. Total Cost: TBD Account No: Fund 305 Is the cost of this item budgeted? Yes February 25, 2026 Order of Business 12 #3 699cece35d0039b0cbd70db6
20260225 LA County El Monte City Council Order of Business 8 1 8.1 Presentation by the City Council to Angely Medina from Columbia School for Leading the Pledge of Allegiance. February 25, 2026 Order of Business 8 #1 699cece35d0039b0cbd70db5
20260225 LA County El Monte City Council Order of Business 12 2 12.2 Consideration to Approve a Resolution Adopting the Garvey Avenue Complete Street Plan Feasibility Study. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Resolution adopting the Garvey Avenue Complete Street Plan Feasibility Study. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Resolution No. 10665 February 25, 2026 Order of Business 12 #2 699cece35d0039b0cbd70db4
20260225 LA County El Monte City Council Order of Business 14 4 14.4 Discussion and Action Regarding the Appointment of Planning Commissioners. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approve the appointment of one (1) new member to the Planning Commission from District 5. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A February 25, 2026 Order of Business 14 #4 699cece05d0039b0cbd70db3
20260225 LA County El Monte City Council Order of Business 8 3 8.3 Presentation by the City Council to Alfredo Rojelio Vasquez Jr. (“Freddy Bam Bam”) for His Valued Participation and Contributions to the City of El Monte. February 25, 2026 Order of Business 8 #3 699cece05d0039b0cbd70db2
20260225 LA County El Monte City Council Order of Business 8 2 8.2 Presentation by the City Council to Alma D. Puente in Celebration of Her Recent Judicial Appointment and Contributions to the City of El Monte. February 25, 2026 Order of Business 8 #2 699cece05d0039b0cbd70db1
20260225 LA County El Monte City Council Order of Business 12 1 12.1 Waiver of Full Reading of Ordinance(s). RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approval to waive full reading (except title) of all ordinances appearing on the City Council agenda as authorized under Government Code Section 36934, unless otherwise directed by the City Council. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A February 25, 2026 Order of Business 12 #1 699cece05d0039b0cbd70db0
20260225 LA County El Monte City Council Order of Business 8 6 8.6 Presentation to the City Council by the El Monte/South El Monte Jets. February 25, 2026 Order of Business 8 #6 699cece05d0039b0cbd70dad
20260225 LA County El Monte City Council Order of Business 8 7 8.7 Presentation by the City Council to the El Monte Unified High School Varsity Cheer Team for Their Participation in the 2026 National Cheerleaders’ Association High School National Championship During the January 23-24 Competition. February 25, 2026 Order of Business 8 #7 699cece05d0039b0cbd70dac
20260225 LA County El Monte City Council Order of Business 12 4 12.4 Consideration and Approval of an Increase of the Purchase Order with Southeast Construction Products for Street Maintenance Materials from $50,000 to a Not-to- Exceed Amount of $97,900. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a purchase order increase with Southeast Construction Products for street maintenance materials from $50,000 to a not-to-exceed amount of $97,900. Total Cost: $47,900 Account No: 212-67-681-4-0-62110-00000 600-69-696-4-0-62110-00000 Is the cost of this item budgeted? Yes 650-69-693-4-0-62110-00000 February 25, 2026 Order of Business 12 #4 699cece05d0039b0cbd70dab
20260225 LA County El Monte City Council Order of Business 14 2 14.2 Consideration and Approval of a Professional Services Agreement with HDL Coren & Cone for Property Tax Consulting/Audit Services for an Amount Not-to-Exceed $105,000. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approve the Professional Services Agreement with HdL Coren & Cone for Property Tax Consulting/Audit Services for a three and half (3.5) fiscal year term ending June 30, 2029, for an aggregate amount not-to-exceed $105,000; and 2. Authorize the City Manager to make all conforming modifications and edits and execute all implementing documents pertaining to the Agreement HdLCC. Total Cost: $105,000 Account No: 100-31-311-1-0-61110-00000 Is the cost of this item budgeted? Yes February 25, 2026 Order of Business 14 #2 699cece05d0039b0cbd70daa
20260225 LA County El Monte City Council Order of Business 8 5 8.5 Presentation by the City Council to the El Monte/South El Monte Jets Cheer Teams for Their Participation in the 2025/2026 SGV Junior All-American Football and Cheer Conference. February 25, 2026 Order of Business 8 #5 699cece05d0039b0cbd70da9
20260225 LA County El Monte City Council Order of Business 8 4 8.4 Presentation by the City Council to Francisco Panchito Cruz for His Valued Participation and Contributions to the City of El Monte. February 25, 2026 Order of Business 8 #4 699cece05d0039b0cbd70da8
20260225 LA County El Monte City Council Order of Business 14 1 14.1 Consideration and Authorization to Receive a Presentation from ActiveSGV Regarding El Monte’s Clean Mobility Nexus Initiative. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Receive a brief presentation from ActiveSGV regarding El Monte’s Clean Mobility Nexus Project and pose questions as needed. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A February 25, 2026 Order of Business 14 #1 699cece05d0039b0cbd70da7
20260225 LA County El Monte City Council Order of Business 8 8 8.8 Presentation by the City Council to the City of El Monte’s Treasury Division for Their Outstanding Work and Contributions to the City of El Monte. February 25, 2026 Order of Business 8 #8 699cece05d0039b0cbd70da6
20260225 LA County El Monte City Council Order of Business 7 1 7.1 City Manager’s Report on the Elective Offices of City Clerk, City Treasurer and Mayor. February 25, 2026 Order of Business 7 #1 699cece05d0039b0cbd70da5
20260225 LA County El Monte City Council Order of Business 12 5 12.5 Consideration and Approval of a Fourth Amendment to a Professional Services Agreement with DNA Architecture Design Inc. for the Design of Homekey Program Phase II: Rehabilitation of the M Motel Project. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approve a Fourth Amendment to a Professional Services Agreement for Design Services with DNA Architecture Design, Inc. to amend the Agreement until the City Council’s acceptance of a notice of completion for the Homekey Phase 2 Restoration Project; 2. Increase the Agreement amount from $460,554 by an additional $76,626 to undertake additional professional services throughout the duration of the construction of the Project for a new Agreement not-to-exceed amount of $537,180; and 3. Authorize the City Manager, or her designee, to make all conforming modifications and edits and execute all implementing documents and approve change orders that may be necessary to cover unforeseen conditions in an amount not-to-exceed 15% of the additional increase of $11,494. Total Cost: $76,626 Account No: 214-64-651-3-0-61110-00000 Is the cost of this item budgeted? Yes February 25, 2026 Order of Business 12 #5 699cece05d0039b0cbd70dae
El Segundo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County El Segundo City Council Item 8 8. Appointments to the Environmental Committee Recommendation - 1. Announce appointments to the Environmental Committee, if any. 2. Alternatively, discuss and take other action related to this item. March 03, 2026 Item #8 69a6228c5d0039b0cbd711b5
20260303 LA County El Segundo City Council Item 9 9. Environmental Committee Update Recommendation - 1. Receive and file the Environmental Committee update. 2. Direct staff to work with the Environmental Committee to implement related activities. 3. Alternatively, discuss and take other action related to this item. March 03, 2026 Item #9 69a6228c5d0039b0cbd711b4
20260303 LA County El Segundo City Council Item 2 2. Women's History Month Proclamation March 03, 2026 Item #2 69a6228c5d0039b0cbd711b3
20260303 LA County El Segundo City Council Item 1 1. Commendation for El Segundo Blue Butterfly Conservancy and Eagle Scout Project: El Segundo Blue Butterfly Kiosk March 03, 2026 Item #1 69a6228c5d0039b0cbd711b1
20260303 LA County El Segundo City Council Item 5 5. 2025 Annual General Plan Implementation and Housing Element Progress Reports Recommendation - 1. Receive and file the General Plan Implementation and Housing Element 2025 annual progress reports. 2. Alternatively, discuss and take other action related to this item. March 03, 2026 Item #5 69a6228c5d0039b0cbd711af
20260303 LA County El Segundo City Council Item 7 7. Investment Portfolio Report for December 2025 Recommendation - 1. Receive and file the Investment Portfolio Report dated December 2025. 2. Alternatively, discuss and take other action related to these items. March 03, 2026 Item #7 69a6228c5d0039b0cbd711ae
20260303 LA County El Segundo City Council Item 6 6. Discussion of City of El Segundo's Participation in the South Bay Regional Housing Trust and Resolution Authorizing Execution of a Joint Powers Agreement Recommendation - 1. Discuss joining the South Bay Regional Housing Trust, a joint powers authority. 2. Adopt a resolution approving the City as a member of the Trust and authorizing the Mayor to execute a Joint Powers Agreement on the City's behalf. 3. If approved, designate a City Council representative to serve on the Trust board. 4. Alternatively, discuss and take other action related to this item. March 03, 2026 Item #6 69a6228c5d0039b0cbd711ad
Glendora
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Glendora City Council Item 8 8. Conduct a Mid-Year Budget Review and Adopt a Joint Resolution amending the Fiscal Year 2025-26 Recommended Actions for the City Council, Successor Agency, Housing Authority, and Public Financing Authority: — 1. Adopt a Joint City Council Resolution entitled, "A RESOLUTION OF THE CITY COUNCIL, SUCCESSOR AGENCY AND HOUSING AUTHORITY AMENDING THE FY 2025-26 FISCAL BUDGET PER THE MID-YEAR REVIEW RECOMMENDATIONS." February 24, 2026 Item #8 699cece05d0039b0cbd70c9c
20260224 LA County Glendora City Council Item 9 9. Use of One-Time Funds Recommended Actions for City Council: — 1. Receive an overview on one-time funding opportunities; and — 2. Provide direction, as needed. MEMBER/STAFF CLOSING COMMENTS February 24, 2026 Item #9 699cece05d0039b0cbd70c9b
20260224 LA County Glendora City Council Item 2 2. Public Comments Received February 24, 2026 Item #2 699cece05d0039b0cbd70c9a
20260224 LA County Glendora City Council Item 1 1. High School Student Reports David Fredendall, Mayor, District 2 Karen Davis, Mayor Pro Tem, District 4 Michael Allawos, Councilmember, District 1 Shaunna Elias, Councilmember, District 3 Mendell Thompson, Councilmember, District 5 CITY COUNCIL, SUCCESSOR AGENCY AND HOUSING AUTHORITY 7:00 PM GENERAL SESSION Tuesday, February 24, 2026 City Hall Council Chamber 116 E. Foothill Boulevard, Glendora AGENDA February 24, 2026 Item #1 699cece05d0039b0cbd70c98
20260224 LA County Glendora City Council Item 4 4. Authorize the Purchase of Five Workstations, a Multipurpose Room and Related Furniture Recommended Action for the City Council: — 1. Authorize the Purchase of Five Workstations, Multipurpose Room and related Furniture from Government & Business Interiors, LLC in an amount not to exceed $55,000. February 24, 2026 Item #4 699cece05d0039b0cbd70c97
20260224 LA County Glendora City Council Item 5 5. City of Glendora and Glendora Successor Agency Investment Report for January 2026 Recommended Action for the City Council and Successor Agency: — 1. Receive and file the Monthly Investment Activity Report for January 2026.Receive and file the Monthly Investment Activity Report for January 2026. February 24, 2026 Item #5 699cece05d0039b0cbd70c96
20260224 LA County Glendora City Council Item 7 7. Final Tract Map No. 83901 (Applicant - Owner: Enclave Oak Glenn, LLC; Location – 1201-1215 E. Highway, Glendora) Recommended Actions for City Council: — 1. Adopt a City Council Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL APPROVING TRACT MAP NO. 83901 FOR SUBDIVISION OF LAND TO CREATE 46 RESIDENTIAL CONDOMINIUM UNITS ON A SINGLE LOT, GLENDORA, CALIFORNIA”; — 2. Authorize the Mayor to execute the Indemnity and Subdivision Improvement Agreements; and — 3. Authorize the City Engineer and City Clerk to sign Final Tract Map No. 83901. UNFINISHED BUSINESS February 24, 2026 Item #7 699cece05d0039b0cbd70c95
20260224 LA County Glendora City Council Item 6 6. Consideration of a Construction Contract with SAVI Construction, Inc. for the CDBG-Funded Curb Ramp Improvements Project FY 2025-2026 in an amount not to exceed $250,360 Recommended Actions for City Council: — 1. Adopt a Categorical Exemption pursuant to the California Environmental Quality Act pursuant to Section 15301(c) of the California Code of Regulations (CEQA Guidelines); — 2. Approve the Agreement with SAVI Construction, Inc. for the CDBG-Funded Curb Ramp Improvements Project FY 2025-2026, Plan No. 1402, in the amount of $227,600; — 3. Authorize a contingency for necessary change orders in an amount not to exceed 10% (i.e., $22,760) of the total contract amount for a total authorization not to exceed $250,360; and — 4. Authorize the City Manager or his designee to execute the Agreement and approve change orders within the approved contingency amount, including minimal and/or non-substantive changes. February 24, 2026 Item #6 699cece05d0039b0cbd70c94
Hawaiian Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County Hawaiian Gardens City Council Order of Business B 1 1. WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA That the City Council waive reading in full of all ordinances and resolutions 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. SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business B #1 699cece35d0039b0cbd70e08
20260225 LA County Hawaiian Gardens City Council Order of Business H 1 1. CONFERENCE WITH LEGAL COUNSEL Consideration of Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: (one potential case) February 25, 2026 Order of Business H #1 699cece35d0039b0cbd70e0e
20260225 LA County Hawaiian Gardens City Council Order of Business 1 1 1. RECOGNITION OF PARTICIPANTS FROM STUDENT GOVERNMENT DAY 2026 PRESENTATIONS 1. ABC UNIFIED SCHOOL DISTRICT UPDATES BY FRANCISCO NOYOLA, PRESIDENT OF THE BOARD AGENDA ORGANIZATION This is the time for the City Council to discuss any changes in the order of agenda items. February 25, 2026 Order of Business 1 #1 699cece35d0039b0cbd70e0d
20260225 LA County Hawaiian Gardens City Council Order of Business A 1 1. Recommendation to continue the Public Hearing for the Minor Use Permit (MUP) for a proposed boat sales business located at 12347 E. Carson Street, to the meeting of Wednesday, March 11, 2026. SUGGESTED ACTION: Approve Recommendation. Elise McCaleb, Community Development Director, presented the staff report. A motion was made by Mayor Pro Tem Roa, seconded by Councilmember Farfan, to continue the Public Hearing to the City Council meeting of Wednesday, March 11, 2026. The motion carried by the following vote: AYES: 5; De Paula, Farfan, Vargas, Roa, Del Rio NOES: 0; ABSENT: 0; RECUSE: 0; Motion carried: 5–0–0–0 February 25, 2026 Order of Business A #1 699cece35d0039b0cbd70e0c
20260225 LA County Hawaiian Gardens City Council Order of Business C 1 1. Recommendation to award a construction contract to Onyx Paving Company, Inc., in the amount of $1,182,000 for the fiscal year 2024­25 Arterial Street Improvements, Project 116 (CDBG Project No. 602798­25). SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business C #1 699cece35d0039b0cbd70e0a
20260225 LA County Hawaiian Gardens City Council Order of Business A 2 2. Recommendation to continue the Public Hearing for the appeal of business license denial for Chavez Unlimited Construction, Inc., for property located at 12347 E. Carson Street, to the meeting of Wednesday, March 11, 2026. SUGGESTED ACTION: Approve Recommendation. A motion was made by Mayor Pro Tem Roa, seconded by Councilmember Farfan, to continue the Public Hearing to the City Council meeting of Wednesday, March 11, 2026. The motion carried by the following vote: AYES: 5; De Paula, Farfan, Vargas, Roa, Del Rio NOES: 0; ABSENT: 0; RECUSE: 0; Motion carried: 5–0–0–0 February 25, 2026 Order of Business A #2 699cece35d0039b0cbd70e09
20260225 LA County Hawaiian Gardens City Council Order of Business B 2 2. Recommendation to receive and file the Community Development Department, Code Enforcement Division Report for the month of January 2026. SUGGESTED ACTION: Approve Recommendation. CITY COUNCIL AGENDA REGULAR MEETING FEBRUARY 25, 2026 February 25, 2026 Order of Business B #2 699cece35d0039b0cbd70e07
20260225 LA County Hawaiian Gardens City Council Order of Business B 3 3. Recommendation to receive and file the Community Development Department, Building & Safety Division Report for the month of January 2026. SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business B #3 699cece35d0039b0cbd70e06
20260225 LA County Hawaiian Gardens City Council Order of Business B 7 7. Recommendation to adopt Resolution No. 002­2026, approving a revised salary schedule for the American Federation of State, County and Municipal Employees (AFSCME), Rank and File Unit to add Parking Enforcement Officer position. SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business B #7 699cece35d0039b0cbd70e05
20260225 LA County Hawaiian Gardens City Council Order of Business B 6 6. Recommendation to receive and file Treasurer's Report for January 2026. SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business B #6 699cece35d0039b0cbd70e04
20260225 LA County Hawaiian Gardens City Council Order of Business B 4 4. Recommendation to receive and file the Community Development Department, Planning Division Report for the month of January 2026. SUGGESTED ACTION: Approve Recommendation. February 25, 2026 Order of Business B #4 699cece35d0039b0cbd70e03
Hawthorne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Hawthorne City Council Item 10 10. RETIREE HEALTHCARE PLAN June 30, 2025 GASBS 75 Disclosure Report RECOMMENDED MOTION: Staff recommends that the City Council accept and file the OPEB Disclosure Report for Fiscal Year ending June 30, 2025, and approve the contribution to OPEB Trust. February 24, 2026 Item #10 699cece05d0039b0cbd70c05
20260224 LA County Hawthorne City Council Item 2 2. Los Angeles Dream Center Presentation- Housing Department February 24, 2026 Item #2 699cece05d0039b0cbd70bf9
20260224 LA County Hawthorne City Council Item 3 3. LA Metro I-105 Project Update Presentation (K. Manning) February 24, 2026 Item #3 699cece05d0039b0cbd70bfa
20260224 LA County Hawthorne City Council Item 22 22. Donation of a Vehicle from SpaceX to the City of Hawthorne -- F. Johnson ELECTED OFFICIALS REPORTS COUNCIL DIRECTIVES February 24, 2026 Item #22 699cece05d0039b0cbd70bfb
20260224 LA County Hawthorne City Council Item 21 21. Proclamation for Fair Housing Month (April) -- A. Monteiro/K. Manning February 24, 2026 Item #21 699cece05d0039b0cbd70bfc
20260224 LA County Hawthorne City Council Item 20 20. Establishing a Public Works Commission -- K. Manning February 24, 2026 Item #20 699cece05d0039b0cbd70bfd
20260224 LA County Hawthorne City Council Item 18 18. Hero Housing Empowerment Recovery And Outreach Community Services Memorandum Of Understanding RECOMMENDED MOTION: City Council to approve the MOU for Street Outreach and Case Management, and also a Homeless Housing Coordinator to assist our Homeless Services Division. CITY ATTORNEY'S CONSENT CALENDAR February 24, 2026 Item #18 699cece05d0039b0cbd70bfe
20260224 LA County Hawthorne City Council Item 19 19. Hawthorne Municipal Airport News & Developments -- F. Johnson February 24, 2026 Item #19 699cece05d0039b0cbd70bff
20260224 LA County Hawthorne City Council Item 17 17. Progress Payment #7 in the amount of $905,942.73 is due to Martinez Landscape Co., Inc of Sylmar, CA for the City of Hawthorne New City Yard (Project #24-02). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #7 to Martinez Landscape Co. Inc of Sylmar, CA. February 24, 2026 Item #17 699cece05d0039b0cbd70c00
20260224 LA County Hawthorne City Council Item 16 16. Acquisition of a portable, self-contained camera system for deployment in areas experiencing spikes in SB1383 Illegal dumping and contamination areas. RECOMMENDED MOTION: Approve the purchase of a "Wanco Portable Surveillance Camera Trailer" from "WANCO Inc.," for the related cost of $47,860. February 24, 2026 Item #16 699cece05d0039b0cbd70c01
20260224 LA County Hawthorne City Council Item 14 14. Progress Payment #2 in the amount of $167,152.50 due to Jermax Construction Inc. of San Fernando, CA for Holly Park Restroom Renovation (Project #25-07). RECOMMENDED MOTION: City staff recommends that the City Council approve this Progress Payment #2 for Jermax Construction Inc. of San Fernando, CA. February 24, 2026 Item #14 699cece05d0039b0cbd70c02
20260224 LA County Hawthorne City Council Item 15 15. First Amendment to the Agreement Between the City of Hawthorne and MNS Engineers, Inc. RECOMMENDED MOTION: Approve the First Amendment to the MNS Engineers, Inc. contract with the City. February 24, 2026 Item #15 699cece05d0039b0cbd70c03
20260224 LA County Hawthorne City Council Item 11 11. Annual Comprehensive Financial Report of the City of Hawthorne for the Fiscal Year Ended June 30, 2025. RECOMMENDED MOTION: Staff recommends that the City Council receive and file the Annual Comprehensive Financial Report of the City of Hawthorne for the Fiscal Year ended June 30, 2025. February 24, 2026 Item #11 699cece05d0039b0cbd70c04
20260224 LA County Hawthorne City Council Item 12 12. Approval of Memorandum of Understanding with the Los Angeles Dream Center for Homelessness Response Collaboration. RECOMMENDED MOTION: Staff recommends that the City Council: 1. Approve the Memorandum of Understanding (MOU) between the City of Hawthorne and the Los Angeles Dream Center; and 2. Authorize the City Manager to execute the MOU in a form approved by the City Attorney. February 24, 2026 Item #12 699cece05d0039b0cbd70c06
20260224 LA County Hawthorne City Council Item 13 13. Approval of Agreement with LA CADA for Homeless Outreach and Related Services; Appropriation of $100,000.00 from Opioid Settlement Funding. RECOMMENDED MOTION: Staff recommends that the City Council approve the one-year agreement between the City of Hawthorne and LA CADA (Los Angeles Centers for Alcohol and Drug Abuse) for homeless outreach and transportation services, and appropriating $100,000.00 from Opioid Settlement funding. February 24, 2026 Item #13 699cece05d0039b0cbd70c07
20260224 LA County Hawthorne City Council Item 8 8. Resolution 8589 to Authorize the City of Hawthorne to Apply for the Prohousing Designation from the California Department of Housing and Community Development. RECOMMENDED MOTION: Adopt the resolution. ORDINANCES February 24, 2026 Item #8 699cece05d0039b0cbd70c08
20260224 LA County Hawthorne City Council Item 9 9. ORDINANCE NO. 2261 (FIRST READING) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA AMENDING CHAPTER 10.36 (STOPPING, STANDING AND PARKING) OF TITLE 10 (VEHICLES AND TRAFFIC) OF THE HAWTHORNE MUNICIPAL CODE TO ESTABLISH PARKING METER ZONES, OPERATIONS, FEES AND PROCEDURES. (Motion to Introduce.) RECOMMENDED MOTION: Staff recommends that the City Council Introduce Ordinance No. 2261. BIDS: OPENINGS & RESULTS February 24, 2026 Item #9 699cece05d0039b0cbd70c09
20260224 LA County Hawthorne City Council Item 4 4. LA CADA for Homeless Outreach and Related Services- Hawthorne Police Department February 24, 2026 Item #4 699cece05d0039b0cbd70bf6
20260224 LA County Hawthorne City Council Item 7 7. Approval of waiver of full readings of resolutions and ordinances on Tuesday, February 24, 2026's agenda. Motion to waive full readings. RESOLUTIONS February 24, 2026 Item #7 699cece05d0039b0cbd70bf4
20260224 LA County Hawthorne City Council Item 1 1. Celebrating Black History Month - A. Monterio February 24, 2026 Item #1 699cece05d0039b0cbd70bf8
Huntington Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Huntington Park City Council Item 4 4. AMENDMENT NO. 1 TO THE CONTRACT WITH 3Di SYSTEMS INC TO CONTINUE TO PROVIDE SOFTWARE SERVICES FOR RENT STABILIZATION PROGRAM IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve Amendment No. 1 with 3Di Systems, Inc., to extend the software services for the Rent Stabilization Program for one (1) year and amending the contract amount in the amount of $79,380; and 2. Authorize the City Manager to Execute the Final Terms of the Contracts February 24, 2026 Item #4 699cece05d0039b0cbd70cc8
20260224 LA County Huntington Park City Council Item 3 3. SECOND READING OF ORDINANCE 2026-04 AMENDING TITLE 2, CHAPTER 9, TITLED MUNICIPAL ELECTIONS, OF THE HUNTINGTON PARK MUNICIPAL CODE IT IS RECOMMENDED THAT CITY COUNCIL: 1. Conduct the second reading of Ordinance 2026-04 amending Title 2, Chapter 9 ofthe Huntington Park Municipal Code and adopt the ordinance by title, waiving fullreading. COMMUNITY DEVELOPMENT February 24, 2026 Item #3 699cece05d0039b0cbd70cca
Inglewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Inglewood City Council Ordinances 1 ORDINANCES O-1. DEVELOPMENT SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members adopt Ordinance No. 26-05, amending Chapter 11 of the Inglewood Municipal Code to include Sections 11-92.1 through 11-92.7, which requires Contractors and Subcontractors on large-scale construction projects to obtain a permit and disclose any recent labor violations, thereby promoting public confidence in the construction permitting process, preventing wage theft and exploitation, and maintaining quality assurance throughout development. Recommendation: ​ 1. Motion to waive further reading; and 2. Adopt Ordinance 26-05. Documents: O-1.PDF March 03, 2026 Ordinances #1 69a6228c5d0039b0cbd7110b
20260303 LA County Inglewood City Council Item 4 4. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve a Memorandum of Understanding between Karing Advocates United for Social Equality (K.A.U.S.E.) and the City of Inglewood to collaboratively support infants, toddlers, and families, by providing diapers and essential care items to those experiencing financial hardship. Recommendation: ​ 1. Approve Memorandum of Understanding. Documents: 4.PDF March 03, 2026 Item #4 69a6228c5d0039b0cbd7110f
20260303 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. Jonathan Alvarado for alleged property damage (vehicle); concrete debris, rocks in arterial on December 22, 2025. 2. Javier Deharo for alleged personal injury; assaulted by security guards at 1001 Stadium Dr (Hollywood Park) on July 19, 2025. 3 Isaura Goodson for alleged personal injury; assaulted by security guards at 1001 Stadium Dr (Hollywood Park) on August 5, 2025. 4. Timmie Hicks for alleged personal injury; MTA bus passenger during vehicle collision on June 23, 2025. 5. Anabell Madrid for alleged personal injuries; physically assaulted by security guards at 1001 Stadium Dr (Hollywood Park) on August 5, 2025. B. Deny Application for Leave to Present a Late Claim under Government Code, Section 911.6: 1. Rosaline Mills for alleged personal injury; cracked and uneven sidewalk on March 1, 2025. Recommendation: ​ 1. Reject Claims listed as A-1 through A-5; and 2. Deny Application for Leave to Present a Late Claim listed as B-1. March 03, 2026 Item #2 69a6228c5d0039b0cbd7110e
20260303 LA County Inglewood City Council Item 3 3. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT Staff report recommending the Mayor and Council Members approve a three (3)-year Master Services Agreement (MSA) to provide stage, sound, lighting, and equipment rental services on an as-needed basis, with the following vendors: 1. Ramirez Productions & Event Rentals, Inc.; and 2. Bright Event, Inc. Recommendation: ​ 1. Approve Master Services Agreement not to exceed $200,000 annually [total not to exceed $600,000 (General Fund)]. Documents: 3.PDF March 03, 2026 Item #3 69a6228c5d0039b0cbd7110d
20260303 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. CITY MANAGER’S OFFICE Staff report presenting the Fiscal Year 2025-2026 First Quarter Review Report. Recommendation: ​ 1. Receive and file. Documents: DR-1.PDF DR-2. HUMAN RESOURCES DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution amending the Fiscal Year 2025-2026 Operational Budget to upgrade three positions, one in each department (Administration, Emergency Management & Protective Services, and Police), to support the execution of goals and objectives set forth in the City’s current budget documents. Recommendation: ​ 1. Adopt resolution. Documents: DR-2.PDF DR-3. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve a Memorandum of Understanding with the City of Los Angeles for the 67th Street and West Boulevard Civil Improvement Project in the amount of $1,548,000. Recommendation: ​ 1. Approve Memorandum of Understanding. Documents: DR-3.PDF March 03, 2026 Departmental Reports #1 69a6228c5d0039b0cbd7110c
20260303 LA County Inglewood City Council Reports 3 REPORTS – CITY CLERK CC-1. Oral reports – City Clerk March 03, 2026 Reports #3 69a6228c5d0039b0cbd7110a
20260303 LA County Inglewood City Council Reports 2 REPORTS – CITY MANAGER CM-1. Oral reports – City Manager. March 03, 2026 Reports #2 69a6228c5d0039b0cbd71109
20260303 LA County Inglewood City Council Reports 1 REPORTS – CITY ATTORNEY A-1. Oral reports – City Attorney March 03, 2026 Reports #1 69a6228c5d0039b0cbd71108
20260303 LA County Inglewood City Council Reports 4 REPORTS - MAYORAL MR-1. MAYOR’S OFFICE Staff report recommending the Council Members adopt a resolution granting permission to Councilmember Gray to be absent from Council meetings, pursuant to Government Code section 36513(a) and Inglewood City Charter Article XXXVI Section 7. Recommendation: ​ 1. Adopt resolution. Documents: MR-1.PDF March 03, 2026 Reports #4 69a6228c5d0039b0cbd71107
La Mirada
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County La Mirada City Council Order of Business 8 1 8.1 SECOND READING AND ADOPTION OF ORDINANCE 748 ADOPTING BY REFERENCE THE 2026 LOS ANGELES COUNTY BUILDING CODES – It is recommended the City Council conduct a Public Hearing as required by law; and conduct a second and final reading of Ordinance No. 748, adopting by reference Los Angeles County’s Building Codes (County Code Titles: 26 – Building Code, 27 – Electrical Code, 28 – Plumbing Code, 29 – Mechanical Code, 30 – Residential Code, 31 – Green Building Standards Code, and 33 – Existing Building Code). 8.1 Second Reading - Ordinance No. 748 February 24, 2026 Order of Business 8 #1 699cece05d0039b0cbd70c8a
20260224 LA County La Mirada City Council Order of Business 7 5 7.5 APPROVAL OF AN AGREEMENT WITH FLYING LION, INC. FOR DRONE SERVICES – It is recommended the City Council approve an agreement with Flying Lion, Inc. for drone services in the amount of $23,796.58; authorize the City Manager to execute the contract on behalf of the City; and authorize the City Manager to approve additional work up to 20 percent of the contract cost. 7.5 Approval of Agreement - Flying Lion, Inc. February 24, 2026 Order of Business 7 #5 699cece05d0039b0cbd70c89
20260224 LA County La Mirada City Council Order of Business 7 4 7.4 AMENDMENT TO CONTRACT FOR THE INDEPENDENCE CELEBRATION FIREWORKS DISPLAY – It is recommended the City Council approve additional funding to enhance the fireworks display being produced by Fireworks & Stage FX America for the Independence Celebration event in the amount of $4,000; and authorize the City Manager to execute an amendment to the original agreement with Fireworks & Stage FX America on behalf of the City. 7.4 Amendment to Contract - Independence Celebration February 24, 2026 Order of Business 7 #4 699cece05d0039b0cbd70c88
20260224 LA County La Mirada City Council Order of Business 7 3 7.3 INVESTMENT REPORT FOR THE CITY OF LA MIRADA FOR THE MONTH ENDING JANUARY 2026 – It is recommended the City Council receive and file the City’s Investment Report for the month ending January 2026. 7.3 Investment Report - January February 24, 2026 Order of Business 7 #3 699cece05d0039b0cbd70c87
20260224 LA County La Mirada City Council Order of Business 5 1 5.1 PRESENTATION OF A COMMUNITY SPOTLIGHT AWARD TO LOS ANGELES COUNTY SHERIFF’S DEPARTMENT DEPUTY FRANK MEDRANO - It is recommended the City Council present a Community Spotlight Award to Los Angeles County Sheriff’s Department Deputy Frank Medrano. 5.1 Community Spotlight Award February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70c86
20260224 LA County La Mirada City Council Order of Business 10 2 10.2 LA MIRADA ENTREPRENEUR FAIR – It is recommended the Youth in Government City Council review, discuss, and consider the proposed the proposed Entrepreneur Fair. 10.2 YIG - Entrepreneur Fair February 24, 2026 Order of Business 10 #2 699cece05d0039b0cbd70c83
20260224 LA County La Mirada City Council Order of Business 10 1 10.1 ADAPTIVE AWARENESS CAMPAIGN – It is recommended the Youth in Government City Council review, discuss, and consider the proposed Sunflower Club, Rainbow Art Wall Event, and adaptive sports program. 10.1 YIG Adaptive Awareness Campaign February 24, 2026 Order of Business 10 #1 699cece05d0039b0cbd70c82
La Puente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County La Puente City Council Presentation 1 1. Presentation and Update by Dudek Regarding the City's Housing Element February 24, 2026 Presentation #1 699cece05d0039b0cbd70bdd
20260224 LA County La Puente City Council Presentation 2 2.04.120.). BOARDS/COMMISSION/COMMITTEE REPORTS Council Members provide a report on any Board/Commission/Committee meetings, listed below, that they have attended. ORGANIZATION DEL/ALT MONTHLY MEETINGS TIME California Contract Cities Association Argudo/Quinones 3rd Wednesday 6:30 p.m. Sanitation District 15 & 21 Klinakis/Munoz 4th Wednesday 1:30 p.m. League of California Cities L.A. Div. Argudo/Mendoza 1st Thursday 6:30 p.m. City Selection Committee Klinakis/Mendoza When Necessary 6:30 p.m. San Gabriel Valley COG Quinones/Argudo 3rd Thursday 4:00 p.m. California JPIA Munoz/All Council 4th Wednesday 6:30 p.m. Foothill Transit Governing Board Klinakis/Munoz Last Friday of the Month 7:45 a.m. San Gabriel Valley Mosquito & Vector Control District Klinakis 2nd Friday 7:00 a.m. February 24, 2026 Presentation #2 699cece05d0039b0cbd70bde
20260224 LA County La Puente City Council Order of Business B 2 B.2 CONSIDERATION OF APPROVAL OF A RESOLUTION CALLING A JUNE 2, 2026 SPECIAL ELECTION TO SUBMIT TO LA PUENTE VOTERS A BALLOT MEASURE TO INCREASE THE CITY’S EXISTING 1/2% TRANSACTIONS AND USE TAX, REQUESTING CONSOLIDATION WITH AND ASSISTANCE FROM THE REGISTRAR FOR LOS ANGELES COUNTY, ESTABLISHING OTHER PROCEDURES; MAKING FINDINGS REQUIRED BY ARTICLE XIIIC, SECTION 2(B) OF THE CALIFORNIA CONSTITUTION; AND SUBMITTING FOR FIRST READING AN ORDINANCE EFFECTUATING THE PROPOSED TAX INCREASE SUBJECT TO VOTER APPROVAL Staff Recommendation: (1) Adopt Resolution No. 26-5975 to place a measure on the June 2, 2026, ballot and make findings required by Article XIIIC, Section 2(b) of the California Constitution; and (2) Approve for first reading Ordinance No. 26-995 effectuating the same subject to voter approval of the contemplated ballot measure. February 24, 2026 Order of Business B #2 699cece05d0039b0cbd70bda
20260224 LA County La Puente City Council Order of Business E 1 E.1 PRESENTATION OF JANUARY 2026 BUDGET REPORT Staff Recommendation: It is recommended that the City Council: (1) receive and file this report; and (2) adopt resolution No. 26-5977 amending the adopted budget for fiscal year 2025/2026. ADHOC COMMITTEE REPORTS Council Members provide a report on any Ad Hoc Committee meetings that they have attended. NAME MEMBERS Code Enforcement Committee Klinakis/Mendoza La Puente Park Fees, Ordinance and Program Oversight Committee Munoz/Quinones Project LEAD Committee Mendoza/Quinones LPQT Action Committee Mendoza/Quinones Rowland, Bassett, and Hacienda La Puente Unified School Districts Liaison Committee Klinakis/Munoz Senior Advisory Committee Klinakis/Munoz Business Outreach Support Committee Klinakis/Quinones La Puente Activity Center Design Oversight Committee Klinakis/Mendoza AB 1234 REPORTS ORAL COMMENTS FROM COUNCIL ORAL COMMENTS FROM STAFF February 24, 2026 Order of Business E #1 699cece05d0039b0cbd70bdb
20260224 LA County La Puente City Council Order of Business B 1 B.1 CONSIDERATION OF ORDINANCE NO. 26-994 ADOPTING BY REFERENCE THE CALIFORNIA BUILDING STANDARDS CODE 2025 AND OTHER RELATED CODES AND ADOPTING LOCAL AMENDMENTS THERETO, AND MAKING FINDINGS FOR SAME Staff Recommendation: It is recommended that the City Council: (1) open the public hearing and take public testimony; (2) adopt Ordinance No. 26-994 adopting by reference pursuant to Government Code Section 50022.2, Title 26 of the Los Angeles County Building Code, incorporating by reference the California Building Code 2025 Edition; Title 28 of the Los Angeles County Plumbing Code incorporating by reference the California Plumbing Code 2025 Edition; Title 27 of the Los Angeles County Electrical Code, incorporating by reference the California Electrical Code 2025 Edition; Title 29 of the Los Angeles County Mechanical Code, incorporating by reference the California Mechanical Code 2025 Edition; Title 30 of the Los Angeles County Residential Code, incorporating by reference the California Residential Code 2025 Edition; Title 31 of the Los Angeles County Green Building Standards Code, incorporating by reference the California Green Building Code 2025 Edition; Title 33 of the Los Angeles County Existing Building Code; incorporating by reference the California Existing Building Code; and adopting local amendments thereto, and making findings for same; and (3) adopt the Notice of Exemption. February 24, 2026 Order of Business B #1 699cece05d0039b0cbd70bd9
20260224 LA County La Puente City Council Order of Business D 3 D.3 PRESENTATION OF JANUARY 2026 INVESTMENT REPORT Staff Recommendation: It is recommended that the City Council receive and file this report. February 24, 2026 Order of Business D #3 699cece05d0039b0cbd70bd8
20260224 LA County La Puente City Council Order of Business D 2 D.2 PRESENTATION OF JANUARY 2026 REQUISITION SUMMARY REPORT Staff Recommendation: It is recommended that the City Council receive and file this report. CC/SA Agenda February 24, 2026 February 24, 2026 Order of Business D #2 699cece05d0039b0cbd70bd7
La Verne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County La Verne City Council Item 6 6. Consideration of Historical Civic Engagement Opportunities - Route 66 Centennial and United States Semiquincentennial. 2026 marks a significant milestone in United States history, commemorating the nation’s Semiquincentennial, or 250th Anniversary, and the celebration of the centennial of Route 66. To maximize opportunities associated with these historic celebrations, City staff is seeking direction from the City Council regarding potential programs, events, and initiatives to recognize and celebrate these milestones. Recommendation: That the City Council provide direction to City staff regarding potential programs, events, and initiatives to celebrate and recognize the nation’s Semiquincentennial and the centennial of Route 66. March 02, 2026 Item #6 69a6228b5d0039b0cbd70e93
20260302 LA County La Verne City Council Item 7 7. Review and Approval of Revisions to Administrative Regulation No. 215 (Investment Policy) and Receive and File Administrative Regulation – Fund Loan Policy. Consideration of approval of revisions to Administrative Regulation No. 215 (Investment Policy) pursuant to California Government Code Section 53646 and receive and file of the Administrative Regulation – Fund Loan Policy, with direction to the City Manager to finalize and implement the Administrative Regulation. Recommendation: That the City Council: 1. Review and approve revisions to Administrative Regulation No. 215 (Investment Policy) pursuant to California Government Code Section 53646; and 2. Receive and file the Administrative Regulation – Fund Loan Policy and direct the City Manager to finalize and implement the Administrative Regulation. March 02, 2026 Item #7 69a6228b5d0039b0cbd70e94
20260302 LA County La Verne City Council Item 5 5. Consideration of a Resolution Opposing the Los Angeles County Healthcare Funding Restoration Act and Sales Tax Increase. Los Angeles County has placed a proposed ½-cent general sales tax measure on the June Primary ballot to support healthcare services, and the City of La Verne has formally opposed the measure, listing concerns about increased tax burdens on residents and businesses, reduced local fiscal flexibility, lack of guaranteed proportional return of funds, potential economic impacts, and questions regarding transparency and oversight. Recommendation: That the City Council approve a Resolution titled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, OPPOSING THE LOS ANGELES COUNTY “HEALTHCARE FUNDING RESTORATION ACT” COUNTYWIDE SALES TAX MEASURE." March 02, 2026 Item #5 69a6228b5d0039b0cbd70e95
20260302 LA County La Verne City Council Item 4 4. Approval of an Amendment to the Professional Service Agreement with LSA for Environmental Services and First Amendment to Agreement with Lewis Management Corp. for Reimbursement of Environmental Services Relating to 3960 Fruit Street (Villages at Legacy Green Project). LSA Associates, Inc. (LSA) is under contract with the City of La Verne to prepare technical environmental studies for a proposed residential project on the former Lutheran High School site. As preparation of the technical studies progressed, it was determined that a full Environmental Impact Report (EIR) is required pursuant to the California Environmental Quality Act. As a result of this change, LSA has submitted a contract amendment for additional costs and staff is also proposing an amendment to the Reimbursement Agreement with Lewis Management Corp. Recommendation: That the City Council: 1. Approve Contract Amendment No. 2 to the Professional Service Agreement with LSA Associates, Inc., to perform CEQA services related to the Villages at Legacy Green development project; and 2. Approve the First Amendment to the Reimbursement Agreement with Lewis Management Corp. for full reimbursement. PUBLIC HEARINGS - NONE DISCUSSION CALENDAR March 02, 2026 Item #4 69a6228b5d0039b0cbd70e96
20260302 LA County La Verne City Council Item 3 3. Quarterly Status Update - Pilot Project Adding Three Firefighter Positions. This report provides a quarterly update on the two-year pilot project authorizing the addition of three full-time Firefighter/EMT positions to serve as shift-based floaters and evaluates early performance against the goals outlined in the original staff report. Recommendation: That the City Council receive and file this quarterly status update on the Fire Department’s two-year pilot project adding three firefighter positions to improve staffing efficiency and reduce overtime requirements. March 02, 2026 Item #3 69a6228b5d0039b0cbd70e98
20260302 LA County La Verne City Council Item 2 2. Register of Audited Demands in the amount of $732,705.23, dated 02/04/26, and in the amount of $1,680,970.67, dated 02/11/26, and in the amount of $546,692.38, dated 02/18/26. Recommendation: That the City Council approve the audited demands. March 02, 2026 Item #2 69a6228b5d0039b0cbd70e99
20260217 LA County La Verne City Council Item 9 9. Contract Award For The City of La Verne Fire Station No. 1 Living Quarters Gender Compliance Improvement Project. This action will award a construction contract to the Contractor with the lowest responsive bid submitted for the City of La Verne Fire Station No. 1 Living Quarters Gender Compliance Improvement Project. Bids were opened on January 6, 2026. Recommendation: That the City Council: 1. Reject the bid submitted by Oasis Design & Construction for failure to submit a completed and signed bid proposal form; 2. Reject the bid submitted by Co Brothers LLC, for failure to submit a completed bid due to missing information on the required Subcontractor List; 3. Award a construction contract for the subject project to First Trade LLC DBA YMC in the amount of $489,000; 4. Authorize staff to issue change orders not exceeding 10% of the construction budget for a total possible construction contract cost of $537,900; 5. Authorize staff to issue a purchase order for construction management and inspection up to the amount of $40,740 to RKA Consulting Group to manage the Construction Phase of the Project; and, 6. Appropriate $243,750 in funds to the project (CF2306) budget. February 17, 2026 Item #9 6993b7865aeafbebfcf6bf96
20260217 LA County La Verne City Council Item 10 10. Fiscal Year 2025-26 Mid-Year Budget Review. The Finance Department is providing a financial update for the 2025-26 budget, originally approved on June 16, 2025, to reflect economic and operational changes since adoption. Updated estimates for the General Fund show a $390,000 revenue increase and $247,232 in additional expenditures, primarily due to building permit activity. Additional adjustments to other funds as well as details of the general fund are outlined in the Budget Adjustment Listing. Recommendation: That the City Council approve the resolution titled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, AMENDING THE FISCAL YEAR 2025-26 ADOPTED BUDGET TO ADJUST FOR MID-YEAR BUDGET ADJUSTMENTS," that incorporate the "Budget Adjustment Listing" as attached adjusting revenue and expenditure appropriations for the Fiscal Year 2025-26 budget. February 17, 2026 Item #10 6993b7865aeafbebfcf6bf95
20260217 LA County La Verne City Council Item 11 11. Amended Employment Agreement with City Manager. Consideration of an Amended Employment Agreement for the City Manager following the City Council's annual performance evaluation. Recommendation: That the City Council approve an "AMENDED EMPLOYMENT AGREEMENT - CITY MANAGER," providing the City Manager certain benefits based on a positive performance evaluation. February 17, 2026 Item #11 6993b7865aeafbebfcf6bf94
20260217 LA County La Verne City Council Item 4 4. Award of Contract to Fraijo Brothers Inc., in the amount of $266,206.00 for Amherst Treatment Plant Pre-Filter Replacement Project. This action will award a construction contract to Fraijo Brothers Inc., in the amount of $266,206.00 for the Amherst Treatment Plant Pre-Filter Replacement Project (CIP Project No. WT2502). The project was budgeted in Fiscal Year 2025-26 at $318,000, using Water Capital Improvement Funds. The scope of the project includes the replacement of old treatment filters at the Amherst Treatment Plan with a newer filtering system. Recommendation: That the City Council: 1. Award a City Attorney approved to form public works construction contract to Fraijo Brothers Inc., the lowest, most responsible bidder, in the amount of $266,206.00 for the Amherst Treatment Plant Pre-Filter Replacement Project; 2. Authorize the City Manager, or designee, to issue change orders not exceeding 10% of the construction budget for a total possible construction contract cost of $292,826.60; and 3. Authorize staff to issue a purchase order in the amount of $18,500 to CivilTEC, the City's utility engineer, to provide construction management services during the project. February 17, 2026 Item #4 6993b7865aeafbebfcf6bf9e
20260217 LA County La Verne City Council Item 5 5. Metro A-Line (Formerly Gold Line) Transit Oriented Development Bridge, Grant of Easement from Los Angeles County Fairplex Association Acceptance. The proposed pedestrian bridge crossing over Arrow Highway providing connection between the La Verne A-Line Station and the Fairplex Campus will require easements for the portion of the facilities that land on the adjoining properties. Discussions with the Los Angeles County Fairplex Association have recently reached a conclusion, and they have offered a grant of easement for the project. Recommendation: That the City Council adopt a resolution accepting the permanent easement from the Los Angeles County Fairplex Association for the purpose of the Transit Oriented Development Pedestrian Bridge Project. February 17, 2026 Item #5 6993b7865aeafbebfcf6bf9d
20260217 LA County La Verne City Council Item 7 7. Resolution Renewing the La Verne Police Department's AB 481 Military Equipment Policy and reaffirming the provisions of Ordinance No. 1115. Adopt a Resolution renewing the La Verne Police Department's AB 481 Military Equipment Policy and reaffirming the provisions of Section 9.10.010 010 - Military Equipment Use Policy to the La Verne Municipal Code (Ord. No. 1115). Recommendation: That the City Council receive and file the staff report and adopt a Resolution approving the continuance of the La Verne Police Department Policy 701 and affirming the provisions of Ordinance No. 1115 as required pursuant to AB 481. February 17, 2026 Item #7 6993b7865aeafbebfcf6bf9c
20260217 LA County La Verne City Council Item 6 6. Special Event Agreement for Car Shows. Agreement with Flying Deuces to promote and organize two car shows in Old Town La Verne in 2026. Recommendation: That the City Council approve the draft agreement, in a form substantially as attached, and authorize a waiver of fees, along with the use of City personnel, equipment, and materials, for two car show events to be held in Old Town La Verne in Spring and Fall 2026. PUBLIC HEARINGS February 17, 2026 Item #6 6993b7865aeafbebfcf6bf9b
20260217 LA County La Verne City Council Item 2 2. Register of Audited Demands in the amount of $2,043,245.20, dated January 28, 2026. Recommendation: That the City Council approved the audited demands. February 17, 2026 Item #2 6993b7865aeafbebfcf6bf9a
20260217 LA County La Verne City Council Item 3 3. Irish-American Heritage Month Proclamation Request. Richard Bowen, La Verne resident, is requesting City Council approval to present a proclamation in March recognizing Irish-American Heritage Month. Irish-American Heritage Month is celebrated every March in the United States to honor the significant contributions of Irish immigrants and their descendants to American society, coinciding with St. Patrick's Day to recognize their cultural impact, from politics and arts to community building. Recommendation: That the City Council approve presenting a proclamation for Irish-American Heritage Month at the March 2 City Council meeting. February 17, 2026 Item #3 6993b7865aeafbebfcf6bf99
20260217 LA County La Verne City Council Item 8 8. Weed Abatement Protest Hearing. On February 2, 2026, the City Council adopted Resolution No. 26-05, accepting the Declaration List of Properties which has been found by inspections to have growing weeds or brush and /or rubbish. This item is the opportunity to hear protests from affected property owners. Recommendation: That the City Council conduct a protest hearing, take appropriate action related to any protests, and following the protest hearing, direct the Los Angeles County Agricultural Commissioner/Director of Weights & Measures to abate the nuisance at declared properties. DISCUSSION CALENDAR February 17, 2026 Item #8 6993b7865aeafbebfcf6bf97
Lakewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Lakewood City Council Public Hearing 2 1.2 INTRODUCTION OF ORDINANCE NO. 2026-3; AMENDING ARTICLE IX OF THE LAKEWOOD MUNICIPAL CODE TO ADD PART 24 PERTAINING TO STANDARDS FOR SHORT-TERM WASTE STORAGE ON PRIVATE PROPERTY - It is recommended City Council hold a public hearing, introduce proposed ordinance, and approve the associated Categorical Exemption. REPORTS: February 24, 2026 Public Hearing #2 699cece05d0039b0cbd70ca0
20260224 LA County Lakewood City Council Reports 1 3.1 PREVIEW OF 2026 EARTH WALK EVENT - It is recommended City Council receive and file the report. February 24, 2026 Reports #1 699cece05d0039b0cbd70ca7
20260224 LA County Lakewood City Council Reports 2 3.2 PALO VERDE AVENUE - PAVING AND TRAFFIC CALMING CHANGE ORDER - It is recommended City Council 1) Increase the Measure R project budget by $1,865,489 from Measure R available fund balance; 2) Increase the Measure M project budget by $2,414,088 from Measure M available fund balance; and 3) Authorize staff to approve a change order with Hardy and Harper, Inc. for the inclusion of Palo Verde Avenue into the project scope in the amount of $2,534,619. February 24, 2026 Reports #2 699cece05d0039b0cbd70ca6
20260224 LA County Lakewood City Council Routine Item 7 RI-7 RESOLUTION NO. 2026-8; ADOPTING FEES FOR THE RECOVERY OF OVERHEAD COSTS ASSOCIATED WITH THE PROCESSING OF WIRELESS TELECOMMUNICATION RELATED PERMITS - It is recommended City Council adopt the proposed resolution updating the fees for the recovery of overhead costs associated with the processing of wireless telecommunication related permits. PUBLIC HEARINGS: February 24, 2026 Routine Item #7 699cece05d0039b0cbd70ca5
20260224 LA County Lakewood City Council Routine Item 6 RI-6 APPROVAL OF ON-CALL PROFESSIONAL SERVICES AGREEMENT WITH MLADEN BUNTICH CONSTRUCTION COMPANY FOR OPERATIONS AND MAINTENANCE SUPPORT OF THE CITY’S STORMWATER CAPTURE FACILITIES - It is recommended City Council 1) Approve an on-call Professional Services Agreement with Mladen Buntich Construction Company (Buntich) for operations, maintenance, evaluation, installation, construction and development of projects related to the City’s stormwater capture facilities and authorize the Mayor and City Clerk to execute the agreement in a form approved by the City Attorney; and 2) Authorize the City Manager to issue task-specific work authorizations under the approved agreements and authorize staff to issue an open purchase order to Mladen Buntich Construction Company in an amount not-to-exceed $2,664,704.62. In compliance with the Americans with Disabilities Act, if you are a qualified individual with a disability and need an accommodation to participate in the City Council meeting, please contact the City Clerk’s Office, 5050 Clark Avenue, Lakewood, CA, at 562/866-9771, ext. 2200; or at cityclerk@lakewoodca.gov at least 48 hours in advance to ensure that reasonable arrangements can be made to provide accessibility to the meeting. Agenda items are on file in the Office of the City Clerk, 5050 Clark Avenue, Lakewood, and are available for public review during regular business hours. Any supplemental material distributed after the posting of the agenda will be made available for public inspection during normal business hours in the City Clerk’s Office. For your convenience, the agenda and the supporting documents are available in an alternate format by request and are also posted on the City’s website at www.lakewoodca.gov ROUTINE ITEMS – Continued February 24, 2026 Routine Item #6 699cece05d0039b0cbd70ca4
20260224 LA County Lakewood City Council Routine Item 4 RI-4 CITY COUNCIL COMMITTEES’ ACTIVITIES - It is recommended City Council receive and file the report. February 24, 2026 Routine Item #4 699cece05d0039b0cbd70ca3
20260224 LA County Lakewood City Council Routine Item 5 RI-5 MONTHLY REPORT OF INVESTMENT TRANSACTIONS - JANUARY 2026 - It is recommended City Council receive and file the report. February 24, 2026 Routine Item #5 699cece05d0039b0cbd70ca2
20260224 LA County Lakewood City Council Routine Item 2 RI-2 PERSONNEL TRANSACTIONS - It is recommended City Council approve report of personnel transactions. February 24, 2026 Routine Item #2 699cece05d0039b0cbd70c9f
20260224 LA County Lakewood City Council Public Hearing 1 1.1 INTRODUCTION OF ORDINANCE NO. 2026-2; AMENDING THE LAKEWOOD MUNICIPAL CODE TO CREATE A TEMPORARY SPECIAL EVENT PERMIT (TSEP) - It is recommended City Council hold a public hearing, introduce proposed ordinance, and approve the associated Categorical Exemption. February 24, 2026 Public Hearing #1 699cece05d0039b0cbd70c9e
20260224 LA County Lakewood City Council Routine Item 3 RI-3 REGISTERS OF DEMANDS - It is recommended City Council approve registers of demands. February 24, 2026 Routine Item #3 699cece05d0039b0cbd70c9d
Lancaster
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Lancaster City Council New Business 2 NB 2. Fiscal Year 2024/25 Financial Audit Recommendation(s): Receive audited annual financial report for the City of Lancaster, CA, Fiscal Year ending June 30, 2025. The City of Lancaster has recently completed its annual financial audit for the fiscal year ending June 30, 2025. The audit was completed by CliftonLarsonAllen LLP (CLA). The audit involves performing procedures to obtain audit evidence about the amounts and disclosures in the financial statements. These procedures include a review of internal controls, testing of transactions, and review of the financial statements for the auditors to express an opinion on the financial statements. Based on the audit, CLA expressed that the financial statements as of June 30, 2025, present fairly, in all material respects, the financial position of the City of Lancaster. In addition to the financial statements, the auditors issued an Audit Communication Letter and a Government Auditing Standards Letter. February 24, 2026 New Business #2 699cece05d0039b0cbd70c23
20260224 LA County Lancaster City Council Closed Session Item 12 12. Morgan v. Antelope Valley Transit Authority, City of Lancaster, LASC Case No. 25AVCV00061 February 24, 2026 Closed Session Item #12 699cece05d0039b0cbd70c24
20260224 LA County Lancaster City Council Closed Session Item 13 13. Lea v. City of Lancaster, LASC Case No.: 25STCV09046 February 24, 2026 Closed Session Item #13 699cece05d0039b0cbd70c25
20260224 LA County Lancaster City Council Consent Calendar 10 CC 10. Lancaster Police Station Microgrid Project Recommendation(s): 1. Award contract to construct the Lancaster Police Department Microgrid Project, to Mynt Systems in a not to exceed amount of $941,170. 2. Authorize the City Manager, or his designee, to execute any additional amendments to the Agreement deemed necessary to complete the project in a form approved by the City Attorney. 3. Find that the City has complied with the California Environmental Quality Act (CEQA). A notice of exemption was filed on September 7, 2018. The Lancaster Police Department Station is a vital emergency operations and training center for our community, serving Lancaster Police personnel, County Sheriff deputies, and other law enforcement and first responder staff. The Police Department is in need of extended clean energy backup capabilities, and reduced energy bills. The proposed microgrid project, consisting of solar and battery backup power, will enhance the facility’s ability to provide clean backup power during increasingly frequent power are consistent with existing needs assessments and the planned expansion of the facility. February 24, 2026 Consent Calendar #10 699cece05d0039b0cbd70c26
20260224 LA County Lancaster City Council New Business 1 NB 1. Amendment to the Adopted Budget and Capital Improvement Program for Fiscal Year 2025- 2026 Recommendation(s): Adopt Resolution No. 26-__, authorizing an amendment to the adopted Budget and Capital Improvement Program for Fiscal Year 2025-2026. The mid-year budget review provides an assessment of the City of Lancaster’s budget condition in the current fiscal year during the first six months of the fiscal year. It allows staff to review the projected expenditures and revenues appropriated in June of the previous year, and account for adjustments not anticipated or fully defined when the projections were proposed. It provides an opportunity to review the fund balances, adjust, and help shape the development for the next budget cycle. February 24, 2026 New Business #1 699cece05d0039b0cbd70c27
20260224 LA County Lancaster City Council Closed Session Item 9 9. Lindo v. Lancaster, LASC Case No. 23AVCV00950. February 24, 2026 Closed Session Item #9 699cece05d0039b0cbd70c28
20260224 LA County Lancaster City Council Closed Session Item 11 11. Mahfound v. County of Los Angeles, City of Lancaster, LASC Case No. 25AVCV00586 February 24, 2026 Closed Session Item #11 699cece05d0039b0cbd70c29
20260224 LA County Lancaster City Council Closed Session Item 10 10. Nazari v. City of Lancaster, LASC Case No. 25AVCV00192 February 24, 2026 Closed Session Item #10 699cece05d0039b0cbd70c2a
20260224 LA County Lancaster City Council Closed Session Item 8 8. City of Whittier v. Superior Court, LASC Case No. 23 STCP03579 February 24, 2026 Closed Session Item #8 699cece05d0039b0cbd70c2b
20260224 LA County Lancaster City Council Consent Calendar 11 CC 11. Adopt a resolution renewing the Lancaster Police Department’s Military Equipment Use Policy. Recommendation(s): 1. Receive Lancaster Police Department's annual military equipment use report. 2. Adopt Resolution No.____ renewing the Lancaster Police Department’s Military Equipment Use Policy. 3. Approve the purchase of equipment listed in the military equipment inventory list identified as “quantity sought” under each item inventory summary. a. (18) Geissele 5.56mm duty rifles b. (5) Pava (pepperball) projectile launchers + munitions (pepperballs) c. (500) Defense Technologies Drag Stabilized 12-Gauge Beanbag Rounds d. (2) 40mm Single Launcher and Alternative Impact Munitions Governor Newsom signed Assembly Bill 481, on September 30, 2021, which aims to regulate the financing, procurement, and utilization of "military equipment" by law enforcement agencies in California, codified in California Government Code section 7070, et seq. AB 481 is a state requirement that all agencies disclose the purchase or intent to purchase certain listed equipment available to Law Enforcement agencies from the federal government as military surplus. The Lancaster Police Department holds a community engagement meeting yearly at the Lancaster Police Department’s community room, wherein members of the public may attend to ask questions, complain, or comment on the military equipment use policy and inventory list. Additionally, members of the public are free to engage the city council during any public council meeting during the public hearing portion of each meeting. The public is not limited to commenting only at the yearly LPD community engagement meeting. The 2026 community meeting took place January 15, 2026 at 3:00pm, in the Lancaster Police Department Community Room. This is only a very basic summary of the equipment requested for purchase by the Lancaster Police Department. All of the items can February 24, 2026 Consent Calendar #11 699cece05d0039b0cbd70c2c
20260224 LA County Lancaster City Council Closed Session Item 14 14. Zimmerman v. City of Lancaster, LASC Case No. 24AVCV00848 February 24, 2026 Closed Session Item #14 699cece05d0039b0cbd70c2d
20260224 LA County Lancaster City Council Council Report 1 CR 1. Council Reports LANCASTER HOUSING AUTHORITY No action is required at this time. LANCASTER FINANCING AUTHORITY No action is required at this time. LANCASTER POWER AUTHORITY No action is required at this time. LANCASTER SUCCESSOR AGENCY No action is required at this time. February 24, 2026 Council Report #1 699cece05d0039b0cbd70c3b
20260224 LA County Lancaster City Council Closed Session Item 15 15. Cordova v. City of Lancaster, Case No. 24AVCV00221 February 24, 2026 Closed Session Item #15 699cece05d0039b0cbd70c2e
20260224 LA County Lancaster City Council Closed Session Item 16 16. Darnell Wayne Thomas 25STCV17622 February 24, 2026 Closed Session Item #16 699cece05d0039b0cbd70c2f
20260224 LA County Lancaster City Council Consent Calendar 4 CC 4. Monthly Reports of Investments – January 2026 Recommendation(s): Accept and approve the January 2026 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. February 24, 2026 Consent Calendar #4 699cece05d0039b0cbd70c30
20260224 LA County Lancaster City Council Consent Calendar 5 CC 5. Approval of the purchase of networking equipment and cabling infrastructure for the Midtown Recreation Center Recommendation(s): Approve the purchase of Cisco networking equipment and cabling infrastructure from Logicalis using California Multiple Award Schedules (CMAS) contract #3-14-70-3040B. The City of Lancaster operates an Internet Protocol (IP) network that allows for electronic data and voice communications between city sites and the wider world. City Hall is the core backbone of the larger City-wide network that all electronic communications flows through as well as the location of the City’s primary data center. The purchase of the Midtown Recreation Center will be added to the City network. This project will install 250 network cables, 4 network switches, 1 rack, 9 wireless access points, as well as ancillary equipment to support the technology functions of the Midtown Recreation Center. February 24, 2026 Consent Calendar #5 699cece05d0039b0cbd70c31
20260224 LA County Lancaster City Council Consent Calendar 7 CC 7. Approval of the purchase and installation of Audio and Visual Systems for the Midtown Recreation Center Recommendation(s): Approve the purchase and installation of Audio and Visual systems for the Midtown Recreation Center. The City of Lancaster undertook the purchasing and remodeling of a facility for community use known as the Midtown Recreation Center. As a part of that effort, Information Technology has been tasked with outfitting the Midtown Recreation Center conference rooms, community rooms and computer lab, with the latest audio and visual systems. The goal is for the remodeled facility to have the best displays, sounds systems and software for highly effective collaboration both in person and virtually. February 24, 2026 Consent Calendar #7 699cece05d0039b0cbd70c32
20260224 LA County Lancaster City Council Consent Calendar 6 CC 6. Approval to Purchase 20 Additional Accela User Licenses Recommendation(s): 1. Approve the purchase of 20 additional Accela Civic Platform user licenses to support increased system usage and the implementation of new business processes. 2. Authorize the City Manager, or his designee, to execute all contracts and associated documents. The City of Lancaster has utilized the Accela Civic Platform since 2018 to support Planning, Permitting and related regulatory functions. The City is expanding its use of Accela to include new operational processes, specifically Special Event Permitting and Code Enforcement. These additions are critical to supporting current operational needs, improving compliance tracking, and streamlining workflows. February 24, 2026 Consent Calendar #6 699cece05d0039b0cbd70c33
20260224 LA County Lancaster City Council Consent Calendar 3 CC 3. Check Registers – January 25, through February 7, 2026 Recommendation(s): Approve the Check and Wire Registers for payments made January 25, 2026, through February 7, 2026, in the amount of $6,814,710.90 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. February 24, 2026 Consent Calendar #3 699cece05d0039b0cbd70c35
20260224 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.) February 24, 2026 Consent Calendar #1 699cece05d0039b0cbd70c36
20260224 LA County Lancaster City Council Consent Calendar 8 CC 8. Approval of the Purchase of Security Equipment for the Midtown Recreation Center Recommendation(s): Approve the purchase and installation of 15 CD53 dome cameras, 13 CD53-E outdoor dome cameras, 3 CH53-E multisensor cameras, 2 CB52-TE bullet camera and ancillary licensing, installation, materials, and equipment to support the video security; as well as 9 door controllers, 1 video intercom and ancillary licensing, installation, materials, and equipment to support facility access control of the Midtown Recreation Center. The City of Lancaster utilizes the Verkada Integrated Physical Security Platform for facility security since 2022. The system has been installed at many locations throughout the City and allows Staff to monitor cameras, alarms, door locks and even environmental factors from a single system within a single view. The system also supports mobile devices allowing access from the field or anywhere staff has an Internet connection. February 24, 2026 Consent Calendar #8 699cece05d0039b0cbd70c37
20260224 LA County Lancaster City Council Consent Calendar 9 CC 9. Adoption of Ordinance Regarding Parkway Village Specific Plan Recommendation(s): Adopt Ordinance No. 1147, amending the City Zoning Map for approximately 435 acres of land generally bounded by Avenue K, Sierra Highway, 10 Street West, and Avenue L to be zoned Specific Plan (SP), known as Zone Change No. 25-004. The Parkway Village Specific Plan provides direction for development within the plan area over a 20-year period with a buildout year of 2050. This plan envisions a mixed-use, walkable community with a variety of commercial, residential, medical, and open space/public uses. The residential uses include traditional single-family residences, single family-residences on smaller lots, townhomes, condominiums, and apartment complexes. The project site would be divided into multiple planning areas dedicated to different types of uses. th February 24, 2026 Consent Calendar #9 699cece05d0039b0cbd70c38
20260224 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. 9 Cir. Case No. 23-1614 Name of local agency representative on joint powers agency board: Marvin Crist, Ken Mann February 24, 2026 Closed Session Item #3 699cece05d0039b0cbd70c39
20260224 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. February 24, 2026 Closed Session Item #2 699cece05d0039b0cbd70c3a
20260224 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. February 24, 2026 Closed Session Item #1 699cece05d0039b0cbd70c3c
20260224 LA County Lancaster City Council Closed Session Item 5 5. Galant v. Lancaster School District, LASC Case No. 25AVCV00196 February 24, 2026 Closed Session Item #5 699cece05d0039b0cbd70c3d
20260224 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 February 24, 2026 Closed Session Item #4 699cece05d0039b0cbd70c3e
20260224 LA County Lancaster City Council Closed Session Item 6 6. Abaied v. City of Lancaster, LASC Case No. 25STCV14733 February 24, 2026 Closed Session Item #6 699cece05d0039b0cbd70c3f
20260224 LA County Lancaster City Council Closed Session Item 7 7. Perez v. Lancaster, LASC Case No. 23AVCV00577 February 24, 2026 Closed Session Item #7 699cece05d0039b0cbd70c40
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County Lawndale City Council Item 8 8. Beautification Committee Appointment for 2025-2027 Term — Recommendation: that the City Council 1.) Approve the Mayor's appointment by directing staff to insert the appointee's name in Section 1 of Resolution No. CC-2603-005; and 2.) Adopt Resolution No. CC-2603-005 as amended. March 02, 2026 Item #8 69a6228b5d0039b0cbd70ed5
20260302 LA County Lawndale City Council Item 9 9. Request for Approval of Professional Services Agreement for Executive Recruitment Services with Bob Murray & Associates — Recommendation: that the City Council approve the Professional Services Agreement with Bob Murray & Associates for Executive Recruitment Services in an amount not to exceed $35,000 in a form approved by the City Attorney’s Office. March 02, 2026 Item #9 69a6228b5d0039b0cbd70ed6
20260302 LA County Lawndale City Council Item 10 10. Public Hearing to Consider Republic Services Proposed 2026 Refuse Collection Rates and Adopt Resolution No. CC-2603-004 Establishing 2026 Refuse Collection Rates — Recommendation: that the City Council 1.) Open the public hearing, receive testimony, and close the public hearing; and 2.) Adopt by title only Resolution No. CC-2603-004. March 02, 2026 Item #10 69a6228b5d0039b0cbd70ed7
20260302 LA County Lawndale City Council Item 11 11. Case 26-01 - Ordinance No. 1212-26 - To Adopt by Reference 2025 Los Angeles County Building, Electrical, Plumbing, Mechanical, Residential, Existing Building Codes, and the California Green Building Codes. — Recommendation: that the City Council 1.) Open the public hearing and take testimony from the public; 2.) Determine that the Ordinance is categorically exempt pursuant to CEQA Guidelines Section 15061(b)(3); and 3.) Hold the Second Reading of Ordinance 1212-26, by title only to adopt by reference the various 2025 Los Angeles Building Codes as referenced above. March 02, 2026 Item #11 69a6228b5d0039b0cbd70ed8
20260302 LA County Lawndale City Council Item 12 12. Report of Attendance at Meetings March 02, 2026 Item #12 69a6228c5d0039b0cbd70eda
20260302 LA County Lawndale City Council Item 13 13. Public Employee Appointment — The City Council will conduct a closed session, pursuant to Government Code section 54957(b), regarding the appointment of a City Manager. March 02, 2026 Item #13 69a6228b5d0039b0cbd70ed9
20260302 LA County Lawndale City Council Item 4 4. Accounts Payable Register — Recommendation: Staff recommends that City Council adopts Resolution No. CC-2603-003 authorizing the payment of certain claims and demands in the amount of $1,369,972.29. March 02, 2026 Item #4 69a6228c5d0039b0cbd70ede
20260302 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update March 02, 2026 Item #1 69a6228c5d0039b0cbd70edd
20260302 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. March 02, 2026 Item #3 69a6228c5d0039b0cbd70edc
20260302 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update March 02, 2026 Item #2 69a6228c5d0039b0cbd70edb
20260302 LA County Lawndale City Council Item 7 7. Consideration of Claim for Damage Against the City — Recommendation: that the City Council reject the claim filed by Leslie Cisneros and instruct staff to process the appropriate correspondence to the claimant. March 02, 2026 Item #7 69a6228c5d0039b0cbd70ee0
Long Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Long Beach City Council Item 6 6. 26-54430 Recommendation to authorize City Attorney to submit two Stipulations with Request for Award for approval by the Workers’ Compensation Appeals Board, and if so approved, authority to pay 1) $122,742, and also 2) separate authority to pay $97,222.50, in compliance with the Appeals Board Order for Wayne Edwards. Office or Department: City Attorney Suggested Action: Approve recommendation. March 03, 2026 Item #6 69a6228c5d0039b0cbd71164
20260303 LA County Long Beach City Council Item 28 28. 26-54432 Recommendation to request City Manager to explore supplemental contracting options, technology options, and other staffing solutions to assist Public Works and expedite the completion of traffic engineering projects, including quick build safety improvements and report back to City Council within 90 days; Request City Manager to develop a staffing and implementation plan to create a 6 month review standard for Public Works traffic evaluations and provide regular reporting to the City Council on the implementation of all recommendations within these evaluations and report back to City Council within 90 days; Request that all minor traffic safety improvements such as the painting, maintenance, and enhancement of City crosswalks and quick-build safety enhancements be brought before City Council on a quarterly basis, and request City Manager identify funding options to expedite completion of these critical safety improvements and include a status update of these efforts within the city’s financial reporting structure for City Council review; Request Public Works to provide a presentation on the Neighborhood Traffic Management Program Update memorandum issued on December 30, 2025 to the City Council within 90 days; Request Public Works to provide a presentation on updating and modernizing Vision Zero goals to the Mobility, Ports, Infrastructure Committee within 90 days; and Request City Manager make identifying funding to improve traffic safety and speed the evaluation and delivery of traffic studies a top priority for the development of the FY 27 Proposed Budget. Office or Department: Cindy Allen, Councilwoman, Second District; Mary Zendejas, Councilwoman, First District; Megan Kerr, Councilwoman, Fifth District Suggested Action: Approve recommendation. March 03, 2026 Item #28 69a6228c5d0039b0cbd7116d
20260303 LA County Long Beach City Council Item 9 9. 26-54422 Recommendation to refer to City Attorney damage claims received between February 9, 2026 and February 23, 2026. Office or Department: City Clerk Suggested Action: Approve recommendation. March 03, 2026 Item #9 69a6228c5d0039b0cbd7116b
20260303 LA County Long Beach City Council Item 2 2. 26-54425 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $3,300, offset by the Fifth Council District One-Time Priority Funds transferred from the Citywide Activities Department to provide a contribution to the following organizations: • $1,500 to Playmakers in support of their 3rd annual Adaptive Sports Fair; • $500 to Long Beach Heritage Coalition in support of their 2026 Preservation Awards Celebration; • $500 to WomenShelter of Long Beach in support of their 2026 Leading with Love Gala; • $500 to the Friends of the Long Beach Fighters in support of their 2026 St. Baldrick’s Foundation Cars and Clippers Fundraising Event; • $300 to Black Employees Association of Long Beach in support of their annual Black History Month Celebration; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $3,300, to offset a transfer to the City Manager Department. Office or Department: Megan Kerr, Councilwoman, Fifth District Suggested Action: Approve recommendation. March 03, 2026 Item #2 69a6228c5d0039b0cbd7116a
20260303 LA County Long Beach City Council Item 3 3. 26-54426 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $500, offset by the Seventh Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide a contribution to Friends of Long Beach Firefighters to support their annual Cars and Clippers 2026 event; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $500, to offset transfers to the City Manager Department. Office or Department: Roberto Uranga, Vice Mayor, Seventh District Suggested Action: Approve recommendation. March 03, 2026 Item #3 69a6228c5d0039b0cbd71169
20260303 LA County Long Beach City Council Item 1 1. 26-54424 Recommendation to suspend Council rule contained in Municipal Code Section 2.03.020 (B) relating to the meeting schedule of the City Council in order to cancel the City Council meetings on June 2nd, June 23rd, July 7th, and July 14th. Office or Department: Rex Richardson, Mayor Suggested Action: Approve recommendation. March 03, 2026 Item #1 69a6228c5d0039b0cbd71168
20260303 LA County Long Beach City Council Item 4 4. 26-54427 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $750, offset by the First Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide donations to the following: 1. Black Employees Association of Long Beach, in support of the annual Black History Month celebration, in the amount of $250; 2. Long Beach Heritage Coalition in the amount of $500; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $750, to offset transfers to the City Manager Department. Office or Department: Mary Zendejas, Councilwoman, First District Suggested Action: Approve recommendation. March 03, 2026 Item #4 69a6228c5d0039b0cbd71167
20260303 LA County Long Beach City Council Item 5 5. 26-54429 Recommendation to authorize City Attorney to submit Compromise and Release for approval by the Workers’ Compensation Appeals Board, and if so approved, authority to pay $50,000, in compliance with the Appeals Board Order for Eric Greving. Office or Department: City Attorney Suggested Action: Approve recommendation. March 03, 2026 Item #5 69a6228c5d0039b0cbd71166
20260303 LA County Long Beach City Council Item 7 7. 26-54440 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 36562 with Cycom, Inc., of Richmond, KY, acquired by JDSLE, Inc., of Miami, FL, for software licensing, maintenance, and support, to increase the contract amount to include the total annual amount not to exceed $20,000, and extend the term of the contract for one year, with the option to renew for one additional one-year period at the total annual amount, at the discretion of the City Manager or designee. (Citywide) Office or Department: City Attorney Suggested Action: Approve recommendation. March 03, 2026 Item #7 69a6228c5d0039b0cbd71165
20260303 LA County Long Beach City Council Item 14 14. 26-54378 Recommendation to receive and file the Investment Report for Quarter ending December 31, 2025. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. March 03, 2026 Item #14 69a6228c5d0039b0cbd7116e
20260303 LA County Long Beach City Council Item 25 25. 26-54388 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Trumba Corporation, of Seattle, WA, to provide a calendaring solution for the City’s public facing calendar, in a total annual contract amount not to exceed $15,000, for a period of one year, with the option to renew for one additional one-year period, at the discretion of the City Manager. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. March 03, 2026 Item #25 69a6228c5d0039b0cbd71163
20260303 LA County Long Beach City Council Item 31 31. 26-54374 Recommendation to request City Attorney to repeal Chapter 5.95 of the Long Beach Municipal Code (“Third-Party Food Delivery Services Fees”) adopted during the proclaimed COVID-19 emergency; and Request City Attorney to prepare ordinance amending the Long Beach Municipal Code regulating third-party food delivery services in the City. (Citywide) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. March 03, 2026 Item #31 69a6228c5d0039b0cbd71162
20260303 LA County Long Beach City Council Item 19 19. 26-54379 Recommendation to receive and file the application of California Fish Grill Investments, LLC, dba California Fish Grill, for an original application of an Alcoholic Beverage Control (ABC) License, at 650 North Bellflower Boulevard, submit a Public Notice of Protest to ABC; and direct City Manager to withdraw the protest if a Conditional Use Permit (CUP) is granted. (District 3) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. March 03, 2026 Item #19 69a6228c5d0039b0cbd71161
20260303 LA County Long Beach City Council Item 18 18. 26-54382 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35693 with Vital Medical Services, LLC, of Glendale, CA, for providing jail inmate physician and relief nursing services at the Long Beach City Jail, to extend the term of the contract to November 30, 2026. (District 1) Office or Department: Police Department Suggested Action: Approve recommendation. March 03, 2026 Item #18 69a6228c5d0039b0cbd71160
20260303 LA County Long Beach City Council Item 30 30. 26-54391 Recommendation to adopt resolution authorizing an application to the California State Department of Housing and Community Development Prohousing Incentive Program for $1,380,000; and Authorize City Manager, or designee, to execute all documents and agreements necessary to apply for and utilize these funds for eligible projects. (Citywide) Office or Department: Community Development Suggested Action: Approve recommendation. March 03, 2026 Item #30 69a6228c5d0039b0cbd7115f
20260303 LA County Long Beach City Council Item 24 24. 26-54387 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with CDW Government, LLC, of Vernon Hills, IL, for the purchase of computer equipment, parts and related products and services, on the same terms and conditions afforded to the City of Mesa, AZ, in a total annual contract amount not to exceed $750,000, until the City of Mesa, AZ Contract No. 2024056-01 expires on July 1, 2028, with the option to renew for as long as City of Mesa, AZ Contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. March 03, 2026 Item #24 69a6228c5d0039b0cbd7115e
20260303 LA County Long Beach City Council Item 32 32. 26-54392 Recommendation to adopt resolution approving a Letter of Agreement to the 2023- 2026 Memorandum of Understanding with the Long Beach Management Association (LBMA) and revision to Unrepresented Management (Non-Sworn) Employee Terms. (Citywide) Office or Department: Human Resources Suggested Action: Approve recommendation. March 03, 2026 Item #32 69a6228c5d0039b0cbd7115d
20260303 LA County Long Beach City Council Item 26 26. 26-54389 Recommendation to adopt Specifications No. RFP DV-25-645 and award a contract to BeeSpace, LLC, of Norwalk, CA, for implementation of a vacant lot activation solution, in a total amount not to exceed $75,000, for a period of one year; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Technology and Innovation; Community Development Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS Women In Construction Week – DemoChicks Paralympics Opening Ceremony Para-Party 2026 KJLH Proven Achiever Award Recognition March 03, 2026 Item #26 69a6228c5d0039b0cbd7115c
20260303 LA County Long Beach City Council Item 10 10. 26-54423 Recommendation to approve the destruction of records for the Police Department; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. March 03, 2026 Item #10 69a6228c5d0039b0cbd71177
20260303 LA County Long Beach City Council Item 38 38. 26-54428 Recommendation to declare ordinance amending Title 10 of the Long Beach Municipal Code by amending and restating Chapter 10.82 relating to prohibiting spectators at street races, sideshows, and reckless driving exhibitions, read the first time and laid over to the next regular meeting of the City Council for a final reading. (Citywide) Office or Department: City Attorney Suggested Action: Approve recommendation. March 03, 2026 Item #38 69a6228c5d0039b0cbd71176
20260303 LA County Long Beach City Council Item 11 11. 26-54370 Recommendation to adopt Specifications No. RFP DV-25-556 and award a contract to GovOS, Inc., of Austin, Texas, for providing technological solutions that support the administration of the Short-Term Rental Program, in an annual amount not to exceed $125,670, subject to a seven percent annual increase in subsequent years, plus a one-time implementation fee of $36,450, in the first year, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Community Development Suggested Action: Approve recommendation. March 03, 2026 Item #11 69a6228c5d0039b0cbd71175
20260303 LA County Long Beach City Council Item 13 13. 26-54377 Recommendation to authorize City Manager or designee, to execute all documents necessary to amend Contract No. 36611 with LCPtracker, Inc., of Orange, CA, for providing certified payroll reporting and labor compliance monitoring software, and as-needed support, to increase the annual amount by $11,825, authorize a 10 percent contingency in the amount of $6,683, for a revised total annual contract amount not to exceed $73,508. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. March 03, 2026 Item #13 69a6228c5d0039b0cbd71174
20260303 LA County Long Beach City Council Item 12 12. 26-54375 Recommendation to receive and file the attached report, “Surface Elevation Changes in the City of Long Beach, November 2024 through November 2025.” (Citywide) Office or Department: Energy and Environmental Services Suggested Action: Approve recommendation. March 03, 2026 Item #12 69a6228c5d0039b0cbd71173
20260303 LA County Long Beach City Council Item 16 16. 26-54373 Recommendation to adopt Specifications No. RFP HE-25-527 and award a contract to Whole Systems Learning, of Long Beach, CA for Long Beach Reentry Services Program (LBRSP) Youth Services, for a period of three years, with the option to renew for two additional one-year periods at the discretion of the City Manager, for a total aggregate amount not to exceed $500,000, over the full life of the contract; and Authorize City Manager, or designee, to execute all necessary documents to enter into the contract, including any necessary amendments. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. March 03, 2026 Item #16 69a6228c5d0039b0cbd71172
20260303 LA County Long Beach City Council Item 17 17. 26-54383 Recommendation to adopt Specifications No. RFP PR-25-512 and award a contract to Bridge Enterprises, Inc., of Long Beach, CA, for the operation of El Dorado and Billie Jean King Tennis and Pickleball Centers, for a period of three years, with the option to renew for three additional three-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Districts 3, 4) Office or Department: Parks, Recreation and Marine Suggested Action: Approve recommendation. March 03, 2026 Item #17 69a6228c5d0039b0cbd71171
20260303 LA County Long Beach City Council Item 29 29. 26-54390 Recommendation to adopt resolution approving an “Other Alternative Compliance Method” request under the City’s Inclusionary Housing Ordinance for a 161-unit housing development project located at 400 East Anaheim Street, to allow the option for inclusion of 38 Moderate-Income (MI) level affordable units (23 percent MI affordability) instead of the standard requirement of 18 Very-Low-Income (VLI) level affordable units (11 percent VLI affordability) for the affordability requirement, pursuant to Section 21.67.080(C) of the Long Beach Municipal Code and adopting related findings thereto. (District 6) Levine Act: Yes Office or Department: Community Development Suggested Action: Approve recommendation. March 03, 2026 Item #29 69a6228c5d0039b0cbd71170
20260303 LA County Long Beach City Council Item 15 15. 26-54376 Recommendation to adopt resolution acknowledging receipt of the annual report regarding the inspection of certain occupancies, including schools, hotels, motels, lodging houses, apartments, and residential care facilities, pursuant to Section 13146.4 of the California Health and Safety Code. (Citywide) Office or Department: Fire Department Suggested Action: Approve recommendation. March 03, 2026 Item #15 69a6228c5d0039b0cbd7116f
20260303 LA County Long Beach City Council Item 33 33. 26-54386 WITHDRAWN Recommendation to authorize City Manager, or designee, to execute a Memorandum of Understanding with the County of Los Angeles and The Ocean Cleanup to support trash and debris mitigation efforts within the Los Angeles River and adjoining areas. (District 1) Office or Department: Public Works Suggested Action: Approve recommendation. March 03, 2026 Item #33 69a6228c5d0039b0cbd7115a
20260303 LA County Long Beach City Council Item 37 37. 26-54396 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with GovConnection, Inc., (doing business as Connection) of Merrimack, NH, for providing technology products, services, solutions, and related products and services, on the same terms and conditions afforded to the County of Fairfax, VA Contract No. 4400012308, in a total annual contract amount not to exceed $6,000,000, until the County of Fairfax, VA contract expires on October 31, 2028, with the option to renew for as long as the County of Fairfax, VA contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. ORDINANCE March 03, 2026 Item #37 69a6228c5d0039b0cbd71159
20260303 LA County Long Beach City Council Item 23 23. 26-54385 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35590 with Evolutionary Commercial Systems, Inc., of Huntington Beach, CA, for providing Supervisory Control and Data Acquisition telemetry system maintenance and repair services, to increase the annual contract amount by $246,450, for a revised total contract amount not to exceed $1,478,700, and to extend the term of the contract to April 14, 2027. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. March 03, 2026 Item #23 69a6228c5d0039b0cbd71158
20260303 LA County Long Beach City Council Item 22 22. 26-54384 Recommendation to authorize City Manager, or designee, to execute all documents necessary with Central Parking System, LLC, of Los Angeles, CA, for the lease of 133 parking spaces at the parking garage at 101 Magnolia Avenue, for a period of three years, with the option to renew for two additional one-year periods, at the discretion of the City Manager. (District 1) Office or Department: Public Works Suggested Action: Approve recommendation. March 03, 2026 Item #22 69a6228c5d0039b0cbd71157
20260303 LA County Long Beach City Council Item 36 36. 26-54395 Recommendation to adopt Plans and Specifications No. R-7245 and award a contract to Griffith Company, of Brea, CA, for the construction of the Davies Boat Launch and Facility Improvements Project, in the amount of $5,909,800, for the Base Bid and Bid Alternate, and authorize a 20 percent contingency in the amount of $1,181,960, for a total amount not to exceed $7,091,760, and, authorize City Manager, or designee, to execute all documents necessary to enter into contract, including any necessary subsequent amendments. (District 3) Office or Department: Public Works; Parks, Recreation and Marine Suggested Action: Approve recommendation. March 03, 2026 Item #36 69a6228c5d0039b0cbd71156
20260303 LA County Long Beach City Council Item 20 20. 26-54380 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35887 with General Dynamics Information Technology, Inc, of Falls Church, VA, for providing intelligence analyst services, to increase the annual contract amount by $7,589, for a revised total annual contract amount not to exceed $387,055, and extend the term of the contract to August 6, 2026. (Citywide) Office or Department: Police Department Suggested Action: Approve recommendation. March 03, 2026 Item #20 69a6228c5d0039b0cbd71155
20260303 LA County Long Beach City Council Item 27 27. 26-54431 Recommendation to request City Manager to work with relevant departments to begin the process in amending and updating Long Beach Municipal Code, Chapter 14.36 “HOUSE NUMBERS ON CURBS” and report back to council within 90 days. Office or Department: Megan Kerr, Councilwoman, Fifth District Suggested Action: Approve recommendation. March 03, 2026 Item #27 69a6228c5d0039b0cbd7115b
20260303 LA County Long Beach City Council Item 34 34. 26-54397 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 36566 with All American Asphalt, of Corona, CA, for as-needed construction services, to authorize issuance of work orders and incorporate additional construction services within the existing as- needed contract framework in support of the Queen Mary Campus improvements, and to execute any necessary amendments thereto. (District 1) Office or Department: Public Works Suggested Action: Approve recommendation. March 03, 2026 Item #34 69a6228c5d0039b0cbd71154
20260303 LA County Long Beach City Council Item 21 21. 26-54381 Recommendation to authorize City Manager, or designee, to execute a multi- agency Operational Agreement, and all necessary documents including any subsequent amendments, with the Los Angeles County Department of Children and Family Services, and the Probation Department, to establish the continuation of coordinated assistance for commercially sexually exploited children who have been exposed to severe violence, threats, and trauma, for one five-year period with the initial term from March 31, 2023, through March 31, 2028, at the discretion of the City Manager. (Citywide) Office or Department: Police Department Suggested Action: Approve recommendation. March 03, 2026 Item #21 69a6228c5d0039b0cbd71152
20260303 LA County Long Beach City Council Item 35 35. 26-54394 WITHDRAWN Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 35926 with West Coast Arborists, Inc., of Anaheim, CA, for providing tree trimming and related services, to increase the annual contract authority by $2,600,000, for a revised total contract amount not to exceed $18,850,000, and to extend the term of the contract to April 20, 2027. (Citywide) Office or Department: Public Works Suggested Action: Approve recommendation. March 03, 2026 Item #35 69a6228c5d0039b0cbd71153
20260217 LA County Long Beach City Council Item 5 5. $1,000 to Speak Up Empowerment Foundation, Inc. in support of their annual Ms. Single Mom Empowerment Forum; February 17, 2026 Item #5 6993b7865aeafbebfcf6c07e
20260217 LA County Long Beach City Council Item 18 18. 26-54294 Recommendation to receive and file a presentation from the Historical Society of Long Beach regarding the City of Long Beach’s Olympic legacy. (Citywide) Office or Department: City Manager Suggested Action: Approve recommendation. February 17, 2026 Item #18 6993b7865aeafbebfcf6c088
20260217 LA County Long Beach City Council Item 2 2. 26-54329 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,000, offset by the Fourth Council District One-time District Priority Funds transferred from the Citywide Activities Department to provide support for the following: 1. $500 to Long Beach Heritage Coalition in support of their Preservation Awards Celebration; 2. $500 to Black Employees Association of Long Beach in support of the annual Black History Month celebration; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,000, to offset a transfer to the City Manager Department. Office or Department: Daryl Supernaw, Councilman, Fourth District Suggested Action: Approve recommendation. February 17, 2026 Item #2 6993b7865aeafbebfcf6c087
20260217 LA County Long Beach City Council Item 24 24. 26-54300 Recommendation to authorize City Manager, or designee, to execute all documents, including any directed infrastructure change orders and capital modifications necessary to amend Contract No. 34242 with Plenary Properties Long Beach LLC, of Los Angeles, CA, for continued Civic Center City of Long Beach project, to increase the contract amount by $2,000,000, for a revised contract amount not to exceed $30,508,110. (District 1) Office or Department: Public Works Suggested Action: Approve recommendation. February 17, 2026 Item #24 6993b7865aeafbebfcf6c086
20260217 LA County Long Beach City Council Item 25 25. 26-54298 Recommendation to adopt Plans and Specifications No. R-7260 and award a contract to Elecnor Belco Electric, Inc., of Chino, CA, for the Protected Left-Turn 6 Intersections Project, in the amount of $1,806,608, authorize a 15 percent contingency in the amount of $270,991, for a total contract amount not to exceed $2,077,599, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary amendments; Increase appropriations in the Capital Projects Fund Group in the Public Works Department by $700,500, offset by Highway Safety Improvement Program funds (HSIP-5108[203]); Increase appropriations in the Capital Projects Fund Group in the Public Works Department by $700,500, offset by transfer of Highway Safety Improvement Program funds from the Capital Grant Fund; and Accept Categorical Exemption CE 24-182. (Districts 5, 7, 9) Office or Department: Public Works Suggested Action: Approve recommendation. February 17, 2026 Item #25 6993b7865aeafbebfcf6c085
20260217 LA County Long Beach City Council Item 3 3. 26-54330 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $500, offset by the Third Council District Youth-Specific One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions to James Russell Lowell Elementary School PTA for the 2026 Lowell Carnival; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $500, to offset a transfer to the City Manager Department. Office or Department: Kristina Duggan, Councilmember, Third District Suggested Action: Approve recommendation. February 17, 2026 Item #3 6993b7865aeafbebfcf6c084
20260217 LA County Long Beach City Council Item 19 19. 26-54295 Recommendation to approve the Uptown Property and Business Improvement District Annual Report and Assessment for the period of October 1, 2025, through September 31, 2026, automatically extending the current agreement with the Uptown Property and Community Association for a one-year period; and, authorize payment of $38,340, in City property assessments for the Uptown Property and Business Improvement District from the Successor Agency Fund and General Fund groups. (Districts 8, 9) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 17, 2026 Item #19 6993b7865aeafbebfcf6c083
20260217 LA County Long Beach City Council Item 1 1. 26-54326 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $5,000, offset by the Third Council District Youth-Specific One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions to the Community Action Team (CAT) for Touch A Truck; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $5,000, to offset a transfer to the City Manager Department. Office or Department: Kristina Duggan, Councilmember, Third District Suggested Action: Approve recommendation. February 17, 2026 Item #1 6993b7865aeafbebfcf6c082
20260217 LA County Long Beach City Council Item 26 26. 26-54301 Recommendation to authorize City Manager, or designee, to execute a lease- purchase agreement, and related financing documents, with Banc of America Public Capital Corp, of San Francisco, CA, for the purchase and financing of personal computers, pursuant to the Agreement with Dell Marketing, LP., utilizing the approved Region XIV Education Service Center, OMNIA Partners agreement, in a not to exceed purchase amount of $2,320,500, plus related financing costs including principal, interest, and escrow fees at an interest rate to be determined when the agreement is executed. This financing would be payable over a four-year period. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. February 17, 2026 Item #26 6993b7865aeafbebfcf6c081
20260217 LA County Long Beach City Council Item 22 22. 26-54302 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with South Coast Fire Equipment, Inc., a distributor of Oshkosh Corporation, of Ontario, CA, for the purchase of a Pierce Enforcer Urban Search and Rescue (USAR) unit, with related equipment and accessories, on the same terms and conditions afforded to Sourcewell (Contract No. 082025-PMI), in a total amount not to exceed $1,864,149, inclusive of taxes and fees; until the Sourcewell contract expires on December 8, 2029, with the option to renew for as long as the Sourcewell contract is in effect. (Citywide) Office or Department: Financial Management; Fire Department Suggested Action: Approve recommendation. February 17, 2026 Item #22 6993b7865aeafbebfcf6c080
20260217 LA County Long Beach City Council Item 4 4. 26-54332 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $8,250, offset by the Seventh Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to support the following: 1. $1,000 to California State University, Long Beach in support of their “49 Under 49” Award Celebration; 2. $250 to Partners of Parks in support of their Spring Egg Hunt event; 3. $500 to Love Beyond Limits in support of their Anniversary Celebration, which supports their operations; 4. $500 to St. Baldrick’s Foundation in support of their annual Cars and Clippers 2026 event; February 17, 2026 Item #4 6993b7865aeafbebfcf6c07f
20260217 LA County Long Beach City Council Item 15 15. 26-54331 Recommendation to request Parks and Recreation Commission to conduct a study and subsequent recommendation to the Government Operations and Efficiency Committee with 30 days to rename the Central Facilities Center at Martin Luther King Park to the Dale Clinton Facilities Center. Government Operations and Efficiency Committee shall study and consider the recommendation to send back to City Council, following City of Long Beach administrative policy (AR8-7) for name designations of buildings in parks. Office or Department: Suely Saro, Councilwoman, Sixth District Suggested Action: Approve recommendation. February 17, 2026 Item #15 6993b7865aeafbebfcf6c089
20260217 LA County Long Beach City Council Item 23 23. 26-54303 Recommendation to adopt resolution approving a Letter of Agreement to the 2025- 2028 Memorandum of Understanding (MOU) with the Police Officers Association (POA) for City of Long Beach, Police Department Recruitment and Retention Incentives for a term of January 1, 2026 to December 31, 2026, with the option to extend for two one-year periods, at the discretion of the City Manager. (Citywide) Office or Department: Human Resources Suggested Action: Approve recommendation. February 17, 2026 Item #23 6993b7865aeafbebfcf6c07d
20260217 LA County Long Beach City Council Item 7 7. 26-54328 Recommendation to refer to City Attorney damage claims received between February 2, 2026 and February 9, 2026. Office or Department: City Clerk Suggested Action: Approve recommendation. February 17, 2026 Item #7 6993b7865aeafbebfcf6c07c
20260217 LA County Long Beach City Council Item 21 21. 26-54297 Recommendation to adopt Specification No. ITB FM-26-671 and award a contract to SAFE Boats International, LLC, of Bremerton, WA, for the purchase and delivery of two SAFE boats 29 full cabin (29FC) model patrol vessels, with related equipment and accessories, in a total amount not to exceed $1,489,908, inclusive of taxes and fees; and, authorize City Manager, or designee, to execute all documents necessary to enter into these contracts, including any necessary subsequent amendments. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. February 17, 2026 Item #21 6993b7865aeafbebfcf6c07b
20260217 LA County Long Beach City Council Item 20 20. 26-54299 Recommendation to receive and file the Fiscal Year 2025 (FY 25) Year-End Budget Performance Report and increase appropriations in several funds across several departments for various purposes to reflect final expenditures; and, to adopt resolution authorizing Financial Management Department to amend the 10- year interfund loan of $21,832,202, between the Fleet Services Fund Group and the General Fund Group established to reimburse Water Fund Group, pursuant to the outcome of Measure M litigation in 2022, to defer the FY 25 payment under the same 10-year term. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. February 17, 2026 Item #20 6993b7865aeafbebfcf6c07a
20260217 LA County Long Beach City Council Item 11 11. 26-54290 Recommendation to authorize City Manager, or designee, to execute all documents necessary for a Third Amendment to Lease No. 35645 with GCC Long Beach, LLC, for the City of Long Beach’s continued use of 2019 East Wardlow Road as a temporary Fire Station 9 for seven additional months through October 31, 2026. (District 5) Levine Act: Yes Office or Department: Economic Development and Opportunity; Fire Department Suggested Action: Approve recommendation. February 17, 2026 Item #11 6993b7865aeafbebfcf6c092
20260217 LA County Long Beach City Council Item 10 10. 26-54289 Recommendation to adopt Specification No. RFP ED-25-534 and award contracts to Epic Three, LLC, Yorba Linda, CA, H.W. Lochner, Inc., Orange, CA, MNS Engineers, Inc., Long Beach, CA, and Paragon Partners Consultants, Inc., Cypress, CA, for as-needed real estate project management, project development, and other related services, in a total aggregate amount not to exceed $1,000,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and authorize City Manager, or designee, to execute all documents necessary to enter into the contracts, including any necessary amendments. (Citywide) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 17, 2026 Item #10 6993b7865aeafbebfcf6c091
20260217 LA County Long Beach City Council Item 8 8. 26-54325 Recommendation to approve the destruction of records for the Fire Department; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. February 17, 2026 Item #8 6993b7865aeafbebfcf6c090
20260217 LA County Long Beach City Council Item 12 12. 26-54291 Recommendation to authorize City Manager, or designee, to execute an easement deed to be granted to CF Alpha & Golf Propco, LLC, for the installation, maintenance, and operation of a private sewer main and related facilities located at 200 Oceangate; and Accept CEQA Notice of Exemption State Clearinghouse Number 2020050229. (District 1) Levine Act: Yes Office or Department: Public Works Suggested Action: Approve recommendation. February 17, 2026 Item #12 6993b7865aeafbebfcf6c08f
20260217 LA County Long Beach City Council Item 13 13. 26-54292 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents, including any necessary subsequent amendments, with Talley, LLC, of Santa Fe Springs, CA, to provide Microwave Antenna Hardware on the same terms and conditions afforded to the County of Orange in a total annual amount not to exceed $500,000, until the County of Orange contract expires on October 3, 2027, with the option to renew for as long as the County of Orange contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. HEARING February 17, 2026 Item #13 6993b7865aeafbebfcf6c08e
20260217 LA County Long Beach City Council Item 9 9. 26-54288 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Interior Office Solutions, Inc., dba PeopleSpace, Inc., of Irvine, CA, for free-standing modular furniture and installation services on the same terms and conditions afforded to the County of Orange, in a total amount not to exceed $500,000, until the County of Orange’s contract expires on November 13, 2027, with the option to renew for as long as the County of Orange contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 17, 2026 Item #9 6993b7865aeafbebfcf6c08d
20260217 LA County Long Beach City Council Item 17 17. 26-54304 Recommendation to receive and file a presentation from the City Manager’s Office regarding an update on the Education Strategy and Partnerships Action Plan. (Citywide) Office or Department: City Manager Suggested Action: Approve recommendation. February 17, 2026 Item #17 6993b7865aeafbebfcf6c08c
20260217 LA County Long Beach City Council Item 16 16. 26-54334 Recommendation to adopt resolution calling for federal immigration accountability, expressing support for the impeachment or removal of the Secretary of the Department of Homeland Security, urging an end to federal policies and enforcement operations that subject local communities to violence and harm, and affirming the City’s commitment to protecting civil rights, community trust, and the dignity of all residents. Office or Department: City Attorney Suggested Action: Approve recommendation. February 17, 2026 Item #16 6993b7865aeafbebfcf6c08b
20260217 LA County Long Beach City Council Item 14 14. 26-54293 Recommendation to receive supporting documentation into the record, conclude the public hearing, and adopt resolution amending the Master Fees and Charges Schedule for changes to the airline landing, gate use, apron parking, and common use fees at the Long Beach Airport. (District 5) Office or Department: Long Beach Airport Suggested Action: Approve recommendation. February 17, 2026 Item #14 6993b7865aeafbebfcf6c08a
Los Angeles
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 LA County Los Angeles City Council Item 4 (4) 26-0171 CD 15 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the sites located at 1502 East Lomita Boulevard, 1600 East Lomita Boulevard [Assessor's Parcel Number (APN) 726027018], 1612 North Blinn Avenue (APN 7426027019) and APN 7426027020 in Wilmington, CA 90744. Recommendation for Council action, pursuant to Motion (McOsker – Hutt): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety, and the Los Angeles Police Department, and in consultation with the City Attorney, and any other relevant department or agency, to investigate any matters of reported nuisance activities occurring onsite at the sites located at 1502 East Lomita Boulevard, 1600 East Lomita Boulevard (APN 726027018), 1612 North Blinn Avenue (APN 7426027019) and APN 7426027020 in Wilmington, CA 90744; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per LAMC Section 12.27.1; Chapter 1A Section 13B.6.2, and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #4 69a622945d0039b0cbd71288
20260304 LA County Los Angeles City Council Item 6 (6) 25-1532 CD 15 HOUSING ELEMENT CHECKLIST, 2021-2029 HOUSING ELEMENT ENVIRONMENTAL IMPACT REPORT (EIR) NO. ENV-2020-6762-EIR, STATE CLEARINGHOUSE (SCH) NO. 2021010130, ADDENDUM NO. ENV-2020-6762-EIR-ADD1, ADDENDUM NO. ENV-2020-6762-EIR- ADD2, MITIGATION MONITORING PROGRAM, RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to an appeal for the properties located at 1268, 1270 and 1290 West Pacific Coast Highway, and 25900 South Frampton Avenue. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE, in the independent judgment of the decision maker, pursuant to CEQA Guidelines Section 15168(c), based on the whole of administrative record, including the Housing Element Checklist, and all its appendices, prepared for this proposed housing project, the proposed housing project is within the scope of the program approved with the 2021-2029 Housing Element for which the 2021-2029 Housing Element Environmental Impact Report No. ENV-2020-6762-EIR; SCH No. 2021010130 (EIR), certified on November 24, 2021, the Addendum No. ENV-2020-6762-EIR-ADD1 adopted on June 12, 2022 and the Addendum No. ENV-2020-6762-EIR-ADD2 adopted on December 10, 2024, were prepared, the Proposed Housing Development was adequately described in the EIR and Addenda, and the impacts of the proposed project are within the scope of the EIR and the Addenda, and ADOPT the Mitigation Monitoring Program for the proposed project. 2. ADOPT the amended FINDINGS of the Los Angeles City Planning Commission (LACPC), as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by Supporters Alliance for Environmental Responsibility (SAFER) (Representative: Victoria Yundt, Lozeau Drury LLP), inasmuch as the appellant withdrew their appeal on January 22, 2026, and THEREBY SUSTAIN the determination of the LACPC in: 1) Approving a Density Bonus/Affordable Housing Incentive Program Compliance Review, pursuant to Sections 12.22 A.25(g)(2) and (3) of the Los Angeles Municipal Code (LAMC), with an On- Menu Incentive for an averaging of Floor Area Ratio, Density, Parking, Open Space, and permitting Vehicular Access from a less restrictive zone to a more restrictive zone; 2) Approving a Vesting Conditional Use, pursuant to LAMC 12.24 V to allow a Mixed Commercial/ Residential Use Development on the subject site; 3) Approving a Conditional Use, pursuant to LAMC Section 12.24 to allow a development combining residential and commercial uses on the subject site as required by Footnote No. 9 of the Wilmington - Harbor City Community Plan; and 4) Approving a Site Plan Review, pursuant to LAMC Section 16.05 for a development project resulting in an increase in 50 or more dwelling units; for the proposed construction of a new six-story, 80-foot-tall mixed-use residential building comprised of 354 dwelling units, including 42 Very Low- Income Units for a period of 55 years, the Project will be approximately 406,855 square feet in floor area, including 1,500 square feet of commercial, with a Floor Area Ratio of 2.6:1, the Project will provide 560 residential and 15 commercial parking spaces, for a total of 575 parking spaces, in a six-story above-grade parking garage, the Project will include the grading of 53,000 cubic yards and export of 7,000 cubic yards of soil, and removal of 24 non- protected trees; for the properties located at 1268, 1270 and 1290 West Pacific Coast Highway, and 25900 South Frampton Avenue, subject to modified Conditions of Approval. Applicant: Alex Wong, ROI 1280 LLC Representative: Luciralia Ibarra, SITIO Case No. CPC-2021-9522-DB-VCU-CU-SPR-HCA-1A Environmental No. ENV-2021-9523-HES-PEIR Related Case: AA-2019-5528-MPC Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. March 04, 2026 Item #6 69a622945d0039b0cbd71287
20260304 LA County Los Angeles City Council Item 7 (7) 25-1517 CD 13 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a California Environmental Quality Act (CEQA) appeal filed for the property located at 6253 West Hollywood Boulevard. Recommendations for Council action: 1. DETERMINE, based on the whole of the administrative record, the Project is exempt from CEQA pursuant to the CEQA Guidelines, Section 15301, Class 1 (Existing Facilities), and 15323, Class 23 (Normal Operations of Existing facilities for public Gatherings), and there is no substantial evidence demonstrating that any exceptions contained in Section 15300.2 of the CEQA Guidelines regarding location, cumulative impacts, significant effects or unusual circumstances, scenic highways, or hazardous waste sites, or historical resources applies. 2. ADOPT the amended FINDINGS of the Central Los Angeles Area Planning Commission (CLAAPC) as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by Ned Pan, Inc. (Representative: Elkins Kalt Weintraub Reuben Gartside LLP), and THEREBY SUSTAIN the CLAAPC’s determination in approving a Categorical Exemption as the environmental clearance for a Class 2 Conditional Use Permit to allow the continued sale and dispensing of a full line of alcoholic beverages for on-site consumption; for the property located at 6253 West Hollywood Boulevard. Applicant: Walter Schild, Meco Properties Representative: Stacey Brenner, Brenner Consulting Group Case No. ZA-2024-6542-CUB-1A Environmental No. ENV-2024-6543-CE-1A Related Cases: ZA-2024-6542-CUB; ENV-2024-6543-CE Financial Policies Statement: The CLAAPC reports that there is no General Fund impact as administrative costs are recovered through fees. March 04, 2026 Item #7 69a622945d0039b0cbd71286
20260304 LA County Los Angeles City Council Item 3 (3) 26-0184 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to preparing a report to provide a definition in the Los Angeles Municipal Code (LAMC) (Chapter 1 and Chapter 1A) of the term 'vacant site'. Recommendation for Council action, pursuant to Motion (Blumenfield – Lee): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety, and in consultation with the City Attorney, to prepare a report to provide a definition in the LAMC (Chapter 1 and Chapter 1A) of the term 'vacant site' under the Affordable Housing and High Road Jobs Act of 2022 that includes golf courses within a Very High Fire Severity Zone, in the absence of any other contrary controlling definition authoritatively issued by the California Department of Housing and Community Development. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #3 69a622945d0039b0cbd71285
20260304 LA County Los Angeles City Council Item 2 (2) 26-1200-S4 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to the appointment of Theresa Sardisco to the Board of Animal Services Commissioners. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Theresa Sardisco to the Board of Animal Services Commissioners for the term ending June 30, 2028, is APPROVED AND CONFIRMED. Appointee currently resides in Council District 15. (Current composition: M = 1; F = 3; Vacant = 1) Financial Disclosure Statement: Filed. Background Check: Completed. March 04, 2026 Item #2 69a622945d0039b0cbd71284
20260304 LA County Los Angeles City Council Item 1 (1) 25-1505 TRADE, TRAVEL AND TOURISM and PLANNING AND LAND USE MANAGEMENT COMMITTEES' REPORT relative to requesting a report on the environmental, public health, and equity impacts of residential development near Los Angeles International Airport (LAX), best practices for protecting residents in high-exposure areas, and the feasibility of establishing an airport noise and environmental exposure overlay zone to guide future land-use decisions. A. TRADE, TRAVEL AND TOURISM COMMITTEE REPORT Recommendation for Council action, pursuant to Motion (Park – Padilla): INSTRUCT the Department of City Planning, I coordination with Los Angeles World Airports (LAWA), the Department of Building and Safety, the Los Angeles Housing Department, the Bureau of Sanitation, and the Office of the City Attorney, report back within 90 days on: 1. The range of environmental and public-health impacts associated with airport-adjacent residential development, including both noise and emissions. 2. Equity impacts related to the siting of high-density or affordable housing projects within high-exposure areas, including disproportionate burdens on low-income communities. 3. Best-practice standards for protecting residents in airport- impacted zones, including noise, air quality, mechanical ventilation, filtration, and building-envelope strategies. 4. The feasibility, scope, and policy implications of creating an Airport Noise-Contour and Environmental Exposure Overlay Zone, including options for tiered subzones, land- use controls, performance standards, and required mitigation measures. B. PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT Recommendations for Council action, as initiated by Motion (Park - Padilla): 1. CONCUR with the action taken by the Trade, Travel and Tourism Committee on January 27, 2026, attached to the Council file. 2. REQUEST Los Angeles World Airports to: a. Report on the feasibility and cost of single- event (SENEL) noise monitoring in residential communities immediately outside existing airport noise-contour boundaries at City-owned airports, where prior contours were not validated by site-specific measurements; to inform best-practice standards for protecting residents, and to support the future creation of an Airport Noise-Contour and Environmental Exposure Overlay Zone. b. Report on whether airport revenue may be used to finance this additional noise-monitoring analysis or if the City would have to fund it. Fiscal Impact Statement: Neither the City Administrative Officer nor the CLA has completed a financial analysis of this report. March 04, 2026 Item #1 69a622945d0039b0cbd71283
20260304 LA County Los Angeles City Council Item 5 (5) 26-0080 CD 2 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of The Brady Bunch House, located at 11222 West Dilling Street, 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 Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the recommendations of the CHC relative to the inclusion of The Brady Bunch House, located at 11222 West Dilling Street, in the list of Historic-Cultural Monuments. Applicant: Tina Trahan Owners: Tina Trahan; and Violet McCallister, Trustee, Violet K. McCallister Revocable Trust Case No. CHC-2025-5716-HCM Environmental No. ENV-2025-5717-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. March 04, 2026 Item #5 69a622945d0039b0cbd71289
20260304 LA County Los Angeles City Council Item 10 (10) 25-1509-S1 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to instructing relevant Departments, with assistance from FilmLA, involved in the film permitting process, to report on a unified Citywide Filming Conditions Framework; and related matters. Recommendations for Council action, as initiated by Motion (Nazarian - Harris-Dawson): 1. INSTRUCT the the Board of Public Works (BPW), with the assistance of, Department of Recreation and Parks (RAP), Los Angeles Police Department (LAPD), Department of Transportation (DOT), Los Angeles Fire Department (LAFD), Board of Public Works (BPW) Bureau of Street Services (BSS), with assistance from FilmLA, and any other relevant departments involved in the film permitting process, to report to Council within 90 days on a unified Citywide Filming Conditions Framework. This report shall include recommendations for: a. Standardizing Notification, Survey, and Monitoring Requirements i. Eliminating Signature Surveys except for simulated gunfire, pyrotechnics, or amplified sound between 10:00 PM and 7:00 AM. ii. No signature requirements for base camps, crew parking, or catering. iii. Exempting the Downtown area from "residential" surveys based on land-use patterns. iv. RAP, DOT, LAPD, and FilmLA shall align on clear, published criteria for when monitors, Motion Picture Officers (MPO), Fire Safety Officers (FSO), or traffic officers may be required. v. Create a unified, transparent appeals and override process administered by the BPW Film Liaison. b. Standardizing Departmental Operational Procedures ​ i. Require one working day response standards for all filming inquiries across departments. ii. Remove detailed parking overhead map requirements from standard permit applications. iii. Extend DOT posting deadline to 5:00 PM that are 24 hours before production. iv. Mandate that departments maintain at least 80% full-time staff assigned to filming to support timely review and issue resolution. v. Create a centralized, real-time calendar of upcoming city events, including their date, time, and location, for production companies to reference when scouting and selecting filming sites. c. Ensuring Fair and Predictable Access to City Facilities ​ i. RAP shall publish a citywide Filming Conditions Matrix clarifying when park monitors are required. ii. RAP shall limit monitors to activities involving amplified sound, full closures, pyrotechnics, drones, or special effects. iii. RAP shall evaluate and return with recommendations to fully waive or reduce standard filming fees (e.g., to $1) for productions that do not require exclusive park use or additional City staffing. d. Clarifying that Private-Property Filming Does Not Trigger City Fees ​ i. No City fees shall be required solely because filming occurs on private property when: ​ 1. No public right-of-way is used. 2. No City services are requested. 3. The property is not in a Very High Fire Hazard Severity Zone during Red Flag Days. 4. The production does not require public-safety personnel. e. Ongoing Review and Transparency ​ i. Require annual Council review of all Citywide filming policies and conditions. ii. Establish a public portal for productions to report new or burdensome conditions that may require Council review. iii. Require FilmLA to participate in coordinated community and industry outreach to explain the new standardized framework. 2. RESCIND all existing Neighborhood Special Filming Conditions established or instituted through legacy practice, and REQUEST the City Attorney to PREPARE and PRESENT any necessary Ordinances to repeal such conditions established by prior Ordinance, unless specifically reauthorized by Council. 3. INSTRUCT the Board of Public Works, with assistance from the CAO and CLA, to designate or establish a City Film Liaison position within the Board of Public Works to: ​ a. Coordinate interdepartmental filming issues. b. Administer appeals. c. Oversee development of the Citywide Filming Handbook. 4. INSTRUCT the Board of Public Works Film Liaison and FilmLA to publish the unified Citywide Filming Conditions Framework as a Citywide Filming Handbook, maintained by the Board of Public Works Film Liaison and FilmLA, consolidating all filming rules—including standard conditions, departmental requirements, and micro-shoot definitions, notification standards, appeals processes, and contact information—and updated at least annually. 5. INSTRUCT FilmLA and the Board of Public Works Film Liaison to conduct a coordinated outreach campaign to neighborhood councils, business groups, industry stakeholders, and location managers to explain the elimination of Special Filming Conditions, the micro-shoot rules, and the updated Citywide Filming Conditions Framework. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #10 69a622945d0039b0cbd7128a
20260304 LA County Los Angeles City Council Item 31 (31) 26-0274 CD 14 MOTION (JURADO - McOSKER) relative to funding for various community beautification efforts and clean team services in Council District 14. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $364,000 from the AB1290 Fund No. 53P, Account No. 281214 (CD 14 Redevelopment Projects - Services) to the Board of Public Works Fund No. 100- 74, Account No. 3040 (Contractual Services) for various community beautification efforts and clean team services in Council District 14, to be coordinated by the Los Angeles Conservation Corps. 2. INSTRUCT and AUTHORIZE the Board of Public Works, Office of Community Beautification to prepare, process and execute the necessary documents with and/or payments to the Los Angeles Conservation Corps, 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. 3. AUTHORIZE the Department of Public Works be authorized 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. March 04, 2026 Item #31 69a622945d0039b0cbd71295
20260304 LA County Los Angeles City Council Item 21 (21) 26-0005-S25 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2839 East Cincinnati Street (Case No. 844447), Assessor I.D. No. 5178-018-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2839 East Cincinnati Street (Case No. 844447, Assessor I.D. No. 5178-018-011 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. March 04, 2026 Item #21 69a622945d0039b0cbd712a0
20260304 LA County Los Angeles City Council Item 20 (20) 26-0005-S24 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3496 East 4th Street (Case No. 863737), Assessor I.D. No. 5186-010-001, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3496 East 4th Street (Case No. 863737, Assessor I.D. No. 5186-010-001 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. March 04, 2026 Item #20 69a622945d0039b0cbd7129f
20260304 LA County Los Angeles City Council Item 22 (22) 26-0005-S26 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 807 North Forest Avenue (Case No. 237026), Assessor I.D. No. 5177-018-015, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 807 North Forest Avenue (Case No. 237026, Assessor I.D. No. 5177-018-015 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. March 04, 2026 Item #22 69a622945d0039b0cbd7129e
20260304 LA County Los Angeles City Council Item 23 (23) 26-0005-S27 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 12620 West Mitchell Avenue (Case No. 856691), Assessor I.D. No. 4235-006-006, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 12620 West Mitchell Avenue (Case No. 856691, Assessor I.D. No. 4235-006-006, 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. March 04, 2026 Item #23 69a622945d0039b0cbd7129d
20260304 LA County Los Angeles City Council Item 27 (27) 26-0005-S31 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 648 Robinson Street (Case No. 562031), Assessor I.D. No. 5401-014-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 648 Robinson Street (Case No. 562031, Assessor I.D. No. 5401-014-003 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. March 04, 2026 Item #27 69a622945d0039b0cbd7129c
20260304 LA County Los Angeles City Council Item 26 (26) 26-0005-S30 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 2809 West 8th Street (Case Nos. 895686; 928194), Assessor I.D. No. 5077-019-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 2809 West 8th Street (Case Nos. 895686; 928194, Assessor I.D. No. 5077-019-010, 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. March 04, 2026 Item #26 69a622945d0039b0cbd7129b
20260304 LA County Los Angeles City Council Item 32 (32) 26-4118-S2 CD 10 RESOLUTION (HUTT - NAZARIAN) relative to designating a location in Council District 10 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 Los Angeles Municipal Code (LAMC) Section 41.18. Recommendations for Council action: 1. RESOLVE, pursuant to Section 41.18 (c) 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 of way, up to the maximum distance and effective for the maximum period of time prescribed, and as further detailed in the LAMC: 1. 23rd Street between 2nd Avenue and 8th Avenue - Freeway 2. 4147 W Pico Boulevard - Public Safety 3. 4th Avenue and Pico Boulevard - Public Safety 2. RESOLVE the City Department(s) with jurisdiction over the identified locations are hereby directed and authorized to post appropriate notices of the above identified prohibitions at these locations, and to begin enforcement upon the expiration of any required posting period. March 04, 2026 Item #32 69a622945d0039b0cbd7129a
20260304 LA County Los Angeles City Council Item 24 (24) 26-0005-S28 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 510 East 62nd Street (Case No. 888514), Assessor I.D. No. 6006-022-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 510 East 62nd Street (Case No. 888514, Assessor I.D. No. 6006-022-010, 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. March 04, 2026 Item #24 69a622945d0039b0cbd71299
20260304 LA County Los Angeles City Council Item 30 (30) 26-0273 MOTION (SOTO-MARTINEZ - RODRIGUEZ) relative to funding for services in connection with the Council District 13 Special Observation of the Long Covid Awareness Day on March 15, 2026, 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 Special Events line item in the Council District Community Services line item, Fund No. 000713 to the General Services Fund No. l 00/40, Account No. 1100 (Hiring Hall), for services in connection with the Council District 13 Special Observation of the Long Covid Awareness Day on March 15, 2026, at City Hall, including the illumination of City Hall. March 04, 2026 Item #30 69a622945d0039b0cbd71298
20260304 LA County Los Angeles City Council Item 18 (18) 18-0005-S166 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093), Assessor I.D. No. 5520-001-028, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 740 North Ardmore Avenue (Case Nos. 721835; 728093, Assessor I.D. No. 5520-001-028, 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. March 04, 2026 Item #18 69a622945d0039b0cbd71297
20260304 LA County Los Angeles City Council Item 19 (19) 26-0005-S23 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to the termination of the rent reduction for the property located at 1233 South Westgate Avenue. Recommendation for Council action: RESOLVE to terminate the rent reductions for unit(s) 101, 102, 103, 104, 105, 106, 107,108, 109, 110, 111, 112, 114, 201, 202, 203, 204, 205, 206, 207, 208, 209, 211, 212, 214, 301,302, 303, 304, 305, 306, 307, 308, 309, 311, 312, 314, 401, 402, 403, 404, 405, 406, 407, 408, 410, 411, 412, 414, PH1, PH2, PH4, PH5, PH6, PH7, PH8, PH11, PH12, PH14 at the following address: 1233 South Westgate Avenue (Case No. 843872), Assessor Parcel Number 4263-007-244. The LAHD Code Enforcement Division determined that all orders affecting the units and the common areas have achieved compliance through LAHD, as contained in the LAHD report, dated February 24, 2026. 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. March 04, 2026 Item #19 69a622945d0039b0cbd71296
20260304 LA County Los Angeles City Council Item 25 (25) 26-0005-S29 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1834 West 11th Place (Case No. 848244), Assessor I.D. No. 5136-021-017, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1834 West 11th Place (Case No. 848244, Assessor I.D. No. 5136-021-017, 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. March 04, 2026 Item #25 69a622945d0039b0cbd71294
20260304 LA County Los Angeles City Council Item 28 (28) 26-0005-S32 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1601 West 80th Street (Case No. 790424), Assessor I.D. No. 6034-002-014, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1601 West 80th Street (Case No. 790424, Assessor I.D. No. 6034-002-014 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. March 04, 2026 Item #28 69a622945d0039b0cbd71293
20260304 LA County Los Angeles City Council Item 14 (14) 25-1500 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to requesting the City Controller to conduct an independent audit of the City’s complete film permitting ecosystem; and related matters. Recommendations for Council action, pursuant to Motion (Nazarian - McOsker): 1. REQUEST the Controller to conduct an independent audit of the City’s complete film permitting ecosystem, including but not limited to: a. Departmental Operations i. Evaluation of departmental staffing constraints— including Los Angeles Police Department Motion Picture Officer availability, Los Angeles Fire Department film inspection capacity, Department of Transportation posting resources, and Public Works and Department of Recreation and Parks (RAP) film staffing—and the extent to which staffing shortages or overtime reliance contribute to delays, inconsistent permit conditions, or increased costs to productions. ii. Assessment of interdepartmental coordination practices, communication gaps, and bottlenecks within the review process. b. FilmLA Contract Performance and Operations i. Review of FilmLA’s operational performance under its contract with the Board of Public Works (BPW), including accuracy of permit processing timelines, turnaround consistency, workflow management, and compliance with contract-required service standards. ii. Examination of FilmLA’s technology systems and permitting platform, including: 1. System reliability and the accuracy of time stamped workflow data. 2. Identification of backend bottlenecks and delays. 3. Analysis of whether FilmLA’s system architecture supports the City’s goals for transparency, speed, and modernization. 4. Recommendations for improvements or integration with City systems. ​ c. Public Transparency ​ i. Assessment of the availability, clarity, and accessibility of public-facing information—including filming fees, permit requirements, turnaround times, neighborhood concentration of filming activity, and departmental responsiveness—and recommendations to improve real-time transparency for productions and residents. ​ d. Structural and Legislative Barriers ​ i. Identification of structural, contractual, or legislative barriers within City departments, Municipal Code provisions, or the FilmLA contract that prevent more efficient, integrated, or predictable permitting processes. Recommendations on where policy or contractual changes would be necessary to achieve the reforms outlined in the Keep Hollywood Home initiative. ​ 2. REQUEST the Controller report findings and recommendations to the City Council and the BPW upon completion of the audit. 3. INSTRUCT the Chief Legislative Analyst (CLA), in partnership with the BPW Film Liaison, the City Administrative Officer (CAO), and FilmLA, to prepare an Annual Keep Hollywood Home Implementation Report summarizing: ​ a. ​Utilization and fiscal impacts of all fee waivers and pilots (Tier I, micro-shoot, $1 lots, etc.) b. Trends in permit volume and location. c. FilmLA KPI performance. d. Workforce and vendor participation. e. Recommended adjustments to motions and ordinances for Council consideration.​ Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. March 04, 2026 Item #14 69a622945d0039b0cbd71292
20260304 LA County Los Angeles City Council Item 15 (15) 25-1498 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to an ordinance establishing a free Micro-Shoot Permit, required for any public-space filming activity. Recommendations for Council action, pursuant to Motion (Nazarian - Blumenfield): 1. REQUEST the City Attorney, with assistance from FilmLA, the Board of Public Works (BPW), the Los Angeles Police Department (LAPD), the Los Angeles Fire Department (LAFD), and the Los Angeles Department of Transportation (DOT), to prepare and present within 60 days an ordinance establishing a free Micro-Shoot Permit, required for any public-space filming activity that meets all of the following criteria: a. Involves no more than 10 people on site. b. Uses only handheld cameras, smartphones, small tripods, or similar lightweight equipment. c. Does not block more than half of any sidewalk, maintains ADA access, and does not restrict public use. d. Uses no generators, lighting units over 25 pounds, C- stands, dollies, or amplified sound. e. Does not require parking removal, traffic control, or exclusive use of the public right-of-way. f. Does not involve drones, pyrotechnics, simulated weapons, hazardous activities, or special effects. g. The ordinance shall further specify that: i. The Micro-Shoot Permit is free of charge. ii. The permit shall require only minimal registration information (location, time window, contact person) to allow the City to maintain awareness and ensure public-safety coordination when necessary. 2. INSTRUCT the FilmLA to: a. Integrate the Micro-Shoot Permit as a one-page, rapid- approval application on its digital platform. b. Issue approvals within 24 hours to the best possible except when safety concerns require clarification. c. Clearly publish guidance on when and how a micro-shoot must obtain this no-fee permit. d. Include Micro-Shoot Permit data in its quarterly reporting to the Board of Public Works Film Liaison. 3. INSTRUCT the BPW Film Liaison to develop standardized conditions for Micro-Shoot Permits—including safety guidance, neighborhood expectations, and ADA rules—and incorporate this into the Citywide Filming Handbook. Further include that the establishment of the free Micro-Shoot Permit shall not be interpreted to allow FilmLA or any City department to deprioritize or delay review of larger productions, including episodic series, feature films, and major commercial shoots. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #15 69a622945d0039b0cbd71291
20260304 LA County Los Angeles City Council Item 29 (29) 26-0272 CD 4 MOTION (RAMAN - SOTO-MARTINEZ) relative to funding for ongoing community beautification efforts in Council District 4. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $399,996 from the AB1290 Fund No. 53P, Account No. 281204 (CD 4 Redevelopment Projects - Services) to the Board of Public Works Fund No. 100/74, Account No. 3040 (Contractual Services) for ongoing community beautification efforts in Council District 4, to be coordinated by the Los Angeles Conservation Corps for the period beginning March 1, 2026 to September 1, 2026. 2. INSTRUCT and AUTHORIZE the Board of Public Works (Office of Community Beautification) to prepare, process and execute the necessary documents with and/or payments to the Los Angeles Conservation Corps 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. 3. AUTHORIZE the Department of Public Works 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. March 04, 2026 Item #29 69a622945d0039b0cbd71290
20260304 LA County Los Angeles City Council Item 17 (17) 08-0005-S233 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3870 West Clinton Street (Case No. 826002), Assessor I.D. No. 5539-029-034, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 24 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3870 West Clinton Street (Case No. 826002, Assessor I.D. No. 5539-029-034 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. March 04, 2026 Item #17 69a622945d0039b0cbd7128f
20260304 LA County Los Angeles City Council Item 16 (16) 25-1510 PUBLIC WORKS COMMITTEE REPORT relative to the Bureau of Street Lighting (BSL) response to outages, repair performance, funding, and utilitarian light program. Recommendation for Council action, pursuant to Motion (Rodriguez – Hernandez, Jurado, et al.): DIRECT the BSL to present verbally to the Council on: a. The status of the utilitarian light program in partnership with Department of Water and Power. b. Current Outages by Council District (CD). c. Average repair time per CD. d. The amount of return repairs to same locations by CD. e. How the BSL is allocating funding for repairs by CD. f. How much overtime funding the BSL has received to do the repairs from Council offices to complete the repairs on overtime and/or a dedicated crew. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #16 69a622945d0039b0cbd7128e
20260304 LA County Los Angeles City Council Item 12 (12) 25-1502 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to instructing all departments with responsibilities under Executive Directive (ED) 11 to report on their implementation of ED 11; and related matters. Recommendations for Council action, pursuant to Motion (Nazarian - Raman): 1. INSTRUCT all departments with responsibilities under ED 11— including the Los Angeles Police Department (LAPD), Los Angeles Fire Department (LAFD), Department of Transportation (DOT), Department of Recreation and Parks (RAP), Bureau of Street Services (BSS), Bureau of Engineering (BOE), Department of Water and Power (DWP), Port of Los Angeles (POLA), and FilmLA—to report to Council within 45 days on their implementation of ED 11, including: a. All departmental guidance, memos, or internal instructions issued pursuant to ED 11. b. Any workflow, staffing, or process changes adopted to comply with ED 11. c. Any performance metrics or internal benchmarks used to track turnaround times, response rates, or permit-related service delivery. d. Any operational challenges, bottlenecks, or resource needs that have affected full implementation. 2. INSTRUCT the departments named in Recommendation 1 to include ED 11 implementation updates in all future reports to Council relating to film permitting, operational coordination, or departmental performance. 3. INSTRUCT the Board of Public Works Film Liaison to synthesize these departmental reports into a consolidated citywide ED 11 Implementation Summary within 60 days, identifying areas of compliance, areas requiring clarification, and opportunities for future alignment with the Citywide Filming Handbook and Keep Hollywood Home reforms. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. Community Impact Statement: Yes For: Greater Wilshire Neighborhood Council Noho Neighborhood Council Los Feliz Neighborhood Council March 04, 2026 Item #12 69a622945d0039b0cbd7128d
20260304 LA County Los Angeles City Council Item 13 (13) 25-1501 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to a Citywide Film Location Fan Tour and a “Made in LA” Film Branding Initiative; and related matters. Recommendations for Council action, as initiated by (Nazarian - Park): 1. INSTRUCT the City Tourism Department, with input from LA Tourism, Film LA, and any other relevant organizations, to report to Council on the potential creation of a Citywide Film Location Fan Tour and a “Made in LA” Film Branding Initiative, including initial concepts and budgetary costs. 2. INSTRUCT the Community Investment Department, with assistance of Board of Public Works, Department of Tourism, and any other relevant department, and in consultation with Film LA, to develop a comprehensive Film Business Directory as outlined in the Motion. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #13 69a622945d0039b0cbd7128c
20260304 LA County Los Angeles City Council Item 11 (11) 25-1503 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to various Departments, with support from the Chief Legislative Analyst (CLA), to develop and present within 60 days a Citywide Soundstage Certification and Fast-Track Infrastructure Program; and related matters. Recommendations for Council action, pursuant to Motion (Nazarian - Padilla): 1. INSTRUCT the Los Angeles Department of Water and Power (LADWP), Department of Building and Safety (LADBS), Department of City Planning (DCP). Los Angeles Fire Department (LAFD), and the Board of Public Works (BPW), with support from the ChiefLegislative Analyst (CLA), to develop and present within 60 days a Citywide Soundstage Certification and Fast-Track Infrastructure Program, including but not limited to: a. A standardized “Certified LA Stage” designation, with clear, published criteria related to: ​ i. Fire and life-safety standards. ii. Access and circulation. iii. Sound isolation. iv. Power capacity and electrical safety. v. Parking, loading, and worker facilities. vi. Environmental and sustainability standards. vii. Alignment with union safety rules and industry norms. ​ b. A time-certain plan check and inspection pathway, establishing guaranteed maximum processing timelines for: ​ i. New soundstage construction. ii. Conversion of existing industrial or warehouse structures. iii. Expansion of active stages. Adaptive reuse of commercial or manufacturing buildings. c. Creation of a “Stage Corridor Fast-Track Zone,” prioritizing key industrial areas—such as the San Fernando Valley, Westside, Hollywood, South Los Angeles, the Harbor, and Downtown—for expedited permitting and review. d. A unified interdepartmental workflow ensuring LADBS, LAFD, DCP, LADWP, and Public Works coordinate inspections and approvals, with a single point of contact for applicants. e. Public posting of all certification standards, timelines, checklists, and required documentation on LADBS and FilmLA platforms to ensure full transparency and predictable expectations for stage operators. f. Recommendations on utility-readiness, including LADWP power-capacity upgrades and pre-approved infrastructure options for large-scale stage operations. ​ 2. INSTRUCT the CLA and BPW Film Liaison to report to Council on opportunities to harmonize the Certified LA Stage program with regional Councils of Government, including shared standards and potential cross-jurisdictional stage corridors. 3. DECLARE that for any production entity that receives any benefit through any of the motions presented, that entity shall, as a condition of receiving said benefit, be obligated to participate in an Employer sponsored Health Insurance plan that meets standards established in the Motion Picture and Television industry for each employee employed on any such production. Said Health Plan shall be portable for the employee in that the contributions made by the employer on behalf of the employee shall be such a manner that the employee is enabled to carry said contribution from employer to employer. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #11 69a622945d0039b0cbd7128b
20260304 LA County Los Angeles City Council Item 9 (9) 25-1512 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to instructing the Economic and Workforce Development Department (EWDD) and FilmLA, to develop regional Memoranda of Understanding (MOUs) with neighboring film jurisdictions; and related matters. Recommendations for Council action, pursuant to Motion (Nazarian - McOsker): 1. INSTRUCT the EWDD and FilmLA, with support from all overlapping Los Angeles County Councils of Government, to develop and negotiate regional Memoranda of Understanding (MOUs) with neighboring film jurisdictions within 180 days. These MOUs shall include, but not be limited to: a. Coordinating rules related to production categories and permitting thresholds. b. Sharing best practices for the use of public facilities, parking lots, civic spaces, and staging areas. c. Aligning business-development strategies to support film- related vendors and small businesses. d. Improving regional workforce training and placement efforts. e. Collaborating on soundstage expansion, Certified LA Stage standards, and adaptive reuse opportunities within regional production corridors. 2. REQUEST the Mayor’s Office to participate in the MOU development process and assist with regional coordination consistent with Executive Directive 11. 3. INSTRUCT the EWDD and FilmLA to report to Council within 120 days on the status of MOU development, anticipated areas of regional alignment, and any additional recommendations to improve regional filming competitiveness, workforce development, or production retention. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #9 69a622945d0039b0cbd712a2
20260304 LA County Los Angeles City Council Item 8 (8) 25-1518 CD 11 ENVIRONMENTAL IMPACT REPORT (EIR) ENVIRONMENTAL FINDINGS, STATEMENT OF OVERRIDING CONSIDERATIONS, MITIGATION MONITORING PROGRAM, and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to a California Environmental Quality Act (CEQA) appeal filed for the property located at 11973 – 11975 West San Vicente Boulevard. Recommendations for Council action: 1. FIND that the City Council has reviewed and considered the information contained in the EIR No. ENV-2019-6645-EIR [State Clearinghouse (SCH) No. 2020110210], dated February 2023 and the Final EIR, dated September 2023, as well as the whole of the administrative record, including all written and oral evidence provided for the PLUM hearing on February 24, 2026. 2. CERTIFY that: a. The 11973 San Vicente Boulevard EIR has been completed in compliance with CEQA. b. The 11973 San Vicente Boulevard EIR was presented to the City Council as a decision-making body of the lead agency. c. The 11973 San Vicente Boulevard EIR reflects the independent judgment and analysis of the lead agency. 3. ADOPT the following: ​ a. The related and prepared 11973 San Vicente Boulevard EIR Environmental Findings attached to the Council file, and the Additional Findings prepared by the Department of City Planning (DCP) in its report, dated February 19, 2026, attached to the Council file. b. The Statement of Overriding Considerations, attached to the Council file. c. The Mitigation Monitoring Program prepared for the 11973 San Vicente Boulevard EIR, attached to the Council file. ​ 4. RESOLVE TO DENY the appeal filed by Angelenos for Historic Preservation (Representative: Jamie Hall, Channel Law Group, LLP) on the action of the Board of Building and Safety Commissioners dated November 18, 2025, in certifying the EIR (EIR No. ENV-2019-6645-EIR, SCH No. 2020110210), and adopting CEQA Findings, a Statement of Overriding Considerations, and the Mitigation and Monitoring Program; for the proposed demolition of an existing two-story commercial building, commonly referred to as the Barry Building, a designated Historic-Cultural Monument, located at 11973 – 11975 West San Vicente Boulevard. 5. INSTRUCT the Los Angeles Department of Building and Safety (LADBS), in consultation with DCP to file a Notice of Determination consistent with the requirements of CEQA. ​ Applicant: 11973 San Vicente, LLC ​ Representative: Ed Casey, Alston & Bird Board File No. 250851 Fiscal Impact Statement: None submitted by DCP. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 04, 2026 Item #8 69a622945d0039b0cbd712a1
20260303 LA County Los Angeles City Council Item 8 (8) 11-1225-S2 TRANSPORTATION COMMITTEE REPORT relative to a proposed Fifth Amendment to the contract with Ilium Associates, Inc., for transit marketing, customer outreach, support services, and public right-of- way sign fabrication and installation services. Recommendation for Council action: AUTHORIZE the General Manager, Department of Transportation, or its designee, to execute a Fifth Amendment to the contract with Ilium Associates, Inc. (C-128772) for marketing, community outreach, support services, and public right-of-way sign fabrication and installation services with the following changes, subject to the approval of the City Attorney as to form and legality: a. Extend the contract term for one (1) year from September 1, 2025 through August 31, 2026, with an option to extend on a month-to-month basis for up to 12 months, through August 31, 2027. b. Update Exhibit A - Contractor Hourly Rate. c. Increase the contract ceiling by $6,581,137, for a new not-to- exceed amount of $32,313,926. d. Add, amend, or delete contracting language to comply with City ordinances. e. Update the Standard Provisions for City Contracts to the current version (Rev. 1/25 [v.2]). Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no General Fund impact. Funds for the services requested for the contract amendment have been budgeted in the Proposition A Local Transit Assistance Fund for Fiscal Year 2025-2026. Funding for Fiscal Year 2026-2027 will be requested through the annual budget process. The Chief Legislative Analyst has not completed a financial analysis of this report. Financial Policies Statement: The CAO also reports that the recommendation in this report complies with the City’s Financial Policies in that sufficient budgeted funds are available to support proposed expenditures. March 03, 2026 Item #8 69a6228c5d0039b0cbd71099
20260303 LA County Los Angeles City Council Item 11 (11) 26-0063 TRANSPORTATION COMMITTEE REPORT relative to implementing a pilot program for E-Citations. Recommendations for Council action, pursuant to Motion (Lee – Padilla): 1. DIRECT the Police Department, with the assistance of the Chief Legislative Analyst, the Department of Transportation, and other relevant departments, to report on the feasibility of establishing a cloud-based, paperless, real-time parking, traffic citation, and data analytics pilot program for the City that ensures that citation data is immediately accessible to motorists, courts, and the issuing agency, and that provides multilingual, mobile accessible citation views and SMS reminders, notifications generated at the time of issuance to help motorists more easily understand and resolve their citations. 2. INSTRUCT that the report shall specifically include: a. A plan to identify a suitable pilot location or operational unit. b. A cost-benefit analysis detailing the potential savings to taxpayer dollars through reduced hardware, paper, and infrastructure costs, as well as the value of increased officer efficiency, morale, and performance. c. A strategy for seamless digital integration with the City's existing systems and the courts to ensure the streamlined, digital forwarding of citation data. d. A detailed plan for ensuring equitable access and service continuity for all residents, particularly those without regular access to digital devices. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 03, 2026 Item #11 69a6228c5d0039b0cbd71098
20260303 LA County Los Angeles City Council Item 9 (9) 24-0096-S1 TRANSPORTATION COMMITTEE REPORT relative to a proposed First Amendment to the contract with Sterndahl Enterprises, LLC, for pavement marking, striping, and sealing services. Recommendation for Council action: AUTHORIZE the General Manager, Department of Transportation (DOT), or designee, to execute the First Amendment to Agreement C- 200173 with Sterndahl Enterprises, LLC, for the provision of Pavement Markings, Striping, Slurry Sealing, and other Pavement Preservation Program services, to extend the agreement by 48- months from January 30, 2026 through January 29, 2030, and increase the total compensation by $32,000,000 from $8,000,000 to $40,000,000 for the entire term of the contract, subject to the availability of funds and City Attorney review and approval as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that funding for these services has been set aside in the Measure M and Measure R Local Return Funds as well as LADOT’s departmental 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’s financial obligation is limited to the extent of appropriations approved by the Council and Mayor. There is no impact to the General Fund. The Chief Legislative Analyst has not completed a financial analysis of this report. Financial Policies Statement: The CAO also reports that the recommendation in this report complies with the City Financial Policies in that budgeted funds are available for this purpose. Funding for subsequent years is subject to the availability of funds and determinations by Mayor and Council. March 03, 2026 Item #9 69a6228c5d0039b0cbd71097
20260303 LA County Los Angeles City Council Item 10 (10) 25-0583 TRANSPORTATION COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to fixing rates and charges for private ambulance service in the City of Los Angeles. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the City Attorney report, dated February 18, 2026, attached to the Council file, relative to fixing rates and charges for private ambulance service in the City of Los Angeles. 2. PRESENT and ADOPT the accompanying ORDINANCE dated February 12, 2026, attached to the Council file, approving a Resolution of the Board of Transportation Commissioners of the City of Los Angeles to fix rates and charges for private ambulance service in the City of Los Angeles. 3. REQUEST the City Attorney prepare and present an ordinance to amend Los Angeles Administrative Code Section 22.484 to allow the City to index future private ambulance rate increases to the rates of the County of Los Angeles. Fiscal Impact Statement: The DOT reports that there is no impact to the City’s General Fund. The City Administrative Officer (CAO) reports that there is no impact to the General Fund. The proposed rate adjustments would not impact the City budget as these rate increases are charged to private ambulance service users and do not affect the fees paid to the City. Financial Policies Statement: None provided by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 03, 2026 Item #10 69a6228c5d0039b0cbd71096
20260303 LA County Los Angeles City Council Item 12 (12) 26-0086 CD 6 TRANSPORTATION COMMITTEE REPORT relative to a comprehensive traffic study of the Woodman Corridor from Van Nuys Boulevard to Saticoy Street. Recommendations for Council action, as initiated by Motion (Padilla – Blumenfield): 1. INSTRUCT the Department of Transportation (DOT) to: a. Prioritize development of a focused Woodman Corridor Safety Action Plan centered on five high-risk intersections: Woodman Avenue at Terra Bella Street, Strathern Street, Nordhoff Street, Ventura Canyon Avenue, and Stagg Street. b. Ensure that the Safety Action Plan clearly distinguishes between immediately feasible, near-term improvements that can be implemented using existing programs, maintenance activities, quick-build strategies, or interdepartmental coordination. c. Report to Council within one year on both the status of the Action Plan efforts, and, with the assistance of and analysis from the Bureau of Engineering (BOE), Bureau of Street Services (BSS), Bureau of Street Lighting (BSL), and Los Angeles Police Department (LAPD), a scope and cost estimate for a comprehensive improvement plan for the Woodman corridor that considers multimodal safety needs, community outreach, Measure HLA considerations, Metro transit data, interdepartmental coordination needs, and a phased implementation approach outlining near-term actions, longer-term capital improvements, and potential funding considerations. 2. INSTRUCT the BOE, in coordination with the BSS, to assess existing curb ramps, bus stop accessibility, and sidewalk infrastructure along the Woodman Avenue corridor to identify ADA-compliant improvements, including cost-effective, near- term approaches, and longer-term approaches requiring planning, design, or capital funding. 3. INSTRUCT the BSL to assess existing lighting conditions along the Woodman corridor and identify near-term lighting improvements that could be advanced within existing programs or maintenance activities, as well as longer-term lighting upgrades requiring additional coordination, design, or funding. 4. INSTRUCT the LAPD to produce a detailed report on current and planned traffic enforcement efforts along the Woodman corridor, including collision trends, citation data, and recommended enforcement strategies that could complement engineering, design, and operational safety improvements. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. March 03, 2026 Item #12 69a6228c5d0039b0cbd71095
20260303 LA County Los Angeles City Council Item 20 (20) 25-1199 CD 3 MOTION (BLUMENFIELD - HERNANDEZ) relative to funding for older adult and caregiver services in Council District Three (CD 3). Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $150,000 from the LAHD Affordable Housing Trust Fund No. 44G/43, Account No. 43VB50 to the Department of Aging Title III Fund No. 395 to the accounts in the amounts specified in the Motion, attached to the Council file, to increase funding for older adult and caregiver services in CD 3. 2. AUTHORIZE the Department of Aging to make any corrections 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. March 03, 2026 Item #20 69a6228c5d0039b0cbd71082
20260303 LA County Los Angeles City Council Item 5 (5) 25-0600-S125 GOVERNMENT OPERATIONS and BUDGET AND FINANCE COMMITTEES REPORTS relative to the implementation of a business tax amnesty program for cannabis businesses. A. GOVERNMENT OPERATIONS COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. INSTRUCT the Office of Finance to implement a business tax amnesty program for registered cannabis businesses as detailed in the October 2, 2025 Office of Finance report, attached to the Council File, with full waiver of penalties and interest and installment agreements for up to 36 months. 2. APPROPRIATE the following to provide for staffing resources to enact this program, and to be funded by increased Cannabis business tax revenues: a. $200,000 to Office of Finance General Fund No. 100/39, Overtime General, Account No. 1090 b. $100,000 to the Office of Finance General Fund No. 100/39, Salaries, As Needed, Account No. 1070 3. INSTRUCT the Office of Finance to report to Council, within 45 days of the deadline for businesses to apply for amnesty, with: a. Number of businesses applying b. Number of businesses provided amnesty c. Total amount of liability waived d. Amount of additional revenue anticipated based on participation in the program 4. REQUEST the City Attorney to prepare and present an Ordinance authorizing the business tax amnesty program for registered cannabis businesses. 5. REQUEST the City Attorney, in coordination with the City Administrative Officer (CAO) and the Chief Legislative Analyst (CLA), to prepare and present an Ordinance for the creation of the Cannabis Tax Amnesty Program Fund, with said Ordinance to additionally specify that Tax Amnesty Program Fund receipts be programmed in the following manner through the City Annual Budget Process: a. 20 Percent Citywide and Office of Finance reimbursement b. 40 Percent Los Angeles Police Department (LAPD) and City Attorney for illegal cannabis enforcement c. 40 Percent Community Investment Department (CID)/Economic and Workforce Development Department (EWDD) for Social Equity Cannabis Business Grants. 6. INSTRUCT the LAPD, EWDD, CID; and, REQUEST the City Attorney to report with an itemized list of staffing and costs associated with the above mentioned programming options in Recommendation No. 5 for the Cannabis Tax Amnesty Program Fund. B. BUDGET AND FINANCE COMMITTEE REPORT Recommendation for Council action: ​ INSTRUCT the Office of Finance to prepare and present to Council a business tax amnesty program for registered cannabis businesses as described in the Office of Finance report dated October 2, 2025, attached to the Council file, with full waiver of penalties and interest and installment agreements for up to 36 months. Fiscal Impact Statement: None submitted by the Office of Finance. Neither the CAO nor the CLA has completed a financial analysis of this report. March 03, 2026 Item #5 69a6228c5d0039b0cbd71081
20260303 LA County Los Angeles City Council Item 21 (21) 26-0253 CD 3 MOTION (BLUMENFIELD - JURADO) and RESOLUTION relative to the issuance of revenue bonds for the 395-unit multifamily rental housing project located at 21010 Vanowen Street in Council District Three (CD 3). 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 February 3, 2026 for the Project. 2. ADOPT the accompanying TEFRA RESOLUTION, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an amount not to exceed $80,000,000 to finance and/or refinance the acquisition, construction, improvement, renovation, furnishing, and equipping of a 395-unit multifamily rental housing project located at 21010 Vanowen Street in CD 3. March 03, 2026 Item #21 69a6228c5d0039b0cbd71083
20260303 LA County Los Angeles City Council Item 19 (19) 26-0250 CD 9 MOTION (PRICE - SOTO-MARTINEZ) relative to funding for continuous beautification services in Council District Nine (CD 9). Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $400,000 in the CD 9 portion of the Council Projects line item in the General City Purposes Fund No. 100/56, Account 000A28 to the Board of Public Works Fund No. 100/74, Account Number 3040 (Contractual Services) for continuous beautification services in CD 9. 2. INSTRUCT and AUTHORIZE the Department of Public Works to prepare, process and execute the necessary documents with and / or payments to the Coalition for Responsible Community Development, 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. 3. AUTHORIZE the Department of Public Works to make any corrections, clarifications or revisions to the above instructions, including any new instructions, in order to effectuate the intent of this Motion, including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. March 03, 2026 Item #19 69a6228c5d0039b0cbd7108c
20260303 LA County Los Angeles City Council Item 13 (13) 26-0008-S2 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a certain street segment of West 29th Street, in Council District Ten (CD 10). Recommendation for Council action, pursuant to Resolution (Hutt – McOsker): 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 West 29th Street, between Crenshaw Boulevard and South Bronson Avenue. 2. DIRECT the Department of Transportation (DOT), 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 location. 3. AUTHORIZE the DOT 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. March 03, 2026 Item #13 69a6228c5d0039b0cbd71094
20260303 LA County Los Angeles City Council Item 17 (17) 25-0483-S1 CDs 13, 14 MOTION (SOTO-MARTINEZ - JURADO) and RESOLUTION relative to the issuance of revenue bonds or notes to finance facilities located in Council District (CDs) 13 and 14 to serve individuals with mental illness. Recommendation for Council action, SUBJECT TO APPROVAL OF THE MAYOR: ADOPT the accompanying RESOLUTION, attached to the Motion, to allow the California Municipal Finance Authority to issue revenue bonds or notes in an aggregate principal amount not to exceed $70,000,000 to finance the acquisition of a 96-bed adult facility to serve individuals with mental illness, located at 3455 Percy Street in Council District (CD) 14; finance and refinance the acquisition and renovation of a 60-bed adult facility to serve individuals with mental illness, located at 1355 South Hill Street in CD14; finance the construction of a behavioral health facility at 1891 Effie Street in CD 13; and finance the working capital expenditures of the Gateways Hospital and Mental Health Center. March 03, 2026 Item #17 69a6228c5d0039b0cbd71093
20260303 LA County Los Angeles City Council Item 16 (16) 13-1724-S1 CDs 4, 13 HEARING TESTIMONY AND COMMENTS relative to the proposed levy of assessment of the Los Feliz Village Business Improvement District, pursuant to the provisions of Section 54954.6 of the Government Code and Section 36500 et seq. of the Streets and Highways Code. (Final Hearing scheduled for Tuesday, April 14, 2026 pursuant to adoption of Ordinance of Intention No. 188870 by the City Council on February 17, 2026) March 03, 2026 Item #16 69a6228c5d0039b0cbd71092
20260303 LA County Los Angeles City Council Item 14 (14) 26-0008-S3 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of South Bronson Avenue, South Palm Grove Avenue, and South Victoria Avenue, in Council District Ten. Recommendation for Council action, pursuant to Resolution (Hutt – Lee): 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 segments: a. South Bronson Avenue between West 39th Street and Coliseum Street. b. South Palm Grove Avenue between West Jefferson Boulevard and the alleyway roughly 100 feet to the north. c. South Victoria Avenue between West Jefferson Boulevard and West 30th Street. 2. DIRECT the Department of Transportation (DOT), 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 DOT 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. March 03, 2026 Item #14 69a6228c5d0039b0cbd71091
20260303 LA County Los Angeles City Council Item 15 (15) 23-1168 TRANSPORTATION COMMITTEE REPORT relative to the Speed Safety System Pilot Program authorized by Assembly Bill 645 (Freidman-Ting). Recommendations for Council action: 1. ADOPT: a. The Speed Safety System Impact Report, attached to the Council file as Attachment A to the Department of Transportation (DOT) report dated February 11, 2026, after a period of 30 days of public review, as required by state law. b. The Speed Safety System Use Policy, attached to the Council file as Attachment B to the DOT report dated February 11, 2026, after a period of 30 days of public review, as required by state law. 2. AUTHORIZE the DOT to expand the Community Assistance Parking Program (CAPP) to allow low-income or unhoused individuals speed safety system violation recipients the option to perform community service in lieu of paying a penalty for the duration of the Speed Safety System Pilot program. 3. DIRECT the DOT to report within 45 days on any additional resources required to support the expansion of CAPP for low- income or unhoused individuals speed safety system violation recipients. 4. INSTRUCT the DOT to provide annual report backs on the efficiency of CAPP. The report should include the outcomes of utilizing the program, including the number of participants, total violations resolved, participant outcomes, any barriers to participation, and any recommendations for improvement, if necessary. 5. AMEND Attachment A, Appendix, Proposed Speed Safety Locations in Council District One, to INSTRUCT the DOT to place a speed safety system on Figueroa Street between Avenue 45 and Avenue 51, in lieu of Venice Boulevard between South Normandie Avenue and South Catalina Street. Fiscal Impact Statement: The DOT reports that there is no anticipated impact to the General Fund from these recommendations. The task order agreement with TYLin International to identify the locations and develop the Impact Report and Use Policy is funded by Measure M Local Return Fund for a total cost not to exceed $500,000. Front funding for the speed enforcement program operator was appropriated in the FY26 budget with $589,262 from the Measure R Local Return Fund and $4,185,912 through the Measure M Local Return Fund. Additional front-funding for the speed system operator contract may need to be identified for Fiscal Year (FY) 26 or FY27 depending on final annual contract estimates; any funding needs will be included with the forthcoming request for speed safety operator contract approval. The legislation specifies that revenues derived from the program shall first be used to recover program costs, including the aforementioned contract costs, followed by traffic calming measures. The DOT will develop an expenditure plan for program cost recovery and an associated traffic-calming program as part of its annual budget cycle or, as necessary, during the mid-year Financial Status Report. The DOT anticipates full cost recovery in each operating year of the pilot program. Neither the City Administrative Officer nor the Chief Legislative Analyst have completed a financial analysis of this report. March 03, 2026 Item #15 69a6228c5d0039b0cbd71090
20260303 LA County Los Angeles City Council Item 24 (24) 26-0256 CD 4 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2023-4401, located at 17820 West Erwin Street, Easterly of Zelzah Avenue. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2023-4401, located at 17820 West Erwin Street, Easterly of Zelzah Avenue and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147038) Owner: Daniel Danil, OHEL, LLC ; Surveyor: Cyrus Azarmy Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. March 03, 2026 Item #24 69a6228c5d0039b0cbd7108f
20260303 LA County Los Angeles City Council Item 18 (18) 26-0249 CD 9 MOTION (PRICE - SOTO-MARTINEZ) relative to extending the term of City Contract C-140543 with Reach LA, Inc. Recommendation for Council action: DIRECT and AUTHORIZE the City Clerk to extend the term of City Contract C-140543 with Reach LA, Inc. for financial literacy, educational development, foster care empower and low-income housing programs and services in Council District Nine for an extended period from January 1, 2023 to June 30, 2026. March 03, 2026 Item #18 69a6228c5d0039b0cbd7108e
20260303 LA County Los Angeles City Council Item 1 (1) 25-0900-S52 CD 14 HEAR PROTESTS against the proposed improvement and maintenance of the Decatur Street and 7th Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218. (Pursuant to Council adoption of Ordinance of Intention on December 9, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on March 4, 2026 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 161 912 1236, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on April 14, 2026.) March 03, 2026 Item #1 69a6228c5d0039b0cbd7108d
20260303 LA County Los Angeles City Council Item 25 (25) 26-0257 CD 11 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2022-1157, located at 11835 West Tennessee Place, westerly of Granville Avenue. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2022-1157, located at 11835 West Tennessee Place, Westerly of Granville Avenue and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147039) Owner: Tennessee Place LLC ; Surveyor: Christopher W. Vassallo Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. March 03, 2026 Item #25 69a6228c5d0039b0cbd7108b
20260303 LA County Los Angeles City Council Item 2 (2) 25-0900-S53 CD 8 HEAR PROTESTS against the proposed improvement and maintenance of the Western Our Way Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218. (Pursuant to Council adoption of Ordinance of Intention on December 9, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on March 4, 2026 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 161 912 1236, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on April 14, 2026.) March 03, 2026 Item #2 69a6228c5d0039b0cbd7108a
20260303 LA County Los Angeles City Council Item 3 (3) 25-0900-S54 CD 6 HEAR PROTESTS against the proposed improvement and maintenance of the Vose Street and Burnet Avenue No. 4 Street Lighting District, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Proposition 218. (Pursuant to Council adoption of Ordinance of Intention on December 9, 2025. The tabulation of ballots shall take place in Space 300 of 555 Ramirez Street on March 4, 2026 at 10 a.m. and will be publicly live-streamed. To access the live stream, join Zoom Meeting ID: 161 912 1236, Passcode: prop218. Public announcement of the tabulation of ballots and consideration of the Final Ordinance will take place at Council on April 14, 2026.) March 03, 2026 Item #3 69a6228c5d0039b0cbd71089
20260303 LA County Los Angeles City Council Item 7 (7) 25-1487 CD 7 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Elmer Reavis House, located at 10620 - 10626 North Samoa Avenue, 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 Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the inclusion of Elmer Reavis House, located at 10620 - 10626 North Samoa Avenue, in the list of Historic-Cultural Monuments, but do not include the parcel’s rear yard, including the swimming pool and outbuilding, in the designation. Applicant: Marsha Perloff, Little Landers Historical Society, Bolton Hall Museum Owners: Mark Dutton, Co-Trustee, Mark and Noelle Dutton Trust; and Betsy D. Blackburn Case No. CHC-2025-4169-HCM Environmental No. ENV-2025-4170-CE March 03, 2026 Item #7 69a6228c5d0039b0cbd71088
20260303 LA County Los Angeles City Council Item 22 (22) 25-1184 MOTION (YAROSLAVSKY - BLUMENFIELD) relative to recommendations in order to effect settlement in the case entitled Baker Electric and Renewables, LLC v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV25817. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. AUTHORIZE the appropriation of $20,000 from the cash balance of the MICLA 2019 Street Lighting Financing Construction Fund No. 27F/50, to an Account entitled Liability Payouts; and subsequently transfer that amount to the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts Account to facilitate payment for the settlement under Council file No. (CF) 25-1184 to Baker Electric and Renewables, LLC. 2. AUTHORIZE the transfer of $665,000 from the MICLA 2020 Streetlights Financing Construction Fund No. 27J/50, High Voltage Conversion Program Account 50TLAA to the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts Account to facilitate payment for the settlement under C.F. 25-1184 to Baker Electric and Renewables, LLC. 3. AUTHORIZE the City Attorney to draw a demand from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts as follows: Baker Electric & Renewables LLC in the amount of $685,000 (to fully resolve the above-entitled matter). 4. AUTHORIZE the City Attorney, or designee, to make necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement the instructions. March 03, 2026 Item #22 69a6228c5d0039b0cbd71087
20260303 LA County Los Angeles City Council Item 23 (23) 26-0010-S2 MOTION (JURADO - NAZARIAN) relative to providing an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Ruben Vergara on August 11, 2024. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Ruben Vergara on August 11, 2024. 2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code. 3. DIRECT the City Clerk to publish the required notices and/or advertisements to effectuate this reward. March 03, 2026 Item #23 69a6228c5d0039b0cbd71086
20260303 LA County Los Angeles City Council Item 6 (6) 20-1084-S4 CONTINUED CONSIDERATION OF HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to executing contracts between the City and various contractors to provide Eviction Defense Program and United to House LA (ULA) Homelessness Prevention Program services. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute contracts with each of the four contractors listed in the table contained under Recommendation No. 1 of the LAHD report dated February 10, 2026, attached to Council file No. 23-0206, each within their respective program category, for a three-year term commencing on April 1, 2026 through March 31, 2029, in substantial conformance with the draft document attached to the LAHD report dated February 10, 2026, attached to the Council file, as Attachment A, subject to funding availability, in compliance with the City’s contracting policies, and approval of the City Attorney as to form. 2. AUTHORIZE the General Manager, LAHD, or designee, to disencumber up to $1,400,000 in unexpended Fiscal Year 2025- 26 encumbered funds from Contract No. C-138260 with Legal Aid Foundation of Los Angeles within the House LA Fund No. 66M/43, Appropriation Account No. 43CU19 - Short-Term Emergency Assistance, and to encumber the amount to the new contract with the Southern California Housing Rights Center for the continued purpose of providing short-term emergency assistance. 3. AUTHORIZE the General Manager, LAHD, or designee, to prepare Controller instructions and make any necessary technical or administrative adjustments consistent with the Mayor and Council actions on this matter, subject to the approval of the City Administrative Officer; and, REQUEST the Controller to implement the instructions. 4. INSTRUCT the LAHD to report quarterly to Council on status of contractor's reporting requirements and metrics, and provide quarterly written reports on outreach plans and activities submitted by contractors. 5. INSTRUCT the LAHD to report in 30 days on Recommendation Nos. 6.ii, 6.iv and 7 of the Housing and Homelessness Committee report dated November 29, 2023, attached to Council file No. 18-0610-S3, detailed below: a. Provide a plan to implement the five-year phase in plan that prioritizes vulnerable tenants based on zip codes or criteria developed by the LAHD in collaboration with legal service providers and community-based organizations. b. Report with a detailed annual spending plan for the program [Right to Counsel/Eviction Defense], subject to available funding. c. Instruct the LAHD to report in regard to alternate methods (other than by Zip Code) for determining areas which are most in need of Right to Counsel Program services.) 6. INSTRUCT the LAHD to report on addressing homelessness prevention and funding reductions through the implementation of Emergency Rental Assistance Program, in close coordination with the City's Family Source Centers. Fiscal Impact Statement: The LAHD reports that the recommendations in this report have no impact on the General Fund. Funding for the first year of the proposed contracts is supported by the Fiscal Year 2025-26 ULA Expenditure Plan and the Senate Bill 2 Permanent Local Housing Allocation Fund Year Four and Year Five allocations. Funding for the second and third years will be subject to future approvals of the ULA Expenditure Plan. March 03, 2026 Item #6 69a6228c5d0039b0cbd71085
20260303 LA County Los Angeles City Council Item 4 (4) 26-0077 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 Full Stop Market, located at 2876 South Bundy Drive. Recommendations for Council action: 1. DETERMINE that the issuance of a liquor license at Full Stop Market, located at 2876 South Bundy Drive, 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 Full Stop Market, located at 2876 South Bundy Drive. 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: Delek Enterprises Inc. - Adam Roisman Representative: PLRC - Sherrie Olson TIME LIMIT FILE - APRIL 21, 2026 (LAST DAY FOR COUNCIL ACTION - APRIL 21, 2026) Items for which Public Hearings Have Been Held March 03, 2026 Item #4 69a6228c5d0039b0cbd71084
20260225 LA County Los Angeles City Council Item 20 (20) 26-0160-S9 CD 12 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 17400 West Raymer Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 17400 West Raymer Street. (Lien: $1,276.56) Items for which Public Hearings Have Been Held February 25, 2026 Item #20 699cece35d0039b0cbd70dd4
20260225 LA County Los Angeles City Council Item 25 (25) 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 correct technical and clerical errors in Ordinance No. 188797. Recommendations for Council action: 1. APPROVE the proposed Ordinance amending Chapter IX of the LAMC to correct technical and clerical errors in Ordinance No. 188797, which adopted portions of the 2025 Edition of the California Building Standards Code and made local administrative, climatic, geological, topographical, or environmental changes as specified, included in the Department of Building and Safety (DBS) report dated January 22, 2026, attached to the Council file. 2. REQUEST the City Attorney to prepare and present the draft Ordinance, including the environmental clearance. 3. RECEIVE and FILE the two DBS reports dated December 8, 2025. 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. February 25, 2026 Item #25 699cece35d0039b0cbd70de0
20260225 LA County Los Angeles City Council Item 21 (21) 26-0087 CD 15 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 844 West Lomita Boulevard. Recommendation for Council action, pursuant to Motion (McOsker - Park): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety, Los Angeles Police Department, and Los Angeles Fire Department, and in consultation with the City Attorney, to investigate any matters of reported nuisance activities occurring onsite at the property located at 844 West Lomita Boulevard, Los Angeles, CA 90710; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 Item #21 699cece35d0039b0cbd70dd5
20260225 LA County Los Angeles City Council Item 35 (35) 21-1188-S12 BUDGET AND FINANCE COMMITTEE REPORT relative to a proposed amendment to Contract No. C-144882 with Kendall Brill & Kelly, LLP to increase the contract ceiling for legal services related to the July 11, 2021 sewage discharge incident at the Hyperion Water Reclamation Plant. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE an amendment to Contract No. C-144882 with Kendall Brill & Kelly, LLP to increase the contract ceiling by $180,000 for a total contract amount of $982,631, to be paid from Bureau of Sanitation special funds. 2. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. [The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(2) and (e)(2), to confer with its legal counsel to discuss the need for additional funding for representation regarding exposure to litigation in the above- entitled matter.] Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 Item #35 699cece35d0039b0cbd70dd6
20260225 LA County Los Angeles City Council Item 23 (23) 26-0059 CD 10 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the properties located at 2126 West Adams Boulevard and 2125 West 26th Place. Recommendation for Council action, pursuant to Motion (Hutt - Hernandez): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety and the Los Angeles Police Department, and in consultation with the City Attorney, to investigate any matters of reported nuisance activities occurring onsite at the properties located at 2126 West Adams Boulevard, Los Angeles, CA 90018 and 2125 West 26th Place, Los Angeles, CA 90018; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 Item #23 699cece35d0039b0cbd70dd7
20260225 LA County Los Angeles City Council Item 37 (37) 26-0055 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the Kaiser Permanente Operation Splash Program grant application and award for 2026 and 2027 to support Department of Recreation and Parks (RAP) aquatic programming. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the RAP to submit a two-year grant application to Kaiser Permanente for the Operation Splash Program Grant (Grant) for 2026 and 2027 in the amount of $408,000. 2. AUTHORIZE the General Manager, RAP, to accept the Grant funds, if awarded, from Kaiser Permanente in support of aquatics programming. 3. DESIGNATE the General Manager, RAP, or designee, as the agent to conduct all negotiations, execute and submit all Grant documents, including but not limited to applications, agreements, amendments, and payment requests, which may be necessary for the acceptance and use of Grant funds. 4. AUTHORIZE the Chief Accounting Employee, RAP, or designee, to: a. Establish the necessary account and/or to appropriate funding received within "Recreation and Parks Grant" Fund No. 205 to accept the Grant funds in the amount of $408,000 for aquatics programming. b. Make any technical corrections as necessary to carry out the intent of the Board of Recreation and Park Commissioners (Board) report dated January 15, 2026, attached to the Council file. Fiscal Impact Statement: The Board reports that acceptance of the Kaiser Permanente Grant does not require the RAP to provide matching funds; therefore, it would not impact the RAP’s General Fund. February 25, 2026 Item #37 699cece35d0039b0cbd70dd8
20260225 LA County Los Angeles City Council Item 22 (22) 17-0981-S14 CD 7 CATEGORICAL EXEMPTION, NEGATIVE DECLARATION, and PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to activating a new streamlined permitting land use regulatory process, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone, in Council District Seven. Recommendations for Council action, pursuant to Resolution (Rodriguez - Lee): 1. Categorical Exemption pursuant to the California Environmental Quality Act (CEQA) Guidelines, Section 15301 (Class 1); previously adopted Negative Declaration, No. ENV-2018-4661-ND, adopted on February 9, 2022, and Findings pursuant to CEQA Guidelines Section 15162 that no subsequent Environmental Impact Report. 2. RESOLVE, that by adoption of the Resolution attached to the Council file, inclusive of the Map (Exhibit A) and Findings (Exhibit B) attached to the Resolution, the Council hereby activates a new streamlined permitting land use regulatory process, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone, that shall be in force and full effect in the geographical boundaries attached in Exhibit A. 3. RESOLVE, that based on the Findings outlined in Exhibit B relative to the geographic boundaries found in Exhibit A maps, the Restaurant Beverage Program and Restaurant Beverage Program-Sensitive Use Zone are in conformity with public necessity, convenience, general welfare, and good zoning practice. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis on this report. February 25, 2026 Item #22 699cece35d0039b0cbd70dda
20260225 LA County Los Angeles City Council Item 26 (26) 14-1174-S109 CD 1 CATEGORICAL EXEMPTION and ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative appropriating up to $569,641 plus all remaining interest in CRA/LA Excess Non-Housing Bond Proceeds (EBP) from the Westlake Redevelopment Project Area (Taxable Series 2006-A and 2008-B) and up to $249,654 plus all remaining interest from the Pico Union 2 Redevelopment Project Area (Taxable Series 2003-A and 2008-B) for the Liechty School Safety Project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the Liechty School Safety Project (Project), consisting of new bike routes, pedestrian-scale lighting, leading pedestrian interval signal timing, pedestrian-activated flashing beacons, curb extensions, high-visibility crosswalks, Americans with Disabilities Act (ADA) ramps, and speed humps, is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines and Section 15301. The Project is also exempt under the City CEQA Guidelines Class 1(3), which exempts projects involving the operation, repair, maintenance, or minor alteration of existing highways, streets, sidewalks, and gutters, where there is negligible or no expansion of use and no removal of scenic resources. City CEQA Guidelines Class 4(13) further exempts the creation of bicycle lanes on existing rights-of-way, while Class 1(15) exempts the installation of traffic signs, signals, and pavement markings, including traffic channelization using paint or raised markers. Lastly, Class 1(20) categorically exempts modernization of existing highways or streets through localized improvements such as the addition of auxiliary lanes for turning. None of the exceptions listed in State CEQA Guidelines Section 15300.2 applies to this project. 2. APPROVE up to $569,641 in taxable CRA/LA EBP plus all earned interest (Interest) available to Council District (CD) 1 from the Westlake Redevelopment Project Area (Project Area) to be utilized for the Project. 3. APPROVE up to $249,654 in taxable CRA/LA EBP plus Interest available to Council District (CD) 1 from the Pico Union 2 Project Area to be utilized for the Project. 4. AUTHORIZE the Los Angeles Department of Transportation (DOT) to be the lead coordinating and implementing department for activities related to the Project. 5. AUTHORIZE the Economic and Workforce Development Department (EWDD) to be the fiscal agent for the EBP, consistent with the Bond Expenditure Agreement (BEA) (C- 125212) between the City and CRA/LA and the procedures of the CRA/LA Bond Oversight Committee (BOC). 6. AUTHORIZE the DOT to approve, negotiate, and execute contracting documents and/or amendments as required with its duly procured contractor(s) to effectuate the Project and prevailing wage requirements. 7. AUTHORIZE the Controller, subject to the availability of funds, to expend up to $569,641 plus Interest from the EBP Fund No. 57D, Account Nos. 22L9ST and 22S9ST Westlake Taxable Series 2006-A and 2008-B, for activities related to the Project upon presentation of proper documentation reviewed and approved by DOT, and satisfactory review and approval of EWDD in accordance with the terms and conditions of the BEA. 8. AUTHORIZE the Controller, subject to the availability of funds, to expend up to $249,654 plus Interest from the EBP Fund No. 57D, Account Nos. 22L9OT and 22S9OT Pico Union 2 Taxable Series 2003-A and 2008-B, for activities related to the Project upon presentation of proper documentation reviewed and approved by DOT, and satisfactory review and approval of EWDD in accordance with the terms and conditions of the BEA. 9. AUTHORIZE the General Manager, EWDD, or designee, to prepare Controller instructions and/or make technical adjustments that may be required and are consistent with this action, subject to the approval of the CAO, and authorize the Controller to implement these instructions. Fiscal Impact Statement: The CRA/LA Bond Oversight Committee reports that there is no impact on the City’s General Fund from the proposed appropriation of EBP. The EBP Fund No. 57D is funded solely from transfers of approximately $88.4 million in pre-2011 tax allocation bond proceeds from CRA/LA to the City (C.F. 14-1174, 14- 1174-S36 and 14-1174-S78), and subsequent earned interest. Said transfers have been deposited with the Office of the Controller. February 25, 2026 Item #26 699cece35d0039b0cbd70ddb
20260225 LA County Los Angeles City Council Item 32 (32) 26-0131 BUDGET AND FINANCE COMMITTEE REPORT relative to a transfer of funds to address shortfalls in various Los Angeles Fire Department sworn and civilian salary accounts. Recommendations for Council action, pursuant to Motion (Lee – Yaroslavsky), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. REQUEST the Controller to transfer a total of $5,000,000 from within Fund No. 100/38, LAFD, Account No. 001012, Salaries Sworn, to Account No. 001030, Sworn Bonuses, in the amount of $2,500,000; Account No. 001090, Overtime General, in the amount of $1,000,000; and, Account No. 001092, Overtime Sworn, in the amount of $1,500,000, to cover projected deficits in these accounts. 2. AUTHORIZE and INSTRUCT the City Administrative Officer (CAO), and REQUEST the Controller, to take any necessary actions and make any technical corrections to the above instructions in order to effectuate the intent of this Motion. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 25, 2026 Item #32 699cece35d0039b0cbd70ddc
20260225 LA County Los Angeles City Council Item 33 (33) 25-1431 BUDGET AND FINANCE COMMITTEE REPORT relative to actual cost information for the Proposition HHH General Obligation Bonds, Series 2026-A (Taxable) (Social Bonds), issued to fund Proposition HHH projects. Recommendation for Council action: NOTE and FILE the City Administrative Officer report dated February 2, 2026, attached to the Council file, relative to the actual cost information for General Obligation Bonds issued to fund Proposition HHH projects, inasmuch as no further Council action is required at this time. Fiscal Impact Statement: Not applicable February 25, 2026 Item #33 699cece35d0039b0cbd70ddd
20260225 LA County Los Angeles City Council Item 27 (27) 25-0996 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to instructing the Chief Legislative Analyst (CLA), with the assistance of the Economic and Workforce Development Department (EWDD) and other relevant City departments, to report on the current City programs that provide regular and emergency assistance to legacy restaurants, and recommendations for additional programs that could support legacy restaurants in financial crisis. Recommendation for Council action, pursuant to Motion (Rodriguez - Price): INSTRUCT the CLA, with the assistance of the EWDD and other relevant City departments, to report on the current City programs that provide regular and emergency assistance to legacy restaurants, and recommendations for additional programs that could support legacy restaurants in financial crisis. Fiscal Impact Statement: Neither the City Administrative Officer nor the CLA has completed a financial analysis of this report. February 25, 2026 Item #27 699cece35d0039b0cbd70dde
20260225 LA County Los Angeles City Council Item 31 (31) 25-1474 BUDGET AND FINANCE COMMITTEE REPORT relative to the feasibility and fiscal impact of raising the small business exemption threshold, and business tax practices of other cities. Recommendation for Council action, pursuant to Motion (Rodriguez - Blumenfield): INSTRUCT the Office of Finance, with the assistance from the City Administrative Officer (CAO) and Chief Legislative Analyst (CLA), to report to Council on the following: a. The feasibility and fiscal impact of raising the small business exemption threshold. b. The practices of other cities in regards to business tax. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 25, 2026 Item #31 699cece35d0039b0cbd70ddf
20260225 LA County Los Angeles City Council Item 34 (34) 08-3292-S1 CD 6 BUDGET AND FINANCE COMMITTEE REPORT relative to the escheatment of idle funds in the Panorama City Business Improvement District (BID), Fund No. 51D. Recommendation for Council action: REQUEST the City Attorney to draft a Resolution authorizing the escheatment of the remaining funds from Panorama City BID, Account No. 51D. Fiscal Impact Statement: The City Clerk reports that there is no impact to the General Fund associated with the recommended action. February 25, 2026 Item #34 699cece35d0039b0cbd70dd3
20260225 LA County Los Angeles City Council Item 7 (7) 25-0160-S171 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 19222 West Roscoe Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 19222 West Roscoe Boulevard. (Lien: $1,276.56) February 25, 2026 Item #7 699cece35d0039b0cbd70dee
20260225 LA County Los Angeles City Council Item 16 (16) 26-0160-S5 CD 6 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 14829 West Oxnard Street AKA 14833 West Oxnard Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 14829 West Oxnard Street AKA 14833 West Oxnard Street. (Lien: $690.00) February 25, 2026 Item #16 699cece35d0039b0cbd70dfa
20260225 LA County Los Angeles City Council Item 15 (15) 26-0160-S4 CD 12 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 23331 West Community Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 23331 West Community Street. (Lien: $1,276.56) February 25, 2026 Item #15 699cece35d0039b0cbd70df7
20260225 LA County Los Angeles City Council Item 14 (14) 26-0160-S3 CD 14 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 2503 East Whittier Boulevard AKA 2501 East Whittier Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 2503 East Whittier Boulevard AKA 2501 East Whittier Boulevard. (Lien: $4,233.39) February 25, 2026 Item #14 699cece35d0039b0cbd70df8
20260225 LA County Los Angeles City Council Item 28 (28) 23-1022-S24 CD 4 STATUTORY EXEMPTION and HOUSING AND HOMELESSNESS and GOVERNMENT OPERATIONS COMMITTEES’ REPORT relative to a lease agreement with the Weingart Center Association to operate the A Bridge Home (ABH) site located at 3248 Riverside Drive in Council District Four (CD 4). Recommendations for Council action: 1. DETERMINE that the funding allocation, lease, change in service provider, and continued use for a period of approximately one year of the Bridge Housing/low barrier navigation center is statutorily exempt from California Environmental Quality Act (CEQA) under Public Resources Code Section 21080.27.5, applicable low barrier navigation centers and Government Code Section 8698.4(a)(4) governing homeless shelter projects under a shelter crisis declaration. Please refer to Notice of Exemption found in the Bureau of Engineering report dated August 21, 2025, attached to Council file No. 19-0126-S3. 2. AUTHORIZE the General Manager, General Services Department, or designee, to negotiate and execute a lease agreement with Weingart Center Association for the property located at 3210-3248 Riverside Drive in CD 4 to operate an interim housing facility, under the terms and conditions substantially outlined in the revised Municipal Facilities Committee (MFC) report dated January 9, 2026, attached to Council file No. 23-1022-S24. 3. NOTE and FILE the MFC report dated December 17, 2025, attached to Council file No. 23-1022-S24. Fiscal Impact Statement: The MFC reports that there is no anticipated impact to the General Fund as a result of the recommendations in this report. No funding is provided for leasing, since the site is owned by the City and this is a no-cost agreement with the provider. February 25, 2026 Item #28 699cece35d0039b0cbd70df9
20260225 LA County Los Angeles City Council Item 29 (29) 23-1022-S25 CD 13 STATUTORY EXEMPTION and HOUSING AND HOMELESSNESS and GOVERNMENT OPERATIONS COMMITTEES’ REPORT relative to a sublease agreement between with Hope the Mission to operate the Tiny Home Village (THV) site located at 2301 West Third Street in Council District (CD) 13. Recommendations for Council action: 1. DETERMINE that the funding allocation, lease, change in service provider, and continued use for a period of approximately one year of the THV/low barrier navigation center located at 2301 West Third Street in CD 13 is statutorily exempt from California Environmental Quality Act (CEQA) under Public Resources Code Section 21080.27.5, applicable low barrier navigation centers and Government Code Section 8698.4(a)(4) governing homeless shelter projects under a shelter crisis declaration. Please refer to Notice of Exemption found in the Bureau of Engineering report dated June 13, 2025, attached to Council file No. 23-1022-S16. 2. AUTHORIZE the General Manager, General Services Department, or designee, to negotiate and execute a sublease agreement with Hope the Mission to operate the THV interim housing site located at 2301 West Third Street in CD 13, under the terms and conditions substantially outlined in the Municipal Facilities Committee (MFC) report dated December 17, 2025, attached to Council file No. 23-1022-S25. Fiscal Impact Statement: The MFC reports that there is no anticipated impact to the General Fund as a result of the recommendations in this report. On July 2, 2025, the Mayor concurred with the Council’s approval of the City Administrative Officer report, Council file No. 23- 1022-S16, which programmed $102,000 of Homeless Housing, Assistance and Prevention Round 5 (HHAP-5) funds to support lease costs of the site through June 30, 2026. No funding is provided for this sublease agreement, since this is a no-cost agreement with the provider. February 25, 2026 Item #29 699cece35d0039b0cbd70df6
20260225 LA County Los Angeles City Council Item 8 (8) 25-0160-S172 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 10304 South Holmes Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 10304 South Holmes Avenue. (Lien: $2,956.11) February 25, 2026 Item #8 699cece35d0039b0cbd70df5
20260225 LA County Los Angeles City Council Item 9 (9) 25-0160-S173 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5837 North Goodland Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 5837 North Goodland Avenue. (Lien: $1,276.56) February 25, 2026 Item #9 699cece35d0039b0cbd70df4
20260225 LA County Los Angeles City Council Item 47 (47) 26-0036 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(4), to confer with its legal counsel relative to the case entitled Golden Entropy Inc. (This matter arises from a Business License Tax assessment.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) 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). February 25, 2026 Item #47 699cece35d0039b0cbd70df3
20260225 LA County Los Angeles City Council Item 4 (4) 25-0160-S168 CD 6 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 14651 West Wyandotte Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 14651 West Wyandotte Street. (Lien: $2,875.30) February 25, 2026 Item #4 699cece35d0039b0cbd70df2
20260225 LA County Los Angeles City Council Item 5 (5) 25-0160-S169 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 7740 North Tampa Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 7740 North Tampa Avenue. (Lien: $3,807.72) February 25, 2026 Item #5 699cece35d0039b0cbd70df1
20260225 LA County Los Angeles City Council Item 46 (46) 26-0180 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 Hilda Combs v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV32710. (This matter arises from an incident on March 30, 2022, located at North Grand Avenue and Temple Street, where the incident occurred.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) February 25, 2026 Item #46 699cece35d0039b0cbd70df0
20260225 LA County Los Angeles City Council Item 44 (44) 26-0178 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 Maria Guadalupe Ramirez v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV18398. (This matter arises from a trip and fall incident that occurred on September 3, 2022, near 243 East 52nd Street, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) February 25, 2026 Item #44 699cece35d0039b0cbd70def
20260225 LA County Los Angeles City Council Item 19 (19) 26-0160-S8 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 2530 West Florence Avenue AKA 2530-2534 West Florence Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 2530 West Florence Avenue AKA 2530-2534 West Florence Avenue. (Lien: $998.84) February 25, 2026 Item #19 699cece35d0039b0cbd70de1
20260225 LA County Los Angeles City Council Item 6 (6) 25-0160-S170 CD 7 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 13243 West Osborne Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 13243 West Osborne Street. (Lien: $1,304.26) February 25, 2026 Item #6 699cece35d0039b0cbd70ded
20260225 LA County Los Angeles City Council Item 45 (45) 26-0179 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 Yolanda White v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV06414. (This matter arises from a September 15, 2021, incident involving a trip and fall located at 3711 Beethoven Street, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) February 25, 2026 Item #45 699cece35d0039b0cbd70dec
20260225 LA County Los Angeles City Council Item 41 (41) 26-0005-S22 CD 2 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 6047 North Woodman Avenue (Case No. 833725), Assessor I.D. No. 2239-024-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 6047 North Woodman Avenue (Case No. 833725), Assessor I.D. No. 2239-024-003, 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. February 25, 2026 Item #41 699cece35d0039b0cbd70deb
20260225 LA County Los Angeles City Council Item 2 (2) 25-0160-S9 CD 7 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 7035 West Flora Morgan Trail. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 7035 West Flora Morgan Trail. (Lien: $1,276.56) February 25, 2026 Item #2 699cece35d0039b0cbd70dea
20260225 LA County Los Angeles City Council Item 3 (3) 25-0160-S167 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 18340 West Ventura Boulevard, Unit #231. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 18340 West Ventura Boulevard, Unit #231. (Lien: $514.42) February 25, 2026 Item #3 699cece35d0039b0cbd70de9
20260225 LA County Los Angeles City Council Item 40 (40) 26-0005-S21 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 642 North Hayworth Avenue (Case No. 921312), Assessor I.D. No. 5527-017-020, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 642 North Hayworth Avenue (Case No. 921312), Assessor I.D. No. 5527-017-020, 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. February 25, 2026 Item #40 699cece35d0039b0cbd70de8
20260225 LA County Los Angeles City Council Item 42 (42) 26-0176 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 Movses Sisoyan v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 25VECV02580. (This matter arises from a vehicle versus vehicle traffic accident on November 13, 2024, at the intersection of Hayvenhurst Avenue and Nordhoff Street, in North Hills, California.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) February 25, 2026 Item #42 699cece35d0039b0cbd70de7
20260225 LA County Los Angeles City Council Item 1 (1) 14-0160-S235 CD 5 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1001 North Beverly Glen Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1001 North Beverly Glen Boulevard. (Lien: $1,276.56) February 25, 2026 Item #1 699cece35d0039b0cbd70de6
20260225 LA County Los Angeles City Council Item 43 (43) 26-0177 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 cases entitled Richard Guzman, et al. v. City of Los Angeles, United States District Court (USDC) Case No. 2:23-cv- 08689-FLA-Ex; and Margret Hill, et al. v. City of Los Angeles, USDC Case No. 2:24-cv-03484-FLA-Ex. (This matter arises from claims by former employees of the Los Angeles Police Department that the City failed to timely pay their banked compensatory time at the termination of their employment in violation of the Fair Labor Standards Act.) (The Budget and Finance Committee considered the above matter in Open Session on February 17, 2026.) February 25, 2026 Item #43 699cece35d0039b0cbd70de5
20260225 LA County Los Angeles City Council Item 30 (30) 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. February 25, 2026 Item #30 699cece35d0039b0cbd70de4
20260225 LA County Los Angeles City Council Item 24 (24) 26-0079 CD 4 CATEGORICAL EXEMPTION and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the inclusion of Sunkist Growers, Inc. Headquarters Building, located at 14130 West Riverside Drive, 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 Heritage Commission (CHC) as the Findings of Council. 4. APPROVE the recommendations of the CHC relative to the inclusion of Sunkist Growers, Inc. Headquarters Building, located at 14130 West Riverside Drive, in the list of Historic-Cultural Monuments. Owner/Applicant: IMT Capital II Sherman Oaks LLC c/o David Tedesco Case No. CHC-2025-5718-HCM Environmental No. ENV-2025-5719-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. February 25, 2026 Item #24 699cece35d0039b0cbd70de3
20260225 LA County Los Angeles City Council Item 18 (18) 26-0160-S7 CD 14 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1337 South Hope Street AKA 1347 South Hope Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 1337 South Hope Street AKA 1347 South Hope Street. (Lien: $1,276.56) February 25, 2026 Item #18 699cece35d0039b0cbd70de2
20260225 LA County Los Angeles City Council Item 17 (17) 26-0160-S6 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 19550 West Vanowen Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 19550 West Vanowen Street. (Lien: $1,276.56) February 25, 2026 Item #17 699cece35d0039b0cbd70dfb
20260225 LA County Los Angeles City Council Item 13 (13) 26-0160-S2 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 13736 West Victory Boulevard, Unit C. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 13736 West Victory Boulevard, Unit C. (Lien: $514.42) February 25, 2026 Item #13 699cece35d0039b0cbd70dfc
20260225 LA County Los Angeles City Council Item 11 (11) 25-0160-S175 CD 11 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5100 South Via Dolce, Apartment 206. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 5100 South Via Dolce, Apartment 206. (Lien: $1,276.56) February 25, 2026 Item #11 699cece35d0039b0cbd70e01
20260225 LA County Los Angeles City Council Item 39 (39) 07-0005-S644 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3061 East Ganahl Street (Case No. 855141), Assessor I.D. No. 5229-005-006, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 18, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3061 East Ganahl Street (Case No. 855141), Assessor I.D. No. 5229-005-006, 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. February 25, 2026 Item #39 699cece35d0039b0cbd70e00
20260225 LA County Los Angeles City Council Item 38 (38) 26-1100-S5 CONSIDERATION OF MOTION (HARRIS-DAWSON – YAROSLAVSKY) relative to adopting the order and letter designation requests for the ballot measures to be placed on the June 2, 2026 State of California Primary Election. Recommendations for Council action, pursuant to Motion (Harris- Dawson – Yaroslavsky): 1. ADOPT the following order and letter designation request for the single ballot measures to be placed on the June 2, 2026 State of California Primary Election: 1st Measure: APPLYING CANNABIS BUSINESS TAXES TO UNLICENSED CANNABIS BUSINESSES. PROPOSITION CB. 2nd Measure: APPLYING TRANSIENT OCCUPANCY TAX TO ONLINE TRAVEL COMPANIES. PROPOSITION OT. 3rd Measure: FUNDING FOR CITY SERVICES THROUGH MODIFICATIONS TO THE TRANSIENT OCCUPANCY TAX. PROPOSITION TT. 2. DIRECT the City Clerk to transmit the ballot order and letter request designation adopted by this Motion to the County Registrar-Recorder without delay. 3. AUTHORIZE the Council President to propose alternate letter designations to the County Registrar-Recorder in the event that the requested designations are not available. February 25, 2026 Item #38 699cece35d0039b0cbd70dff
20260225 LA County Los Angeles City Council Item 10 (10) 25-0160-S174 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 4615 North Lankershim Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 4615 North Lankershim Boulevard. (Lien: $1,276.56) February 25, 2026 Item #10 699cece35d0039b0cbd70dfe
20260225 LA County Los Angeles City Council Item 12 (12) 26-0160-S1 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 7928 North Coldwater Canyon Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 7928 North Coldwater Canyon Avenue. (Lien: $1,276.56) February 25, 2026 Item #12 699cece35d0039b0cbd70dfd
20260224 LA County Los Angeles City Council Item 37 (37) 26-0010-S1 MOTION (HERNANDEZ - BLUMENFIELD) relative to providing an offer of reward for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Edwin Mora on March 27, 2025. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PROVIDE an offer of reward in the amount of $50,000 for information leading to the identification, apprehension, and conviction of the person or persons responsible for the death of Edwin Mora on March 27, 2025. 2. FIND that the subject reward complies with the provisions of Chapter 12, Article 1, Division 19, of the Los Angeles Administrative Code. 3. Direct the City Clerk to publish the required notices and/or advertisements to effectuate this reward. February 24, 2026 Item #37 699cece05d0039b0cbd70bb0
20260224 LA County Los Angeles City Council Item 29 (29) 23-0019-S1 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to Board of Airport Commissioners (BOAC) Resolution No. 28285 and proposed First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board. 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 Los Angeles World Airports (LAWA) Board Resolution No. 28285 approving the First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board to increase the contract authority by $1,500,000, for new total not to exceed $3,750,000, covering professional services related to air service marketing, trade missions, and promotional and development consulting services for Los Angeles World Airports. 3. AUTHORIZE the LAWA Chief Executive Officer, or designee, to execute said First Amendment to Contract DA-5596 with the Los Angeles Tourism and Convention Board. Fiscal Impact Statement: None submitted by the BOAC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 Item #29 699cece05d0039b0cbd70ba3
20260224 LA County Los Angeles City Council Item 30 (30) 26-0157 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to proposed Scope of Required Services for the Alliance Time Limited Subsidies (TLS) Program. Recommendations for Council action, as initiated by Motion (Blumenfield – Rodriguez): 1. INSTRUCT the Los Angeles Housing Department (LAHD) and Chief Legislative Analyst (CLA), with the assistance of the Los Angeles Homeless Services Authority (LAHSA) and City Administrative Officer (CAO), to report on the City's contract with Housing Operations and Management, Inc. (HOM) and on the proposed program plan for the Alliance TLS Program, in order to provide an opportunity for direct Council input, prior to the award of City funds; and on the Scope of Required Services and service agreements upon execution. 2. INSTRUCT the CAO and the CLA to report quarterly, with the assistance of the LAHD and LAHSA, on a per-Council District basis relative to the Alliance TLS Program, on HOM lease up of individual time limited subsidies, which should provide Council District-level information on available units, including Affordable Housing developed under the Mayor's Executive Directive No. 1 and Shared Housing, as well as on the resources utilized to ensure timely lease-up of units. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 24, 2026 Item #30 699cece05d0039b0cbd70ba4
20260224 LA County Los Angeles City Council Item 24 (24) 06-2467-S1 CD 8 CATEGORICAL EXEMPTION, ORDINANCE FIRST CONSIDERATION and PUBLIC WORKS COMMITTEE REPORT relative to the dedicated public street westerly of Main Street between 89th Street and 90th Street being established as Tupachi Place. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that the name change and establishment is exempt from the California Environmental Quality Act of 1970, pursuant to Article III, Class 5(3) of the City’s Environmental Guidelines. 2. FIND that the name of the dedicated public street westerly of Main Street between 89th Street and 90th Street, shown on Exhibit A of the City Engineer report dated June 26, 2024, attached to the Council file, be established as Tupachi Place. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated June 26, 2024, establishing the name of that certain dedicated public street as Tupachi Place. 4. INSTRUCT the City Clerk to transmit a copy of Ordinance upon publication to the Board of Supervisors of the County of Los Angeles pursuant to Section 34092 of the Government Code. Fiscal Impact Statement: The City Engineer reports that a fee of $5,000 was collected pursuant to Section 19.6.1 of the Los Angeles Administrative Code. February 24, 2026 Item #24 699cece05d0039b0cbd70ba5
20260224 LA County Los Angeles City Council Item 18 (18) 25-0160-S179 CD 10 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 3200 West Venice Boulevard Unit B-3. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 3200 West Venice Boulevard Unit B-3. (Lien: $998.84) February 24, 2026 Item #18 699cece05d0039b0cbd70ba6
20260224 LA County Los Angeles City Council Item 19 (19) 25-0160-S180 CD 8 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1417 West Manchester Avenue Unit B. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 1417 West Manchester Avenue Unit B. (Lien: $514.42) February 24, 2026 Item #19 699cece05d0039b0cbd70ba7
20260224 LA County Los Angeles City Council Item 25 (25) 26-0136 PERSONNEL AND HIRING COMMITTEE REPORT relative to the exemption of various positions for the Los Angeles Housing Department (LAHD) from the Civil Service pursuant to Charter Section 1001(d)(4). Recommendation for Council action: APPROVE the exemption of the following positions for the LAHD from the Civil Service pursuant to Charter Section 1001(d)(4): a. One Project Coordinator (Class Code 1537) b. One Senior Project Coordinator (Class Code 1538) c. One Project Assistant (Class Code 1539) 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. February 24, 2026 Item #25 699cece05d0039b0cbd70ba8
20260224 LA County Los Angeles City Council Item 31 (31) 20-1084-S4 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to executing contracts between the City and various contractors to provide Eviction Defense Program and United to House LA (ULA) Homelessness Prevention Program services. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to execute contracts with each of the four contractors listed in the table contained under Recommendation No. 1 of the LAHD report dated February 10, 2026, attached to Council file No. 23-0206, each within their respective program category, for a three-year term commencing on April 1, 2026 through March 31, 2029, in substantial conformance with the draft document attached to the LAHD report dated February 10, 2026, attached to the Council file, as Attachment A, subject to funding availability, in compliance with the City’s contracting policies, and approval of the City Attorney as to form. 2. AUTHORIZE the General Manager, LAHD, or designee, to disencumber up to $1,400,000 in unexpended Fiscal Year 2025- 26 encumbered funds from Contract No. C-138260 with Legal Aid Foundation of Los Angeles within the House LA Fund No. 66M/43, Appropriation Account No. 43CU19 - Short-Term Emergency Assistance, and to encumber the amount to the new contract with the Southern California Housing Rights Center for the continued purpose of providing short-term emergency assistance. 3. AUTHORIZE the General Manager, LAHD, or designee, to prepare Controller instructions and make any necessary technical or administrative adjustments consistent with the Mayor and Council actions on this matter, subject to the approval of the City Administrative Officer; and, REQUEST the Controller to implement the instructions. 4. INSTRUCT the LAHD to report quarterly to Council on status of contractor's reporting requirements and metrics, and provide quarterly written reports on outreach plans and activities submitted by contractors. 5. INSTRUCT the LAHD to report in 30 days on Recommendation Nos. 6.ii, 6.iv and 7 of the Housing and Homelessness Committee report dated November 29, 2023, attached to Council file No. 18-0610-S3, detailed below: a. Provide a plan to implement the five-year phase in plan that prioritizes vulnerable tenants based on zip codes or criteria developed by the LAHD in collaboration with legal service providers and community-based organizations. b. Report with a detailed annual spending plan for the program [Right to Counsel/Eviction Defense], subject to available funding. c. Instruct the LAHD to report in regard to alternate methods (other than by Zip Code) for determining areas which are most in need of Right to Counsel Program services.) 6. INSTRUCT the LAHD to report on addressing homelessness prevention and funding reductions through the implementation of Emergency Rental Assistance Program, in close coordination with the City's Family Source Centers. Fiscal Impact Statement: The LAHD reports that the recommendations in this report have no impact on the General Fund. Funding for the first year of the proposed contracts is supported by the Fiscal Year 2025-26 ULA Expenditure Plan and the Senate Bill 2 Permanent Local Housing Allocation Fund Year Four and Year Five allocations. Funding for the second and third years will be subject to future approvals of the ULA Expenditure Plan. February 24, 2026 Item #31 699cece05d0039b0cbd70ba9
20260224 LA County Los Angeles City Council Item 27 (27) 26-0134 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Los Angeles Administrative Code (LAAC) to revise the name of the Teamsters organization representing the Crossing Guard Representation Unit. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE dated December 23, 2025 amending LAAC Subsection (a) of Section 4.203, pertaining to Authorization for Certain Deductions, to revise the name of the Teamsters organization representing the Crossing Guard Representation Unit, following the merger of Teamsters Local 911 with Teamsters Local 986, and place the new name in alphabetical order. 2. AUTHORIZE the Controller and the City Administrative Officer (CAO) to correct any clerical or technical errors in the above Ordinance. Fiscal Impact Statement: The CAO reports that no costs are associated with the ordinance amending LAAC Section 4.203(a) to reflect the revised name of the Teamsters organization representing the Crossing Guard Representation Unit. February 24, 2026 Item #27 699cece05d0039b0cbd70baa
20260224 LA County Los Angeles City Council Item 33 (33) 26-0123 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection of Victory Boulevard and Balboa Boulevard Square as “Wheelchair Basketball Square." Recommendations for Council action, pursuant to Motion (Padilla – Blumenfield): 1. DESIGNATE the intersection of Victory Boulevard and Balboa Boulevard Square as “Wheelchair Basketball 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. February 24, 2026 Item #33 699cece05d0039b0cbd70bab
20260224 LA County Los Angeles City Council Item 32 (32) 25-0437 ENERGY AND ENVIRONMENT and PUBLIC WORKS COMMITTEES’ REPORT and ORDINANCE FIRST CONSIDERATION relative to using the progressive design-build project delivery method and the competitive sealed proposal selection process for the Hyperion Water Reclamation Plant Phase 1A Recycled Water Foundational Infrastructure Project. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE, dated December 19, 2025, relative to authorizing the Bureau of Sanitation to use the progressive design-build project delivery method and the competitive sealed proposal selection process consistent with City Charter Section No. 371(b) for the Hyperion Water Reclamation Plant Phase 1A Recycled Water Foundational Infrastructure Project. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 Item #32 699cece05d0039b0cbd70bac
20260224 LA County Los Angeles City Council Item 26 (26) 25-1298 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to revising subsection (e) of Section 4.1407 of the Los Angeles Administrative Code (LAAC) to increase member term lengths for Board of Deferred Compensation Administration (BDCA) from three to five years. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE dated February 3, 2026 amending Subsection (e) of Section 4.1407 of Chapter 14, Division 4 of the LAAC to extend the elected term of electable members of the BDCA and other conforming revisions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 Item #26 699cece05d0039b0cbd70bad
20260224 LA County Los Angeles City Council Item 22 (22) 26-0132 CD 14 CONTINUED CONSIDERATION OF MOTION (JURADO - BLUMENFIELD) and RESOLUTION relative to issuing qualified 501(c) (3) bonds, in an aggregate principal amount not to exceed $85,000,000 for an 11-story hotel located at 1130 South Hope Street. 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) hearing held on November 24, 2025 for the Hope Street hotel project, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of bonds in an amount not to exceed $85,000,000 to provide financing, refinancing, and/or reimbursement for the acquisition, construction, development, equipping, and operation of an 11-story hotel located at 1130 South Hope Street in Council District 14. (Continued from Council meeting of February 4, 2026) February 24, 2026 Item #22 699cece05d0039b0cbd70bae
20260224 LA County Los Angeles City Council Item 36 (36) 26-0196 MOTION (RAMAN - NAZARIAN) relative to funding for services in connection with Council District 4’s special observation of Ramadan at City Hall, including the illumination of City Hall on Friday, February 20, 2026. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE from the General City Purposes Fund No. 100/56, Account No. 7004 (CD4 Community Services) to the General Services Department Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 4’s special observation of Ramadan at City Hall, including the illumination of City Hall on Friday, February 20, 2026. February 24, 2026 Item #36 699cece05d0039b0cbd70baf
20260224 LA County Los Angeles City Council Item 15 (15) 25-0160-S176 CD 4 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5083 North Zelzah Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 5083 North Zelzah Avenue. (Lien: $1,276.56) February 24, 2026 Item #15 699cece05d0039b0cbd70ba2
20260224 LA County Los Angeles City Council Item 23 (23) 25-0160-S85 CD 9 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 857 East 92nd Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 857 East 92nd Street. (Lien: $3,847.53) (Continued from Council meeting of February 11, 2026) February 24, 2026 Item #23 699cece05d0039b0cbd70bb1
20260224 LA County Los Angeles City Council Item 35 (35) 26-0048 CD 15 CATEGORICAL EXEMPTION, TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Port of Los Angeles (POLA) Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 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(31) of the Los Angeles City CEQA Guidelines. 2. APPROVE Port of Los Angeles (POLA) Resolution No. 25- 10625 approving amendment to Port of Los Angeles Tariff No. 4 increasing rates to Section Four “Dockage”, Items 450 & 480; Section Five “Wharfage”, Items 550-001 through 550- 801; Section Seven “Free Time, Wharf Demurrage, and Wharf Storage”, Items 780 and 790; Section Nine “Container Cranes” Item 900; Section Eleven “Charges for Occupancy of Office Space, etc. In Transit Sheds and on Wharves and Wharf Premises”, Item 1100; Section Twelve “Water and Electricity”, Item 1200; Section Fifteen “Public Landings”, Items 1525 & 1530; Section Eighteen “General Rules and Regulations - Miscellaneous”, Item 1802; Section Nineteen “Commercial Fishing Vessel”, Items 1910 & 1930; and Section Twenty-Four “Recreational Courtesy Docks”, Items 2425 & 2430, subject to the California Association of Port Authorities’ review and approval, and authorize the Executive Director to work with the, California Association of Port Authorities to secure this approval or proceed to take independent action in accordance with the California Association of Port Authorities’ procedure. 3. AUTHORIZE the POLA Executive Director, or designee, to execute said amendment to POLA Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). 4. PRESENT and ADOPT the accompanying Ordinance dated November 10, 2025 relative to amending POLA Tariff No. 4 to increase rated tariff items based on the West Region Consumer Price Index for All Urban Consumers (CPI-U). Fiscal Impact Statement: None submitted by the BOHC or the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 Item #35 699cece05d0039b0cbd70bb2
20260224 LA County Los Angeles City Council Item 21 (21) 25-0160-S183 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 9927 South Grape Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 9927 South Grape Street. (Lien: $2,993.37) February 24, 2026 Item #21 699cece05d0039b0cbd70bb3
20260224 LA County Los Angeles City Council Item 20 (20) 25-0160-S181 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 10721 West Wixom Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 10721 West Wixom Street. (Lien: $3,983.27) February 24, 2026 Item #20 699cece05d0039b0cbd70bb4
20260224 LA County Los Angeles City Council Item 34 (34) 17-0409-S1 CD 15 GOVERNMENT OPERATIONS COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the sale of City- owned property at 438 North Mesa Street in Council District 15 (CD15). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that the sale of City-owned property at 438 North Mesa Street, in CD15, is in the public interest; in accordance with Los Angeles Administrative Code (LAAC) Division 7, Chapter 1, Article 4 Section 7.27. 2. PRESENT and ADOPT the accompanying ORDINANCE dated September 24, 2025, authorizing the sale of a certain City- owned real property that is no longer required for use by the City, and the public interest or necessity requires the sale thereof without calling for bids, to the Housing Authority of the City of Los Angeles (HACLA) for the sum of $580,000. 3. AUTHORIZE the Department of General Services (GSD), with the assistance of the City Attorney, to execute a purchase and sale agreement and all documents necessary to effectuate the sale of the Property to HACLA, based on the terms specified in the Findings Section of the February 3, 2026 Municipal Facilities Committee (MFC) report, attached to the Council FIle, for the sale of the property; and, INSTRUCT the GSD to complete the transactions outlined in the Ordinance, process the necessary documentation to execute the sale, and deposit the proceeds into the appropriate accounts, as directed by the LAAC and as approved to form and legality by the City Attorney. Fiscal Impact Statement: The CAO reports that the sale of City-owned property located at 438 North Mesa Street, in CD15, to HACLA for a total purchase price of $580,000 will have a positive impact on the CD15 Real Property Trust Fund 697/14/5141 and the General Fund 100/40/5141, with 50 percent of the sale proceeds less closing costs and administrative fees deposited into each fund. Financial Policies Statement: The CAO reports that the recommendations stated in the February 3, 2026 MFC report, attached to the Council File, comply with the City’s Financial Policies in that a real property is to be disposed of at fair market value. February 24, 2026 Item #34 699cece05d0039b0cbd70bb5
20260224 LA County Los Angeles City Council Item 6 (6) 25-0160-S158 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 3129 South Denison Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 3129 South Denison Avenue. (Lien: $3,089.05) February 24, 2026 Item #6 699cece05d0039b0cbd70bb6
20260224 LA County Los Angeles City Council Item 47 (47) 25-1276 COMMUNICATION FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to the salary for the permanent Fire Chief of the Los Angeles Fire Department (LAFD), Jaime Moore. Recommendation for Council action: RESOLVE that the salary rate for the permanent appointment of Jamie Moore to the position of Fire Chief, BE ESTABLISHED within the general manager M-12 salary range at the annual rate of $473,600.16, effective November 14, 2025, as recommended by the Mayor and approved by the Executive Employee Relations Committee on January 27, 2026. Fiscal Impact Statement: The CAO reports that the funding for the permanent Fire Chief is included in the LAFD’s Fiscal Year 2025-26 Adopted Budget. February 24, 2026 Item #47 699cece05d0039b0cbd70bb7
20260224 LA County Los Angeles City Council Item 46 (46) 26-1200-S5 PUBLIC SAFETY COMMITTEE REPORT relative to the appointment of Yolanda Regalado to the Board of Fire Commissioners for the term ending June 30, 2029. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Yolanda Regalado to the Board of Fire Commissioners for the term ending June 30, 2029 is APPROVED and CONFIRMED. The appointee currently resides in Council District 15. (Current composition: M = 0; F = 5) Financial Disclosure Statement: Completed Background Check: Pending February 24, 2026 Item #46 699cece05d0039b0cbd70bb8
20260224 LA County Los Angeles City Council Item 7 (7) 25-0160-S159 CD 9 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 3317 South San Pedro Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 3317 South San Pedro Street. (Lien: $998.84) February 24, 2026 Item #7 699cece05d0039b0cbd70bb9
20260224 LA County Los Angeles City Council Item 5 (5) 25-0160-S145 CD 10 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 2229 South Spaulding Avenue AKA 2225 South Spaulding Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs pursuant to LAMC and/or LAAC and CONFIRM said lien for the property located at 2229 South Spaulding Avenue AKA 2225 South Spaulding Avenue. (Lien: $3,026.74) (Continued from Council meeting of January 14, 2026) February 24, 2026 Item #5 699cece05d0039b0cbd70bba
20260224 LA County Los Angeles City Council Item 44 (44) 26-0211 MOTION (McOSKER - HUTT) relative to funding for services in connection with Council District 15’s special recognition of Global Alzheimer’s Awareness Day. Recommendation for Council actions, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the Heritage Month Celebration and Special Events line item in the General City Purposes Fund No. 100/56 to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 15's special recognition of Global Alzheimer's Awareness Day, including the illumination of City Hall on November 2, 2026. February 24, 2026 Item #44 699cece05d0039b0cbd70bbb
20260224 LA County Los Angeles City Council Item 45 (45) 20-0769-S7 PUBLIC SAFETY COMMITTEE and AD HOC COMMITTEE ON UNARMED CRISIS PREVENTION, INTERVENTION, AND COMMUNITY SERVICES REPORT relative to the status update of the City's Unarmed Model of Crisis Response (UMCR) Pilot Program. Recommendations for Council action: RECEIVE and FILE the revised City Administrative Officer (CAO) report dated June 16, 2025. Fiscal Impact Statement: Not applicable February 24, 2026 Item #45 699cece05d0039b0cbd70bbc
20260224 LA County Los Angeles City Council Item 48 (48) 26-0061 AD HOC COMMITTEE ON UNARMED CRISIS PREVENTION, INTERVENTION, AND COMMUNITY SERVICES REPORT relative to adopting the Unarmed Model of Crisis Response (UMCR) on a permanent basis, improving coordination and technology integration for unarmed crisis dispatch, advancing the Department of Community Safety, and establishing a more centralized care-first response to non- violent crises. Recommendations for Council action, pursuant to Motion (Blumenfield, Hernandez – Harris-Dawson): 1. DIRECT the City Administrative Officer (CAO) to permanently adopt the ongoing UMCR pilot, while ensuring that County services associated with the program remain. 2. DIRECT the CAO to establish and coordinate a Crisis Response Dispatch Working Group that includes LAPD, LAFD, CIRCLE, UMCR, and all other alternative crisis response programs that are dispatched through 9-1-1 to create a more coordinated dispatch system and report back on changes to the system in order to centralize unarmed crisis response dispatch and deployment, reducing system fragmentation, improving response times, and ensuring appropriate, care-first responses to non-violent crises. 3. DIRECT the CAO, and the Chief Legislative Analyst (CLA), with the assistance of LAFD, LAPD, report to Council on the status of the Department of Community Safety, as included within the adopted budget action for FY 25-26, CF 25-0600 (Exhibit H, Instruction 49), and that CAO and CLA conduct a community engagement process that ensures meaningful input from residents, neighborhoods, and community-based organizations, service providers, and labor partners across the city. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 24, 2026 Item #48 699cece05d0039b0cbd70b95
20260224 LA County Los Angeles City Council Item 9 (9) 25-0160-S161 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 827 West 4th Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 827 West 4th Street. (Lien: $690.00) February 24, 2026 Item #9 699cece05d0039b0cbd70b94
20260224 LA County Los Angeles City Council Item 49 (49) 25-0331 AD HOC COMMITTEE ON UNARMED CRISIS PREVENTION, INTERVENTION, AND COMMUNITY SERVICES REPORT relative to requesting a report on consolidating unarmed crisis response into a single, citywide program, including impacts on service delivery, dispatch coordination, costs, and long-term program structure. Recommendation for Council action, pursuant to Motion (Harris- Dawson, Raman – Hernandez, Yaroslavsky): INSTRUCT the City Administrative Officer (CAO), with assistance from the Chief Legislative Analyst (CLA), to report back on the optimal pathway to create a single city-wide program for unarmed crisis response. The report should include, but not be limited to: a. An assessment of the two programs Crisis and Incident Response through Community-Led Engagement (CIRCLE) program and the Unarmed Model of Crisis Response (UMCR), including service parameters, costs, usage, public awareness, response times, and effectiveness. b. An evaluation of how a consolidated unarmed response program could impact emergency dispatch operations, response times, service coverage, and overall system effectiveness. c. Expected budgetary impacts, including potential cost savings, of having a single program, including personnel, training, equipment, and administrative overhead. d. A detailed outline of the steps required to create a consolidated system of unarmed and alternative response, including necessary staffing adjustments and identifying potential challenges in implementation. e. An analysis of potential appropriate departments or entities within the City to house and manage a unified unarmed response system, considering existing departmental capacity, best practices from comparable programs in other jurisdictions, and community input. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 24, 2026 Item #49 699cece05d0039b0cbd70b96
20260224 LA County Los Angeles City Council Item 8 (8) 25-0160-S160 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 6335 North Yolanda Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 6335 North Yolanda Avenue. (Lien: $3,834.27) February 24, 2026 Item #8 699cece05d0039b0cbd70b97
20260224 LA County Los Angeles City Council Item 11 (11) 25-0160-S163 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1829 East 97th Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 1829 East 97th Street. (Lien: $2,973.59) February 24, 2026 Item #11 699cece05d0039b0cbd70b98
20260224 LA County Los Angeles City Council Item 39 (39) 26-0011-S6 CDs 6, 11 MOTION (PARK - YAROSLAVSKY - HERNANDEZ) relative to funding to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $250,000 of the Council District 11 portion of the Council Discretionary Street Furniture Fund No. 43D/50 to Bureau of Street Lighting Fund No. 100/84 as follows to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5, as noted in the Motion, attached to the Council file. 2. TRANSFER and APPROPRIATE $250,000 of the Pipeline Franchise Revenue portion of the Council District 5 Real Property Trust Fund No. 687 to Bureau of Street Lighting Fund No. 100/84 as follows to support overtime for additional repair work and a dedicated street lighting crew that will be shared between Council District 11 and 5, as noted in the Motion, attached to the Council file. 3. AUTHORIZE the Bureau of Street Lighting 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. February 24, 2026 Item #39 699cece05d0039b0cbd70b99
20260224 LA County Los Angeles City Council Item 38 (38) 24-0086 CD 14 MOTION (JURADO - PADILLA) relative to funding The El Pueblo Master Plan for as needed staffing, capital improvements projects, contractual services, and rodent control efforts, and improve overall conditions at El Pueblo. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Controller to implement the following actions: a. Disencumber and revert the unspent funds up to $465,975 from the Engineering Special Services Fund No. 682/50, Account No. 50YVLC (El Pueblo Master Plan), back to El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, and appropriate therein to Account No. 33133C (El Pueblo de Los Angeles). b. Transfer and appropriate up to $465,975 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33133C (El Pueblo de Los Angeles) to El Pueblo Fund No. 100/33, Account No. 3040 (Contractual Services). c. Transfer and appropriate $500,000 from the Capital and Technology Improvement Expenditure Program (CTIEP) Fund No. 100/54, Account 00CAAX (El Pueblo Master Plan) to the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, as follows: $432,802 to Account No. 33133C (El Pueblo de Los Angeles) AND $67,198 to Account No. 3314C (General Services). d. Transfer and appropriate $432,802 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33133C (El Pueblo de Los Angeles) to El Pueblo Fund No. 100/33 as follows: $382,802 to Account No. 3040 (Contractual Services) AND $50,000 to Account No. 1070 (Salaries - As Needed) for as-needed staffing, capital improvements projects, and contractual services in preparation for World Cup 2026 and the 2028 Olympics. e. Transfer and appropriate $67,198 from the El Pueblo de Los Angeles Historical Monument Revenue Fund No. 737/33, Account No. 33140C (General Services ), and appropriate to the General Services Fund No. 100/40, as follows: $34,338 to Account No.1014 (Salaries - Construction Projects ) AND $32,860 to Account No. 3180 (Construction Materials) for rodent abatement. 2. AUTHORIZE the City Administrative Officer and El Pueblo de Los Angeles to make 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 and corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 24, 2026 Item #38 699cece05d0039b0cbd70b9a
20260224 LA County Los Angeles City Council Item 10 (10) 25-0160-S162 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 20215 West Saticoy Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 20215 West Saticoy Street. (Lien: $1,276.56) February 24, 2026 Item #10 699cece05d0039b0cbd70b9b
20260224 LA County Los Angeles City Council Item 12 (12) 25-0160-S164 CD 15 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 18235 South Figueroa Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 18235 South Figueroa Street. (Lien: $514.42) February 24, 2026 Item #12 699cece05d0039b0cbd70b9c
20260224 LA County Los Angeles City Council Item 13 (13) 25-0160-S165 CD 1 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 2428 West James M Wood Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 2428 West James M Wood Boulevard. (Lien: $2,896.04) February 24, 2026 Item #13 699cece05d0039b0cbd70b9d
20260224 LA County Los Angeles City Council Item 17 (17) 25-0160-S178 CD 2 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 6703 North Bellingham Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 6703 North Bellingham Avenue. (Lien: $4,082.39) February 24, 2026 Item #17 699cece05d0039b0cbd70b9e
20260224 LA County Los Angeles City Council Item 16 (16) 25-0160-S177 CD 1 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 362 South Commonwealth Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 362 South Commonwealth Avenue. (Lien: $3,898.99) February 24, 2026 Item #16 699cece05d0039b0cbd70b9f
20260224 LA County Los Angeles City Council Item 28 (28) 24-0171-S1 CD 15 ADMINISTRATIVE EXEMPTION and TRADE, TRAVEL, AND TOURISM COMMITTEE REPORT relative to Board of Harbor Commissioners (BOHC) Resolution No. 25-10645 and proposed Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. Recommendations for Council action: 1. CONCUR with the determination by the BOHC 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 BOHC Resolution No. 25-10645 approving the Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. 3. AUTHORIZE the Harbor Department Executive Director, or designee, to execute said Second Amendment to Reimbursement Agreement No. 21-9795 with Bellwether Financial Group, Inc. Fiscal Impact Statement: None submitted by the BOHC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 24, 2026 Item #28 699cece05d0039b0cbd70ba0
20260224 LA County Los Angeles City Council Item 14 (14) 25-0160-S166 CD 9 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 5627 South Central Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 5627 South Central Avenue. (Lien: $1,276.56) February 24, 2026 Item #14 699cece05d0039b0cbd70ba1
20260224 LA County Los Angeles City Council Item 41 (41) 26-0207 MOTION (RODRIGUEZ - PRICE) relative to funding of the Youth Development Department (YDD) 4th Annual Youth Summit in March and the 4th Annual Youth Expo in May. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $20,065 in the Youth Development Department (YDD) Fund No. 100, Account No. 1010 (Salaries, General) to Account No. 1070 (Salaries, As- Needed) within the same fund, to hire as-needed, part-time staff to assist with the planning and execution of the YDD’s 4th Annual Youth Summit in March and the 4th Annual Youth Expo in May. 2. AUTHORIZE the YDD 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. February 24, 2026 Item #41 699cece05d0039b0cbd70bbe
20260224 LA County Los Angeles City Council Item 4 (4) 16-0160-S853 CD 7 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 11530 North Glenoaks Boulevard, Units 2 & 5. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 11530 North Glenoaks Boulevard, Units 2 & 5. (Lien: $1,518.26) February 24, 2026 Item #4 699cece05d0039b0cbd70bbd
20260224 LA County Los Angeles City Council Item 40 (40) 26-0206 CD 12 MOTION (LEE - JURADO) relative to funding to support community programs and groups in Council District 12. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $60,000 from the AB1290 Fund No. 53P, Account No. 281212 (CD 12 Redevelopment Projects - Services) to the General City Purposes Fund No. 100/56, Account No. 0712 (CD 12 Community Services) to provide funding to support community programs and groups in Council District 12. 2. AUTHORIZE the City Clerk 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. February 24, 2026 Item #40 699cece05d0039b0cbd70bbf
20260224 LA County Los Angeles City Council Item 1 (1) 13-0160-S216 CD 10 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 6086 West Venice Boulevard. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 6086 West Venice Boulevard. (Lien: $1,483.26) February 24, 2026 Item #1 699cece05d0039b0cbd70bc0
20260224 LA County Los Angeles City Council Item 3 (3) 16-0160-S356 CD 3 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 20138 West Roscoe Boulevard, Unit 11. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 20138 West Roscoe Boulevard, Unit 11. (Lien: $514.42) February 24, 2026 Item #3 699cece05d0039b0cbd70bc1
20260224 LA County Los Angeles City Council Item 42 (42) 20-0160-S95 CD 11 MOTION (PARK - PADILLA) relative to amending prior Council action of June 23, 2023 regarding the confirmation of a lien in the amount of $3,704.76 for the property located at 7439 West 88th Place (Council file No. 20-0160-S95). Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND the prior Council action of June 23, 2023, regarding the confirmation of a lien in the amount of $3,704.76 for the property located at 7439 West 88th Place (Council file No. 20-0160-S95), to instruct the Department of Building and Safety to waive the outstanding balance of the lien in the amount of $3,704.76 for the property located at 7439 West 88th Place, which is inclusive of all associated fees and accumulated interest, and to Receive and File the subject lien inasmuch as the subject property was determined to be an owner-occupied dwelling. February 24, 2026 Item #42 699cece05d0039b0cbd70bc2
20260224 LA County Los Angeles City Council Item 43 (43) 26-1000 MOTION (HARRIS-DAWSON - RODRIGUEZ) relative to holding the Nuys City Hall located at 14410 Sylvan Street. Recommendation for Council action: RESOLVE, pursuant to Council Rule 18, that Council hold its Friday, February 27, 2026 regular meeting at the Van Nuys City Hall. February 24, 2026 Item #43 699cece05d0039b0cbd70bc3
20260224 LA County Los Angeles City Council Item 2 (2) 15-0160-S22 CD 14 HEARING PROTEST, APPEALS OR OBJECTIONS to Building and Safety Department report and confirmation of lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC) for the property located at 1627 East Cesar E Chavez Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection, pursuant to LAMC and/or LAAC and CONFIRM said lien costs for the property located at 1627 East Cesar E Chavez Avenue. (Lien: $998.84) February 24, 2026 Item #2 699cece05d0039b0cbd70bc4
20260217 LA County Los Angeles City Council Item 54 (54) 22-1438-S2 PUBLIC SAFETY COMMITTEE REPORT relative to the annual Quadruped Unmanned Ground Vehicle Inspection Report for Fiscal Year 2024-2025. Recommendations for Council action: NOTE and FILE the Board of Police Commissioners (BOPC) report dated October 3, 2025 attached to Council File No. 22-1438-S2. Fiscal Impact Statement: None from the BOPC. Neither the CAO nor the CLA has completed a financial analysis of this report. February 17, 2026 Item #54 6993b7865aeafbebfcf6c013
20260217 LA County Los Angeles City Council Item 27 (27) 26-0005-S20 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 210 South Hoover Street (Case No. 836670), Assessor I.D. No. 5155-007-013, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 210 South Hoover Street (Case No. 836670), Assessor I.D. No. 5155-007-013, 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. February 17, 2026 Item #27 6993b7865aeafbebfcf6bffe
20260217 LA County Los Angeles City Council Item 33 (33) 24-0865 CD 11 MOTION (PARK - LEE) relative to funding for the design, management, and construction of the Revitalize Rose Avenue Pedestrian Connectivity and Beautification Project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $1,050,000 from the Coastal Transportation Corridor Fund No. 447/94, Account No. 9426NT (Westside Fast Forward Streets LA Sidewalk Projects-Coastal), to Bureau of Street Services Fund No. 100/86 as follows for the design, management, and construction of the Revitalize Rose Avenue Pedestrian Connectivity and Beautification Project: a. Account No. 001010 (Salaries, General)-$610,000; b. Account No. 001090 (Salaries, Overtime) - $128,000; c. Account No. 001100 (Salaries, Hiring Hall) - $40,000; d. Account No. 001120 (Fringe Benefits, Hiring Hall) -$8,000; e. Account No. 001190 (Overtime, Hiring Hall) - $24,000; f. Account No. 003030 (Construction Materials) - $120,000; g. Account No. 003040 (Contractual Services) - $64,000; and h. Account No. 006020 (Operating Supplies & Expenses) - $56,000. 2. TRANSFER and APPROPRIATE $55,445 from the Coastal Transportation Corridor Fund No. 447/94, Account No. 9426NT (Westside Fast Forward Streets LA Sidewalk Projects-Coastal), to Bureau of Street Lighting Fund No. 100/84 as follows for work on the Revitalize Rose Avenue Pedestrian Connectivity and Beautification Project: a. Account No. 001010 (Salaries, General) - $41,200; b. Account No. 006020 (Operating Supplies & Expenses) - $4,067; and c. Account No. 008780 (Street Lighting Improvements & Supplies) - $10,178. 3. TRANSFER and APPROPRIATE $14,660 from the Coastal Transportation Corridor Fund No. 447/94, Account No. 9426NT (Westside Fast Forward Streets LA Sidewalk Projects-Coastal), to Bureau of Engineering Fund No. 100/78, Account No. 001010 (Salaries, General) for work on the Revitalize Rose Avenue Pedestrian Connectivity and Beautification Project. 4. AUTHORIZE the Bureau of Street Services 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. February 17, 2026 Item #33 6993b7865aeafbebfcf6bffd
20260217 LA County Los Angeles City Council Item 37 (37) 26-0169 CD 15 MOTION ( McOSKER - JURADO) relative to funding for the Harbor City Recreation Center Outdoor Restrooms project. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $750,000 in the Fund No. 298/50, Appropriation No. 50YPCA for the 109th Street Recreation Center Improvements to the Harbor City Recreation Center Outdoor Restrooms under Fund No. 298/50, Appropriation No. 50YPCC. 2. REAUTHORIZE the use of $750,000 in 2023-24 MICLA authority (transferred / appropriated to Fund No. 298/50, Account No. 50YPCC) and allow the continued use of funds beyond the City's MICLA Three-Year Spending Policy for the Harbor City Recreation Center Outdoor Restrooms project construction activities. 3. AUTHORIZE the Department of Recreation and Parks and the City Administrative Officer 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 another other means. February 17, 2026 Item #37 6993b7865aeafbebfcf6bffc
20260217 LA County Los Angeles City Council Item 23 (23) 26-0005-S16 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 341 East 71st Street (Case No. 852667), Assessor I.D. No. 6011-009-025, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 341 East 71st Street (Case No. 852667), Assessor I.D. No. 6011-009-025, 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. February 17, 2026 Item #23 6993b7865aeafbebfcf6bffb
20260217 LA County Los Angeles City Council Item 22 (22) 26-0005-S15 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 418 East Venice Way (Case No. 878753), Assessor I.D. No. 4238-020-022, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 418 East Venice Way (Case No. 878753), Assessor I.D. No. 4238-020-022, 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. February 17, 2026 Item #22 6993b7865aeafbebfcf6bffa
20260217 LA County Los Angeles City Council Item 36 (36) 26-0168 MOTION ( McOSKER - LEE) relative to funding to support the Garlic & Gaelic event. Recommendations for Council action: 1. ALLOCATE and AUTHORIZE $20,000 of the Council's portion of the Heritage Month Celebration & Special Events line item in the General City Purposes Fund No. 100/56 to fund any aspect of the Garlic & Gaelic event. 2. DIRECT the City Clerk to prepare and process the necessary documents and/or payments, directly with the vendor / service providers, and/or any other agency or organization, as appropriate, in the above amount, for the above purpose, subject to the approval of the City Attorney as to form, if needed; and, AUTHORIZE the City Clerk to execute any such documents on behalf of the City. 3. AUTHORIZE the City Clerk 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. February 17, 2026 Item #36 6993b7865aeafbebfcf6bff9
20260217 LA County Los Angeles City Council Item 20 (20) 26-0005-S13 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1122 East 40th Place (Case No. 872330), Assessor I.D. No. 5114-034-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1122 East 40th Place (Case No. 872330), Assessor I.D. No. 5114-034-011, 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. February 17, 2026 Item #20 6993b7865aeafbebfcf6bff8
20260217 LA County Los Angeles City Council Item 34 (34) 19-0290-S5 MOTION (BLUMENFIELD - LEE) relative to coordinating a street banner campaign to promote the Tarzana Neighborhood Council and encourage participation. Recommendations for Council action: 1. APPROVE, in accordance with Los Angeles Municipal Code (LAMC) Section 62.132, the Street Banner program promoting the Tarzana Neighborhood Council and encouraging participation, as a City of Los Angeles Non-Event Street Banner Program for the period of April 3, 2026 - April 3, 2027. 2. APPROVE the content of the street banner design attached to the Motion. February 17, 2026 Item #34 6993b7865aeafbebfcf6bff7
20260217 LA County Los Angeles City Council Item 35 (35) 26-0166 CD 15 MOTION (MCOSKER - PADILLA) relative to funding for the design of public safety improvements around the upper area of Sunken City. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $140,000 from the AB1290 Fund No. 53P, Account No. 281215 (CD 15 Redevelopment Projects - Services) to the Bureau of Engineering Fund No. 100/78, Account No. 001010 (Salaries, General) for the design of public safety improvements around the upper area of Sunken City. 2. TRANSFER and APPROPRIATE $40,000 from the AB1290 Fund No. 53P, Account No. 281215 (CD 15 Redevelopment Projects - Services) to a new account within the Engineering Special Services Fund No. 682/50 to be entitled "Sunken City Consultant Services" for environmental monitoring work related to public safety improvements around the upper area of Sunken City. 3. AUTHORIZE the Bureau of Engineering 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. February 17, 2026 Item #35 6993b7865aeafbebfcf6bff6
20260217 LA County Los Angeles City Council Item 21 (21) 26-0005-S14 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 838 West 65th Street (Case No. 730805), Assessor I.D. No. 6013-012-019, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 838 West 65th Street (Case No. 730805), Assessor I.D. No. 6013-012-019, 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. February 17, 2026 Item #21 6993b7865aeafbebfcf6bff5
20260217 LA County Los Angeles City Council Item 26 (26) 26-0005-S19 CD 1 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 130 South Avenue 59 (Case No. 750130), Assessor I.D. No. 5492-011-016, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 130 South Avenue 59 (Case No. 750130), Assessor I.D. No. 5492-011-016, 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. February 17, 2026 Item #26 6993b7865aeafbebfcf6bfff
20260217 LA County Los Angeles City Council Item 56 (56) 13-1301-S11 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the application and award for Fiscal Year 2025 Security the Cities (STC) Program Sustainment Funding and Budget Modifications for Fiscal Year 2020-2024 Awards. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Mayor, or designee, to: a. Accept on behalf of the City, the STC Program Sustainment Fiscal Year 2025 Budget Period 6 award from the United States Department of Homeland Security - Countering Weapons of Mass Destruction Office, for the performance period effective from September 1, 2020 through August 31, 2030. b. Negotiate and execute amendments to an existing memorandum of agreement with the Los Angeles World Airports (Contract No. C-140372) to increase its total contract amount by $50,000.00 for a new contract amount of $266,370.00, subject to the approval of the City Attorney as to form. c. Negotiate and execute amendments to an existing memorandum of agreement with the Port of Los Angeles (Contract No. C-140220) to increase its total contract amount by $50,000.00 for a new contract amount of $246,470.00, subject to the approval of the City Attorney as to form. d. Negotiate and execute amendments to subrecipient agreements with the Long Beach Police Department (Contract No. C-140156) to increase its total contract amount by $20,000.00 for a new contract amount of $226,420.00, subject to the approval of the City Attorney as to form. e. Negotiate and execute amendments to subrecipient agreements with the Los Angeles County Department of Public Health (Contract No. C-140131) to increase its total contract amount by $285,000.00 for a new contract amount of $823,007.50, subject to the approval of the City Attorney as to form. f. Negotiate and execute amendments to subrecipient agreements with the Los Angeles County Sheriff’s Department (Contract No. C-140223) to increase its total contract amount by $100,000.00 for a new contract amount of $749,775.00, subject to the approval of the City Attorney as to form. g. Negotiate and execute amendments to subrecipient agreements with the Orange County Sheriff’s Department (Contract No. C-140137) to increase its total contract amount by $75,000.00 for a new contract amount of $287,295.00, subject to the approval of the City Attorney as to form. 2. AUTHORIZE the Mayor, or designee, to prepare Controller instructions for any technical adjustments, subject to approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. 3. DIRECT the LAPD and the CAO, and REQUEST the Mayor to report on the Securing the Cities Grant Program agreement between the City and the Department of Homeland Security (DHS), specifically as it pertains to whether the agreement obligates the City to any data-sharing with DHS or any other reporting requirements, and if data or reporting is required, detail the reporting that is provided and what data is being shared. Fiscal Impact Statement: The CAO reports that approval of the recommendations in the report will provide the Mayor’s Office with authority to increase funding for existing contracts with partner jurisdictions for the continuance of Fiscal Years 2020 through 2024 STC Grant Program Sustainment Funding awards and approved carryover funding from the FY 2020, FY 2021, FY 2022, FY 2023 and FY 2024 awards. No matching funds are required and there is no impact to the General Fund. Financial Policies Statement: The CAO reports that the recommendations in the report are in compliance with the City's Financial Policies in that all grant funds will be expended for grant- eligible activities. February 17, 2026 Item #56 6993b7865aeafbebfcf6c009
20260217 LA County Los Angeles City Council Item 40 (40) 26-0175 MOTION (RODRIGUEZ - PADILLA, et al.) relative to a report on Los Angeles Police Department (LAPD) crowd-control and crowd- management tactics used during public demonstrations citywide. Recommendations for Council action: 1. DIRECT the Chief of Police to appear before the City Council and report on LAPD crowd-control and crowd-management tactics used during public demonstrations citywide, including: a. Current policies, training, and supervision related to crowd management and public assembly events b. The use of skirmish lines, dispersal orders, crowd-control formations, and enforcement actions during demonstrations c. Communication and de-escalation strategies used to engage with demonstrators and the public d. Protocols governing coordination with federal, state, or other outside law enforcement agencies during demonstrations e. Departmental guidelines and training related to youth-led demonstrations and interactions with minors when they are present at public demonstrations. 2. REQUEST the Police Commission, with the assistance of the Chief of Police, to review LAPD crowd-management policies, including use of force, coordination with outside agencies, and interactions with minors, and report back with recommended policy and training revisions. February 17, 2026 Item #40 6993b7865aeafbebfcf6c012
20260217 LA County Los Angeles City Council Item 68 (68) 25-0002-S35 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on implementing an alternative methodology for determining the subsidy reimbursement rates for child care providers. Recommendation for Council action, pursuant to Resolution (Soto- Martinez – Hernandez), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program, sponsorship and SUPPORT for any legislative and/or administrative action that would ensure the development, funding, and implementation of the alternative methodology to update child care subsidy reimbursement rates in California. Fiscal Impact Statement: None provided by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #68 6993b7865aeafbebfcf6c011
20260217 LA County Los Angeles City Council Item 69 (69) 24-0002-S15 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Assembly Bill (AB) 535 (Schiavo), which would restore legal protections for victims and witnesses in the criminal justice system, at all stages of the process. Recommendation for Council action, pursuant to Resolution (Blumenfield – McOsker), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2024-2025 State Legislative Program SUPPORT for AB 535 (Schiavo) which would restore legal protections for victims and witnesses, and protect the necessary role of crime victims and witnesses in the criminal justice system at all stages of the process, not just at the discrete moment during which an offender anticipates the filing of criminal charges. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #69 6993b7865aeafbebfcf6c010
20260217 LA County Los Angeles City Council Item 41 (41) 26-0182 MOTION (LEE - BLUMENFIELD) relative to coordinating a street banner campaign to celebrate local culture, bring the community together, and strengthen neighborhood identity for the period of March 27, 2026 to April 27, 2026. Recommendation for Council action: 1. APPROVE, in accordance with Los Angeles Municipal Code Section 62.132 the Street Banner Program was coordinated by Council District Twelve to celebrate local culture, bring the community together, and strengthen neighborhood identity as a City of Los Angeles Event Street Banner Program for the period of March 27, 2026 to April 27, 2026. 2. APPROVE the content of the street banner design, attached to the Motion. February 17, 2026 Item #41 6993b7865aeafbebfcf6c00f
20260217 LA County Los Angeles City Council Item 55 (55) 25-1424 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to developing a permanent City policy for waiving rebuilding fees for residents affected by natural disasters to ensure a consistent and equitable approach to disaster recovery. Recommendations for Council action, pursuant to Motion (Rodriguez – Lee): 1. INSTRUCT the City Administrative Officer (CAO) and Chief Legislative Analyst (CLA), with the assistance of the City Attorney and all relevant City departments, to develop and report to Council on a permanent City policy for fee waivers for disaster-impacted residents, including those affected by wildfires, floods, earthquakes, and other declared emergencies. The report should include the following: a. Identify eligible fee types, including building, plan-check, development impact, and related fees; and, define eligibility criteria for affected property owners. b. Include considerations to differentiate benefits based on whether property owners are insured, underinsured, or uninsured. c. Establish safeguards, such as fee caps or project scope limitations, to prevent unintended fiscal impact on other residents or departments. d. Provide mechanisms to coordinate with the Federal Emergency Management Agency, California Governor’s Office of Emergency Services, or other funding sources to recover waived fees where possible; and, identify contingency funding sources if reimbursement is unavailable. 2. REQUEST the City Attorney to report to Council with a draft ordinance implementing this permanent disaster fee policy. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 17, 2026 Item #55 6993b7865aeafbebfcf6c00e
20260217 LA County Los Angeles City Council Item 6 (6) 26-0054 EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the sale of three City-owned properties to its respective tenured tenants in Bishop, Inyo County. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the California Environmental Quality Act (CEQA) determinations of the Board of Water and Power Commissioners (Board) that the sale of parcels of real property to existing leaseholders is exempt from CEQA pursuant to Section 15060(c)(3) and Section 15378(b)(5) that states an activity is not subject to CEQA if the activity is not a project and does not have a significant effect on the environment. 2. APPROVE the Department of Water and Power (DWP) proposed Resolution authorizing the DWP to execute three Agreements of Purchase and Sale of Real Property, and Escrow Instructions for the sale of three City-owned properties under DWP management and control to its respective tenured tenants, specifically Mammoth Development, Inc., Ryan T. Miller, and Jack in the Box, Inc., in accordance with the Land Management Guidelines - City Land Acquisition and Divestment Policy for Inyo and Mono Counties, for a total of $610,000. 3. PRESENT and ADOPT the accompanying ORDINANCE dated January 23, 2026, approving Board Resolution No. 026135 authorizing Land Divestment Policy - sale of three properties to existing tenured tenants in Bishop, Inyo County. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact on the City General Fund. The DWP Water Revenue Fund will receive revenue of $610,000 from the three respective Property sales. The above recommendations comply with the DWP adopted Financial Policies. February 17, 2026 Item #6 6993b7865aeafbebfcf6c00d
20260217 LA County Los Angeles City Council Item 4 (4) 26-1100-S1 ORDINANCE SECOND CONSIDERATION relative to a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #4 6993b7865aeafbebfcf6c00c
20260217 LA County Los Angeles City Council Item 43 (43) 26-0151 CD 13 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2023-0094 located at 3328-3330 North Andrita Street, north easterly of Estara Avenue. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2023-0094, located at 3328-3330 North Andrita Street, north easterly of Estara Avenue and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147037) Owner: Noel Gharibian, Raffy Mardirossian and Paruyr Matevosyan; Surveyor: Gerardo Garciamontes Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final parcel map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. February 17, 2026 Item #43 6993b7865aeafbebfcf6c00b
20260217 LA County Los Angeles City Council Item 57 (57) 22-1479 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a change in scope of the Fiscal Year (FY) 2022 Prosecuting Cold Cases Using DNA (FY22 Cold Cases) Grant Program. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Accept the United States Department of Justice, Bureau of Justice Assistance’s approval to revise the scope of the FY22 Cold Cases Grant Program, expanding coverage from cold cases in the LAPD’s South Bureau Homicide Division to include those in the Robbery Homicide Division. b. Negotiate and execute the programmatic grant modification, reflecting the change in scope, subject to the review of the City Attorney as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the recommendations within the report will expand the scope of coverage of the FY22 Cold Cases Grant Program award to include cold cases in the LAPD Robbery Homicide Division. No matching funds are required for this grant. There will be no additional impact to the General Fund. Financial Policies Statement: The CAO reports that the recommendations provided in the report comply with the City’s Financial Policies in that, to the extent possible, all grant funds will be utilized for grant-eligible activities. February 17, 2026 Item #57 6993b7865aeafbebfcf6c00a
20260217 LA County Los Angeles City Council Item 42 (42) 26-0183 MOTION ( LEE - JURADO - RAMAN ) relative to funding for services in connection with the Council District 12's special recognition of Asian American Native Hawaiian Pacific Islander Heritage Month. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the General City Purposes Fund No.100/56, Account No. 0947 (Heritage Month Celebration & Special Events - Council) to the General Services Department Fund No. 100/40, Account No. 1100 (Hiring Hall), for services in connection with the Council District 12's special recognition of Asian American Native Hawaiian Pacific Islander Heritage Month, including the illumination of City Hall on May 1, 2026. February 17, 2026 Item #42 6993b7865aeafbebfcf6c008
20260217 LA County Los Angeles City Council Item 5 (5) 26-1100-S3 ORDINANCE SECOND CONSIDERATION relative to a ballot measure regarding the City's transient occupancy tax (TOT) and increasing the tax rate and other modifications. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE B dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding increasing the TOT by 2% through 2028 and then by 1% thereafter and applying the TOT to online travel companies. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #5 6993b7865aeafbebfcf6c007
20260217 LA County Los Angeles City Council Item 19 (19) 26-0005-S12 CD 14 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1438 West Oak Grove Drive (Case No. 884762; 702035), Assessor I.D. Nos. 5480-027-003, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1438 West Oak Grove Drive (Case Nos. 884762; 702035), Assessor I.D. No. 5480-027-003, 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. February 17, 2026 Item #19 6993b7865aeafbebfcf6c006
20260217 LA County Los Angeles City Council Item 25 (25) 26-0005-S18 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 336 North Spaulding Avenue (Case No. 868395), Assessor I.D. No. 5527-041-021, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 336 North Spaulding Avenue (Case No. 868395), Assessor I.D. No. 5527-041-021, 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. February 17, 2026 Item #25 6993b7865aeafbebfcf6c005
20260217 LA County Los Angeles City Council Item 31 (31) 26-0164 CD 12 MOTION (LEE - RODRIGUEZ) relative to funding for additional brush removal from Limekiln Canyon, Wilbur-Tampa, Aliso Canyon, and other Porter Ranch Parks. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $15,030 from the Porter Ranch Neighborhood Council special funds Account to Recreation and Parks Fund No. 302/89 and Appr No. 89704H Deferred Maintenance - Porter Ranch. 2. AUTHORIZE the City Clerk 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 including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 17, 2026 Item #31 6993b7865aeafbebfcf6c004
20260217 LA County Los Angeles City Council Item 30 (30) 26-0154 CD 4 MOTION (HUTT for RAMAN - BLUMENFIELD) relative to funding for two security officers to provide security services at Runyon Canyon Park from 7 p.m. to 1 a.m. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $25,000 in the Council District 4 portion of the Council Projects line item in the General City Purpose 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 to make any corrections, clarifications or revisions to the above find 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 Department of Recreation and Parks 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 City Attorney as to form. February 17, 2026 Item #30 6993b7865aeafbebfcf6c003
20260217 LA County Los Angeles City Council Item 24 (24) 26-0005-S17 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 325 West 65th Street (Case No. 866834), Assessor I.D. No. 6005-001-005, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 325 West 65th Street (Case No. 866834), Assessor I.D. No. 6005-001-005, 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. February 17, 2026 Item #24 6993b7865aeafbebfcf6c002
20260217 LA County Los Angeles City Council Item 18 (18) 26-0005-S11 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1651 North Golden Gate Avenue (Case No. 868348), Assessor I.D. No. 5429-023-011, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1651 North Golden Gate Avenue (Case No. 868348), Assessor I.D. No. 5429-023-011, 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. February 17, 2026 Item #18 6993b7865aeafbebfcf6c001
20260217 LA County Los Angeles City Council Item 32 (32) 26-0165 MOTION (LEE - PARK) relative to funding for the purchase of radio calibration equipment required for the Los Angeles Police Department (LAPD) to conduct radio calibration in-house in support of the transition to a trunked communication system. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. AUTHORIZE the transfer of $191,408 from the Contractual Services Account (003040), Work Order Number 0790502X (Voice Radio Switch Extended Maintenance), to the Furniture, Office, and Technical Equipment Account (007300) for the purpose of purchasing radio calibration equipment required for the LAPD to conduct radio calibration in-house in support of the transition to a trunked communication system. 2. AUTHORIZE 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. February 17, 2026 Item #32 6993b7865aeafbebfcf6c000
20260217 LA County Los Angeles City Council Item 1 (1) 25-0095 CD 11 ENVIRONMENTAL IMPACT REPORT (EIR), MITIGATION MONITORING AND REPORTING PROGRAM (MMRP), STATEMENT OF OVERRIDING CONSIDERATIONS, and CITY ENGINEER REPORT relative to the vacation of 96th Street between Sepulveda Boulevard and Jetway Boulevard, Vicksburg Avenue between 98th Street and 96th Street, and a portion of the easterly side of Sepulveda Boulevard from approximately 150 feet southerly of 96th Street to approximately 575 feet northerly thereof, VAC- E1401456, (Project). Recommendations for Council action: 1. ACKNOWLEDGE that the vacation of the areas shown colored orange on Exhibit B of the Bureau of Engineering (BOE) report dated December 22, 2025, attached to the Council file, are no longer part of the request. These areas were withdrawn from the request by the applicant in their letter dated August 21, 2025 (Transmittal No. 7 of said BOE report). 2. REVIEW and CONSIDER the Los Angeles International Airport (LAX) Airfield and Terminal Modernization Project (ATMP) EIR (consisting of the Draft and Final EIR), dated October 2020 and August 2021 (Transmittal No. 1 of said BOE report), and Addendum to the ATMP EIR, dated December 2024 (State Clearinghouse No. 2019049020) (Transmittal No. 2 of said BOE report), which was prepared by Los Angeles World Airports (LAWA) in compliance with the California Environmental Quality Act (CEQA). 3. FIND under CEQA Guidelines Section No. 15091, that changes or alterations have been required in, or incorporated into, the Project that mitigate or avoid significant effects on the environment as identified in the Final EIR and the ATMP MMRP (Transmittal No. 3 of said BOE report), dated August 2021, and as set forth in the CEQA Review Memo, dated September 25, 2025 (Transmittal No. 4 of said BOE report). A Copy of Notice of Determination (Transmittal No. 5 of said BOE report) which documents LAWA’s certification of the ATMP EIR and adoption of the ATMP MMRP is attached and incorporated herein. 4. CONCUR with the Board of Airport Commissioners’ findings that the unavoidable significant adverse impacts associated with the proposed Project are acceptable in light of the economic, legal, social, technological, and other benefits the proposed Project will bring to the surrounding community and LAWA. These specific overriding considerations are described in the Statement of Overriding Considerations for the LAX ATMP, dated September 2021 (Transmittal No. 6 of said BOE report), and is attached and incorporated herein. 5. FIND that no new information exists to show that the Project or circumstances of the Project have been changed to require additional environmental review, under the California Public Resources Code, Section No. 21166, and State CEQA Guidelines Section No. 15162, and therefore the existing environmental documents adequately describe the potential impacts for this street vacation. 6. FIND that street vacation proceedings pursuant to the Public Streets, Highways and Service Easements Vacation Law be instituted for the vacation of the public right-of-way indicated in said BOE report and shown colored blue on the attached Exhibit B of said BOE report: 96th Street between Sepulveda Boulevard and Jetway Boulevard, Vicksburg Avenue between 98th Street and 96th Street, and a portion of the easterly side of Sepulveda Boulevard from approximately 150-feet southerly of 96th Street to approximately 575-feet northerly thereof 7. FIND that there is a public benefit to this Project. Upon vacation of the street, the City is relieved of its ongoing obligation to maintain the street. In addition, the City is relieved of any potential liability that might result from continued ownership of the involved street easements. 8. FIND that, in conformance with Section 556 of the City Charter, the vacation is in substantial conformance with the purposes, intent and provisions of the General Plan. 9. FIND that, in conformance with Section 892 of the California Streets and Highways Code, the vacation area is not necessary for non-motorized transportation facilities. 10. FIND that, in conformance with Section 8324 of the California Streets and Highways Code, the vacation area is not necessary for present or prospective public use. 11. ADOPT said BOE report with the conditions contained therein. 12. AUTHORIZE the BOE to issue a revocable permit to the petitioner of this vacation request, or its representative, subject to satisfaction of the conditions for issuing such permit, to close, fence, occupy, demolish, excavate, grade, and construct in the public right-of-way of 96th Street between Sepulveda Boulevard and Jetway Boulevard, Vicksburg Avenue between 98th Street and 96th Street, and a Portion of the Easterly side of Sepulveda Boulevard from approximately 150-feet southerly of 96th Street to approximately 575-feet northerly thereof within the conditionally approved vacation area, prior to finalizing and recording the street vacation of a portion of this street. Fiscal Impact Statement: The City Engineer reports that the petitioner has paid a fee of $47,080 for the investigation of this request pursuant to Section 7.42 of the Los Angeles Administrative Code (LAAC). Any deficit fee to recover the cost pursuant to Section 7.44 of the LAAC will be required of the petitioner. Maintenance of the public easement by City forces will be eliminated. February 17, 2026 Item #1 6993b7865aeafbebfcf6c01f
20260217 LA County Los Angeles City Council Item 64 (64) 25-0002-S90 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on H.R. 3874 (Friedman)/S. 1870 (Schiff), the Rim of the Valley Corridor Preservation Act. Recommendation for Council action, pursuant to Resolution (Raman – Rodriguez, et al.), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 Federal Legislative Program SUPPORT for H.R. 3874 (Friedman)/S. 1870 (Schiff), the Rim of the Valley Corridor Preservation Act, which would adjust the boundary of the Santa Monica Mountains National Recreation Area to include the Rim of the Valley Corridor. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #64 6993b7865aeafbebfcf6c029
20260217 LA County Los Angeles City Council Item 65 (65) 15-0989-S60 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to establishing Brisbane, Australia as an Olympic Friendship City. Recommendation for Council action, pursuant to Motion (Harris- Dawson – Yaroslavsky): INSTRUCT the Council’s Rules, Elections, and Intergovernmental Relations Committee to initiate the process to consider and ultimately adopt Brisbane, Australia as an Olympic Friendship City. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #65 6993b7865aeafbebfcf6c028
20260217 LA County Los Angeles City Council Item 71 (71) 26-0046 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to the proposed alternatives described in the Draft Environmental Impact Report for the Sepulveda Transit Corridor Project. Recommendation for Council action, pursuant to Resolution (Raman, Nazarian – Rodriguez): RESOLVE to SUPPORT the selection of ‘Modified Alternative 5’ as the Locally Preferred Alternative by the Metro Board of Directors, including the proposed phasing plan with an Initial Operating Segment from the Metro G Line to the Metro D Line, while reiterating strong support for completing the entire project. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #71 6993b7865aeafbebfcf6c027
20260217 LA County Los Angeles City Council Item 59 (59) 21-1015-S15 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a grant application and award from the California Governor’s Office of Emergency Services (Cal OES) Homeland Security and Emergency Management (HSEM) – Fiscal Year (FY) 2024-25 State and Local Cybersecurity Grant Program (SLCGP). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Mayor’s Office of Public Safety and the General Manager, Information Technology Agency (ITA), or designee, to prepare and submit the grant application for the Cal OES HSEM – SLGP – FY 2024-25 proposal. 2. REQUEST the Mayor’s Office of Public Safety and INSTRUCT the General Manager, ITA, or designee, upon notification from the grantor, to report back if the City is awarded the grant, to request authority to accept the grant award; and, to request approval for any related actions to implement the grant award. 3. AUTHORIZE the Mayor, or designee, to: a. Accept the FY 2024 SLCGP grant in the amount of $250,000 from the Cal OES for the period effective from December 1, 2024 through December 31, 2026. b. Execute the Grant Award Agreement on behalf of the City and submit any other necessary agreements and documents relative to the grant award, subject to the approval of the City Attorney as to form. c. Approve the FY 2024 SLCGP budget and authorize the Mayor's Office of Public Safety to expend the grant in accordance with the approved budget. d. Submit to the grantor on behalf of the City requests for drawdown of funds for payment of reimbursements of the City funds expended for approved grant purposes. e. Receive, deposit into, and disburse from a new SLCGP Fund, the grant funds from the FY 2024 SLCGP grant award. 4. AUTHORIZE the Controller to: a. Establish a new interest-bearing fund entitled “Fiscal Year 2024 State and Local Cybersecurity Grant Program”, and create a receivable in the Fund in the amount of $250,000 for the FY 2024 SLCGP grant. b. Expend and receive funds upon presentation of documentation and proper demand by the Mayor’s Office of Public Safety to reimburse City departments for approved FY 2024 SLCGP grant purchases. c. Transfer funds between appropriation accounts upon request by the Mayor, pursuant to modifications of the grant approved by the grantor. 5. ADOPT the below FY 2024 SLCGP Grant Budget in the total amount of $250,000, and authorize the Mayor to create new appropriation accounts within the new FY 2024 SLCGP Grant Fund No. XXX as follows: a. Appropriation Account No. 46C932 – ITA Grant Allocation; Amount: $237,500 b. Appropriation Account No. 46C146 – Mayor’s Office Salaries; Amount: $8,486 c. Appropriation Account No. 46C299 – Reimbursement of General Fund Costs; Amount: $4,014 6. TRANSFER appropriations from FY 2024 SLCGP Grant Fund No. XXX/46, to the General Fund to reimburse the General Fund for FY 2024 SLCGP as follows: From: Fund No. XXX/46, Account No. 46C146 – Mayor’s Office Salaries; Amount: $8,486 To: Fund No.100/46, Account No. 001020 – Grant Reimbursed Salaries; Amount: $8,486 7. AUTHORIZE the Controller to transfer up to $4,014 from Fund No. XXX, Account No. 46C299, to the General Fund, Department No. 46, Revenue Source Code No. 5346, for reimbursement of grant-funded fringe benefits. 8. AUTHORIZE the Controller to transfer cash from Fund No. XXX/46 to reimburse the General Fund, on an as-needed basis, upon presentation of proper documentation from City departments, subject to the approval of the Mayor’s Office of Public Safety. 9. AUTHORIZE the Mayor, or designee, to prepare Controller instructions for any technical adjustments, subject to approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. Fiscal Impact Statement: The CAO reports that approval of the recommendations in the report will not result in a General Fund impact. No matching funds are required for this funding opportunity. 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 recommendations in the report comply with the City’s Financial Policies. February 17, 2026 Item #59 6993b7865aeafbebfcf6c026
20260217 LA County Los Angeles City Council Item 61 (61) 25-1159 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the Fiscal Year (FY) 2025-26 Alcohol Policing Partnership (APP) Program grant application and award. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE and AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Retroactively apply for and accept the FY 2025-26 APP Program grant, in the amount of $100,000 from the State of California Department of Alcoholic Beverage Control, for the period of July 1, 2025 through June 30, 2026. b. Negotiate and execute any documents or agreements necessary to accept the grant, subject to the approval by the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to $100,000 in funding in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit the FY 2025-26 APP grant funds received under this agreement into the LAPD Grant Fund No. 339/70, account number to be determined. c. Prepare Controller’s instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer (CAO); and, authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate up to $100,000 within the LAPD Grant Fund No. 339/70, account number to be determined, for the receipt and disbursement of the FY 2025-26 APP Program grant funds. b. Increase appropriations and transfer, as necessary, from FY 2025-26 APP Program grant funds, Fund No. 339/70, account number to be determined, to Fund No. 100/70, account numbers and amounts as follows: i. Account No. 001092 – Overtime Sworn; Amount: $90,000 ii. Account No. TBD – Related Costs; Amount: $9,350 Fiscal Impact Statement: The CAO reports that approval of the recommendations stated in the report will authorize the LAPD to accept a grant award in the amount of $100,000 from the State of California Department of Alcoholic Beverage Control for participation in the FY 2025-26 APP Program. There is no matching requirement associated with this grant award. There is no additional impact on the General Fund. Financial Policies Statement: The CAO further reports that the recommendations provided in this report comply with the City’s Financial Policies in that, to the extent possible, one-time grant funding will be utilized for one-time program expenditures. February 17, 2026 Item #61 6993b7865aeafbebfcf6c025
20260217 LA County Los Angeles City Council Item 49 (49) 25-1437 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on options to strengthen enforcement against illegal dumping, including increasing fines, addressing enforcement gaps, improving deterrence strategies, and exploring a dedicated revenue stream to support cleanup efforts and public reporting programs. Recommendations for Council action, pursuant to Motion (Harris- Dawson - Price): 1. INSTRUCT the Bureau of Sanitation (BOS), in coordination with the Bureau of Street Services (BSS), the Los Angeles Police Department (LAPD), the Office of the City Attorney, and other relevant departments authorized to address and enforce the City’s Illegal Dumping laws to prepare and submit a report to the City Council on the feasibility to: a. Increase at the City-level the criminal fines for illegal dumping of all forms of waste materials on unauthorized public property or on private land for both first-time and repeat offenders. b. Address the current gaps in enforcement and the necessary resources required to implement a more aggressive enforcement strategy. c. Develop a strategy to maximize deterrence and prosecution with the end goal of decreasing the incidents of illegal dumping across the City. 2. INSTRUCT the BOS to report on the feasibility of establishing a dedicated revenue stream, supported by the increased fines collected from illegal dumping violations, to fund expanded cleanup efforts and public reward programs designed to encourage residents to report illegal dumping activities. Fiscal Impact Statement: Neither the City Adminstrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #49 6993b7865aeafbebfcf6c024
20260217 LA County Los Angeles City Council Item 48 (48) 25-1328 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on the activities of the Los Angeles Police Department’s (LAPD) Human Trafficking Task Forces in Operations of the South and Valley Bureaus over the past five years, including annual arrests and the number of trafficked individuals rescued. Recommendation for Council action, pursuant to Motion (Padilla - Lee): INSTRUCT the Los Angeles Police Department (LAPD) to report with a status update and an overview of the work done by the Operations – South Bureau and Operations – Valley Bureau Human Trafficking Task Forces over the last five years, including the number of arrests made annually and the number of rescues of trafficked individuals made by the department. Fiscal Impact Statement: Neither the City Adminstrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #48 6993b7865aeafbebfcf6c023
20260217 LA County Los Angeles City Council Item 60 (60) 22-1316-S3 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the acceptance of the Resiliency in Communities After Stress and Trauma (ReCAST) Program – Year 4 grant award. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the City Attorney, or designee, to: a. Approve and execute the RECAST Program – Year 4 grant agreement between the United Department of Health and Human Services, Substance Abuse and Mental Health Services Administration (SAMHSA) and the City Attorney's Office. b. Accept the grant award in the amount of $1,000,000 from SAMHSA. 2. AUTHORIZE the Controller to: a. Establish a receivable within Fund No. 368 in the amount of $1,000,000 from SAMHSA. b. Establish a new appropriation account within Fund No. 368 as follows: Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4; Amount: $1,000,000 c. TRANSFER $99,585 from Fund No 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Account No. 001010- Salaries General, as reimbursement for City Attorney salary expenses of one Resolution Authority. d. Upon receipt of grant funds and approval of grant expenses, transfer up to $67,907 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Revenue Source 5427 - Reimbursement from Grants, for salary expenses of one grant-reimbursed Regular Authority. e. Upon approval of expenses and receipt of grant funds, transfer up to $94,071 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Revenue Source 5346 - Related Cost Reimbursement from Grants, as reimbursement for City Attorney fringe benefits and indirect costs related to the project. f. TRANSFER $75,000 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/70, Account No. 001092 - Sworn Overtime. 3. INSTRUCT the City Clerk to place on Council Calendar for July 1, 2026, the following actions relative to the ReCAST Program – Year 4 grant: a. AUTHORIZE the Controller to transfer $33,195 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/12, Account No. 001010 - Salaries General, as reimbursement for City Attorney salary expenses of one Resolution Authority. b. AUTHORIZE the Controller to transfer $25,000 from Fund No. 368/12, Account No. 12C350 - Resiliency in Communities After Stress and Trauma Program (ReCAST) Year 4, to Fund No. 100/70, Account No. 001092 - Sworn Overtime. 4. AUTHORIZE the City Attorney to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer; and, INSTRUCT the Controller to implement the instructions. Fiscal Impact Statement: The City Attorney reports that the total cost of the ReCAST Program – Year 4 is $1,019,739, of which $1,000,000 will be reimbursed by SAMHSA. The General Fund contribution is $19,739 in fringe and related costs not reimbursed from grant funds. February 17, 2026 Item #60 6993b7865aeafbebfcf6c022
20260217 LA County Los Angeles City Council Item 62 (62) 25-1152 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEES’ REPORTS relative to requiring a disclosure statement of prior criminal history for individuals who seek to serve on a Neighborhood Council (NC). A. ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT Recommendations for Council action, as initiated by Motion (Rodriguez – Padilla): 1. REQUEST the Board of Neighborhood Commissioners (BONC), with the assistance of the Department of Neighborhood Empowerment (DONE), City Clerk, and the City Attorney, to report to Council on the feasibility of requiring NC applicants to disclose their status as registered sex offenders, and to evaluate the feasibility of prohibiting individuals on the registry from serving on NCs through election, appointment, or selection. 2. REQUEST the BONC, with the assistance of the DONE and the City Attorney, to work with the Los Angeles City Charter Commission to explore and report to Council on the feasibility of incorporating a disclosure requirement, as well as any related prohibitions, into the City Charter, with the goal of strengthening safeguards for youth and ensuring that NC spaces remain safe and secure. 3. INSTRUCT the Chief Legislative Analyst (CLA), with the assistance of the City Attorney and Civil + Human Rights and Equity Department (CHRED), and in consultation with the BONC and DONE, to report to Council on the risks of disparate impact on the LGBTQ+ community and propose mitigation strategies before enforcement begins. B. RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT Recommendations for Council action, pursuant to Motion (Rodriguez – Padilla): 1. REQUEST the BONC, with the assistance of the DONE, City Clerk, and the City Attorney, to report to Council on the feasibility of requiring NC applicants to disclose their status as registered sex offenders, and to evaluate the feasibility of prohibiting individuals on the registry from serving on NCs through election, appointment, or selection. 2. REQUEST the BONC, with the assistance of the DONE and the City Attorney, to work with the Los Angeles City Charter Commission to explore and report to Council on the feasibility of incorporating a disclosure requirement, as well as any related prohibitions, into the City Charter, with the goal of strengthening safeguards for youth and ensuring that NC spaces remain safe and secure. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #62 6993b7865aeafbebfcf6c021
20260217 LA County Los Angeles City Council Item 63 (63) 26-0002-S2 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on any legislative and/or administrative action that designates the Los Angeles Cleantech Incubator (LACI) as the implementation partner for the California Climate Innovation Fund (CCIF). Recommendation for Council action, pursuant to Resolution (Yaroslavsky – Jurado), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to: a. Include in the City’s 2025-26 State Legislative Program SUPPORT for legislative and/or administrative action that designates the LACI as the implementation partner for the $85 million CCIF. b. Support a framework where the Governor’s Office of Business and Economic Development (GO-Biz) distributes these funds to LACI to support statewide climate-tech innovation, a statewide cleantech debt fund, and regional workforce training programs that align with the state’s ambitious greenhouse gas reduction targets. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #63 6993b7865aeafbebfcf6c020
20260217 LA County Los Angeles City Council Item 70 (70) 25-0002-S14 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT and RESOLUTION relative to establishing the City’s position on Senate Bill (SB) 239 (Arreguin) that would amend the Ralph M. Brown Act to authorize the use of teleconferencing for subsidiary, purely advisory bodies. Recommendation for Council action, pursuant to Resolution (Blumenfield, Jurado – Hernandez), SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program SUPPORT for SB 239 (Arreguin) that would amend the Ralph M. Brown Act to authorize the Los Angeles City Council and other legislative bodies to permit subsidiary, purely advisory bodies to meet by teleconference, subject to provisions for public participation. Fiscal Impact Statement: None provided by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #70 6993b7865aeafbebfcf6c02a
20260217 LA County Los Angeles City Council Item 46 (46) 25-1511 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on potential code or regulatory changes needed to allow the City to clear encampments and other fire hazards in hillside Very High Fire Severity Zones (VHFSZ) without property owner permission, including options for cost recovery. Recommendations for Council action, as initiated by Motion (Rodriguez – Lee, Park): 1. REQUEST the City Attorney, with the assistance of the Los Angeles Fire Department (LAFD) and the Department of Building and Safety (LADBS), to report on what municipal code or other regulatory changes are needed to allow hazardous materials including encampments to be cleared in hillside VHFSZ without having to gain permission from the property owner, including cost recovery for the City of Los Angeles. 2. INSTRUCT the LAFD and the Department of Building and Safety, in consultation with the Office of the City Attorney, to report on the process for determining and documenting that the materials identified for removal in these hillside Very High Fire Severity Zones do in fact pose a fire hazard. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #46 6993b7865aeafbebfcf6c01e
20260217 LA County Los Angeles City Council Item 52 (52) 26-0035 PUBLIC SAFETY COMMITTEE REPORT relative to accepting a non- monetary donation valued at $45,000 to help fund the attendance of personnel to the Los Angeles Women Police Officers and Associates (LAWPOA) 30th Annual Symposium 2026. Recommendation for Council action: APPROVE the acceptance of the non-monetary donation from the Los Angeles Police Foundation valued at approximately $45,000 to help fund the attendance of personnel to the LAWPOA 30th Annual Symposium 2026; and, THANK the donor for this generous donation. Fiscal Impact Statement: None from the Board of Police Commissioners. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #52 6993b7865aeafbebfcf6c01d
20260217 LA County Los Angeles City Council Item 53 (53) 26-0033 PUBLIC SAFETY COMMITTEE REPORT relative to accepting a non- monetary donation valued at $250,000 from the Los Angeles Police Foundation for Pacific Community Police Station facility repairs. Recommendation for Council action: APPROVE the acceptance of the non-monetary donation from the Los Angeles Police Foundation valued at approximately $250,000 for Pacific Community Police Station facility repairs; and, THANK the donor for this generous donation. Fiscal Impact Statement: None from the Board of Police Commissioners. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #53 6993b7865aeafbebfcf6c01c
20260217 LA County Los Angeles City Council Item 47 (47) 26-0060 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on the Emergency Management Department’s resources and capacity, including staffing and budget, comparisons with peer cities, and recommendations to enhance emergency preparedness, response, and recovery. Recommendation for Council action, pursuant to Motion (Rodriguez – McOsker): DIRECT the Emergency Management Department, with the assistance of the City Administrative Officer (CAO) and the Chief Legislative Analyst (CLA), to report on the following: 1. Current staffing levels, budget, organizational structure, and overall operational capacity. 2. Whether existing resources are sufficient to meet the increasing frequency, severity, and scale of emergencies facing the City. 3. A comparative analysis of emergency management departments in other large cities and jurisdictions, including staffing ratios, budget allocations, core responsibilities, and organizational models. 4. Recommendations for any additional staffing, funding, or structural changes necessary to ensure the City is adequately prepared to plan for, recover from and respond to future emergencies. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 17, 2026 Item #47 6993b7865aeafbebfcf6c01b
20260217 LA County Los Angeles City Council Item 2 (2) 26-0015 CD 14 HEARING COMMENTS relative to an Application for Determination of Public Convenience or Necessity for the sale of alcoholic beverages for on-site consumption at 2222 East Damon Street, located at 2222 Damon. Applicant: Craig Block - Block Family Trust Representative: Brett Engstrom - LiquorLicense.com TIME LIMIT FILE - APRIL 6, 2026 (LAST DAY FOR COUNCIL ACTION - APRIL 3, 2026) (Motion required for Findings and Council recommendations for the above application) February 17, 2026 Item #2 6993b7865aeafbebfcf6c01a
20260217 LA County Los Angeles City Council Item 51 (51) 26-0032 PUBLIC SAFETY COMMITTEE REPORT relative to accepting a non- monetary donation valued at $30,000 from the Los Angeles Police Foundation for the purchase of new dry suits to benefit the Los Angeles Police Department (LAPD) Metropolitan Division Maritime Dive Team. Recommendation for Council action: APPROVE the acceptance of non-monetary donation from the Los Angeles Police Foundation valued at approximately $30,000 for the purchase of new dry suits to benefit the LAPD Metropolitan Division Maritime Dive Team; and, THANK the donor for this generous donation. Fiscal Impact Statement: None from the Board of Police Commissioners. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #51 6993b7865aeafbebfcf6c019
20260217 LA County Los Angeles City Council Item 45 (45) 26-0029 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on current cannabis enforcement practices and identifying additional staffing or resources needed to address illegal cannabis operations and strengthen the regulated market within the City. Recommendation for Council action, pursuant to Motion (Rodriguez - Hutt): REQUEST the Los Angeles Police Department (LAPD) with the assistance of the Chief Legislative Analyst (CLA), the City Administrative Officer (CAO) and all other necessary City departments and agencies, to report on the Cannabis Support Unit’s current procedures and practices, including recommendations for any additional staffing and resources needed to improve cannabis enforcement within the City. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 17, 2026 Item #45 6993b7865aeafbebfcf6c018
20260217 LA County Los Angeles City Council Item 44 (44) 25-1539 PUBLIC SAFETY COMMITTEE REPORT relative to the revised Basic Car Plan and Department Patrol Plan for 2025-2026. Recommendations for Council action: 1. NOTE and FILE the Board of Police Commissioners (BOPC) report dated December 19, 2025 attached to Council File No. 25-1539. 2. REQUEST the Mayor and City Administrative Officer (CAO) include funding for a new Basic Car Plan Request for Proposals in the Mayor’s 2026-27 Proposed Budget. Fiscal Impact Statement: None from the BOPC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #44 6993b7865aeafbebfcf6c017
20260217 LA County Los Angeles City Council Item 50 (50) 26-0045 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on the feasibility of implementing a non-emergency lift fee for nursing homes and long-term care facilities that request Fire Department assistance for residents who have fallen or need help standing but do not require medical treatment or transport. Recommendation for Council action, pursuant to Motion (Hutt - Park): INSTRUCT the Los Angeles Fire Department (LAFD), with the assistance of the City Administrative Officer (CAO) to report on the feasibility of implementing a “Non-Emergency Lift” Fee, to be charged to nursing homes and other long-term, facilities that call the LAFD to assist residents of those facilities who have fallen or cannot stand without assistance, but otherwise do not need additional medical care. Fiscal Impact Statement: Neither the City Adminstrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #50 6993b7865aeafbebfcf6c016
20260217 LA County Los Angeles City Council Item 3 (3) 21-0215-S1 CD 14 MOTION (JUARDO - BLUMENFIELD) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $30,572,770 for the purpose of financing, refinancing, and/or reimbursing the cost of acquisition, construction, improvement and equipping of certain educational facilities 97-unit multifamily housing development located at 3016 North Main Street in Council District 14. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results, attached to the Motion, of the Tax Equity and Fiscal Responsibility Act (TEFRA) public hearing held on December 29, 2025 for the Brine Residential, located at 3016 North Main Street. 2. ADOPT the accompanying TEFRA RESOLUTION to approve the issuance of bonds in an amount not to exceed $30,572,770 for the new construction of a 97-unit multifamily housing development, located at 3016 North Main Street in Council District 14. Items for which Public Hearings Have Been Held February 17, 2026 Item #3 6993b7865aeafbebfcf6c015
20260217 LA County Los Angeles City Council Item 17 (17) 26-0005-S10 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3945 South Denker Avenue (Case No. 723275), Assessor I.D. No. 5036-023-023, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3945 South Denker Avenue (Case No. 723275), Assessor I.D. No. 5036-023-023, 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. February 17, 2026 Item #17 6993b7865aeafbebfcf6c034
20260217 LA County Los Angeles City Council Item 38 (38) 26-0170 MOTION (PARK - RODRIGUEZ) relative to assistance for the renewal of the Venice Beach Business Improvement District (BID). Recommendations for Council action: 1. INSTRUCT the City Clerk to provide the necessary assistance for the renewal of the Venice Beach BID. 2. AUTHORIZE the City Clerk to make any changes or adjustments to the above instruction in order to effectuate the intent of this Motion. February 17, 2026 Item #38 6993b7865aeafbebfcf6c03b
20260217 LA County Los Angeles City Council Item 10 (10) 26-0072 CD 14 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT AND ORDINANCE OF INTENTION FIRST CONSIDERATION relative to renewing the Downtown Industrial District BID, Property Based, for a proposed seven-year term beginning January 1, 2027 and ending December 31, 2033. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION, dated January 20, 2026, to establish a Property and BID to be known as the Downtown Industrial District BID, pursuant to the Provisions of the Property and BID Law of 1994 (Division 18, Part 7, Streets and Highways Code, State of California) and to levy assessments. 2. APPROVE Recommendation Nos. 1 through 17 contained in the Revised City Clerk report dated January 23, 2026, attached to Council file No. 26-0072, relative to the Downtown Industrial District BID, Property Based, for a proposed seven-year term. 3. REQUEST the City Attorney, with the assistance of the City Clerk, to prepare an enabling Ordinance establishing the Downtown Industrial District BID for City Council consideration at the conclusion of the required public hearing. 4. NOTE and FILE the City Clerk report dated January 13, 2026, attached to the Council file. Fiscal Impact Statement: The City Clerk reports that the assessment levied on the City-owned property within the District to be paid from the General Fund total $16,929.76 for the first year of the District. Funding is available in the Business Improvement District Trust Fund 659 to pay the General Fund share of the assessment for the first operating year. Proposition 218 requires the separation of general benefits from the special benefits. The general benefit portion for the Downtown Industrial District Business Improvement District is $128,636.60 for the first year. However, funds other than assessment revenue must be budgeted annually for the general benefit expense for the remaining years of the BID's seven-year term. Funding is available in the Business Improvement District Trust Fund 659 to pay the General Fund share of the assessment for the first operating year. February 17, 2026 Item #10 6993b7865aeafbebfcf6c03a
20260217 LA County Los Angeles City Council Item 11 (11) 25-1198-S1 CD 15 PREVIOUSLY ADOPTED NEGATIVE DECLARATION, NO. ENV-2022- 6860-ND, and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to an appeal for the properties located at 1420 and 1500 North Coil Avenue; and 1532, 1540, and 1542 North Alameda Street. Recommendations for Council action: 1. FIND, after consideration of the whole of the administrative record, the project was assessed in Negative Declaration No. ENV-2022-6860-ND, adopted on December 10, 2025, and pursuant to California Environmental Quality Act Guidelines Section 15162, no supplemental or subsequent Environmental Impact Report or negative declaration is necessary. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. RESOLVE TO DENY THE APPEAL filed by Coalition for Responsible Equitable Economic Development Los Angeles (CREED LA) (Representative: Andrew Graf, Adams Broadwell Joseph & Cardozo), and THEREBY SUSTAIN the LACPC’s determination in approving, pursuant to Los Angeles Municipal Code (LAMC) Section 12.24 X.22, a Zoning Administrator Determination to allow Transitional Height of 65 feet within a distance of 100 to 199 feet from the R1 zone, in lieu of the Transitional Height of 61 feet otherwise allowed by LAMC 12.21.1.A.10; for the improvement and expansion of an existing one-story, 42-foot tall, 221,496 square-foot cold storage facility, resulting in a two-story, 65-foot tall, 267,960 square foot facility, with a total 0.36:1 Floor Area Ratio, the expansion includes the demolition of 27,157 square feet of an existing cold dock for a new 71,331 square foot freezer, resulting in a net addition of 44,174 square feet of new floor area, the improvements include 2,290 square feet of a new engine/mechanical room, electrical room, and fire pump room, the Project also involves a new automated racking system, other interior improvements, and reducing the length of the existing double rail spur, the Project will provide 114 parking spaces, with no trees to be removed, and the grading of less than 500 cubic yards of soil and import of 7,000 cubic yards of soil; for the properties located at 1420 and 1500 North Coil Avenue; and 1532, 1540, and 1542 North Alameda Street, subject to Conditions of Approval. Applicant: Richard Burke, Konoike Pacific Calf Inc. Representative: John Parker, Pacific Crest Consultants Case No. CPC-2022-6859-GPA-HD-ZAD-WDI-1A Environmental No. ENV-2022-6860-ND Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. February 17, 2026 Item #11 6993b7865aeafbebfcf6c039
20260217 LA County Los Angeles City Council Item 39 (39) 16-0965 MOTION (HUTT - PADILLA) relative to reactivating Council file No. (CF) 16-0965 regarding amending Los Angeles Municipal Code (LAMC) to prohibit the slae, distribution, manufacture and possession of federal schedule I controlled substances and their analogs and analogs of synthetic cannabinoid compounds. Recommendation for Council action: REACTIVATE CF 16-0965 relative to a draft ordinance amending LAMC Section 46.20 to prohibit the sale, distribution, manufacture and possession of federal schedule I controlled substances and their analogs and analogs of synthetic cannabinoid compounds, which expired per Council policy, and RESTORE the file to its more recent legislative status as of the date of the File's expiration. February 17, 2026 Item #39 6993b7865aeafbebfcf6c038
20260217 LA County Los Angeles City Council Item 13 (13) 21-0005-S40 CD 13 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 816 North Mansfield Avenue (Case Nos. 819192; 864346), Assessor I.D. No. 5524-002-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 816 North Mansfield Avenue (Case Nos. 819192; 864346), Assessor I.D. No.4228-005-023, 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. February 17, 2026 Item #13 6993b7865aeafbebfcf6c037
20260217 LA County Los Angeles City Council Item 12 (12) 25-1036 HOUSING AND HOMELESSNESS COMMITTEE REPORT and COMMUNICATION FROM THE CHAIR AND MEMBER, ENERGY AND ENVIRONMENT COMMITTEE relative to options on adopting an ordinance establishing a maximum indoor temperature threshold for rental housing units in the City; and related matters. Recommendations for Council action, as initiated by Motion (Hernandez, et al. – Soto-Martinez): 1. INSTRUCT the Los Angeles Housing Department (LAHD), the Department of City Planning (DCP), and the Department of Building and Safety (DBS), with the assistance of the City Attorney, to report in 180 days with options for an ordinance to adopt Chapter 11.20 of Title 11 – Health and Safety of the Los Angeles County Code to establish a maximum indoor temperature threshold for all rental housing units in the City, and to do so with the collaboration of Los Angeles County Agencies. 2. DIRECT the LAHD, the DCP, and the DBS to facilitate stakeholder involvement and feedback in order to receive input and recommendations for the report and process in order to effectuate the policy. 3. REQUEST the Los Angeles Department of Water and Power (LADWP); and, DIRECT the Los Angeles Housing Department to report with recommendations to expand and align incentive and efficiency programs that allow renters to access and install energy-efficient air conditioning equipment, including updating previous shared programs such as Gateway-to-Green (G2G). 4. REQUEST the LADWP to report on existing renewable energy and energy-efficiency incentive programs available to apartment building owners, with recommendations for expanding support for the installation and long-term maintenance of efficient air conditioning equipment, such as by partnering with and promoting available local union-run Heating, Ventilation, and Air Conditioning (HVAC) rebates. The report should also consider opportunities to layer incentives for complementary improvements, such as solar generation/storage and "cool roofs" on the same site. 5. REQUEST the LADWP to report with a thorough grid capacity analysis before adoption of an ordinance to avoid unintended risks to the power system. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 17, 2026 Item #12 6993b7865aeafbebfcf6c036
20260217 LA County Los Angeles City Council Item 16 (16) 26-0005-S9 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3632 West 59th Street (Case No. 753059), Assessor I.D. No. 4004-014-010, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3632 West 59th Street (Case No. 753059), Assessor I.D. No. 4004-014-010, 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. February 17, 2026 Item #16 6993b7865aeafbebfcf6c035
20260217 LA County Los Angeles City Council Item 15 (15) 26-0005-S8 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1371 South Keniston Avenue (Case No. 867375), Assessor I.D. No. 5083-023-004, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1371 South Keniston Avenue (Case No. 867375), Assessor I.D. No. 5083-023-004, 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. February 17, 2026 Item #15 6993b7865aeafbebfcf6c033
20260217 LA County Los Angeles City Council Item 29 (29) 26-0153 CD 4 MOTION (HUTT for RAMAN - JURADO) relative to funding for street light repairs in Council District 4. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Director of Accounting, Board of Public Works, to transfer and appropriate $185,000 from the Council District 4 portion of the General City Purpose Fund - Council Projects, Fund No. 100/56, Account No. 000A28 to the Street Lighting Fund No. 100/84 for street lighting repairs in Council District 4 in the amounts and to the accounts listed in the Motion, attached to the Council file. 2. AUTHORIZE the Department of Public Works 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. February 17, 2026 Item #29 6993b7865aeafbebfcf6c032
20260217 LA County Los Angeles City Council Item 28 (28) 26-0152 MOTION (McOSKER - JURADO) relative to funding for services in connection with Council District 15’s special recognition of St. Patrick’s Day, including the illumination of City Hall on March 13, 2026. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: TRANSFER and APPROPRIATE $438 from the Mayor’s portion of the Heritage Month Celebration and Special Events line item in the General City Purpose Fund No. 100/56 to the General Services Fund No. 100/40, Account No. 001100 (Hiring Hall), for services in connection with Council District 15’s special recognition of St. Patrick’s Day, including the illumination of City Hall on March 13, 2026. February 17, 2026 Item #28 6993b7865aeafbebfcf6c031
20260217 LA County Los Angeles City Council Item 14 (14) 26-0005-S7 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 1130 South Citrus Avenue (Case No. 570695), Assessor I.D. No. 5084-022-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 6, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 1130 South Citrus Avenue (Case No. 570695), Assessor I.D. No. 5084-022-027, 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. February 17, 2026 Item #14 6993b7865aeafbebfcf6c030
20260217 LA County Los Angeles City Council Item 8 (8) 21-1108-S4 CDs 1, 10, 13 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT AND ORDINANCE OF INTENTION FIRST CONSIDERATION relative to the reconfirmation of the Wilshire Center, Merchant-Based, Business Improvement District (BID) and Fiscal Year (FY) 2026 Annual Planning Report (APR). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that: a. The assessments imposed by the Wilshire Center BID for the 2026 FY provide services that directly benefit each of the businesses which pay the assessments. b. The services funded by the assessment are provided only to each of the assessed businesses within the boundaries of the BID. c. The assessment imposed does not exceed the reasonable cost of conferring the benefits. d. The proposed improvements and activities are completely separate from the day-to-day operations of the City of Los Angeles. e. The assessments for the proposed business-based District are not taxes and that the BID qualifies for exemption from Proposition 26 under exemption 1 of Article XIII C §1(e)(1). f. The services to be provided by the Owners' Association, the Wilshire Center Business Improvement Corporation, are in the nature of professional, expert, technical or other special services, that the services are of a temporary and occasional character, and that the use of competitive bidding would be impractical, not advantageous, undesirable or where the common law otherwise excuses compliance with competitive bidding requirements. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION, dated December 5, 2025, confirming the Wilshire Center BID Annual Report and levying an annual assessment for the Wilshire Center Business Improvement District’s thirty- first operating year, January 1, 2026 to December 31, 2026. 3. DIRECT the City Clerk to schedule, prepare, publish, and mail the public hearing notice, as required by the provisions of Section 36500 et seq. of the California Streets and Highways Code. 4. INSTRUCT the City Clerk, subject to approval by the City Attorney as to form and legality, to prepare an enabling Ordinance levying the special assessment for the Wilshire Center BID’s twenty-third operating period beginning January 1, 2026 to December 31, 2026. 5. APPROVE the Wilshire Center Business Improvement Corporation a California non-profit mutual benefit corporation, to administer the proposed services of the Wilshire Center Business Improvement District pursuant to Section 36500 et seq. of the California Streets and Highways Code and City regulations. 6. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute, and administer a contract between the City and the Wilshire Center Business Improvement Corporation to administer the Wilshire Center BID, if the Ordinance reconfirming the BID is adopted. 7. APPOINT the Advisory Board listed in the 2026 Annual Report attached to the Council file. Fiscal Impact Statement: The City Clerk reports that this is a merchant-based BID and there are no assessments for City-owned properties within the BID, therefore, there is no impact on the General Fund. February 17, 2026 Item #8 6993b7865aeafbebfcf6c02f
20260217 LA County Los Angeles City Council Item 67 (67) 25-0002-S72 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to establishing the City’s position on Assembly Bill (AB) 492 (Valencia), which would require written notification when a license is issued by the Department of Health Care Services to a residential alcohol or other drug recovery or treatment facility. Recommendation for Council action, pursuant to Resolution (Padilla – Lee) and SUBJECT TO THE CONCURRENCE OF THE MAYOR: RESOLVE to include in the City’s 2025-26 State Legislative Program SUPPORT for AB 492 (Valencia) which would require the Department of Health Care Services to provide written notification to a city or county concurrently whenever it issues a license to a residential alcohol or other drug recovery or treatment facility including the name and mailing address of the licensee and the location of the facility. Fiscal Impact Statement: None submitted by the Chief Legislative Analyst. The City Administrative Officer has not completed a financial analysis of this report. February 17, 2026 Item #67 6993b7865aeafbebfcf6c02e
20260217 LA County Los Angeles City Council Item 66 (66) 26-0129 RULES, ELECTIONS AND INTERGOVERNMENTAL RELATIONS COMMITTEE REPORT relative to preparing for a complete and accurate count for the 2030 Decennial Census. Recommendations for Council action, pursuant to Motion (Soto- Martinez – Rodriguez): 1. INSTRUCT the Chief Legislative Analyst (CLA), with the assistance of the City Administrative Officer (CAO), City Attorney, and Mayor, to coordinate the City’s preparations for the 2030 Decennial Census. 2. INSTRUCT the Planning Department, Information Technology Agency, Housing Department, Police Department, Fire Department, City Clerk, Economic Workforce and Development Department, Department of Building and Safety, Bureau of Engineering, Department of Water and Power, and Department of Neighborhood Empowerment, to identify a departmental point person on Census 2030 issues and to develop a work program to address technical matters related to the 2030 Decennial Census, including funding requirements. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 17, 2026 Item #66 6993b7865aeafbebfcf6c02d
20260217 LA County Los Angeles City Council Item 9 (9) 13-1724-S1 CDs 4, 13 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT AND ORDINANCE OF INTENTION FIRST CONSIDERATION relative to the reconfirmation of the Los Feliz Village, Merchant-Based, Business Improvement District (BID) and Fiscal Year (FY) 2026 Annual Planning Report (APR). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that: a. The assessments imposed by the Los Feliz Village BID for the 2026 FY provide services that directly benefit each of the businesses which pay the assessments. b. The services funded by the assessment are provided only to each of the assessed businesses within the boundaries of the BID. c. The assessment imposed does not exceed the reasonable cost of conferring the benefits. d. The proposed improvements and activities are completely separate from the day-to-day operations of the City of Los Angeles. e. The assessments for the proposed business-based District are not taxes and that the BID qualifies for exemption from Proposition 26 under exemption 1 of Article XIII C §1(e)(1). f. The services to be provided by the Owners' Association, are in the nature of professional, expert, technical or other special services, that the services are of a temporary and occasional character, and that the use of competitive bidding would be impractical, not advantageous, undesirable or where the common law otherwise excuses compliance with competitive bidding requirements. 2. PRESENT and ADOPT the accompanying ORDINANCE OF INTENTION, dated January 13, 2026, confirming the Los Feliz Village BID Annual Report and levying an annual assessment for the Los Feliz Village Business Improvement District’s twenty- fifth operating year, January 1, 2026 to December 31, 2026. 3. DIRECT the City Clerk to schedule, prepare, publish, and mail the public hearing notice, as required by the provisions of Section 36500 et seq. of the California Streets and Highways Code. 4. INSTRUCT the City Clerk, subject to approval by the City Attorney as to form and legality, to prepare an enabling Ordinance levying the special assessment for the Los Feliz Village BID’s twenty-third operating period beginning January 1, 2026 to December 31, 2026. 5. APPROVE the Los Feliz Village Business Improvement Corporation a California non-profit mutual benefit corporation, to administer the proposed services of the Los Feliz Village Business Improvement District pursuant to Section 36500 et seq. of the California Streets and Highways Code and City regulations. 6. AUTHORIZE the City Clerk, subject to City Attorney approval, to prepare, execute, and administer a contract between the City and the Los Feliz Village Business Improvement Corporation to administer the Los Feliz Village BID, if the Ordinance reconfirming the BID is adopted. 7. APPOINT the Advisory Board listed in the 2026 Annual Report attached to the Council file. Fiscal Impact Statement: The City Clerk reports that this is a merchant-based BID and there are no assessments for City-owned properties within the BID, therefore, there is no impact on the General Fund. February 17, 2026 Item #9 6993b7865aeafbebfcf6c02c
20260217 LA County Los Angeles City Council Item 58 (58) 22-0057 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a no-cost extension for the Fiscal Year 2021 Collaborative Crisis Response Training (FY21 CRT) Grant Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Accept the United States Department of Justice, Bureau of Justice Assistance’s approval of a no-cost extension for the FY21 CRT Grant Program award, extending the award period from October 1, 2022 through September 30, 2024; to October 1, 2022 through December 31, 2025. b. Negotiate and execute the grant agreement for the period of October 1, 2022 through December 31, 2025, subject to the review of the City Attorney as to form. 2. AUTHORIZE the LAPD to prepare Controller instructions for any technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHOIRZE the Controller to implement the instructions. Fiscal Impact Statement: The CAO reports that the recommendations within the report will authorize the continued expenditure of the CRT Grant award totaling $500,000 from the United States Department of Justice, Bureau of Justice Assistance, for the term from October 1, 2022 through December 31, 2025. No matching funds are required for this grant. There will be no additional impact to the General Fund. Financial Policies Statement: The CAO reports that the recommendations provided in the report comply with the City’s Financial Policies in that, to the extent possible, all grant funds will be utilized for grant-eligible activities. February 17, 2026 Item #58 6993b7865aeafbebfcf6c02b
20260217 LA County Los Angeles City Council Item 7 (7) 26-0050 GENERAL EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to quitclaiming a portion of a public power utility easement, located in the County of Los Angeles, California, identified as Tract Map 11729 to 8333 Airport, L.P. a California Limited Partnership. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that this item is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15061(b) (3). General Exemptions apply in situations 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. Therefore, the quitclaim of a Department of Water and Power (DWP) public utility easement is not an action subject to CEQA. 2. APPROVE the DWP proposed Resolution authorizing a Quitclaim Deed to abandon and quitclaim a portion of a public power utility easement, located in the County of Los Angeles, California, identified as Tract Map 11729 recorded in Book 256, Partnership. 3. PRESENT and ADOPT the accompanying ORDINANCE dated January 20, 2026, authorizing the quitclaim of public power facility easement by LADWP to 8333 Airport, L.P., a California limited partnership. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact to the General Fund. DWP’s Power Revenue Fund will receive $6,420 in one-time revenue as the processing fee to quitclaim the easement has been paid by the property owner of record. The proposed request complies with DWP’s approved Financial Policies. February 17, 2026 Item #7 6993b7865aeafbebfcf6c014
Malibu
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Malibu City Council Item 8 8. Item 1B8 Fiscal Year 2024-25 Fourth Quarter Financial Report February 23, 2026 Item #8 699cece05d0039b0cbd70a61
20260223 LA County Malibu City Council Item 9 9. Item 1B9 Fiscal Year 2025-26 First Quarter Financial Report February 23, 2026 Item #9 699cece05d0039b0cbd70a60
20260223 LA County Malibu City Council Item 16 16. Item 8B Designation of Voting Delegate and Alternate Voting Delegate(s) for the 2026 Southern California Association of Governments (SCAG) Annual Regional Conference and General Assembly February 23, 2026 Item #16 699cece05d0039b0cbd70a62
20260223 LA County Malibu City Council Item 4 4. Item 1B4 Investment Report for the Month Ending December 31, 2025 February 23, 2026 Item #4 699cece05d0039b0cbd70a6c
20260223 LA County Malibu City Council Item 1 1. Meeting Agenda February 23, 2026 Item #1 699cece05d0039b0cbd70a6d
20260223 LA County Malibu City Council Item 5 5. Item 1B5 Completion of the Coastal Vulnerability Assessment with Final List of Possible Adaptation Strategies Chapter February 23, 2026 Item #5 699cece05d0039b0cbd70a6b
20260223 LA County Malibu City Council Item 7 7. Item 187 Professional Services Agreement with Managed Career Solutions February 23, 2026 Item #7 699cece05d0039b0cbd70a6a
20260223 LA County Malibu City Council Item 6 6. Item 1B6 Amendment to Professional Services Agreement with Record Xpress of California, LLC (DBA Access) February 23, 2026 Item #6 699cece05d0039b0cbd70a69
20260223 LA County Malibu City Council Item 12 12. Item 6A PCH Wastewater Project Update February 23, 2026 Item #12 699cece05d0039b0cbd70a68
20260223 LA County Malibu City Council Item 13 13. Item 7A Fiscal Year 2025-26 Second Quarter Financial Report and Mid-Year Budget Amendments February 23, 2026 Item #13 699cece05d0039b0cbd70a67
20260223 LA County Malibu City Council Item 11 11. Item 5A Floodplain Management Ordinance February 23, 2026 Item #11 699cece05d0039b0cbd70a66
20260223 LA County Malibu City Council Item 10 10. Item 1B10 Annual Comprehensive Financial Report and Audit Management Letter for Fiscal Year 2024-25 February 23, 2026 Item #10 699cece05d0039b0cbd70a65
20260223 LA County Malibu City Council Item 14 14. Item 7B Consideration of Supporting a Rebuild Sales Tax Suspension February 23, 2026 Item #14 699cece05d0039b0cbd70a64
20260223 LA County Malibu City Council Item 15 15. Item 8A Council Appointment to the Public Safety Commission February 23, 2026 Item #15 699cece05d0039b0cbd70a63
Manhattan Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Manhattan Beach City Council Item 7 7. 26-0100 Consideration of an Earth Day Community Tree Planting Event (No Budget Impact) (Community Development Director Alkire). APPROVE Grades of Green Proposal Grades of Green Proposal Proposed Planting Sites Proposed Planting Sites Attachments: March 03, 2026 Item #7 69a6228c5d0039b0cbd71114
20260303 LA County Manhattan Beach City Council Item 5 5. 26-0143 Consideration of a Resolution Approving Amendment No. 1 to the Professional Services Agreement with Atkinson, Andelson, Loya, Ruud & Romo for $50,500 to Conduct Independent Investigations of Confidential Matters for a Total Not-to-Exceed Amount of $125,000 (Budgeted) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 26-0021 Resolution No. 26-0021 Resolution No. 26-0021 Amendment No. 1 - AALRR Amendment No. 1 - AALRR Agreement - AALRR Agreement - AALRR Attachments: March 03, 2026 Item #5 69a6228c5d0039b0cbd71113
20260303 LA County Manhattan Beach City Council Item 4 4. 26-0146 Consideration of a Resolution Approving Amendment No. 2 to the Professional Services Agreement with Occupational Health Centers of California to Provide Professional Medical Services in the Amount of $126,000 for a Total Not-to-Exceed Amount of $200,000 (Budgeted) (Human Resources Director Jenkins). ADOPT RESOLUTION NO. 26-0020 Resolution No 26-0020 Resolution No 26-0020 Amendment No. 2 - Occupational Health Centers of California Amendment No. 2 - Occupational Health Centers of California Agreement and Amendment No. 1 - Occupational Health Centers of California Agreement and Amendment No. 1 - Occupational Health Centers of California Attachments: March 03, 2026 Item #4 69a6228c5d0039b0cbd71112
20260303 LA County Manhattan Beach City Council Item 9 9. 26-0138 Consideration of Introduction and First Reading of an Ordinance to Amend Title 5 of the Manhattan Beach Municipal Code Related to Plastic Carryout Bag Regulations (No Budget Impact) (Community Development Director Alkire). (Estimated Time: 30 Mins.) A) CONSIDER RECOMMENDED OPTIONS FOR AMENDING TITLE 5 OF THE MANHATTAN BEACH MUNICIPAL CODE RELATED TO PLASTIC CARRYOUT BAG REGULATIONS B) INTRODUCE ORDINANCE NO. 26-0004 Draft Ordinance No 26-0004 (Version A) Draft Ordinance No 26-0004 (Version A) MBMC Chapter 5.80 (Strikethrough Version A) MBMC Chapter 5.80 (Strikethrough Version A) Draft Ordinance No 26-0004 (Version B) Draft Ordinance No 26-0004 (Version B) MBMC Chapter 5.80 (Strikethrough Version B) MBMC Chapter 5.80 (Strikethrough Version B) Ordinance No 2115 Ordinance No 2115 PowerPoint Presentation PowerPoint Presentation Attachments: March 03, 2026 Item #9 69a6228c5d0039b0cbd71111
20260303 LA County Manhattan Beach City Council Item 8 8. 26-0040 Conduct a Public Hearing to Consider the Introduction of an Ordinance Amending Sections of the Manhattan Beach Municipal Code Chapter 6.01 Business Licensing Regulations; and Provide Direction on the Business License Modernization Plan (No Budget Impact) (Finance Director Bretthauer). (Estimated Time: 1 Hr.) A) CONDUCT PUBLIC HEARING B) INTRODUCE ORDINANCE NO. 26-0005 C) PROVIDE DIRECTION Ordinance No. 26-0005 Ordinance No. 26-0005 Legislative Digest (Strikethrough Version of Ordinance) Legislative Digest (Strikethrough Version of Ordinance) Business License Tax Modernization Plan Priorities Business License Tax Modernization Plan Priorities Business License Tax Analysis 2026-2027 Business License Tax Analysis 2026-2027 PowerPoint Presentation PowerPoint Presentation Attachments: March 03, 2026 Item #8 69a6228c5d0039b0cbd71110
20260303 LA County Manhattan Beach City Council Item 6 6. 26-0013 Consideration of Additional Space Options for Older Adult Programming (No Budget Impact) (Parks and Recreation Director Mark Leyman). RECEIVE AND FILE 2025 Community Opinion Survey Final Report 2025 Community Opinion Survey Final Report Attachments: March 03, 2026 Item #6 69a6228c5d0039b0cbd71115
20260303 LA County Manhattan Beach City Council Item 12 12. 26-0115 Agenda Forecast (City Clerk Tamura). March 03, 2026 Item #12 69a6228c5d0039b0cbd7111c
20260303 LA County Manhattan Beach City Council Item 1 1. 26-0113 Presentation of a Proclamation Declaring March 2026, as International Long COVID Awareness Month. PROCLAIM Proclamation Proclamation Attachments: March 03, 2026 Item #1 69a6228c5d0039b0cbd7111b
20260303 LA County Manhattan Beach City Council Item 11 11. 26-0071 Consideration of FIFA World Cup Public Engagement Strategy (Not Budgeted) (City Manager Mirzakhanian). (Estimated Time: 30 Min.) DISCUSS AND PROVIDE DIRECTION Map Map PowerPoint Presentation PowerPoint Presentation Attachments: March 03, 2026 Item #11 69a6228c5d0039b0cbd71119
20260303 LA County Manhattan Beach City Council Item 3 3. 26-0125 Declaration of Proclamations for the Following: a) March 6, 2026, as National Employee Appreciation Day b) March 8, 2026, as International Women’s Day c) March 13, 2026, as National K9 Veterans Day d) March 29, 2026, as National Vietnam War Veterans Day e) March 8 - March 14, as Girl Scout Week f) March 30 - April 5, 2026, as National Property and Evidence Professionals Appreciation Week g) March 2026, as National Procurement Month h) March 2026, as American Red Cross Month i) March 2026, as National Women’s History Month PROCLAIM March 6, 2026, as National Employee Appreciation Day March 6, 2026, as National Employee Appreciation Day March 8, 2026, as International Women’s Day March 8, 2026, as International Women’s Day March 13, 2026, as National K9 Veterans Day March 13, 2026, as National K9 Veterans Day March 29, 2026, as National Vietnam War Veterans Day March 29, 2026, as National Vietnam War Veterans Day March 8 – March 14, as Girl Scout Week March 8 – March 14, as Girl Scout Week March 30 – April 5, 2026, as National Property and Evidence Professionals Appreciation Week March 30 – April 5, 2026, as National Property and Evidence Professionals Appreciation Week March 2026, as National Procurement Month March 2026, as National Procurement Month March 2026, as American Red Cross Month March 2026, as American Red Cross Month March 2026, as National Women’s History Month March 2026, as National Women’s History Month Attachments: March 03, 2026 Item #3 69a6228c5d0039b0cbd71118
20260303 LA County Manhattan Beach City Council Item 10 10. 26-0086 Consideration of an Update Regarding Community Emergency Notifications (No Budget Impact) (City Manager Mirzakhanian). (Estimated Time: 30 Mins.) RECEIVE UPDATE Alerts and Warnings Guide Alerts and Warnings Guide PowerPoint Presentation PowerPoint Presentation Attachments: March 03, 2026 Item #10 69a6228c5d0039b0cbd71116
20260217 LA County Manhattan Beach City Council Item 13 13. 26-0110 Consideration of a Resolution Awarding a Three-Year Agreement for Parking Pay Stations and Mobile Parking Payment System Services to ParkMobile, LLC in an Amount Not-to-Exceed $2,428,310 (Budgeted) (Interim Public Works Director DeFrancesco). (Estimated Time: 15 Mins.) ADOPT RESOLUTION NO. 26-0017 Resolution No. 26-0017 Resolution No. 26-0017 Agreement - ParkMobile, LLC Agreement - ParkMobile, LLC PowerPoint Presentation PowerPoint Presentation Attachments: February 17, 2026 Item #13 6993b7865aeafbebfcf6c04c
20260217 LA County Manhattan Beach City Council Item 12 12. 26-0058 South Bay Cities Council of Governments (SBCCOG) Housing Trust Discussion (No Budget Impact) (Community Development Director Alkire). (Estimated Time: 30 Min.) DISCUSS AND PROVIDE DIRECTION LACAHSA PowerPoint Presentation LACAHSA PowerPoint Presentation SBCCOG PowerPoint Presentation SBCCOG PowerPoint Presentation Joint Powers Agreement - SBRHT Joint Powers Agreement - SBRHT PowerPoint Presentation PowerPoint Presentation Attachments: February 17, 2026 Item #12 6993b7865aeafbebfcf6c04b
20260217 LA County Manhattan Beach City Council Item 10 10. 26-0033 Consideration of a Resolution Awarding an Agreement to CWE in a Not-to-Exceed Amount of $99,996 for the American Martyrs Stormwater Sump Hydrology and Capacity Study (Budgeted) (Interim Public Works Director DeFrancesco). ADOPT RESOLUTION NO. 26-0016 Resolution No. 26-0016 Resolution No. 26-0016 Agreement - CWE Agreement - CWE Location Map Location Map Attachments: February 17, 2026 Item #10 6993b7865aeafbebfcf6c04a
20260217 LA County Manhattan Beach City Council Item 11 11. 26-0083 Consideration of a Purchase of One Budgeted Ditch Witch - HX40G Vacuum Excavator from The Charles Machine Works, Inc. in the Amount of $87,175.89 (Budgeted) (Finance Director Bretthauer). A) WAIVE FORMAL BIDDING DUE TO COOPERATIVE PURCHASING B) AUTHORIZE PURCHASE Quote - The Charles Machine Works, Inc. Quote - The Charles Machine Works, Inc. Attachments: February 17, 2026 Item #11 6993b7865aeafbebfcf6c049
20260217 LA County Manhattan Beach City Council Item 15 15. 26-0091 Fiscal Year 2026 Mid-Year Budget Report Including Funding Appropriations; and Fiscal Year 2027 Budget Development Calendar and Proposed Staffing Change (Partially Budgeted) (Finance Director Bretthauer). (Estimated Time: 30 Min.) A) RECEIVE REPORT B) APPROPRIATE FUNDS C) APPROVE STAFFING ADJUSTMENT FOR FISCAL YEAR 2027 D) CONSIDER GENERAL FUND TRANSFER TO INSURANCE FUND IN FISCAL YEAR 2026 Fiscal Year 2026 Mid-Year Budget Report Fiscal Year 2026 Mid-Year Budget Report Roundhouse Aquarium Funding Request Roundhouse Aquarium Funding Request Fiscal Year 2027 Budget Timeline Fiscal Year 2027 Budget Timeline Attachments: February 17, 2026 Item #15 6993b7865aeafbebfcf6c048
20260217 LA County Manhattan Beach City Council Item 14 14. 26-0055 Consideration of the Final Bruce’s Beach Artist and Design and Approval of Professional Services Agreement (No Budget Impact) (Parks and Recreation Director Leyman). (Estimated Time: 2 Hrs.) APPROVE Proposal - April Banks Proposal - April Banks Proposal - Toni Scott Proposal - Toni Scott Proposal - Xaviera Simmons Proposal - Xaviera Simmons Proposal - Nekisha Durrett Proposal - Nekisha Durrett Proposal - Austen Brantley Proposal - Austen Brantley Proposal - Hana Ward Proposal - Hana Ward APPC Scoresheets APPC Scoresheets Survey Results Survey Results RFQ RFQ Agreement - Professional Services Agreement - Professional Services PowerPoint Presentation PowerPoint Presentation Attachments: February 17, 2026 Item #14 6993b7865aeafbebfcf6c047
20260217 LA County Manhattan Beach City Council Item 16 16. 26-0025 Agenda Forecast (City Clerk Tamura). February 17, 2026 Item #16 6993b7865aeafbebfcf6c046
20260217 LA County Manhattan Beach City Council Item 1 1. 26-0123 Presentation of a Commendation of Recognition to Soroptomist International of South Bay for Their Philanthropic Leadership and Dedication to Education, Empowerment, and Service. PRESENT February 17, 2026 Item #1 6993b7865aeafbebfcf6c044
20260217 LA County Manhattan Beach City Council Item 3 3. 26-0052 Financial Reports: a) Schedule of Demands: December 2025 b) Investment Portfolio for the Month Ending December 31, 2025 c) Month End Report for December 2025 (No Budget Impact) (Finance Director Bretthauer). ACCEPT REPORT AND DEMANDS Schedule of Demands for December 2025 Schedule of Demands for December 2025 Investment Portfolio for December 2025 Investment Portfolio for December 2025 Month End Report December 2025 Month End Report December 2025 Attachments: February 17, 2026 Item #3 6993b7865aeafbebfcf6c043
20260217 LA County Manhattan Beach City Council Item 6 6. 26-0087 Consideration of a Purchase of One Budgeted North Star 144-1 Ambulance from Braun NW, Inc. in the Amount of $371,105.25 (Budgeted) (Finance Director Bretthauer). A) WAIVE FORMAL BIDDING DUE TO COOPERATIVE PURCHASING B) AUTHORIZE PURCHASE Quote - Braun NW, Inc. Company Quote - Braun NW, Inc. Company Attachments: February 17, 2026 Item #6 6993b7865aeafbebfcf6c041
20260217 LA County Manhattan Beach City Council Item 7 7. 26-0054 Consideration of: (1) Second Reading and Adoption of Ordinance No. 26-0002, Adopting a Development Impact Fee Program, Amending the Manhattan Beach Municipal Code, and Making Findings of Exemption Pursuant to CEQA; and (2) Resolution No. 26-0018, Amending the Citywide User Fee Schedule to Include a Development Impact Fee Appeal Fee of $1,500 (Not Budgeted) (Finance Director Bretthauer). A) ADOPT ORDINANCE NO. 26-0002 B) ADOPT RESOLUTION NO. 26-0018 Ordinance No. 26-0002 Ordinance No. 26-0002 Resolution No. 26-0018 Resolution No. 26-0018 Staff Report Public Hearing - February 3, 2026 (Link) Staff Report Public Hearing - February 3, 2026 (Link) Attachments: February 17, 2026 Item #7 6993b7865aeafbebfcf6c040
20260217 LA County Manhattan Beach City Council Item 5 5. 26-0070 Consideration of a Resolution Approving the Fifth Amended and Restated Joint Powers Agreement for the South Bay Cities Council of Governments (No Budget Impact) (City Manager Mirzakhanian). ADOPT RESOLUTION NO. 26-0012 Resolution No. 26-0012 Resolution No. 26-0012 Letter - City of Los Angeles JPA Amendment Request Letter - City of Los Angeles JPA Amendment Request Fifth Amended and Restated Joint Powers Agreement - SBCCOG (Redline) Fifth Amended and Restated Joint Powers Agreement - SBCCOG (Redline) Fifth Amended and Restated Joint Powers Agreement - SBCCOG (Final) Fifth Amended and Restated Joint Powers Agreement - SBCCOG (Final) Attachments: February 17, 2026 Item #5 6993b7865aeafbebfcf6c03f
20260217 LA County Manhattan Beach City Council Item 4 4. 26-0122 Declaration of Proclamations for the Following: a) January 11, 2026, as National Human Trafficking Awareness Day b) February 6, 2026, as National Crossing Guard Appreciation Day PROCLAIM February 17, 2026 Item #4 6993b7865aeafbebfcf6c03e
20260217 LA County Manhattan Beach City Council Item 9 9. 26-0092 Consideration of a Resolution Approving a Local Match Contribution of $72,000 from the Unreserved Measure R Fund Balance for the LA County Manhattan Beach Boulevard Traffic Signal Synchronization Project (Unbudgeted) (Community Development Director Alkire). A) ADOPT RESOLUTION NO. 26-0015 B) APPROPRIATE FUNDS Resolution No. 26-0015 Resolution No. 26-0015 Agreement - LA Metro (Call For Projects Funding - F7310) Agreement - LA Metro (Call For Projects Funding - F7310) South Bay Traffic Forum Traffic Signal Corridors Project Fact Sheet South Bay Traffic Forum Traffic Signal Corridors Project Fact Sheet City Intention Letter LACO MBB TSSP Project (December 20, 2012) City Intention Letter LACO MBB TSSP Project (December 20, 2012) MBB TSSP Project Cost Local Match Summary MBB TSSP Project Cost Local Match Summary Attachments: February 17, 2026 Item #9 6993b7865aeafbebfcf6c03d
20260217 LA County Manhattan Beach City Council Item 8 8. 26-0084 Consideration of a Resolution Establishing Updated Film Permit Fees (No Budget Impact) (Parks and Recreation Director Leyman). ADOPT RESOLUTION NO. 26-0014 Resolution No. 26-0014 Resolution No. 26-0014 Attachments: February 17, 2026 Item #8 6993b7865aeafbebfcf6c03c
Maywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County Maywood City Council Item 8 8. CONSIDERATION TO ADOPT RESOLUTION NO. 6449 ESTABLISHING A PHASED REDUCTION OF CANNABIS SPECIAL TAX RATES FOR RETAIL DISPENSARIES AND MICROBUSINESSES OPERATING WITHIN THE CITY OF MAYWOOD AND ADOPTING A NEW TAX RATE AS OF MARCH 1, 2026 February 25, 2026 Item #8 699cece35d0039b0cbd70e2d
20260225 LA County Maywood City Council Item 4 4. MONTHLY CASH AND INVESTMENT REPORT JANUARY 2026 February 25, 2026 Item #4 699cece35d0039b0cbd70e2b
20260225 LA County Maywood City Council Item 9 9. CONSIDERATION OF APPROVING THE COMMUNITY BENEFIT FUND APPLICATION FOR LOMA VISTA ELEMENTARY IN THE AMOUNT OF $1,740 TO SUPPORT THE END-OF-YEAR ATTENDANCE CARNIVAL FOR STUDENTS AND FAMILIES OR ALTERNATIVELY CONSIDER THE ORIGINAL AMOUNT REQUESTED OF $3,000 February 25, 2026 Item #9 699cece35d0039b0cbd70e2c
20260225 LA County Maywood City Council Item 10 10. CONSIDERATION OF RESOLUTION NO. 6450 APPROVING THE ADOPTION OF THE 2025 CITY OF MAYWOOD LOCAL HAZARD MITIGATION PLAN (LHMP) X. February 25, 2026 Item #10 699cece35d0039b0cbd70e23
20260225 LA County Maywood City Council Presentation 1 PRESENTATION BY ASSISTANT FIRE CHIEF PAUL STUMP CITY OF MAYWOOD FISCAL YEAR 2024-25 AUDIT REPORT BY VAN LANT & FANKHANEL, LLP LOS ANGELES COUNTY SHERIFF'S DEPARTMENT: CITY UPDATE VIII. February 25, 2026 Presentation #1 699cece35d0039b0cbd70e24
20260225 LA County Maywood City Council Item 1 1. February 25, 2026 Item #1 699cece35d0039b0cbd70e25
20260225 LA County Maywood City Council Item 2 2. February 25, 2026 Item #2 699cece35d0039b0cbd70e27
20260225 LA County Maywood City Council Item 6 6. CONSIDERATION OF ADOPTING RESOLUTION NO. 6448 AUTHORIZING THE DESTRUCTION OF OBSOLETE CITY RECORDS February 25, 2026 Item #6 699cece35d0039b0cbd70e28
20260225 LA County Maywood City Council Item 7 7. CONSIDERATION OF RESOLUTION NO. 6451 APPROVING THE CITY'S UPDATED COMPREHENSIVE PAY SCHEDULE FOR ALL FULL-TIME EMPLOYEES, PART-TIME EMPLOYEES, AND ELECTED OFFICIALS IN ACCORDANCE WITH CALPERS GUIDELINES IX. DISCUSSION/ACTION ITEMS February 25, 2026 Item #7 699cece35d0039b0cbd70e29
20260225 LA County Maywood City Council Item 5 5. REVENUE REPORT JANUARY 2026 February 25, 2026 Item #5 699cece35d0039b0cbd70e2a
Monrovia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden March 03, 2026 Council Member Report #1 69a6228c5d0039b0cbd7118d
20260303 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 03, 2026 Council Member Report #2 69a6228c5d0039b0cbd7118c
20260303 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 03, 2026 Council Member Report #3 69a6228c5d0039b0cbd7118b
20260303 LA County Monrovia City Council Administrative Report 1 AR-1 Amendment to Monrovia Municipal Code Section 2.12.030 Related to City Council Compensation Pursuant to SB 329, Second Reading of Ordinance No. 2026-01, and Elected City Clerk and City Treasurer Compensation, Resolution No. 2026-09 Staff Reference: Dylan Feik, City Manager Recommendation: Adopt Ordinance No. 2026-01 and Resolution No. 2026-09 March 03, 2026 Administrative Report #1 69a6228c5d0039b0cbd7118a
20260303 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 03, 2026 Council Member Report #4 69a6228c5d0039b0cbd71189
20260303 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin ADMINISTRATIVE REPORTS March 03, 2026 Council Member Report #5 69a6228c5d0039b0cbd71188
20260303 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager TUESDAY, MARCH 3, 2026 REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 03, 2026 City Manager Report #1 69a6228c5d0039b0cbd71187
20260303 LA County Monrovia City Council Consent Item 6 CC-6 Consultant Services Agreement with Shield Telehealth and Medical Services for On- Call Police Department Medical Services for the Period Ending March 15, 2027 Staff Reference: John Donchig, Police Captain Recommendation: Approve the Consultant Services Agreement with Shield Telehealth and Medical Services for On-Call Police Department Medical Services for the Period Ending March 15, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 03, 2026 Consent Item #6 69a6228c5d0039b0cbd71186
20260303 LA County Monrovia City Council Consent Item 7 CC-7 Task Order No. 127 under the On-Call Consultant Services Agreement Dated June 20, 2023 with Merrell Johnson Engineering, Inc., for Engineering Services Related to the Monrovia Library Interior Renovation Project in an Amount Not To Exceed $69,740.00 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Task Order No. 127 under the Consultant Services Agreement with Merrell Johnson Engineering, Inc., dated June 20, 2023, for engineering services related to the Monrovia Library Interior Renovation Project in an amount not to exceed $69,740.00; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 03, 2026 Consent Item #7 69a6228c5d0039b0cbd71185
20260303 LA County Monrovia City Council Consent Item 5 CC-5 Consultant Services Agreement with Forensic Nurse Specialists, Inc., for Forensic Examination Services for the Period Ending March 15, 2027 Staff Reference: John Donchig, Police Captain Recommendation: Approve the Consultant Services Agreement with Forensic Nurse Specialists for forensic examination services for the Period Ending March 15, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 03, 2026 Consent Item #5 69a6228c5d0039b0cbd71184
20260303 LA County Monrovia City Council Consent Item 4 CC-4 Agreement to Provide Supplemental Law Enforcement Services Related to Dispatching to the City of La Verne for the Period Ending December 31, 2026, with Two (2) Additional One-Year Options to Extend Staff Reference: John Donchig, Police Captain Recommendation: Approve the Agreement to Provide Supplemental Law Enforcement Services related to police dispatching to the City of La Verne for the period ending December 31, 2026, with two (2) additional one-year options to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 03, 2026 Consent Item #4 69a6228c5d0039b0cbd71183
20260303 LA County Monrovia City Council Consent Item 3 CC-3 General Services Agreement with the County of Los Angeles for the Period June 30, 2031 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the General Services Agreement with the County of Los Angeles for the period ending June 30, 2031, and authorize the Mayor to execute all the necessary documents in a form approved by the City Attorney March 03, 2026 Consent Item #3 69a6228c5d0039b0cbd71181
20260217 LA County Monrovia City Council Administrative Report 2 AR-2 Fiscal Year 2025-26 Budget Update, Resolution No. 2026-05; Fiscal Year 2025-2026 Schedule of Fees and Charges Update, Resolution No. 2026-06 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution Nos. 2026-05 and 2026- February 17, 2026 Administrative Report #2 6993b7865aeafbebfcf6c0c0
20260217 LA County Monrovia City Council Consent Item 3 CC-3 Destruction of Certain Departmental Records; Resolution No. 2026-07 Staff Reference: Alice Atkins, City Clerk Recommendation: Adopt Resolution No. 2026-07 February 17, 2026 Consent Item #3 6993b7865aeafbebfcf6c0c7
20260217 LA County Monrovia City Council Consent Item 4 CC-4 Certificate of Authorized Officials for Signing Official Documents; Resolution No. 2026-08 Staff Reference: Alice Atkins, City Clerk Recommendation: Adopt Resolution No. 2026-08 February 17, 2026 Consent Item #4 6993b7865aeafbebfcf6c0c5
20260217 LA County Monrovia City Council Consent Item 5 CC-5 Award of Construction Contract to Robert Brkich Construction Corp. in an Amount Not to Exceed $75,762 for the Fiscal Year 2025-2026 Valve Replacement Project; Approve a Project Contingency in an Amount Not to Exceed $7,576 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Award a construction contract to Robert Brkich Construction Corp. for the Fiscal Year 2025-2026 Valve Replacement Project in an amount not to exceed $75,762.00; authorize a contingency amount not to exceed $7,576.00; find the project is categorically exempt from CEQA review; and authorize the City Manager to execute the necessary documents in a form approved by the City February 17, 2026 Consent Item #5 6993b7865aeafbebfcf6c0c4
20260217 LA County Monrovia City Council Consent Item 7 CC-7 Amendment No. 1 to the Consultant Services Agreement with TJKM Transportation Consultants Dated January 21, 2025, for the Development of a Comprehensive Safety Action Plan and Bicycle Master Plan Update, Increasing Compensation by an Amount Not to Exceed $4,000.00 for a Total Amount Not to Exceed $222,293.00 for the Period Ending February 21, 2028; and Appropriate Additional Funding in the Amount of $1,274 to Provide the Required Local Match for the Proposed Compensation Increase Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreement with TJKM Transportation Consultants, Dated January 21, 2025, for the development of a Comprehensive Safety Action Plan and Bicycle Master Plan Update, increasing compensation by an amount not to exceed $4,000.00 for a total amount not to exceed $222,293.00 for the period ending February 21, 2028; and appropriate additional funding in the amount of $1,274 to provide the required local match for the proposed compensation increase; and authorize the City Manager to execute the necessary documents in a form approved by the City Atto February 17, 2026 Consent Item #7 6993b7865aeafbebfcf6c0c3
20260217 LA County Monrovia City Council Consent Item 6 CC-6 Acceptance of Work, Filing Notice of Completion, and Release of Retention Funds to RG General Engineering, Inc., for the Satoru Tsuneishi Park Project, Project No. G-1000 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Accept the work of RG General Engineering, Inc., for the Satoru Tsuneishi Park Project, Project No. G-1000, authorize the City Clerk to file the Notice of Completion, and direct staff to release retained funds in accordance with the contract provisions and applicable February 17, 2026 Consent Item #6 6993b7865aeafbebfcf6c0c2
20260217 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Dr. Tamala Kelly (a) League of California Cities Mayors and Council Members Academy; January 21-23, 2026, Sacramento, CA February 17, 2026 Council Member Report #4 6993b7865aeafbebfcf6c0c1
20260217 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Appointment of Mayor Pro Tem (b) City Council Liaison Assignments (c) League of California Cities Mayors and Council Members Academy; January 21-23, 2026, Sacramento, CA ADMINISTRATIVE REPORTS February 17, 2026 Council Member Report #5 6993b7865aeafbebfcf6c0bf
20260217 LA County Monrovia City Council Consent Item 8 CC-8 2024-2025 California Public Library Survey Annual Report; Receive and File Staff Reference: Tina Cherry, Community Services Director Recommendation: Receive and file the report February 17, 2026 Consent Item #8 6993b7865aeafbebfcf6c0be
20260217 LA County Monrovia City Council Administrative Report 1 AR-1 Amendment to Monrovia Municipal Code Section 2.12.030 Related to City Council Compensation Pursuant to SB 329, Introduction and First Reading of Ordinance No. 2026-01 Staff Reference: Dylan Feik, City Manager Recommendation: Introduce, waive further reading, and read by title only Ordinance No. 2026-01 February 17, 2026 Administrative Report #1 6993b7865aeafbebfcf6c0bd
20260217 LA County Monrovia City Council Consent Item 9 CC-9 Approval of Revised 2025 Local Appointments List and Designation of the Monrovia Public Library to Receive a Copy of the List Staff Reference: Alice Atkins, City Clerk Recommendation: Approve the Revised Local Appointments List and designate the Monrovia Public Library to receive a copy of the list February 17, 2026 Consent Item #9 6993b7865aeafbebfcf6c0bc
20260217 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Sergio P. Jiménez (a) League of California Cities Mayors and Council Members Academy; January 21-23, 2026, Sacramento, CA February 17, 2026 Council Member Report #2 6993b7865aeafbebfcf6c0bb
20260217 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer (a) League of California Cities Mayors and Council Members Academy; January 21-23, 2026, Sacramento, CA February 17, 2026 Council Member Report #3 6993b7865aeafbebfcf6c0ba
20260217 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES February 17, 2026 City Manager Report #1 6993b7865aeafbebfcf6c0b9
20260217 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden (a) League of California Cities Mayors and Council Members Academy; January 21-23, 2026, Sacramento, CA February 17, 2026 Council Member Report #1 6993b7865aeafbebfcf6c0b8
Montebello
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County Montebello City Council Item 8 8. PROCLAMATION FOR OPERATION DESERT STORM 35TH ANNIVERSARY February 25, 2026 Item #8 699cece35d0039b0cbd70e40
20260225 LA County Montebello City Council Item 9 9. PROCLAMATION FOR BLACK HISTORY MONTH February 25, 2026 Item #9 699cece35d0039b0cbd70e3f
20260225 LA County Montebello City Council Item 11 11. AWARD AGREEMENT NO. 4470 TO ALL AMERICAN ASPHALT FOR FISCAL YEAR 2025-26 SB1 RUBBERIZED ASPHALT STREET ENHANCEMENT PROJECT (CP 944) RECOMMENDATION: It is recommended that the City Council: 1. Award Agreement No. 4470 to All American Asphalt for the Fiscal Year 2025-26 SB1 Rubberized Asphalt Street Enhancement Project – CP 944 as the lowest, most responsive and responsible bidder for the amount of Two Million, Eight-Hundred Forty-Four Thousand, Four Hundred Dollars ($2,844,400); and 2. Approve a 10% construction contingency in the amount of $284,440; and 3. Authorize the City Clerk’s Office to release all-other bidder’s bonds; and 4. Authorize the City Manager to execute the Agreement (attached hereto in substantial form) and all applicable change orders in good faith; and 5. Take such additional, related action that may be desirable. February 25, 2026 Item #11 699cece35d0039b0cbd70e3c
20260225 LA County Montebello City Council Item 10 10. INTRODUCE AND WAIVE FIRST READING OF ORDINANCE NOS. 2487, 2488, 2489, AND 2490, AMENDING PROVISIONS OF TITLE 17 (ZONING) OF THE CITY OF MONTEBELLO MUNICIPAL CODE, RELATED TO MIXED-USE DEVELOPMENT STANDARDS, OBJECTIVE DESIGN STANDARDS FOR RESIDENTIAL AND MIXED-USE DEVELOPMENTS, SITE PLAN REVIEW STANDARDS, AND ADOPT RESOLUTION NO. 26-09 APPROVING THE CORRESPONDING AMENDMENTS TO THE ZONING MAP CONSISTENT WITH THE MONTEBELLO 2040 GENERAL PLAN AND THE CITY’S HOUSING ELEMENT RECOMMENDATION: It is recommended that the City Council: 1. Introduce and waive first reading of Ordinance No. 2487, amending Chapter 17.22 titled Commercial Zones Generally of the Montebello Municipal Code (“MMC”) to establish new mixed-use development standards applicable to the C-1 (Neighborhood Commercial) and C-2 (General Commercial) zoning districts, along with related updates incorporating mixed-use development provisions into Chapter 17.22; and 2. Introduce and waive first reading of Ordinance No. 2488, amending Title 17 – Zoning of the MMC to establish Chapter 17.21 titled Objective Design Standards, to provide new objective design standards for residential and mixed-use development projects; and 3. Introduce and waive first reading of Ordinance No. 2489, amending Chapter 17.74 titled Site Plan Review of the MMC to update thresholds for when a site plan review is required, remove provisions that allow the combination of multiple discretionary entitlement approvals under a single application, and include an exception that would allow certain qualifying mixed-use or residential projects to be reviewed ministerially; and 4. Introduce and waive first reading of Ordinance No. 2490, approving the rezoning of certain properties to ensure consistency with the land use designations established by the Montebello 2040 General Plan and the opportunity sites identified in the City’s 6th Cycle Housing Element (2021-2029); and 5. Adopt Resolution No. 26-09 approving an amendment to the City’s Zoning Map to ensure consistency with the land use designations established by the Montebello 2040 General Plan and the opportunity sites identified in the City’s 6th Cycle Housing Element (2021-2029), and 6. Determine and find that the proposed amendments to Title 17 of the MMC and the Zoning Map are within the scope of, and consistent with, the 2040 General Plan, for which the City Council certified a Final Environmental Impact Report (“Final EIR”) on April 10, 2024 (State Clearinghouse No.2023050665), in compliance with the California Environmental Quality Act (“CEQA”), and 7. Take such additional, related, action that may be desirable. February 25, 2026 Item #10 699cece35d0039b0cbd70e3b
20260225 LA County Montebello City Council Item 12 12. APPROVE AGREEMENT NO. 4463 WITH THE CITY OF SOUTH PASADENA FOR THE BILL OF SALE AND RELEASE OF LIABILITY FOR THE TRANSFER OF OWNERSHIP OF THE ACCELERANT DETECTION CANINE “DELTA” RECOMMENDATION: It is recommended that the City Council: 1. Approve Agreement No. 4463 with the City of South Pasadena for the Bill of Sale and Release of Liability for the transfer of ownership of the Accelerant Detection Canine (ADC) “Delta”; and 2. Take such additional, related action that may be desirable. February 25, 2026 Item #12 699cece35d0039b0cbd70e3a
20260225 LA County Montebello City Council Item 17 17. RECEIVE AND FILE MEMORANDUM OF UNDERSTANDING FILE NO. 26-01, IN A FORM APPROVED BY THE CITY ATTORNEY, WITH THE COUNTY OF LOS ANGELES AND THE LOS ANGELES COUNTY DEVELOPMENT AUTHORITY FOR LEAD-FREE HOMES LA PROGRAM RECOMMENDATION: It is recommended that the City Council: 1. Receive and file Memorandum of Understanding (MOU) File No. 26-01; and 2. Take such additional, related action that may be desirable. February 25, 2026 Item #17 699cece35d0039b0cbd70e38
20260225 LA County Montebello City Council Item 13 13. APPROVE AGREEMENT NO. 4464 BETWEEN THE CITY OF MONTEBELLO AND THE COUNTY OF LOS ANGELES DEPARTMENT OF HEALTH SERVICES FOR ACCEPTANCE OF MEASURE B GRANT FUNDING RECOMMENDATION: It is recommended that the City Council: 1. Approve Agreement No. 4464 between the City of Montebello and the County of Los Angeles Department of Health Services for acceptance of one-time Measure B grant funding in an amount not to exceed $50,000; and 2. Authorize the City Manager to execute Agreement No. 4464 and any related documents necessary to accept the grant; and 3. Approve appropriation of grant funds by increasing appropriations by $50,000 in Account No.265-85-868- 6000.50 (Grants, Fire Department, Measure B - LA County EMS, Supplies Medical [Expenditures]) and $50,000 in Account No. 265-99-4198.29 (Grants, Misc Grants - Measure B - LA County EMS [Revenue]); and 4. Take such additional, related action that may be desirable. February 25, 2026 Item #13 699cece35d0039b0cbd70e39
20260225 LA County Montebello City Council Item 16 16. APPROVE PURCHASE OF A TRAFFIC UNIT VEHICLE FOR THE MONTEBELLO POLICE DEPARTMENT USING CALIFORNIA HIGHWAY PATROL (CHP) CANNABIS TAX GRANT FUND PROGRAM (CTGFP) FUNDING RECOMMENDATION: It is recommended that the City Council: 1. Approve purchase of one (1) vehicle for the Montebello Police Department using California Highway Patrol (CHP) Cannabis Tax Fund Grant Program (CTFGP) by utilizing the procurement exemption under Montebello Municipal Code Section 3.20.050(D); and 2. Authorize the City Manager to execute all necessary documents related to the vehicle purchase; and 3. Take such additional, related, action that may be desirable. February 25, 2026 Item #16 699cece35d0039b0cbd70e37
20260225 LA County Montebello City Council Item 14 14. APPROVE AMENDMENT NO. 1 TO AGREEMENT NO. 4371 WITH CEM CONSTRUCTION CO. FOR THE DOWNTOWN SEWER REPLACEMENT PROJECT (CP NO. 919) RECOMMENDATION: It is recommended that the City Council: 1. Authorize the City Manager to execute Amendment No. 1 to Agreement No. 4371 with the CEM Construction Corp. to extend the term of the agreement from February 13, 2026, to June 30, 2026; and 2. Authorize the City Manager to execute all applicable exhibits and forms that accompany the amended agreement in good faith; and 3. Take such additional, related action that may be desirable. February 25, 2026 Item #14 699cece35d0039b0cbd70e36
20260225 LA County Montebello City Council Item 15 15. 10-DAY REPORT ON CITY OF MONTEBELLO’S INTERIM ZONING CONTROLS FOR DATA CENTERS (URGENCY ORDINANCE NO. 2491 – AMENDING TITLE 17) PER GOVERNMENT CODE SECTION 65858(d) RECOMMENDATION: It is recommended that the City Council: 1. Receive, file, and issue a 10-day report on Urgency Ordinance No. 2491 which enacted a 45-day moratorium on Data Centers, which include but are not limited to AI data enters, hyperscale data centers, or any similar data center (“Data Centers”) uses Citywide as required under Government Code Section 65858(d); and 2. Take such additional and/or related action that may be desirable. February 25, 2026 Item #15 699cece35d0039b0cbd70e35
20260225 LA County Montebello City Council Item 7 7. CERTIFICATE OF RECOGNITION FOR MONTEBELLO INDIANS YOUTH FOOTBALL AND CHEER TEAM February 25, 2026 Item #7 699cece35d0039b0cbd70e34
20260225 LA County Montebello City Council Item 6 6. CITIZEN OF THE MONTH - EMILIA ALVAREZ February 25, 2026 Item #6 699cece35d0039b0cbd70e33
20260225 LA County Montebello City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Government Code Section 54956.9(d)(2) Significant exposure to litigation in one matter February 25, 2026 Item #4 699cece35d0039b0cbd70e32
20260225 LA County Montebello City Council Item 5 5. PRESENTATION BY THE SAN GABRIEL VALLEY COUNCIL OF GOVERNMENTS February 25, 2026 Item #5 699cece35d0039b0cbd70e31
20260225 LA County Montebello City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) A. Rojas v. City of Montebello Case No. ADJ16740655 February 25, 2026 Item #1 699cece35d0039b0cbd70e30
20260225 LA County Montebello City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) S. Cox v. City of Montebello Case No. ADJ10983426, ADJ20098153 February 25, 2026 Item #2 699cece35d0039b0cbd70e2f
20260225 LA County Montebello City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL – SIGNIFICANT EXPOSURE TO LITIGATION Government Code Section 54956.9(d)(2) Claim No: GHC0093007 Claim for Damages for Jimmy Tilmon, Jr. February 25, 2026 Item #3 699cece35d0039b0cbd70e2e
Monterey Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 LA County Monterey Park City Council Order of Business 11 B 11.B. Consideration and possible action to conduct a public hearing to extend and amend Urgency Ordinance No. 2272 to place a general moratorium on data centers within the City of Monterey Park for 10 months and 15 days It is recommended that the City Council consider: 1. Opening the public hearing; taking testimonial and documentary evidence; 2. After closing the public hearing and considering the evidence, read by title only, waive further reading, and adopt Urgency Ordinance No. 22XX to amend Urgency Ordinance No. 2272 by at least a four-fifths vote to extend the general moratorium on data centers within the City of Monterey Park for 10 months and 15 days; and 3. Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): Adopting the draft Urgency Ordinance is exempt from further environmental review under the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., "CEQA") and CEQA Guidelines (14 California Code of Regulations §§ 15000, et seq.) because it establishes temporary rules and procedures for minor alterations in land use. The Urgency Ordinance, therefore, is categorically exempt from further CEQA review under CEQA Guidelines § 15305. Further, the adoption and extension of the Urgency Ordinance is also exempt from review under CEQA pursuant to CEQA Guidelines § 15061(b)(3) because the Ordinance is for general policies and procedure-making. This Ordinance does not authorize any new development entitlements. Any proposed project that will utilize the changes set forth in this Ordinance is subject to environmental review as part of the entitlement review of the project. The Ordinance will not adversely impact the environment and is therefore exempt from the provisions of CEQA. March 04, 2026 Order of Business 11 #B 69a622945d0039b0cbd712c3
20260304 LA County Monterey Park City Council Order of Business 11 A 11.A. Annual Weed Abatement Protest Hearing It is recommended that the City Council consider: 1. Continuing the public hearing to the March 18, 2026, City Council meeting; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 11 #A 69a622945d0039b0cbd712c2
20260304 LA County Monterey Park City Council Order of Business 10 G 10.G. Community Transportation Updates and Amendment to Via Transportation Inc. for on-demand services It is recommended that the City Council consider: 1. Receiving and Filing this staff report summarizing the status of the City’s Community Transportation pilot and program updates; 2. Authorizing the City Manager to execute an Amendment with Nomad Transit, LLC, a wholly owned subsidiary of Via Transportation Inc., in a form approved by the City Attorney, adding a six-month pilot for Dial-A-Ride support services in the amount of $230,670 for the term of the pilot and extending on-demand services on a month-to- month basis beginning March 2026 in amount not-to-exceed $62,606 per month; 3. Adopting a Resolution approving the Monterey Park Zero Emission Bus Rollout Plan in compliance with the California Air Resources Board (“CARB”) Innovative Clean Transit (“ICT”) Regulations; and 4. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #G 69a622945d0039b0cbd712c1
20260304 LA County Monterey Park City Council Order of Business 10 F 10.F. Authorize First Amendment to Professional Services Agreement with BOA Architecture It is recommended that the City Council consider: 1. Authorizing the City Manager to execute a first Amendment to Agreement No. 2497- A with Black, O’Dowd & Associates, dba BOA Architecture, in a form approved by the City Attorney, for an additional amount not to exceed $15,000; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #F 69a622945d0039b0cbd712c0
20260304 LA County Monterey Park City Council Order of Business 10 D 10.D. Acceptance of Emergency Operations Training Cadre Project It is recommended that the City Council consider: 1. Receiving and filing report; 2. Authorizing the appropriation of $76,185 grant funds to the Fiscal Year 2025-26 budget in Account No. 3143201-5211; and 3. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #D 69a622945d0039b0cbd712bf
20260304 LA County Monterey Park City Council Order of Business 10 E 10.E. Award of Professional Services Agreement to BOA Architecture for the preparation of Plans, Specifications and Engineer’s estimates (“PS&E”) for Fire Station 61 Remodeling It is recommended that the City Council consider: 1. Authorizing the City Manager to execute a Professional Services agreement with Black, O’Dowd & Associates, dba BOA Architecture, for the preparation of Plans, Specifications and Engineer’s estimates (“PS&E”) for Fire Station 61 Remodeling in an amount not to exceed $106,700; plus $11,000 contingency for unexpected work; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #E 69a622945d0039b0cbd712be
20260304 LA County Monterey Park City Council Order of Business 10 A 10.A. Monthly Investment Report 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. March 04, 2026 Order of Business 10 #A 69a622945d0039b0cbd712bd
20260304 LA County Monterey Park City Council Order of Business 12 B 12.B. Consideration of Letter of Support for California Assembly Bill 1577, California Senate Bills 886, 887 and 978 It is recommended that the City Council consider: 1. If desirable, sending letters of support for California Assembly Bill 1577, the “Data Center Energy and Water Transparency,” and California Senate Bills 886, the “California Technology Innovation and Ratepayer Protection Act,” 887, the “Data Centers and CEQA Clarity,” and 978, the “Large-Scale Energy Facilities and Electricity,” on behalf of the City Council; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 12 #B 69a622945d0039b0cbd712bc
20260304 LA County Monterey Park City Council Order of Business 10 B 10.B. Consideration of Letter of Support for California Assembly Bill 1786 It is recommended that the City Council consider: 1. If desirable, sending a letter of support for California Assembly Bill 1786, the "Public Contracts: Best Value Construction Contracting for Counties, Cities, and Joint Power Authorities," on behalf of the City Council; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #B 69a622945d0039b0cbd712bb
20260304 LA County Monterey Park City Council Order of Business 10 C 10.C. Purchase of Conducted Energy Device for the Police Department from Axon Enterprises, Inc. It is recommended that the City Council consider: 1. Waiving bidding requirements pursuant to Monterey Park Municipal Code § 3.20.050(2), and authorizing the City Manager to execute an agreement with Axon Enterprises, Inc., in a form approved by the City Attorney, to purchase Axon Taser 10 Conducted Energy Devices for $602,033.02; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #C 69a622945d0039b0cbd712b9
20260304 LA County Monterey Park City Council Order of Business 12 A 12.A. Consideration and possible action to call for a special election on June 2, 2026 and adding a proposition to the ballot prohibiting data centers citywide It is recommended that the City Council consider: 1. Adopting Resolution Nos. 2026-R5 through 2026-R8 which, collectively, call for a special election on June 2, 2026, add a proposition to the ballot prohibiting data centers citywide, request an impartial analysis, and establish procedures for ballot arguments; 2. Determining whether the City Council should submit an argument in favor of the ballot proposition; 3. Approving a budget adjustment and appropriation of $210,000 to pay for the special election costs; 4. Approving a budget adjustment and appropriation of $100,000 to pay for anticipated litigation costs; and 5. Taking such additional, related, action that may be desirable. CEQA (California Environmental Quality Act): The City Council is required to conduct environmental review of matters it places onto the ballot pursuant to Elections Code § 9222. Placing this matter onto the June 2, 2026 ballot is not subject to further review under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq.) for the reasons stated in Section 4 of the draft Proposition. The City Manager, or designee, is directed to file a notice of determination. March 04, 2026 Order of Business 12 #A 69a622945d0039b0cbd712ba
20260304 LA County Monterey Park City Council Order of Business 8 A 8.A. The Metropolitan Water District of Southern California - Garvey Reservoir Rehabilitation Project March 04, 2026 Order of Business 8 #A 69a622945d0039b0cbd712b8
20260304 LA County Monterey Park City Council Order of Business 10 M 10.M. Employee Appreciation Month Resolution (As Requested by Council Member Ngo) It is recommended that the City Council consider: 1. Approving the attached resolution; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #M 69a622945d0039b0cbd712b7
20260304 LA County Monterey Park City Council Order of Business 10 L 10.L. American Red Cross Month Resolution (As Requested by Council Member Wong) It is recommended that the City Council consider: 1. Approving the attached resolution; and, 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #L 69a622945d0039b0cbd712b6
20260304 LA County Monterey Park City Council Order of Business 10 H 10.H. Sole Source Procurement of Replacement UV Lamps for the Carbon Granular Treatment System (CGTS) from Trojan Technologies Corp. It is recommended that the City Council consider: 1. Waiving bidding requirements pursuant to Monterey Park Municipal Code Section 3.20.050(2) and authorizing the City Manager to execute a two-year agreement with Trojan Technologies, in a form approved by the City Attorney, for the purchase of replacement ultraviolet (UV) lamps for the City’s Carbon Granular Treatment System (CGTS) in an amount not to exceed $555,000, covering replacement of all three UV treatment trains through June 30, 2027; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #H 69a622945d0039b0cbd712b5
20260304 LA County Monterey Park City Council Order of Business 10 I 10.I. Authorize First Amendment to Professional Services Agreement No. 2483-AA with SPEC Services, Inc. for Scada Programming Implementation and Support Services It is recommended that the City Council consider: 1. Authorizing the City Manager to execute the First Amendment to Agreement No. 2483-AA with SPEC Services, Inc., in a form approved by the City Attorney, for a revised total not-to-exceed amount of $170,700 for services through June 30, 2027; and 2. Taking such additional, related, action that may be desirable. March 04, 2026 Order of Business 10 #I 69a622945d0039b0cbd712b4
20260304 LA County Monterey Park City Council Order of Business 10 K 10.K. Read Across America 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. March 04, 2026 Order of Business 10 #K 69a622945d0039b0cbd712b3
20260304 LA County Monterey Park City Council Order of Business 10 J 10.J. Women's History 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. March 04, 2026 Order of Business 10 #J 69a622945d0039b0cbd712b2
20260304 LA County Monterey Park City Council Order of Business 9 A 9.A. Solar, Electric Vehicle Charging Stations, and Electrical Improvements Project – Award of Contract to Johnson Controls and Authorization of Lease Financing It is recommended that the City Council consider: 1. Authorizing the City Manager to execute a public works contract, in a form approved by the City Attorney, with Johnson Controls in the amount of $17,571,525 for the construction and installation of solar panels, electric vehicle charging stations and various electrical improvements at various City facilities (the “Project”); 2. Authorizing the Public Works Director to approve change orders and contingency up to $570,000, for a total Project cost of $18,141,525; 3. Adopting a Resolution authorizing the City Manager to enter into a Master Equipment/Lease Agreement with a bank of city choice, for financing up to $18,141,525 million, in a form approved by the City Attorney, for the construction and installation of solar panels, electric vehicle charging stations and various electrical improvements at various city facilities (the “Project”); and 4. Taking such additional, related action that may be desirable. CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed action pursuant to 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”). The proposed activity contemplates installation, maintenance, repair of solar panels, and electric vehicle (“EV”) charging stations at various facilities. The recommended action constitutes a “project” under CEQA. However, the Project is exempt from CEQA pursuant to CEQA Guidelines §§ 15301, 15303, and 15311. March 04, 2026 Order of Business 9 #A 69a622945d0039b0cbd712b1
20260218 LA County Monterey Park City Council Order of Business 8 A 8.A. Recognition of Jason and Jestin Jimenez February 18, 2026 Order of Business 8 #A 6993b7865aeafbebfcf6c19f
20260218 LA County Monterey Park City Council Order of Business 10 A 10.A. FY 2025-2026 Mid-Year Financial Report It is recommended that the City Council consider: 1. Receiving and filing the FY 2025-2026 Mid-Year Financial Report; 2. Authorizing the increase of Committed Catastrophic Event and Working Capital by February 18, 2026 Order of Business 10 #A 6993b7865aeafbebfcf6c19d
20260218 LA County Monterey Park City Council Order of Business 9 A 9.A. Discussion of Potential Legal Challenges to Inclusionary Housing Ordinances Statewide It is recommended that the City Council consider: 1. Receiving and filing the report and presentation; 2. Providing direction to staff; and 3. Taking such additional, related, action that may be desirable. February 18, 2026 Order of Business 9 #A 6993b7865aeafbebfcf6c19e
Norwalk
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Norwalk City Council Consent Item 6 6. ORDINANCE NO. 26-1767 - GRANTING A PROPRIETARY PIPELINE FRANCHISE Staff recommend City Council accept for second reading and adopt Ordinance No. 26-1767, AN ORDINANCE OF THE CITY OF NORWALK, GRANTING A PROPRIETARY PIPELINE FRANCHISE TO HERAEUS PRECIOUS METALS NORTH AMERICA LLC. March 03, 2026 Consent Item #6 69a6228c5d0039b0cbd71121
20260303 LA County Norwalk City Council Special Presentation Item 1 I. City Council to Proclaim March as Women’s History month in the City of Norwalk. March 03, 2026 Special Presentation Item #1 69a6228c5d0039b0cbd7112a
20260303 LA County Norwalk City Council Special Presentation Item 2 II. City Council to Proclaim March as Social Worker month in the City of Norwalk. CITY MANAGER COMMENTS March 03, 2026 Special Presentation Item #2 69a6228c5d0039b0cbd71129
20260303 LA County Norwalk City Council Consent Item 8 8. AGREEMENT FOR RECREATION FURNITURE/DESIGN SERVICES Staff recommend City Council approve an agreement with Sierra School Equipment Company in an amount not to exceed $330,800 to design and install new office furniture and cubicles; and authorize the City Manager to execute the agreement and any related documents or amendments, provided there is funding in the budget, and it is within City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. March 03, 2026 Consent Item #8 69a6228c5d0039b0cbd71128
20260303 LA County Norwalk City Council Consent Item 9 9. PROJECT NO. 7935 – AGREEMENT AMENDMENT NO. 2 – MATERIAL TESTING SERVICES FOR LOCAL STREETS REHABILITATION PROGRAM – ZONES 2, 9, AND 29, ENGINEER'S REPORT NO. 26-13 Staff recommend City Council approve Amendment No. 2 to the agreement with Willdan Engineering in the amount of $109,764 to provide additional material testing services for Project No. 7935, for a total not- to-exceed contract amount of $363,685; and authorize the City Manager to execute the amendment, on behalf of the City, in a form approved by the City Attorney. APPOINTMENTS March 03, 2026 Consent Item #9 69a6228c5d0039b0cbd71127
20260303 LA County Norwalk City Council Closed Session Item 2 II. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk City Employees Association. March 03, 2026 Closed Session Item #2 69a6228c5d0039b0cbd71126
20260303 LA County Norwalk City Council Consent Item 5 5. PLANNING COMMISSION SYNOPSIS - FEBRUARY 25, 2026 No action is required unless City Council elects to review the decision of the Planning Commission on the item where the Commission’s action was final. March 03, 2026 Consent Item #5 69a6228c5d0039b0cbd71124
20260303 LA County Norwalk City Council Closed Session Item 1 I. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(2) – Significant exposure to litigation in two cases. March 03, 2026 Closed Session Item #1 69a6228c5d0039b0cbd71123
20260303 LA County Norwalk City Council Consent Item 7 7. PARTICIPATE IN AN AGREEMENT FOR THE LOS ANGELES REGION – IMAGERY ACQUISITION CONSORTIUM 8 PROJECT Staff recommend City Council approve an agreement with the County of Los Angeles to participate in the Los Angeles Region Imagery Acquisition Consortium, in an amount not-to-exceed $27,850; and authorize the City Manager to execute the agreement and any amendments, provided there is funding in the budget, on behalf of the City, in a form approved by the City Attorney. March 03, 2026 Consent Item #7 69a6228c5d0039b0cbd71122
20260303 LA County Norwalk City Council Consent Item 3 3. PAYROLL FOR THE PERIOD FEBRUARY 1, 2026 – FEBRUARY 14, 2026 Staff recommends City Council approve gross payroll in the amount of $1,294,770.28; the payroll check numbers 38632 – 38634 and the voucher numbers 355831 – 356353 in the total net amount of $974,254.74 for the payroll period February 1, 2026 – February 14, 2026. March 03, 2026 Consent Item #3 69a6228c5d0039b0cbd7111f
20260303 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. March 03, 2026 Consent Item #1 69a6228c5d0039b0cbd7111e
20260303 LA County Norwalk City Council Consent Item 10 10. ADVISORY BODY APPOINTMENTS Staff recommend City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. ORAL COMMUNICATIONS March 03, 2026 Consent Item #10 69a6228c5d0039b0cbd7111d
20260303 LA County Norwalk City Council City Manager Comments 2 2. Norwalk Community Link Ribbon Cutting video. March 03, 2026 City Manager Comments #2 69a6228c5d0039b0cbd7112c
20260303 LA County Norwalk City Council City Manager Comments 1 1. Senior Center Winter Lobby Olympics Recap video. March 03, 2026 City Manager Comments #1 69a6228c5d0039b0cbd7112d
20260303 LA County Norwalk City Council City Manager Comments 3 3. Bi-Weekly Review video. March 03, 2026 City Manager Comments #3 69a6228c5d0039b0cbd7112b
20260217 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. February 17, 2026 Consent Item #1 6993b7865aeafbebfcf6c058
20260217 LA County Norwalk City Council Consent Item 3 3. PAYROLL FOR THE PERIOD JANUARY 18, 2026 – JANUARY 31, 2026 Staff recommends City Council approve gross payroll in the amount of $1,311,385.76; the payroll check number 38631 and the voucher numbers 355311 – 355830 in the total net amount of $979,812.65 for the payroll period January 18, 2026 – January 31, 2026. February 17, 2026 Consent Item #3 6993b7865aeafbebfcf6c057
20260217 LA County Norwalk City Council Consent Item 6 6. APPROVAL OF TRACT MAP NO. 84624, FOR A LIVE-WORK CONDOMINIUM SUBDIVISION LOCATED AT 11459 IMPERIAL HIGHWAY, ENGINEER’S REPORT NO. 26-12 Staff recommend City Council approve Tract Map No. 84624, conditioned on the execution of the improvement guarantee required by Norwalk Municipal Code Section 16.03.160, and accept the dedications offered on the map. February 17, 2026 Consent Item #6 6993b7865aeafbebfcf6c055
20260217 LA County Norwalk City Council Consent Item 7 7. CONTRACT AMENDMENT NO. 5 – ADVANCED RESERVATION DIAL-A-RIDE / SUBSCRIPTION SERVICES Staff recommend City Council approve Amendment No. 5 to extend the First Transit, Inc. agreement from January 1, 2026 through December 31, 2026 for a total agreement cost of $1,159,014; and authorize the City Manager to execute Amendment No. 5, on behalf of the City, in a form approved by the City Attorney. February 17, 2026 Consent Item #7 6993b7865aeafbebfcf6c054
20260217 LA County Norwalk City Council Consent Item 5 5. AWARD CONTRACT FOR TILE CLEANING AND GROUT SEALING IN RESTROOMS AT CITY FACILITIES Staff recommend City Council award a contract to Classic Floor Care, Inc. for the term of February 1, 2026 – June 30, 2028 with a not-to-exceed contract value amount of $149,300 for tile cleaning and grout sealing services at City restrooms; and authorize the City Manager to execute the contract and any 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. February 17, 2026 Consent Item #5 6993b7865aeafbebfcf6c053
20260217 LA County Norwalk City Council Special Presentation Item 1 I. City Council to Proclaim February as Black History Month in the City of Norwalk. CITY MANAGER COMMENTS February 17, 2026 Special Presentation Item #1 6993b7865aeafbebfcf6c052
20260217 LA County Norwalk City Council Consent Item 9 9. AGREEMENT AMENDMENT NO. 4 - GIS INTEGRATION AND ADDITIONAL SERVICES – RESOLUTION NO. 26-14 – BUDGET AMENDMENT Staff recommend City Council: a. adopt Resolution No. 26-14, 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 THE AMENDMENT NO. 4 TO THE EDGESOFT AGREEMENT, in the amount of $97,750; and b. approve Amendment No. 4 to the agreement with EdgeSoft, Inc. for GIS integration and additional services, in an amount not to exceed $89,375; and authorize the City Manager to execute the amendment and any additional 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 February 17, 2026 Consent Item #9 6993b7865aeafbebfcf6c050
20260217 LA County Norwalk City Council Consent Item 8 8. AGREEMENT – SUPPLY AND DELIVER CUMMINS CATALYTIC CONVERTERS AND AFTERTREATMENT COMPONENTS FOR NORWALK TRANSIT SYSTEM Staff recommend City Council approve a three-year agreement from March 1, 2026 through June 30, 2029 with Cummins, Inc. for catalytic converters and aftertreatment components with an option to extend the agreement for two one-year periods for a total contract value of $350,000; and authorize the City Manager to execute the agreement, and any 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. February 17, 2026 Consent Item #8 6993b7865aeafbebfcf6c04f
20260217 LA County Norwalk City Council City Manager Comments 2 2. Bi-Weekly Update. February 17, 2026 City Manager Comments #2 6993b7865aeafbebfcf6c04e
20260217 LA County Norwalk City Council City Manager Comments 1 1. The Walk Groundbreaking Recap video. February 17, 2026 City Manager Comments #1 6993b7865aeafbebfcf6c04d
20260217 LA County Norwalk City Council Closed Session Item 3 III. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk City Employees Association. February 17, 2026 Closed Session Item #3 6993b7865aeafbebfcf6c059
20260217 LA County Norwalk City Council Consent Item 10 10. ADVISORY BODY APPOINTMENTS Staff recommend City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. February 17, 2026 Consent Item #10 6993b7865aeafbebfcf6c05e
20260217 LA County Norwalk City Council Consent Item 11 11. PUBLIC HEARING - ORDINANCE NO. 26-1767 - GRANTING A NON-PUBLIC UTILITY PIPELINE FRANCHISE Staff recommend City Council introduce by title only Ordinance No. 26-1767, AN ORDINANCE OF THE CITY OF NORWALK GRANTING A PIPELINE FRANCHISE TO HERAEUS METAL PROCESSING, INCORPORATED for 15-years ending March 3, 2041, and schedule for adoption. REPORTS February 17, 2026 Consent Item #11 6993b7865aeafbebfcf6c05d
20260217 LA County Norwalk City Council Consent Item 12 12. RESOLUTION NO. 26-13 – FISCAL YEAR 2025/26 MID-YEAR BUDGET REVIEW AND REVISIONS Staff recommend City Council adopt Resolution No. 26-13, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK AUTHORIZING AMENDMENTS TO THE FISCAL YEAR 2025/26 BUDGET. ORAL COMMUNICATIONS February 17, 2026 Consent Item #12 6993b7865aeafbebfcf6c05c
20260217 LA County Norwalk City Council Closed Session Item 1 I. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(2) – Significant exposure to litigation in three cases. February 17, 2026 Closed Session Item #1 6993b7865aeafbebfcf6c05b
20260217 LA County Norwalk City Council Closed Session Item 2 II. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8, Assessor Parcel Numbers 8047-006-924 and 8047-006-925 (The Walk Project); Negotiating on behalf of the City: Jesus M. Gomez, City Manager; Negotiating Party: Primestor; Under Negotiation: Price and Terms of Payment. February 17, 2026 Closed Session Item #2 6993b7865aeafbebfcf6c05a
Palmdale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Palmdale City Council Order of Business 7 3 7.3 Approve agreement with Euna Solutions, Inc., for Budget Management and Publishing Software for a total not to exceed the amount of $263,225 for a three- year term with an option to extend two one-year terms. SR Approve Agrmt No. A-9738 with Euna Solutions, Inc.docx Agrmt No. A-9738 with Euna Solutions, Inc.pdf March 03, 2026 Order of Business 7 #3 69a6228c5d0039b0cbd7103e
20260303 LA County Palmdale City Council Order of Business 7 2 7.2 Receive and file the Monthly Investment Reports for January 2026. SR Monthly Investment Reports January 2026.docx Rpt. Monthly Investment Reports January 2026.pdf March 03, 2026 Order of Business 7 #2 69a6228c5d0039b0cbd7103f
20260303 LA County Palmdale City Council Order of Business 7 1 7.1 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). March 03, 2026 Order of Business 7 #1 69a6228c5d0039b0cbd71040
20260303 LA County Palmdale City Council Order of Business 12 1 12.1 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Concerning CV Communities, LLC v. Antelope Valley-East Kern Water Agency, et al. Los Angeles Superior Court 20STCV10953 This closed session is being held pursuant to the authority of California Government Code Section 54956.9(d)(1). March 03, 2026 Order of Business 12 #1 69a6228c5d0039b0cbd71049
20260303 LA County Palmdale City Council Order of Business 9 1 9.1 Review and Approve the Mid-Year Budget Adjustments for Fiscal Year 2025-26. SR Mid-Year Budget FY 2025-26.docx Atch Mid-Year Budget FY 2025-26.pdf Atch FY 2025-26 Mid-Year Budget.pdf March 03, 2026 Order of Business 9 #1 69a6228c5d0039b0cbd71050
20260303 LA County Palmdale City Council Order of Business 7 8 7.8 Approve agreements with Mariposa Tree Management, Inc., United Pacific Services, Inc., and West Coast Arborists, Inc., for professional arboricultural services for a combined not to exceed amount of $3,825,000 ($1,275,000 each) over a term of three years with two optional one-year extensions. SR Agrmt Nos. A-9710, A-9711, and A-9712 for professional arboricultural services.docx Agrmt No. A-9710 with Mariposa Tree Management Inc.pdf Agrmt No. A-9711 with United Pacific Services, Inc.pdf Agrmt No. A-9712 with West Coast Arborists, Inc.pdf March 03, 2026 Order of Business 7 #8 69a6228c5d0039b0cbd7104f
20260303 LA County Palmdale City Council Order of Business 7 9 7.9 Approve first amendment to agreement with Psomas for Design Services for PN 906, Avenue T Street Improvement Project, increasing the agreement amount by $147,810 for a total not to exceed amount of $948,951 for a term of eighteen months. SR Agrmt No. A-9346 First Amendment with Psomas.docx Agrmt No. A-9346 First Amendment with Psomas.pdf Agrmt No. A-9346 with Psomas.pdf March 03, 2026 Order of Business 7 #9 69a6228c5d0039b0cbd7104e
20260303 LA County Palmdale City Council Order of Business 8 2 8.2 Adopt Resolution No. CC 2026-014, a Resolution of the City Council of the City of Palmdale Recognizing the Los Angeles County Sheriff’s Department for its commitment to transparency and community trust, and expressing support for legislation promoting identification and accountability in law enforcement. SR Reso. No. CC 2026-014.docx Reso. No. CC 2026-014.docx March 03, 2026 Order of Business 8 #2 69a6228c5d0039b0cbd7104d
20260303 LA County Palmdale City Council Order of Business 8 1 8.1 Approve Employment Agreement between the City of Palmdale and Salvador Mendez to serve as City Manager. SR Agrmt No. A-9753 with Salvador Mendez.docx Agrmt No. A-9753.docx March 03, 2026 Order of Business 8 #1 69a6228c5d0039b0cbd7104c
20260303 LA County Palmdale City Council Order of Business 12 4 12.4 PUBLIC EMPLOYMENT Title: City Attorney Recruitment This closed session is being held pursuant to the authority of California Government Code Section 54957. March 03, 2026 Order of Business 12 #4 69a6228c5d0039b0cbd7104a
20260303 LA County Palmdale City Council Order of Business 12 3 12.3 CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation: (1 potential case – facts and circumstances unknown to potential plaintiffs) This closed session is being held pursuant to the authority of California Government Code Section 54956.9, paragraph (2) of subdivision (d). March 03, 2026 Order of Business 12 #3 69a6228c5d0039b0cbd71048
20260303 LA County Palmdale City Council Order of Business 12 2 12.2 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. March 03, 2026 Order of Business 12 #2 69a6228c5d0039b0cbd71047
20260303 LA County Palmdale City Council Order of Business 4 1 4.1 Coffee4Vets presentation to the City of Palmdale for supporting veterans in the Antelope Valley. March 03, 2026 Order of Business 4 #1 69a6228c5d0039b0cbd71046
20260303 LA County Palmdale City Council Order of Business 7 7 7.7 Approve agreement with FS Contractors, Inc., for Concrete Removal and Replacement Services at City parks and facility grounds for a total not to exceed amount of $147,700 for a term of one year. SR Approve Agrmt No. A-9701 with FS Contractors, Inc.docx Agrmt No. A-9701 with FS Contractors, Inc.pdf March 03, 2026 Order of Business 7 #7 69a6228c5d0039b0cbd71044
20260303 LA County Palmdale City Council Order of Business 7 6 7.6 Adopt Resolution No. CC 2026-013, a Resolution of the City Council of the City of Palmdale authorizing the City Manager's signature authority for a not to exceed amount of $350,000 per transaction for the contracting of performers or entertainment services and repealing Resolution No. CC 2025-058. SR Signature Authority.docx Reso. No. CC 2026-013 Signature Authority.docx March 03, 2026 Order of Business 7 #6 69a6228c5d0039b0cbd71043
20260303 LA County Palmdale City Council Order of Business 7 4 7.4 Approve agreement and requisition with Cashel Corporation dba Integrated Media Systems (IMS) for Council Chambers broadcast and audiovisual system upgrade project for a combined not to exceed amount of $487,570 (Agreement and contingency totaling $260,894, and Requisition totaling $226,675) for a term of one year. SR Agrmt No. A-9731 with Cashel Corp. dba IMS.docx Agrmt No. A-9731 with Cashel Corporation dba IMS.pdf Atch. Cashel Corporation dba IMS Proposal.pdf Req. No. 260913 with Cashel Corporation dba IMS.pdf March 03, 2026 Order of Business 7 #4 69a6228c5d0039b0cbd71042
20260303 LA County Palmdale City Council Order of Business 7 5 7.5 Receive the summary of the 2025 Annual Housing Element Progress Report. SR 2025 Annual Housing Element Progress Report.docx Rpt. 2025 Annual Housing Element Progress Report.pdf March 03, 2026 Order of Business 7 #5 69a6228c5d0039b0cbd71041
Palos Verdes Estates
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Palos Verdes Estates City Council Item 5 5. PALOS VERDES GOLF CLUB CENTENNIAL PROJECT - CLUBHOUSE RENOVATIONS/ADDITIONS Recommendation: Staff recommends the City Council That the City Council receive and file the associated documents regarding the Palos Verdes Golf Club completion of significant improvements to the Palos Verdes Golf Club clubhouse facilities, including a new two story building in replacement of the current Pro Shop and bag storage & renovations/improvements to the existing main clubhouse to include enhanced and enlarged fitness areas. The list of project improvements is under the Benefits of the Proposed Improvements within the $20M Centennial Project (Phase I & II) that was previously approved by the City Council on May 14, 2024 (Phase I - Driving Range & Short Game) and again on May 28, 2024, Phase II (Clubhouse renovations). February 24, 2026 Item #5 699cece05d0039b0cbd70b79
20260224 LA County Palos Verdes Estates City Council Item 4 4. ADOPT A RESOLUTION NO. 26-11 ACCEPTING THE EMERGENCY STORM DRAIN REPAIR AND EROSION CONTROL WORK AT 4425 LUCERA CIRCLE AND CITY BOUNDARY TRAIL AS COMPLETE, TERMINATING THE EMERGENCY ACTION, AND AUTHORIZING THE CITY CLERK TO RECORD THE NOTICE OF COMPLETION Recommendation: Staff recommends the City Council adopt Resolution No. 26-11, accepting the emergency storm drain repair and erosion control work at 4425 Lucera Circle and City Boundary Trail as complete, terminating the emergency action, and authorizing the City Clerk to record the Notice of Completion. February 24, 2026 Item #4 699cece05d0039b0cbd70b7a
20260224 LA County Palos Verdes Estates City Council Item 6 6. VERIFICATION OF SUFFICIENCY OF SIGNATURES FOR INITIATIVE PETITION TO ENACT A CITY SPECIAL PARCEL TAX TO FUND LOCAL LAW ENFORCEMENT AND PUBLIC SAFETY SERVICES Recommendation: Staff recommends the City Council: 1) Receive, file and accept the Certificate of Sufficiency of Initiative Petition; and 2) Based upon the sufficiency of the Petition, take one of the actions identified below: a. Submit the initiative measure to the voters at the "next regular municipal election" occurring at least 88 days later; or b. Submit the initiative measure to the voters at a special municipal election occurring on a Tuesday that is not on, before or after a State holiday, that is between 88 and 103 days after the City Council calls the election; or c. Direct Staff to prepare an impartial and informational report analyzing the impact of the initiative measure on the City’s finances, ability to provide public services, land use and development regulations, and the like. February 24, 2026 Item #6 699cece05d0039b0cbd70b7b
20260224 LA County Palos Verdes Estates City Council Item 1 1. February 24, 2026 Item #1 699cece05d0039b0cbd70b7e
Paramount
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Paramount City Council Item 11 11. APPROVAL FIFTH AMENDMENT TO THE CITY MANAGER’S EMPLOYMENT AGREEMENT Recommended Action: 1) Approve a budget adjustment for FY 2025-26 in the amount of $8,000 to cover this expense; and 2) Approve the Fifth Amendment to the Amended and Restated City Manager Employment Agreement between the City of Paramount and John Moreno. February 24, 2026 Item #11 699cece05d0039b0cbd70c7d
20260224 LA County Paramount City Council Item 8 8. ORAL REPORT YOUTH ACTIVITIES LEAGUE PROGRAM OVERVIEW Recommended Action: N/A February 24, 2026 Item #8 699cece05d0039b0cbd70c81
20260224 LA County Paramount City Council Item 9 9. REPORT SIX MONTH REVIEW OF DRONE SERVICES WITH FLYING LION, INC. FOR MOTOR VEHICLE SPEED CONTESTS OR EXHIBITIONS OF SPEED Recommended Action: Provide feedback to staff on the future use of drone services for motor vehicle speed contests and exhibitions of speed and receive and file this report. February 24, 2026 Item #9 699cece05d0039b0cbd70c80
20260224 LA County Paramount City Council Item 4 4. AUTHORIZATION FIRE FLOW INSTALLATION FOR THE HAY TREE PUBLIC MARKET LOCATED AT 16493 PARAMOUNT BOULEVARD Recommended Action: Authorize the installation of a 4-inch fire flow service by Doreck Construction for the Hay Tree Public Market, located at 16493 Paramount Boulevard. February 24, 2026 Item #4 699cece05d0039b0cbd70c7f
20260224 LA County Paramount City Council Item 5 5. ORDINANCE 1212 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT AMENDING SUBSECTIONS 13.04.470(D) AND February 24, 2026 Item #5 699cece05d0039b0cbd70c7e
20260224 LA County Paramount City Council Item 7 7. ORDINANCE 1215 An ordinance of the City Council of the City of Paramount, amending Chapters 10.04.010 and 10.04.020 of the Paramount Municipal Code, regarding the incorporation of the Los Angeles County Traffic Code. Recommended Action: Introduce Ordinance No. 1215 and set a public hearing date of March 10, 2026, at 6:00 p.m. for consideration of adoption of Ordinance No. 1215. February 24, 2026 Item #7 699cece05d0039b0cbd70c7c
20260224 LA County Paramount City Council Item 6 (E), DELETING SECTION 16.24.060 OF THE PARAMOUNT MUNICIPAL CODE, AND ADDINGvCHAPTER 3.40, ESTABLISHING THE DEVELOPMENT IMPACT FEES PROGRAM THAT INCLUDES A COMMERCIAL LINKAGE FEE APPLICABLE TO CERTAIN NEW ACTIVITIES AND DEVELOPMENTS WITHIN THE CITY AND MAKING A FINDING OF EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)” Recommended Action: Adopt Ordinance No. 1212. 6. ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT AMENDING CHAPTERS 8.04.010 AND 8.04.040 OF THE PARAMOUNT MUNICIPAL CODE REGARDING INCORPORATION OF THE LOS ANGELES COUNTY HEALTH AND SAFETY CODE Recommended Action: Introduce Ordinance No. 1214 and set a public hearing date of March 10, 2026, at 6:00 p.m. for consideration of adoption of Ordinance No. 1214. February 24, 2026 Item #6 699cece05d0039b0cbd70c7b
20260224 LA County Paramount City Council Item 10 10. APPROVAL FIVE-YEAR CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEARS 2026-30 Recommended Action: Approve the Five-Year Capital Improvement Program Plan for Fiscal Years 2026-30. February 24, 2026 Item #10 699cece05d0039b0cbd70c7a
20260224 LA County Paramount City Council Item 2 2. CERTIFICATE OF RECOGNITION STUDENT MAYORS FOR THE DAY February 24, 2026 Item #2 699cece05d0039b0cbd70c79
20260224 LA County Paramount City Council Item 3 3. APPROVAL PROFESSIONAL SERVICES AGREEMENT WITH RDC-S111 (DBA STUDIO ONE ELEVEN) FOR THE DESIGN OF ADDITIONAL BUS SHELTERS AT VARIOUS CITY LOCATIONS (CITY PROJECT NO. 9672) Recommended Action: Approve an agreement with RDC-S111 DBA Studio One Eleven in the amount of $78,500 for architectural design services related to bus shelter renovations (City Project No. 9672) and authorize the Mayor or her designee to execute the agreement. February 24, 2026 Item #3 699cece05d0039b0cbd70c78
20260224 LA County Paramount City Council Item 1 1. VIDEO NEW DEVELOPMENT GROUNDBREAKINGS February 24, 2026 Item #1 699cece05d0039b0cbd70c77
Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 LA County Pasadena City Council Closed Session Item E E. CONSIDERATION OF INITIATION OF LITIGATION pursuant to Government Code Section 54956.9(d)(4): Four potential cases February 23, 2026 Closed Session Item #E 699cece05d0039b0cbd70a18
20260223 LA County Pasadena City Council Item 3 3. 1151 Pasadena Avenue, Pasadena, CA February 23, 2026 Item #3 699cece05d0039b0cbd70a21
20260223 LA County Pasadena City Council Item 1 1. 866 Pasadena Avenue, Pasadena, CA February 23, 2026 Item #1 699cece05d0039b0cbd70a20
20260223 LA County Pasadena City Council Closed Session Item B B. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Truitt v. City of Pasadena Los Angeles County Superior Court Case No.: 26STCP00634 February 23, 2026 Closed Session Item #B 699cece05d0039b0cbd70a1f
20260223 LA County Pasadena City Council Closed Session Item C C. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: The Maryland Homeowners Association v. City of Pasadena Los Angeles County Superior Court Case No.: 26STCP00632 February 23, 2026 Closed Session Item #C 699cece05d0039b0cbd70a1e
20260223 LA County Pasadena City Council Item 4 4. 235 Bellefontaine Street, Pasadena, CA February 23, 2026 Item #4 699cece05d0039b0cbd70a1d
20260223 LA County Pasadena City Council Closed Session Item F F. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding significant exposure to potential litigation pursuant to Government Code Section 54956.9(d)(2): One potential case February 23, 2026 Closed Session Item #F 699cece05d0039b0cbd70a1c
20260223 LA County Pasadena City Council Item 5 5. 165 Hurlbut Street, Pasadena, CA February 23, 2026 Item #5 699cece05d0039b0cbd70a1b
20260223 LA County Pasadena City Council Item 7 7. 225 Madeline Drive, Pasadena, CA February 23, 2026 Item #7 699cece05d0039b0cbd70a1a
20260223 LA County Pasadena City Council Closed Session Item D D. CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8 Property Addresses: February 23, 2026 Closed Session Item #D 699cece05d0039b0cbd70a19
20260223 LA County Pasadena City Council Item 6 6. 925 Jane Place, Pasadena, CA February 23, 2026 Item #6 699cece05d0039b0cbd70a17
20260223 LA County Pasadena City Council Closed Session Item A A. CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Cronkhite, M. v. City of Pasadena Los Angeles County Superior Court Case No.: 24AHCV00045 February 23, 2026 Closed Session Item #A 699cece05d0039b0cbd70a22
20260223 LA County Pasadena City Council Item 2 2. 1150 Pasadena Avenue, Pasadena, CA February 23, 2026 Item #2 699cece05d0039b0cbd70a23
20260223 LA County Pasadena City Council Item 14 14. REPORT ON THE RESPONSE OF OTHER LOCAL LAW ENFORCEMENT JURISDICTIONS TO INTERACTIONS WITH FEDERAL IMMIGRATION AGENTS ENGAGED IN IMMIGRATION ENFORCEMENT ACTIVITY (Office of the City Manager) Recommendation: The agenda report is for information only. The City Council may; however, take action relating to this item as it deems appropriate following consideration and discussion of the matter. February 23, 2026 Item #14 699cece05d0039b0cbd70a2a
20260223 LA County Pasadena City Council Item 8 8. 230 Madeline Drive, Pasadena, CA February 23, 2026 Item #8 699cece05d0039b0cbd70a29
20260223 LA County Pasadena City Council Item 9 9. 929 Pasadena Avenue, Pasadena, CA February 23, 2026 Item #9 699cece05d0039b0cbd70a28
20260223 LA County Pasadena City Council Item 13 13. 215 Wigmore Drive, Pasadena, CA Agency negotiator: Miguel Márquez Negotiating parties: State of California, Department of Transportation Under negotiation: Price and Terms of Payment February 23, 2026 Item #13 699cece05d0039b0cbd70a27
20260223 LA County Pasadena City Council Item 12 12. 726 St. John Avenue, Pasadena, CA February 23, 2026 Item #12 699cece05d0039b0cbd70a26
20260223 LA County Pasadena City Council Item 10 10. 1030 Pasadena Avenue, Pasadena, CA February 23, 2026 Item #10 699cece05d0039b0cbd70a25
20260223 LA County Pasadena City Council Item 11 11. 602 St. John Avenue, Pasadena, CA February 23, 2026 Item #11 699cece05d0039b0cbd70a24
Pico Rivera
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Pico Rivera City Council Special Presentations 1 SPECIAL PRESENTATION: • Certificate of Recognition – “Name our Orange” Initiative Winner(s) • Certificate of Recognition – Pico Fast Pitch 6U Gold All Stars • Proclamation – Los Angeles Superior Court Judge Margaret Miller Bernal (Retirement) February 24, 2026 Special Presentations #1 699cece05d0039b0cbd70b6b
20260224 LA County Pico Rivera City Council Item 8 8. Consideration of City Contribution of Up to $20,000 Toward Reward in the August 21, 2026, Homicide Investigation. (700) Recommendation: 1. Authorize the City Manager, or designee, to coordinate with Los Angeles County law enforcement to offer up to $20,000 in City funds toward a reward for information leading to an arrest and conviction in the August 21, 2025, homicide of Marc Sweet; and 2. Approve an additional appropriation of $20,000 from FY 2025-26 General Fund Unappropriated Fund Balance. Water Authority: February 24, 2026 Item #8 699cece05d0039b0cbd70b6c
20260224 LA County Pico Rivera City Council Item 7 7. Professional Services Agreement with Restoration Management Company for Parks and Recreation Building Water Damage Restoration. (500) Recommendation: 1. Declare the remediation work performed due to the water damage at the Parks and Recreation building as emergency work; 2. Approve an appropriation of $494,332 from the Liability Claims Fund; 3. Award an emergency professional services agreement to Restoration Management Company for the restoration of the Parks and Recreation building due to water damage in the amount of $494,331.80; 4. Authorize the City Manager to execute the professional services agreement in a form approved by the City Attorney; and 5. Accept the work as completed for the Parks and Recreation building water damage restoration. Agreement No. _______ February 24, 2026 Item #7 699cece05d0039b0cbd70b6e
20260224 LA County Pico Rivera City Council Item 6 6. General Services Agreement with Suffice Custom Inc., DBA Suffice Millwork for Furniture Purchase and Installation – Parks and Recreation Building. Recommendation: (500) 1. Approve the Sole Source Justification for Suffice Custom Inc., DBA Suffice Millwork for the purchase and installation of office furniture; 2. Approve a General Services Agreement to Suffice Custom Inc., DBA Suffice Millwork for the purchase and installation of office furniture for the Parks and Recreation Office for a not-to-exceed amount of $79,730; and 3. Authorize the City Manager to execute the Agreement and any necessary amendments, in a form approved by the City Attorney. Agreement No. _______ February 24, 2026 Item #6 699cece05d0039b0cbd70b6f
20260224 LA County Pico Rivera City Council Item 4 4. Treasurer’s Monthly Investment Transaction Report as of January 31, 2026. Recommendation: (700) 1. Receive and file the Treasurer’s Monthly Investment Transaction Report as of January 31, 2026. February 24, 2026 Item #4 699cece05d0039b0cbd70b70
20260224 LA County Pico Rivera City Council Item 5 5. Memorandum of Understanding with the County of Los Angeles to Implement the Lead-Free Homes LA Program Management Services. (500) Recommendation: 1. Approve a Memorandum of Understanding with the County of Los Angeles and authorize the City Manager or his designee to execute said Memorandum of Understanding in a form approved by the City Attorney. February 24, 2026 Item #5 699cece05d0039b0cbd70b71
20260224 LA County Pico Rivera City Council Item 11 11. First Reading and Introduction of an Ordinance Amending Chapter 5.08 (Business License and Permit Requirements) of the Pico Rivera Municipal Code. (700) Recommendation: 1. Introduce and waive the first reading of an ordinance amending Chapter 5.08 of the Pico Rivera Municipal Code to clarify and expand business license exemptions for City-authorized farmers’ market and special event vendors. Ordinance No. ____ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PICO RIVERA, CALIFORNIA, AMENDING CHAPTER 5.08 OF TITLE 5 (BUSINESS LICENSE AND PERMIT REQUIREMENTS) OF THE PICO RIVERA MUNICIPAL CODE TO ADD AN EXEMPTION FOR FARMERS’ MARKET AND SPECIAL EVENT VENDORS February 24, 2026 Item #11 699cece05d0039b0cbd70b72
20260224 LA County Pico Rivera City Council Item 10 10. Amendment No. 6 to Professional Services Agreement No. 23-71 with Tetra Tech, Inc. for the Water Main Replacement Project, CIP No. 50078. (500) Recommendation: 1. Approve Amendment No. 6 to Agreement No. 23-71 with Tetra Tech Inc. in the additional amount of $15,500, increasing the total not-to-exceed contract amount to $240,500, to provide additional technical services during construction of the Water Main Replacement Project (Project); 2. Authorize the Executive Director to execute the amendment in a form approved by the General Counsel; and 3. Authorize the Executive Director to process contract amendments, as needed, for an additional amount of $30,000, thereby revising the total contingency not-to-exceed amount to $75,000 for design and technical construction-support contingency. Agreement No. 23-71-6 February 24, 2026 Item #10 699cece05d0039b0cbd70b74
20260224 LA County Pico Rivera City Council Item 1 1. Public Hearing – Resolution Approving Substantial Amendments to the Fiscal Years 2024–2025 and 2025–2026 Community Development Block Grant Annual Action Plans and Approval of Amendment to Upwards Care, Inc. Agreement. (1600) a) Open public hearing b) Memo from City Manager c) Written Communications d) Oral Communications e) Close public hearing f) Recommendation: 1. Conduct a public hearing to receive public comments; 2 Approve a resolution approving Substantial Amendments to the fiscal years (FY) 2024–25 and 2025–26 Community Development Block Grant (CDBG) Annual Action Plans and authorizing the City Manager or designee, to amend, update, and submit the amended Plans to the U.S. Department of Housing and Urban Development (HUD); execute agreements with eligible subrecipients; procure the services, supplies, programs, and equipment necessary to implement the approved CDBG activities; 3. Approve Amendment No. 1 to Agreement No. 25-2426 with Upwards Care, Inc., extending the term of the agreement through March 31, 2026, to allow for proper program closeout; and 4. Authorize the City Manager and City Attorney to execute all agreements and related documents necessary to implement the approved CDBG-funded activities. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE February 24, 2026 Item #1 699cece05d0039b0cbd70b73
20260224 LA County Pico Rivera City Council Item 12 12. Adoption of the 2026 Pico Rivera Legislative Platform. (100) Recommendation: 1. Adopt the 2026 Pico Rivera Legislative Platform that will guide the City’s legislative priorities and funding pursuits at the local, regional, state, and federal levels of government. February 24, 2026 Item #12 699cece05d0039b0cbd70b75
20260224 LA County Pico Rivera City Council Item 13 13. Fiscal Year 2025-26 City of Pico Rivera Mid-Year Budget Report as of December 31, 2025. (700) Recommendation: 1. Receive and file the Mid-Year Budget Report ending December 31, 2025, which represents the balances and activity for the first and second quarters (July through December) of the 2025-26 fiscal year (FY); and 2. Approve Budget Adjustments amending the FY 2025-26 Adopted Budget for Other Funds as outlined in Enclosure 1 of the report. February 24, 2026 Item #13 699cece05d0039b0cbd70b78
Pomona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County Pomona City Council Closed Session 1 CLOSED SESSION AGENDA ITEMS A) CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Pursuant to Government Code Section 54956.8) Property: APN: 8341011901 Negotiating Parties: State of California, Department of General Services City’s Negotiator: Anita Scott, City Manager; Ata Khan, Deputy Director, Office of Economic and Business Affairs Under Negotiation: Price and terms _____________________________________________________________________ Property: 605 N. Park Ave., 855 E. Kingsley Ave., 690 Medina St., 1515 W. Mission Blvd., 2394-2470 S. Garey Ave. Negotiating Parties: Pomona Unified School District, Superintendent Darren Knowles City’s Negotiator: Anita Scott, City Manager; Ata Khan, Deputy Director, Office of Economic and Business Affairs Under Negotiation: Price and terms 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT March 02, 2026 Closed Session #1 69a6228b5d0039b0cbd70ed2
20260302 LA County Pomona City Council Council Communications 1 MAYOR/COUNCILMEMBER COMMUNICATIONS 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). March 02, 2026 Council Communications #1 69a6228b5d0039b0cbd70ec4
20260302 LA County Pomona City Council Presentations 1 PRESENTATIONS A Proclamation of the City Council of the City of Pomona Recognizing March 2026 as “National Nutrition Month” in the City of Pomona 3.2 Natl Nutrition Month March 02, 2026 Presentations #1 69a6228b5d0039b0cbd70ec5
20260302 LA County Pomona City Council Item 9 9. Discussion Regarding Proposed Projects to be Included in the Pomona Safety Action Plan It is recommended that the City Council discuss and take one of the following actions: 1) Approve all the proposed projects in the attachment proposed for inclusion in the Pomona Safety Action Plan, FD428, Capital Improvement (CIP) | CC2590, Capital Improvement (CIP) | Project Work Tag No. 68590; or 2) Direct staff to add, edit, or remove projects for inclusion in the Pomona Safety Action Plan which will be presented for adoption at a future meeting. Staff Report March 02, 2026 Item #9 69a6228b5d0039b0cbd70ec6
20260302 LA County Pomona City Council Item 8 8. Adopt Resolution No. 2026-03 Amending the FY 2025-26 Capital Improvement Program (CIP) Budget and Award of Contract to Pacific Hydrotech Corporation - It is recommended that the City Council take the following action: 1) Approve the categorical exemption from CEQA pursuant to Sections 15301 and 15302; 2) Adopt the following resolution: RESOLUTION NO. 2026-03 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 CIP BUDGET BY INCREASING APPROPRIATIONS BY A TOTAL OF $5,732,177 FROM THE WATER FUND TO THE WORKTAG: PROJECT 95082 - RESERVOIR/ TREATMENT/ PRODUCTION REHABILITATION 3) Approve a construction contract with Pacific Hydrotech Corporation (PHC) for Worktag: Project 95082 - Reservoir/Treatment/Production (for Design-Build Reservoir 6 Roof Replacement) in the amount of $8,193,900; and, 4) Authorize the City Manager to execute the agreement on behalf of the City and any subsequent documents and amendments subject to approval as to form by the City Attorney. Staff Report - Award to Pacific Hydrotech Corporation March 02, 2026 Item #8 69a6228b5d0039b0cbd70ec7
20260302 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. March 02, 2026 City Manager Communications #1 69a6228b5d0039b0cbd70ec8
20260302 LA County Pomona City Council Item 12 12. Amendment to FY 2025-26 Capital Improvement Program (CIP) Budget; Approval of Agreement and Allocation for Fox Theater Improvement Program; and Allocation of Pomona Development Accelerator Fund It is recommended that the City Council take the following actions: 1. Adopt the following Resolution (Attachment No. 1): RESOLUTION NO. 2026-23 -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, TO AMEND THE FY 2025-26 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY CLOSING WORKTAG: 73368-DOWNTOWN PARKING STRUCTURES, RELEASING THE REMAINING SERIES BI (AW) $1,416,248 AND SERIES BI (AX/AI) $12,440,004 BOND PROCEEDS TOTALING $13,856,252; CREATING WORKTAG: PRJ-00001 - DOWNTOWN POMONA COMMERCIAL IMPROVEMENT PROGRAM AND APPROPRIATING A TOTAL OF $13,856,252 OF WHICH $1,416,248 IS FROM SERIES BI (AW) AND $12,440,004 IS FROM SERIES BI (AX/AI) OF AVAILABLE BOND PROCEEDS 2. Approve Agreement for Fox Theater Improvement Program (Attachment No. 2) and Allocating $600,000 from the Downtown Pomona Commercial Improvement Program CIP [Series BI (AW)]. 3. Approve Allocating $5,000,000 for the Pomona Development Accelerator Fund (PDAF) (Attachment No. 3) from the Downtown Pomona Commercial Improvement Program CIP [Series BI (AX/AI)]. Staff Report March 02, 2026 Item #12 69a6228b5d0039b0cbd70ec9
20260302 LA County Pomona City Council Item 13 13. A Public Hearing and adoption of a resolution approving the city of Pomona Housing Authority’s Annual Plan for FY 2026-27 and Administrative Plan It is recommended that the City Council, sitting as the governing board of the city of Pomona Housing Authority, take the following actions: 1) Conduct a Public Hearing for the city of Pomona Housing Authority’s Annual Plan for FY 2026-27 and Administrative Plan to receive testimony and comments; and, 2) Adopt the following resolution: RESOLUTION NO. 2026-08 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, SITTING AS THE GOVERNING BOARD OF THE POMONA HOUSING AUTHORITY, APPROVING THE PUBLIC HOUSING AGENCY CERTIFICATION OF CONSISTENCY WITH THE CONSOLIDATED PLAN, THE CERTIFICATION OF COMPLIANCE WITH THE PUBLIC HOUSING AUTHORITY ANNUAL PLAN AND MOVING TO WORK (MTW) SUPPLEMMENT TO THE ANNUAL PLAN AND SUBMISSION TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) Staff Report - Annual Plan (FY 26-27).docx March 02, 2026 Item #13 69a6228b5d0039b0cbd70eca
20260302 LA County Pomona City Council Item 10 10. Appointment of a Council Ad Hoc Committee to Review Applications from Potential Applicants to Serve on the Police Oversight Commission Pursuant to Section 806 of the Charter of the City of Pomona It is recommended that the Mayor appoint an ad hoc committee of three (3) Councilmembers to review applications from potential applicants to fill a vacancy on the Police Oversight Commission. Staff Report-Ad-Hoc Committee for Commissioner Appointment March 02, 2026 Item #10 69a6228b5d0039b0cbd70ecc
20260302 LA County Pomona City Council Item 11 11. Receive and File a Report on Human Trafficking and The East Holt Avenue Corridor and The Holt Avenue Corridor Needs Assessment It is recommended that the City Council receive and file a report on the Police Department’s Human Trafficking Enforcement and Intervention Efforts along the East Holt Avenue Corridor and the Development Services Department’s Holt Avenue Corridor Needs Assessment. Staff Report March 02, 2026 Item #11 69a6228b5d0039b0cbd70ecb
20260302 LA County Pomona City Council Item 1 1. Second Reading and Adoption of Ordinance No. 4366 Amending the City’s Purchasing Ordinance Related to Cooperative Purchasing for Public Works Projects It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 4366 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA AMENDING SECTION 2-1007 OF CHAPTER 2, ARTICLE VII. PURCHASING. DIVISION 5 - PUBLIC WORKS PROJECTS OF THE POMONA CITY CODE PERTAINING TO THE REQUIREMENTS AND PROCEDURES FOR BIDDING PUBLIC WORKS PROJECTS Staff Report - Second Reading Amend Purchasing Ord. March 02, 2026 Item #1 69a6228b5d0039b0cbd70ecd
20260302 LA County Pomona City Council Item 3 3. Accept a Donation from Councilmember Lustro (District 5) and Adopt a Resolution to Appropriate the Funds for the Restriping of Country Crossings Park Parking Lot It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-17 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ACCEPTING A DONATION OF $1,965 FROM COUNCILMEMBER LUSTRO (DISTRICT 5) AND AMENDING THE FY 2025-26 OPERATING BUDGET TO INCREASE REVENUE ESTIMATES BY $1,965 AND APPROPRIATE THE FUNDS TO FD101, GENERAL FUND | CC2562, PAINT AND SIGN | CONTROLLABLE CONTRACT SERVICES FOR THE RESTRIPING OF COUNTRY CROSSINGS PARK PARKING LOT Staff Report - Lustro Donation Country Crossings March 02, 2026 Item #3 69a6228b5d0039b0cbd70ece
20260302 LA County Pomona City Council Item 2 2. Adoption of a Resolution Calling for the Release of Ramiro Santiago Pacheco Martinez from ICE Detention and Reaffirming the City’s Commitment to Stand in Solidarity with the Immigrant Community It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-26 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, CALLING FOR THE RELEASE OF RAMIRO SANTIAGO PACHECO MARTINEZ FROM ICE DETENTION AND STANDING IN SOLIDARITY WITH THE IMMIGRANT COMMUNITY Staff Report - Adoption of Resolution to release Mr. Martinez Resolution 2026-26 - Release of Ramiro Santiago March 02, 2026 Item #2 69a6228b5d0039b0cbd70ecf
20260302 LA County Pomona City Council Item 6 6. Amend Capital Improvement Program (CIP) Budget and Award a Contract to Willdan Engineering It is recommended that the City Council take the following actions: 1) Approve the categorical exemption from CEQA pursuant to Sections 15301, 15302, and 15303 for the replacement and reconstruction of existing utility pipelines along with installation of new stormwater capture and minor landscape improvements. 2) Adopt the following resolution: RESOLUTION NO. 2026-02 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 CIP BUDGET BY INCREASING APPROPRIATIONS BY A TOTAL OF $30,000 FROM THE SEWER FUND TO THE WORKTAG: PROJECT 86022 - SEWER PIPELINE REPLACEMENT - CITYWIDE (PHASE IV) 3) Approve an agreement with Willdan Engineering to provide Professional Civil Engineering, Construction Management, Inspection, and Sampling Services for Various Water Resources Construction CIP Projects in the amount of $1,320,730 covering five projects. 4) Authorize the City Manager, to execute the agreement on behalf of the City and any subsequent documents or amendments. Staff Report - Award to Willdan Engineering CM & Inpection Agreement March 02, 2026 Item #6 69a6228b5d0039b0cbd70ed0
20260302 LA County Pomona City Council Item 7 7. Purchase of CEQA Mitigation Credits for Worktag: Project 81058 - Pedley Spreading Grounds - Pond Enhancements It is recommended that the City Council take the following actions: 1) Approve entering into an agreement with Land Veritas Corporation for the purchase of CEQA mitigation credits for Worktag: Project 81058 - Pedley Spreading Grounds - Pond Enhancements in the amount of $332,000; and, 2) Authorize the City Manager to execute an agreement with Land Veritas Corporation on behalf of the City and any subsequent documents or amendments. Staff Report - CEQA Mitigation Credits March 02, 2026 Item #7 69a6228b5d0039b0cbd70ed1
20260302 LA County Pomona City Council Item 5 5. Adopt a Resolution to Amend the FY 2025-26 Capital Improvement Program Budget for Worktag: Project 81058 - Pedley Spreading Grounds - Pond Enhancements It is recommended that the City Council take the following actions: 1) Adopt the following Resolution: RESOLUTION NO. 2026-20 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 CIP BUDGET FOR WORKTAG: PROJECT 81058 - PEDLEY SPREADING GROUNDS - POND ENHANCEMENTS BY INCREASING REVENUE ESTIMATES AND APPROPRIATING $1,238,820 FROM LOS ANGELES COUNTY FLOOD CONTROL DISTRICT’S SAFE CLEAN WATER - REGIONAL PROGRAM /MEASURE W (DISTRICT); AND APPROPRIATING $400,000 FROM WATER FUNDS TO THE PROJECT; AND, 2) Authorize the City Manager to execute the Agreement on behalf of the City and any subsequent documents or amendments, subject to approval as to form by the City Attorney. Staff Report-SCW Approve Addendum 3-4_Pedley Project March 02, 2026 Item #5 69a6228b5d0039b0cbd70ed3
20260302 LA County Pomona City Council Item 4 4. Award Construction Contract to Superb Engineering, Inc., in the Amount of $249,109 for “Washington Park Soccer Field Rehabilitation,” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 71122 and “Palomares Park Soccer Field Rehabilitation,” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 71129 It is recommended that the City Council take the following actions: 1) Award a construction contract to the lowest responsive bid from Superb Engineering, Inc. for “Washington Park Soccer Field Rehabilitation,” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 71122 and “Palomares Park Soccer Field Rehabilitiation,” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 71129 in the total amount of $249,109 subject to U.S. Department of Housing and Urban Development (HUD) environmental clearance and notice to proceed; and 2) Authorize the City Manager to execute the construction contract and any subsequent change orders on behalf of the City of Pomona (City). Staff Report March 02, 2026 Item #4 69a6228b5d0039b0cbd70ed4
20260223 LA County Pomona City Council Item 5 5. Award Construction Contract to Gentry Brothers, Inc. in the Amount of $999,587 for “ADA Curb Ramps and Path of Travel - Citywide (CDBG) (FY 24-25),” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 67947 and “ADA Curb Ramps and Path of Travel - Citywide (CDBG) (FY 25-26),” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 67948 to include all base bid and additive alternate items. It is recommended that the City Council take the following actions: 1) Award a construction contract to the lowest responsive bid from Gentry Bros, Inc. for “ADA Curb Ramps and Path of Travel - Citywide (CDBG) (FY 24-25),’ FD428, Capital Improvement Program (CIP) CC2590 Capital Improvement Program (CIP) | Project No. 67947 and “ADA Curb Ramps and Path of Travel - Citywide (CDBG) (FY 25-26),” FD428, Capital Improvement Program (CIP) | CC2590 Capital Improvement Program (CIP) | Project No. 67948, to include all Base Bid and Additive Alternate items in the total amount of $999,587; and 2) Find that the project referenced above is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c) and that the proposed project will not have a significant effect on the environment; and 3) Authorize the City Manager to execute the construction contract and any subsequent change orders on behalf of the City of Pomona (City). staff report.docx February 23, 2026 Item #5 699cece05d0039b0cbd70a4f
20260223 LA County Pomona City Council Item 4 4. Revision to the Master On-Call Consultant List for Professional Services to Include Architerra, Inc. in the Category - Landscape Architecture It is recommended that the City Council take the following actions: 1) Review and approve a revision to add Architerra, Inc. to the Master On-Call Consultant List for Professional Services to correct an administrative error with a retroactive effective date of November 1, 2025; and 2) Authorize the City Manager or designee to enter into a five-year Consultant Retainer Master Agreement for Professional Consultant Services with Architerra, Inc., as needed on behalf of the City, subject to review and approval of non-substantive changes by the City Attorney. 02.02.26 Revision to Master On-Call Consultant List Staff Report.docx February 23, 2026 Item #4 699cece05d0039b0cbd70a4e
20260223 LA County Pomona City Council Item 6 6. Resolution to Amend the FY 2025-26 Capital Improvement Program (CIP) Budget by Adding Available CIP Project Fund Reserves (Restitution/Settlement Funds) to “Park Restroom Construction and Replacement” Project It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-13 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, TO AMEND THE FY 2025-26 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY APPROPRIATING $300,000 OF AVAILABLE CIP PROJECT FUND RESERVES (RESTITUTION/SETTLEMENT FUNDS) TO “PARK RESTROOM CONSTRUCTION AND REPLACEMENT,” FD428, CAPITAL IMPROVEMENT PROGRAM (CIP) | CC2590 CAPITAL IMPROVEMENT PROGRAM (CIP) | PROJECT NO. 71079 Staff Report February 23, 2026 Item #6 699cece05d0039b0cbd70a4d
20260223 LA County Pomona City Council Item 7 7. Authorize Staff to Seek Grant Opportunities for Lighting at the Palomares Park Pickleball Courts It is recommended that the City Council authorize staff to pursue an AARP Community Challenge grant funding opportunity for lighting at the Palomares Park pickleball courts to expand access, enhance recreational programming, and activate the park. Staff Report February 23, 2026 Item #7 699cece05d0039b0cbd70a4c
20260223 LA County Pomona City Council Item 3 3. Authorization to Extend the Agreement with Merchants Landscape, Inc. for Parks and City Facility Landscaping and Amenity Maintenance Services It is recommended that the City Council take the following actions: 1) Waive the formal bidding procedures pursuant to the provisions of Section 2-995 of the Procurement Ordinance; and 2) Authorize a one-year extension of the agreement with Merchants Landscape, Inc., beyond the original five-year term for parks and facilities landscaping, effective March 1, 2026 through February 28, 2027, in an amount of $1,976,115.05 for the initial one-year extension (a 3.5% increase from current contract) one optional one-year extension with annual cost adjustments based on the Consumer Price Index; and 3) Authorize the City Manager or designee to execute the agreement with Merchants Landscape, Inc., and any extra work, extensions or amendments thereto, subject to review by the City Attorney. Staff Report February 23, 2026 Item #3 699cece05d0039b0cbd70a4a
20260223 LA County Pomona City Council Item 13 13. Adopt a Resolution to add Measure Initiative: “Kids First Funding Amendment” on the Statewide Primary Election Ballot to Amend the Pomona Fund for Children and Youth Act (Measure “Y”), to be held on Tuesday, June 2, 2026 It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-22 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, SUBMITTING TO THE QUALIFIED VOTERS OF THE CITY OF POMONA A BALLOT MEASURE REPEALING CHAPTER XVIII OF THE POMONA CITY CHARTER AND ADDING CHAPTER 3 TO THE POMONA MUNICIPAL CODE, TO AMEND THE POMONA FUND FOR CHILDREN AND YOUTH ACT (MEASURE “Y”), AT THE MUNICIPAL PRIMARY ELECTION TO BE HELD ON TUESDAY, JUNE 2, 2026; TO BE CONSOLIDATED WITH THE STATEWIDE PRIMARY ELECTION TO BE HELD OF JUNE 2, 2026; DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS OF THE PROPOSED MEASURE AND PROVIDING FOR THE FILING OF PRIMARY REBUTTAL ARGUMENTS AND SETTING RULES FOR THE FILING OF WRITTEN ARGUMENTS REGARDING THE PROPOSED MEASURE Staff Report - Adopt a Resolution to add Measure on ballot for primary February 23, 2026 Item #13 699cece05d0039b0cbd70a4b
20260223 LA County Pomona City Council Item 2 2. Authorization to Extend Agreement with MCE Corporation for Medians, Streetside/Right of Way (ROW) and Other Landscaping and Amenity Maintenance It is recommended that the City Council take the following actions: 1) Waive the formal bidding procedures pursuant to the provisions of Section 2-995 of the Procurement Ordinance; and 2) Authorize a one-year extension of the agreement with MCE Corporation beyond the original five-year term, for medians, streetside/ROW and other landscaping and amenity maintenance, effective March 1, 2026 through February 28, 2027, at an amount not to exceed $434,231.93 (a 3.5% increase from current contract) and up to one additional optional one-year extension with annual cost adjustment based on the Consumer Price Index; and 3) Authorize the City Manager to execute the agreement with MCE Corporation, and any extra work, extensions or amendments thereto, subject to review by the City Attorney. Staff Report - MCE Extend February 23, 2026 Item #2 699cece05d0039b0cbd70a49
20260223 LA County Pomona City Council Item 12 12. Introduction and First Reading of an Ordinance Amending the City’s Purchasing Ordinance Related to Cooperative Purchasing for Public Works Projects It is recommended that the City Council introduce, waive further, and give first reading to the following ordinance: ORDINANCE NO. 4366 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA AMENDING SECTION 2-1007 OF CHAPTER 2, ARTICLE VII. PURCHASING. DIVISION 5. - PUBLIC WORKS PROJECTS OF THE POMONA CITY CODE PERTAINING TO THE REQUIREMENTS AND PROCEDURES FOR BIDDING PUBLIC WORKS PROJECTS Staff Report - Cooperative Purchase Ordinance Public Works February 23, 2026 Item #12 699cece05d0039b0cbd70a48
20260223 LA County Pomona City Council Item 10 10. Withdrawing Initiative Measure and Cancelling the June 2, 2026 Primary Municipal Election for an Initiative Measure to Repeal the City’s Utility Users Tax (UUT) on Water Service It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-21 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, WITHDRAWING INITIATIVE MEASURE AND CANCELLING THE JUNE 2, 2026, PRIMARY MUNICIPAL ELECTION FOR AN INITIATIVE MEASURE TO REPEAL THE CITY’S UTILITY USERS TAX (UUT) ON WATER SERVICE Staff Report.docx February 23, 2026 Item #10 699cece05d0039b0cbd70a47
20260223 LA County Pomona City Council Item 11 11. Receive and File the Police Oversight Commission Annual Report It is recommended that the City Council receive and file the Police Oversight Commission Annual Report. Staff Report-POC Annual Report.docx February 23, 2026 Item #11 699cece05d0039b0cbd70a45
20260223 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 (d)(1)) Stephen Paz vs. City of Pomona WC Case No. ADJ 18712270 Description: Consideration of Compromise and Release Agreement for Workers' Compensation Claim. B) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to Government Code Section 54957(b)(1)) City Attorney City Clerk City Manager 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT February 23, 2026 Closed Session #1 699cece05d0039b0cbd70a44
20260223 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. February 23, 2026 City Manager Communications #1 699cece05d0039b0cbd70a43
20260223 LA County Pomona City Council Presentations 1 PRESENTATIONS Recognize the Pomona Champions Elite S.C. Team for Their Win of the Fall Season 2025- SoCal Academy February 23, 2026 Presentations #1 699cece05d0039b0cbd70a42
20260223 LA County Pomona City Council Council Communications 1 MAYOR/COUNCILMEMBER COMMUNICATIONS 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). February 23, 2026 Council Communications #1 699cece05d0039b0cbd70a41
20260223 LA County Pomona City Council Item 8 8. Approval of Appointment to Fill the District 6 Vacancy on the Board of Parking Place Commissioners (Vehicle Parking District) It is recommended that the City Council review the attached application and approve the appointment of Ms. Daniela Franco to serve as the District 6 representative on the Board of Parking Place Commissioners (VPD). Staff Report - VPD Appointment (D6).docx February 23, 2026 Item #8 699cece05d0039b0cbd70a3f
20260223 LA County Pomona City Council Item 9 9. Approve the Purchase of Trucks to Replace the Unfulfilled Order for the Water Resources Department It is recommended that the City Council approve the purchase of four Ford Lightning pickup trucks, one from Ted Jones Ford, Inc., in the amount of $79,906, and three from Los Feliz Ford, Inc., in the amount of $240,377. Staff Report - EV Trucks February 23, 2026 Item #9 699cece05d0039b0cbd70a40
Rancho Palos Verdes
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item H H. Consider awarding a Public Works Agreement to Interstate Striping, Inc. for various roadway sign and striping projects. (Casil) Recommendation: 1) Award a public works agreement for various roadway sign and striping projects to Interstate Striping, Inc., in the amount of $60,255, and authorize a 15% contingency in the amount of $9,038, for a total not-to- exceed construction amount of $69,293; and, 2) Authorize the Mayor and City Clerk to execute the contract, in forms approved by the City Attorney. Agenda Report March 03, 2026 Consent Calendar Item #H 69a6228c5d0039b0cbd70fda
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item I I. Consider declaring an emergency for a deteriorating storm drain and associated replacement on the northbound direction of Crenshaw Boulevard approximately 830-feet north of Crest Road. (Mesker) Recommendation: 1) Adopt Resolution No. 2026-__ "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES FINDING AND DECLARING, BY A FOUR-FIFTHS VOTE OF THE ENTIRE CITY COUNCIL, THAT AN EMERGENCY EXISTS WHICH WILL NOT PERMIT THE COMPETITIVE SOLICITATION OF BIDS TO REPAIR A STORM DRAIN LOCATED ON CRENSHAW BOULEVARD APPROXIMATELY 830-FEET NORTH OF CREST ROAD, AND AUTHORIZING THE CITY MANAGER TO AWARD A CONTRACT TO REPAIR AND REMEDIATE THE SAME"; and, 2) Approve a budget reallocation of $450,000 in the CIP Fund from Fiscal Year 2025-26 Capital Improvement Program - Storm Drain Improvements at Montemalaga Canyon (Project 8726) to Storm Drain Asset Management Program & Master Plan Update (Project 8701); and 3) Authorize the City Manager to execute any emergency agreements to conduct the repairs and associated work in a form approved by the City Attorney for ratification by the City Council at a future meeting. Agenda Report March 03, 2026 Consent Calendar Item #I 69a6228c5d0039b0cbd70fd9
20260303 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: Fe Delgado and Karen Heermans APPROVAL OF AGENDA: March 03, 2026 Mayor's Announcements #1 69a6228c5d0039b0cbd70fd8
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item B B. Registers of Demands (Anguiano) Recommendation: Adopt Resolution No. 2026-__, 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; and, Adopt Resolution No. IA 2026-__, 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 - City Register of Demands - IA March 03, 2026 Consent Calendar Item #B 69a6228c5d0039b0cbd70fdd
20260303 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: March 03, 2026 City Manager Reports #1 69a6228c5d0039b0cbd70fe3
20260303 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consider amending Rancho Palos Verdes Municipal Code (RPVMC) Chapter 17.47 Mixed Use Overlay District (MUOD) and Chapter 17.48 Residential Overlay District (ROD). (Brandy) (15 mins) Recommendation: 1) Adopt Urgency Ordinance No. U, an urgency ordinance of the City Council of the City of Rancho Palos Verdes, California, amending Chapter 17.47 (Mixed Use Overlay District (MUOD)) and Chapter 17.48 (Residential Overlay District (ROD)) of Title 17 (Zoning) of the Rancho Palos Verdes Municipal Code to continue to effectuate the 2021-2029 Housing Element thereby requiring that new development and additions must allow 100 percent residential use, residential use occupy at least 50 percent of the total floor area of a mixed-use project, and the overlay is applicable to all new development projects in these overlay districts; and, 2) Initiate regular Code Amendment proceedings to the Zoning Code (Title 17 of RPVMC) thereby having the Planning Commission, in an advisory role, make recommendations to the City Council on proposed text amendments to Chapter 17.47 Mixed Use Overlay District (MUOD) and Chapter 17.48 Residential Overlay District (ROD) to require that any new development or additions in these districts must allow 100 percent residential use and require that residential use occupy at least 50 percent of the total floor area of a mixed-use project, and will also require that the overlay is applicable to all new development projects in these overlay districts. Agenda Report March 03, 2026 Pulled Consent Item #2 69a6228c5d0039b0cbd70fe2
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consider signing the Joint Powers Agreement and appointing City-designated Board of Director Members for the South Bay Regional Housing Trust. (Forbes) Recommendation: 1) Authorize Mayor to sign the South Bay Regional Housing Trust’s Joint Powers Agreement; and, 2) Appoint Mayor Pro Tem Stephen Perestam as the City-designated Board of Director Member and Councilmember George Lewis as the City-Designated Alternate Board of Director Member, representing the City of Rancho Palos Verdes on the South Bay Regional Housing Trust. Agenda Report March 03, 2026 Consent Calendar Item #D 69a6228c5d0039b0cbd70fe1
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consider purchasing State furnished Traffic Signal Controllers for the Western Avenue Traffic Flow Improvements Project. (Casil) Recommendation: Authorize procurement of the State furnished Traffic Signal Controllers for the Western Avenue Traffic Flow Improvements Project through a direct payment to Caltrans in the amount of $33,800. Agenda Report March 03, 2026 Consent Calendar Item #E 69a6228c5d0039b0cbd70fe0
20260303 LA County Rancho Palos Verdes City Council Consent Calendar Item G G. Consider the Fiscal Year (FY) 2024-25 Annual Comprehensive Financial Report (ACFR). (Moya) Recommendation: 1) Receive and file the FY 2024-25 ACFR of the City of Rancho Palos Verdes; 2) Receive and file the FY 2024-25 Statements on Auditing Standards (SAS 114 Letter) from Independent Auditors to those Charged with Governance; and, 3) Receive and file the FY 2024-25 Independent Auditors’ Report on Internal Control over Financial Reporting, Compliance, and other Matters in accordance with Government Audit Standards (GAS Letter). Agenda Report March 03, 2026 Consent Calendar Item #G 69a6228c5d0039b0cbd70fdf
20260217 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consider adopting a Tentative Agreement for a successor Memorandum of Understanding with the American Federation of State, County, and Municipal Employees, District Council 36 (AFSCME). (Godinez) (15 mins) Recommendation: 1)Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, ACCEPTING, APPROVING, AND ADOPTING THE TENTATIVE AGREEMENT FOR A SUCCESSOR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF RANCHO PALOS VERDES AND THE AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES DISTRICT COUNCIL 36 FOR THE PERIOD OF JULY 1, 2025 THROUGH JUNE 30, 2028; and, 2) Waive Administrative Instruction No. 2-20, which requires the City Council to take action on a Tentative Agreement only after it has been placed on a City Council agenda for a minimum of two City Council meetings that are held at least two weeks apart; the waiver would enable the Council to adopt the attached Resolution during the February 17, 2026 City Council meeting. Agenda Report February 17, 2026 Pulled Consent Item #1 6993b7865aeafbebfcf6bf46
20260217 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: February 17, 2026 City Manager Reports #1 6993b7865aeafbebfcf6bf51
20260217 LA County Rancho Palos Verdes City Council Closed Session Item 2 2. 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 the denial, by the California Supreme Court, of the City's amicus curia petition to the California Supreme Court, Case No. S294028, 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. February 17, 2026 Closed Session Item #2 6993b7865aeafbebfcf6bf50
20260217 LA County Rancho Palos Verdes City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION A closed session will be held pursuant to Government Code § 54956.9(e) because the City is considering whether to intervene in and object to Southern California Gas Company Application No. A.25/03-011, before the Public Utilities Commission. February 17, 2026 Closed Session Item #1 6993b7865aeafbebfcf6bf4f
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item A A. February 17, 2026 Consent Calendar Item #A 6993b7865aeafbebfcf6bf4e
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item B B. Registers of Demands (Anguiano) Recommendation: Adopt Resolution No. 2026-__, 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 February 17, 2026 Consent Calendar Item #B 6993b7865aeafbebfcf6bf4d
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. Consider reallocating special revenue funding for two capital improvement projects. (Cloke) Recommendation: 1) Approve a budget reallocation of $400,000 in Measure R Funds from the Capital Improvement Program (CIP) project Roadway Management Program - Palos Verdes Drive East (Project 8858) to the Palos Drive South Landslide Repair (Project 8302) to avoid restricted funds from lapsing; and, 2) Approve a budget reallocation of $400,000 in Gas Tax (SB-1) Fund from the Palos Verdes Drive South Landslide Repair (Project 8302) to the Palos Verdes Drive East (Project 8858). Agenda Report February 17, 2026 Consent Calendar Item #C 6993b7865aeafbebfcf6bf4c
20260217 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consider revisions to the Rancho Palos Verdes Municipal Code pertaining to wireless telecommunication facilities in the public right-of-way and on private property. (Mesker/Seeraty) (45 mins) Recommendation: 1) Review proposed amendments to Chapter 12.18 - Wireless Telecommunication Facilities in the Public Right-of-Way of the Rancho Palos Verdes Municipal Code, provide feedback to Staff, and direct Staff to return with a draft revised ordinance for City Council consideration at a future date; and, 2) Review and provide feedback on proposed text amendments to Chapter 17.73 - Wireless Telecommunications Facilities on Private Property, and if deemed acceptable, initiate code amendment proceedings pursuant to Chapter 17.68 of the Rancho Palos Verdes Municipal Code by seeking the Planning Commission's recommendations. Agenda Report February 17, 2026 Pulled Consent Item #2 6993b7865aeafbebfcf6bf4b
20260217 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: February 17, 2026 CS Report #1 6993b7865aeafbebfcf6bf4a
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item F F. Consider the Fiscal Year (FY) 2025-26 Mid-Year Financial Report. (Moya) Recommendation: 1) Receive and file the FY 2025-26 Mid-Year Financial Report for the General Fund, and Mid-Year Expenditure Report for the Capital Infrastructure Projects (CIP) Fund, Special Revenue Funds, and Other Funds. 2) Approve an additional appropriation of $11,700 in the State Grant Fund for the Pano AI Wildfire Detection Camera Program. Agenda Report February 17, 2026 Consent Calendar Item #F 6993b7865aeafbebfcf6bf48
20260217 LA County Rancho Palos Verdes City Council Pulled Consent Item 3 3. Consider reaffirming City Council Policy No. 60 to implement new Brown Act amendments regarding meeting disruption procedures pursuant to Senate Bill 707 (Sisson) (5 mins) Recommendation: Reaffirm 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 February 17, 2026 Pulled Consent Item #3 6993b7865aeafbebfcf6bf47
20260217 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: Glenn Choi and Edward Murphy APPROVAL OF AGENDA: February 17, 2026 Mayor's Announcements #1 6993b7865aeafbebfcf6bf52
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consider Amendment No. 1 to the Professional Services Agreement with Stay Green, Inc. for fuel modification services through hand-operated machinery. (Hevener) Recommendation: 1) Approve Amendment No. 1 to the Professional Services Agreement (PSA) with Stay Green, Inc. for fuel modification services through hand-operated machinery extending the original three-year term by two additional years from March 3, 2026 to March 3, 2028 and increasing the original contract sum of $1,124,117, consisting of $774,117 and a contingency of $350,000, by $525,182 and a 15% contingency of $78,777 for a new total not-to-exceed cost of $1,728,076; and, 2) Authorize the Mayor and City Clerk to execute Amendment No. 1 approved in a form approved by the City Attorney. Agenda Report February 17, 2026 Consent Calendar Item #D 6993b7865aeafbebfcf6bf45
20260217 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consideration and possible action regarding a claim against the City by Sean Fontenot (Sisson) Recommendation: Reject the claim and direct Staff to notify the claimant, Sean Fontenot. Agenda Report February 17, 2026 Consent Calendar Item #E 6993b7865aeafbebfcf6bf44
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Redondo Beach City Council Order of Business H 10 H.10. APPROVE AN AGREEMENT WITH 3V SIGNS AND GRAPHICS, LLC FOR THE PRINTING AND INSTALLATION OF THE REMAINING NORTH REDONDO BEACH BUSINESS ASSOCIATION STREET BANNERS ALONG ARTESIA BLVD IN AN AMOUNT NOT TO EXCEED $34,612 FOR THE TERM MARCH 3, 2026 TO DECEMBER 31, 2026 KATHERINE BUCK, ACTING WATERFRONT AND ECONOMIC DEVELOPMENT DIRECTOR March 03, 2026 Order of Business H #10 69a6228c5d0039b0cbd71023
20260303 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting March 03, 2026 Order of Business G #1 69a6228c5d0039b0cbd7102c
20260303 LA County Redondo Beach City Council Order of Business H 9 H.9. APPROVE THE THIRD AMENDMENT TO THE ON-CALL CONSULTING SERVICES AGREEMENT WITH LUCCI AND ASSOCIATES, INC. TO INCREASE THE NOT TO EXCEED AMOUNT BY $100,000, FOR A NEW TOTAL NOT TO EXCEED $400,000, AND TO EXTEND THE TERM TO MAY 5, 2028 ANDREW WINJE, PUBLIC WORKS DIRECTOR March 03, 2026 Order of Business H #9 69a6228c5d0039b0cbd7102b
20260303 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE PLANS AND SPECIFICATIONS FOR THE VETERANS PARK HISTORIC LIBRARY AND COMMUNITY CENTER - EXTERIOR ACCESSIBILITY IMPROVEMENTS, JOB NO. 20900, AND AUTHORIZE THE CITY CLERK TO ADVERTISE THE PROJECT FOR COMPETITIVE BIDS ANDREW WINJE, PUBLIC WORKS DIRECTOR March 03, 2026 Order of Business H #8 69a6228c5d0039b0cbd7102a
20260303 LA County Redondo Beach City Council Order of Business D 2 D.2. MAYOR’S COMMENDATION TO COMMUNITY LEADERS REGARDING THE METRO C LINE EXTENSION PROJECT March 03, 2026 Order of Business D #2 69a6228c5d0039b0cbd71029
20260303 LA County Redondo Beach City Council Order of Business F 1 F.1. REGULAR MEETING OF THE REDONDO BEACH HOUSING AUTHORITY ELIZABETH HAUSE, COMMUNITY SERVICES DIRECTOR March 03, 2026 Order of Business F #1 69a6228c5d0039b0cbd71028
20260303 LA County Redondo Beach City Council Order of Business D 1 D.1. MAYOR’S PROCLAMATION OF MARCH 2026 AS RED CROSS MONTH March 03, 2026 Order of Business D #1 69a6228c5d0039b0cbd71027
20260303 LA County Redondo Beach City Council Order of Business F 2 F.2. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY STEPHANIE MEYER, FINANCE DIRECTOR March 03, 2026 Order of Business F #2 69a6228c5d0039b0cbd71026
20260303 LA County Redondo Beach City Council Closed Session 12 F.12. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Larry Kosmont, Kosmont Companies PROPERTY: 123 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) 179 & 181 N. Harbor Drive, Redondo Beach, CA 90277 (a portion of APN: 7503-033-903) NEGOTIATING PARTIES: Various Prospective Tenants UNDER NEGOTIATION: Price and Terms March 03, 2026 Closed Session #12 69a6228c5d0039b0cbd71025
20260303 LA County Redondo Beach City Council Order of Business H 11 H.11. APPROVE THE CONSENT TO THE FIRST AMENDMENT OF THE SUBLEASE BETWEEN MAJESTIC KHM, LLC AND BLUEWATER GRILL REDONDO L.P., FOR THE PREMISES AT 665 NORTH HARBOR DRIVE KATHERINE BUCK, ACTING WATERFRONT & ECONOMIC DEVELOPMENT DIRECTOR March 03, 2026 Order of Business H #11 69a6228c5d0039b0cbd71024
20260303 LA County Redondo Beach City Council Closed Session 9 F.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: AES Southland Development, LLC and AES Redondo Beach, LLC v. California Coastal Commission Case Number: BS157789 March 03, 2026 Closed Session #9 69a6228c5d0039b0cbd7102d
20260303 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 MARCH 3, 2026 ELEANOR MANZANO, CITY CLERK March 03, 2026 Order of Business H #1 69a6228c5d0039b0cbd71022
20260303 LA County Redondo Beach City Council Closed Session 13 F.13. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Jon Goetz, Redwood Public Law PROPERTY: 230 Portofino Way, Redondo Beach, CA 90277 (a portion of APN: 7503-029-903) NEGOTIATING PARTIES: John Warner, Marine Mammal Care Center Los Angeles, a non-profit corporation UNDER NEGOTIATION: Terms March 03, 2026 Closed Session #13 69a6228c5d0039b0cbd71021
20260303 LA County Redondo Beach City Council Order of Business R 14 R.14. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED POTENTIAL LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(4). One potential case March 03, 2026 Order of Business R #14 69a6228c5d0039b0cbd71020
20260303 LA County Redondo Beach City Council Closed Session 11 F.11. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Jon Goetz, Redwood Public Law Brian Campbell, BC Urban PROPERTY: 100 International Boardwalk, Redondo Beach, CA 90277 130 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-932) NEGOTIATING PARTIES: Jeff Jones, Quality Seafood, Inc. UNDER NEGOTIATION: Lease Status, Price, and Terms March 03, 2026 Closed Session #11 69a6228c5d0039b0cbd7101f
20260303 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public March 03, 2026 Order of Business J #1 69a6228c5d0039b0cbd7101c
20260303 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 ELEANOR MANZANO, CITY CLERK March 03, 2026 Order of Business H #2 69a6228c5d0039b0cbd7101b
20260303 LA County Redondo Beach City Council Order of Business H 13 H.13. RECEIVE AND FILE THE CITY ATTORNEY AUTHORIZATION REPORT FOR SETTLEMENTS IN AN AMOUNT UP TO $25,000 JOY A. FORD, CITY ATTORNEY March 03, 2026 Order of Business H #13 69a6228c5d0039b0cbd7101a
20260303 LA County Redondo Beach City Council Closed Session 10 F.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: Mason Thomas v. City of Redondo Beach WCAB No: ADJ19263797 March 03, 2026 Closed Session #10 69a6228c5d0039b0cbd71019
20260303 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 NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Jon Goetz, Redwood Public Law PROPERTY: 230 Portofino Way, Redondo Beach, CA 90277 (a portion of APN: 7503-029-903) NEGOTIATING PARTIES: John Warner, Marine Mammal Care Center Los Angeles, a non-profit corporation UNDER NEGOTIATION: Terms March 03, 2026 Order of Business R #13 69a6228c5d0039b0cbd71018
20260303 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: AES Southland Development, LLC and AES Redondo Beach, LLC v. California Coastal Commission Case Number: BS157789 March 03, 2026 Order of Business R #9 69a6228c5d0039b0cbd71030
20260303 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: 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 March 03, 2026 Order of Business R #8 69a6228c5d0039b0cbd7102f
20260303 LA County Redondo Beach City Council Closed Session 8 F.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: 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 March 03, 2026 Closed Session #8 69a6228c5d0039b0cbd7102e
20260303 LA County Redondo Beach City Council Order of Business R 1 R.1. 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 March 03, 2026 Order of Business R #1 69a6228c5d0039b0cbd71005
20260303 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: 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 March 03, 2026 Order of Business R #5 69a6228c5d0039b0cbd71004
20260303 LA County Redondo Beach City Council Closed Session 1 F.1. 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 March 03, 2026 Closed Session #1 69a6228c5d0039b0cbd71003
20260303 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: 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 March 03, 2026 Order of Business R #4 69a6228c5d0039b0cbd71002
20260303 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: 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 March 03, 2026 Order of Business R #6 69a6228c5d0039b0cbd71001
20260303 LA County Redondo Beach City Council Closed Session 2 F.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: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER March 03, 2026 Closed Session #2 69a6228c5d0039b0cbd71000
20260303 LA County Redondo Beach City Council Closed Session 3 F.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: 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 March 03, 2026 Closed Session #3 69a6228c5d0039b0cbd70fff
20260303 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: New Commune DTLA, LLC and Leonid Pustilnikov v. City of Redondo Beach and City Council of the City of Redondo Beach Case Number: B336042 March 03, 2026 Order of Business R #7 69a6228c5d0039b0cbd70ffe
20260303 LA County Redondo Beach City Council Closed Session 5 F.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: 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 March 03, 2026 Closed Session #5 69a6228c5d0039b0cbd71006
20260303 LA County Redondo Beach City Council Order of Business H 15 H.15. ADOPT BY TITLE ONLY RESOLUTION NO. CC-2603-012 OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, GRANTING THE APPEAL OF THE DECISION OF THE HEARING OFFICER DESIGNATED BY THE CITY MANAGER, WHICH REVOKED BUSINESS LICENSE #330177 ISSUED TO THE MANHATTAN BEACH SMOKE SHOP DBA REDONDO SMOKE SHOP AND HOOKAH LOCATED AT 2205 ARTESIA BOULEVARD, UNIT A, REDONDO BEACH, CALIFORNIA 90278 UNDER THE OWNERSHIP OF FERAS ADAMO, WHICH THEREBY GRANTED A REINSTATEMENT OF BUSINESS LICENSE #330177 BUT ONLY UPON COMPLETION OF CERTAIN REQUIREMENTS AND SUBJECT TO NEW CONDITIONS JOY A. FORD, CITY ATTORNEY March 03, 2026 Order of Business H #15 69a6228c5d0039b0cbd7100f
20260303 LA County Redondo Beach City Council Closed Session 14 F.14. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED POTENTIAL LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(4). One potential case G. March 03, 2026 Closed Session #14 69a6228c5d0039b0cbd71017
20260303 LA County Redondo Beach City Council Order of Business H 6 H.6. EXCUSED ABSENCES FROM VARIOUS COMMISSION AND COMMITTEE MEETINGS ELEANOR MANZANO, CITY CLERK March 03, 2026 Order of Business H #6 69a6228c5d0039b0cbd71016
20260303 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE AN AGREEMENT FOR TRAFFIC ENGINEERING SERVICES WITH CHEN RYAN ASSOCIATES, INC. IN THE AMOUNT OF $225,772 FOR DESIGN OF THE TRAFFIC SIGNAL COMMUNICATION AND NETWORK SYSTEM - INGLEWOOD AVENUE PROJECT ANDREW WINJE, PUBLIC WORKS DIRECTOR March 03, 2026 Order of Business H #7 69a6228c5d0039b0cbd71015
20260303 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION ON THE GENERAL PLAN - LAND USE DESIGNATIONS FOR THREE REDONDO BEACH UNIFIED SCHOOL DISTRICT PROPERTIES USED FOR COMMUNITY, PARK AND RECREATION PURPOSES INCLUDING THE ALTA VISTA ELEMENTARY SCHOOL SITE, THE FORMER FRANKLIN SCHOOL SITE, AND THE LINCOLN ELEMENTARY SCHOOL SITE MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR March 03, 2026 Order of Business N #1 69a6228c5d0039b0cbd71014
20260303 LA County Redondo Beach City Council Order of Business R 12 R.12. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Larry Kosmont, Kosmont Companies PROPERTY: 123 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) 179 & 181 N. Harbor Drive, Redondo Beach, CA 90277 (a portion of APN: 7503-033-903) NEGOTIATING PARTIES: Various Prospective Tenants UNDER NEGOTIATION: Price and Terms March 03, 2026 Order of Business R #12 69a6228c5d0039b0cbd71013
20260303 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: Mason Thomas v. City of Redondo Beach WCAB No: ADJ19263797 March 03, 2026 Order of Business R #10 69a6228c5d0039b0cbd71012
20260303 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AGREEMENTS WITH GRANITE TELECOMMUNICATIONS, LLC TO PROVIDE STARLINK INTERNET SERVICES ON A MONTH-TO-MONTH BASIS IN AN ESTIMATED ANNUAL EXPENDITURE OF $7,911 EFFECTIVE MARCH 4, 2026 UNTIL TERMINATED March 03, 2026 Order of Business H #5 69a6228c5d0039b0cbd71011
20260303 LA County Redondo Beach City Council Order of Business H 14 H.14. AUTHORIZE THE MAYOR TO SIGN LETTERS OF SUPPORT FOR FY27 CONGRESSIONAL DIRECTED SPENDING PROJECT APPLICATIONS JANE CHUNG, ASSISTANT TO THE CITY MANAGER March 03, 2026 Order of Business H #14 69a6228c5d0039b0cbd71010
20260303 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30551-30566 IN THE AMOUNT OF $22,689.27, PD. 2/27/26 DIRECT DEPOSIT 308004-308639 IN THE AMOUNT OF $2,585,757.13, PD. 2/27/26 EFT/ACH $10,835.18, PD. 2/13/26 (PP2604) EFT/ACH $475,687.28, PD. 2/23/26 (PP2603) ACCOUNTS PAYABLE DEMANDS CHECKS 123666-123841 IN THE AMOUNT OF $2,965,697.90 EFT CALPERS MEDICAL INSURANCE $572,275.92 EFT US DEPT OF HUD $26,033.00 DIRECT DEPOSIT 100010240-100010328 IN THE AMOUNT OF $113,876.85, PD.2/27/26 REPLACEMENT DEMANDS 123664-123665 STEPHANIE MEYER, FINANCE DIRECTOR March 03, 2026 Order of Business H #4 69a6228c5d0039b0cbd7100e
20260303 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING UPDATES TO INFORMATION TECHNOLOGY RELATED CITY ADMINISTRATIVE POLICIES/PROCEDURES (APPS) INCLUDING POLICIES PERTAINING TO VIDEO SURVEILLANCE CAMERAS AND THE USE OF ARTIFICIAL INTELLIGENCE (AI) MIKE COOK, INFORMATION TECHNOLOGY DIRECTOR March 03, 2026 Order of Business N #2 69a6228c5d0039b0cbd7100d
20260303 LA County Redondo Beach City Council Order of Business R 11 R.11. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Katherine Buck, Acting Waterfront & Economic Development Director Jon Goetz, Redwood Public Law Brian Campbell, BC Urban PROPERTY: 100 International Boardwalk, Redondo Beach, CA 90277 130 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-932) NEGOTIATING PARTIES: Jeff Jones, Quality Seafood, Inc. UNDER NEGOTIATION: Lease Status, Price, and Terms March 03, 2026 Order of Business R #11 69a6228c5d0039b0cbd7100c
20260303 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: 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 March 03, 2026 Order of Business R #3 69a6228c5d0039b0cbd7100b
20260303 LA County Redondo Beach City Council Closed Session 7 F.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: New Commune DTLA, LLC and Leonid Pustilnikov v. City of Redondo Beach and City Council of the City of Redondo Beach Case Number: B336042 March 03, 2026 Closed Session #7 69a6228c5d0039b0cbd7100a
20260303 LA County Redondo Beach City Council Closed Session 6 F.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: 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 March 03, 2026 Closed Session #6 69a6228c5d0039b0cbd71009
20260303 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: In re 9300 Wilshire LLC Bankruptcy C.D. Cal. Case Number: 2:23-bk-10918-ER March 03, 2026 Order of Business R #2 69a6228c5d0039b0cbd71008
20260303 LA County Redondo Beach City Council Closed Session 4 F.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: 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 March 03, 2026 Closed Session #4 69a6228c5d0039b0cbd71007
20260224 LA County Redondo Beach City Council Order of Business F 1 F.1. For Blue Folder Documents Approved at the City Council Meeting February 24, 2026 Order of Business F #1 699cece05d0039b0cbd70b66
20260224 LA County Redondo Beach City Council Order of Business G 1 G.1. February 24, 2026 Order of Business G #1 699cece05d0039b0cbd70b67
20260224 LA County Redondo Beach City Council Order of Business G 2 G.2. APPROVE MOTION TO READ BY TITLE ONLY AND WAIVE FURTHER READING OF ALL ORDINANCES AND RESOLUTIONS LISTED ON THE AGENDA ELEANOR MANZANO, CITY CLERK February 24, 2026 Order of Business G #2 699cece05d0039b0cbd70b68
20260224 LA County Redondo Beach City Council Order of Business I 1 I.1. For eComments and Emails Received from the Public February 24, 2026 Order of Business I #1 699cece05d0039b0cbd70b69
20260224 LA County Redondo Beach City Council Order of Business K 1 K.1. PUBLIC HEARING FOR CONSIDERATION OF AN APPEAL OF THE REVOCATION OF THE BUSINESS LICENSE FOR THE MANHATTAN BEACH SMOKE SHOP INC. LOCATED AT 2205 ARTESIA BOULEVARD, UNIT A, REDONDO BEACH, CALIFORNIA 90278. PROCEDURES: 1. Open Public Hearing, take testimony; and 2. Close Public Hearing; and 3. City Council Decision and Findings JOY A. FORD, CITY ATTORNEY February 24, 2026 Order of Business K #1 699cece05d0039b0cbd70b6a
20260217 LA County Redondo Beach City Council Order of Business H 8 H.8. APPROVE THE SECOND FUNDING AMENDMENT FOR PROJECT #9200000000M460209 BETWEEN THE CITY OF REDONDO BEACH AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY. This amendment is for the NORTH REDONDO BEACH BIKEWAY EXTENSION - INGLEWOOD AVENUE PROJECT NO.41260. ANDREW WINJE, PUBLIC WORKS DIRECTOR February 17, 2026 Order of Business H #8 6993b7865aeafbebfcf6bf7a
20260217 LA County Redondo Beach City Council Order of Business H 9 H.9. APPROVE AN AMENDMENT TO THE MEASURE M FUNDING AGREEMENT #9200000000M460208 BETWEEN THE CITY OF REDONDO BEACH AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY FOR THE NORTH REDONDO BEACH BIKEWAY EXTENSION - FELTON LANE TO INGLEWOOD AVENUE - PROJECT AND RESET THE CITY ENGINEER’S AUTHORIZATION LIMIT FOR CONSTRUCTION CLOSEOUT COSTS FOR THE PROJECT TO $125,000 ANDREW WINJE, PUBLIC WORKS DIRECTOR February 17, 2026 Order of Business H #9 6993b7865aeafbebfcf6bf7b
20260217 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting February 17, 2026 Order of Business G #1 6993b7865aeafbebfcf6bf7c
20260217 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED POTENTIAL LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(4). Two potential cases February 17, 2026 Order of Business R #2 6993b7865aeafbebfcf6bf7d
20260217 LA County Redondo Beach City Council Closed Session 6 F.6. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of King Harbor turn basin and hand launch NEGOTIATING PARTIES: Adam Brzyski, Game On Live Studio, Water Polo Program Coordinator UNDER NEGOTIATION: Price and Terms G. February 17, 2026 Closed Session #6 6993b7865aeafbebfcf6bf7e
20260217 LA County Redondo Beach City Council Order of Business R 3 R.3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.8. NEGOTIATOR: Mike Witzansky, City Manager Andy Winje, Public Works Director PROPERTY: Portion of Vail Avenue (White Circle) public right of way adjacent to properties along the 3400 block of Johnston Avenue (Adjacent APNs: 4151-007-023, 4151-007-022, 4151-007-043, 4151-007-042, 4151-007-045, 4151-007-041, 4151-007-040, 4151-007-039, 4151-007-038, and 4151-007-037) NEGOTIATING PARTY: Owners of the Adjacent APNs UNDER NEGOTIATION: Both Terms and Conditions February 17, 2026 Order of Business R #3 6993b7865aeafbebfcf6bf7f
20260217 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 ELEANOR MANZANO, CITY CLERK February 17, 2026 Order of Business H #2 6993b7865aeafbebfcf6bf8a
20260217 LA County Redondo Beach City Council Order of Business L 1 L.1. PUBLIC HEARING FOR CONSIDERATION OF AN APPEAL OF A DENIAL BY THE PLANNING COMMISSION OF AN EXEMPTION DECLARATION, CONCESSIONS REQUESTED UNDER STATE DENSITY BONUS LAW, AND A COASTAL DEVELOPMENT PERMIT, TO PERMIT THE CONSTRUCTION OF A MIXED-USE RESIDENTIAL CONDOMINIUM PROJECT WITH 49 UNITS, 5 OF WHICH ARE AFFORDABLE TO VERY LOW INCOME AND 3 OF WHICH ARE AFFORDABLE TO MODERATE-INCOME HOUSEHOLDS, 4 STORIES AND 45 FEET IN HEIGHT, WITH 17,000 SQUARE FEET OF COMMERCIAL USES ON THE GROUND FLOOR, AND 2 FLOORS OF SUBTERRANEAN PARKING WITH 129 PARKING SPACES AND SPACE FOR AN ADDITIONAL 14 VALET PARKING SPACES, LOCATED ON FIVE PARCELS (7508012013, 7508012012, 7508012011, 7508012010, 7508012009) WITHIN A COMMERCIAL ZONE (C-2) AT 401-417 S. PACIFIC COAST HIGHWAY PROPERTY OWNER: Redondo Seaside Living, LLC APPLICANT: Redondo Seaside Living, LLC LOCATION: 401 - 417 S. Pacific Coast Highway CASE NO: 2025-0074 PROCEDURES: 1. Open the public hearing and take testimony; 2. Close the public hearing and deliberate; 3. Adopt the attached resolution by title only, waiving further reading. ADOPT BY TITLE ONLY RESOLUTION CC-2602-010 OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH ADOPTING A CEQA EXEMPTION DECLARATION AND GRANTING THE APPEAL OF THE PLANNING COMMISSION’S DENIAL, THEREBY APPROVING THE REQUEST FOR A COASTAL DEVELOPMENT PERMIT PURSUANT TO GOVERNMENT CODE § 65912.124(E) BASED UPON A DETERMINATION THAT THE PROJECT -- CONSTRUCTION OF A MIXED-USE RESIDENTIAL CONDOMINIUM PROJECT WITH 49 UNITS, 5 OF WHICH ARE AFFORDABLE TO VERY LOW INCOME & 3 OF WHICH ARE AFFORDABLE TO MODERATE-INCOME HOUSEHOLDS, 4 STORIES AND 45 FEET IN HEIGHT, WITH 17,000 SQUARE FEET OF COMMERCIAL USES ON THE GROUND FLOOR, AND 2 FLOORS OF SUBTERRANEAN PARKING WITH 129 PARKING SPACES AND SPACE FOR AN ADDITIONAL 14 VALET PARKING SPACES, LOCATED ON FIVE PARCELS (7508012013, 7508012012, 7508012011, 7508012010, 7508012009) WITHIN A COMMERCIAL ZONE (C-2) AT 401-417 S. PACIFIC COAST HIGHWAY (CASE NO. 2025-0074) -- IS “CONSISTENT WITH ALL OBJECTIVE STANDARDS” IN THE CERTIFIED LCP WITH THE APPLICATION OF ALLOWABLE CONCESSIONS AND WAIVERS PERMITTED BY AND HEREBY APPROVED UNDER STATE DENSITY BONUS LAW February 17, 2026 Order of Business L #1 6993b7865aeafbebfcf6bf93
20260217 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE A COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PUBLIC SERVICES FUNDING AGREEMENT WITH 1736 FAMILY CRISIS CENTER FOR SHELTER AND COUNSELING SERVICES IN AN AMOUNT NOT TO EXCEED $10,864 FOR THE TERM JULY 1, 2025 TO JUNE 30, 2026 February 17, 2026 Order of Business H #5 6993b7865aeafbebfcf6bf92
20260217 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30538-30550 IN THE AMOUNT OF $19,158.64, PD. 2/13/26 DIRECT DEPOSIT 307372-308003 IN THE AMOUNT OF $2,412,465.23, PD. 2/13/26 EFT/ACH $470,954.48, PD. 2/9/26 (PP2602) ACCOUNTS PAYABLE DEMANDS CHECKS 123446-123663 IN THE AMOUNT OF $4,015,937.57 EFT CA DEPT OF TAX AND FEE ADMIN $12,589.00 STEPHANIE MEYER, FINANCE DIRECTOR February 17, 2026 Order of Business H #4 6993b7865aeafbebfcf6bf91
20260217 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING THE FORMAT AND TIMING OF THE CITY’S NEXT STRATEGIC PLANNING SESSION RECEIVE AND FILE THE MONTHLY UPDATE TO THE STRATEGIC PLAN OBJECTIVES ADOPTED BY THE CITY COUNCIL ON JUNE 10, 2025 LUKE SMUDE, ASSISTANT TO THE CITY MANAGER February 17, 2026 Order of Business N #2 6993b7865aeafbebfcf6bf90
20260217 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE THE SIXTH AMENDMENT TO THE AGREEMENT WITH TATA COMMUNICATIONS (US) INC. TO EXTEND THE AGREEMENT THROUGH DECEMBER 31, 2027 APPROVE AN AGREEMENT WITH GU HOLDINGS (GOOGLE) FOR THE OPERATION OF TELECOMMUNICATIONS NETWORK FACILITIES IN THE CITY’S RIGHT OF WAY FOR A TERM ENDING DECEMBER 31, 2027 ANDREW WINJE, PUBLIC WORKS DIRECTOR February 17, 2026 Order of Business H #6 6993b7865aeafbebfcf6bf8f
20260217 LA County Redondo Beach City Council Order of Business H 7 H.7. ACCEPT THE RESIDENTIAL STREET REHABILITATION PROJECT, CYCLE 2 PHASE 4, JOB NO. 40190, AS COMPLETE. AUTHORIZE THE CITY ENGINEER TO FILE A NOTICE OF COMPLETION WITH THE LOS ANGELES COUNTY REGISTRAR-RECORDER. AUTHORIZE THE RELEASE OF THE RETENTION UPON THE EXPIRATION OF THE 35-DAY LIEN PERIOD AND THE FILING OF NO CLAIMS ON THE PROJECT. ANDREW WINJE, PUBLIC WORKS DIRECTOR February 17, 2026 Order of Business H #7 6993b7865aeafbebfcf6bf8e
20260217 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING ASSIGNMENTS OF GENERAL FUND BALANCE FOR FISCAL YEAR 2024-25, WHICH ENDED JUNE 30, 2025 ADOPT BY 4/5THS VOTE AND BY TITLE ONLY RESOLUTION NO. CC-2602-009, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AUTHORIZING TO RE-BUDGET DEPARTMENTAL CARRYOVER REQUESTS AND CARRY OVER UNEXPENDED BALANCES AS OF JUNE 30, 2025 FOR DONATIONS, GRANTS, AND CAPITAL PROJECTS STEPHANIE MEYER, FINANCE DIRECTOR February 17, 2026 Order of Business N #1 6993b7865aeafbebfcf6bf8d
20260217 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public February 17, 2026 Order of Business J #1 6993b7865aeafbebfcf6bf8b
20260217 LA County Redondo Beach City Council Order of Business R 1 R.1. 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 Katherine Buck, Waterfront & Economic Development Manager Mike Cook, Information Technology Director PROPERTY: Portions of the Redondo Beach Police Pier Substation and International Boardwalk Parking Structure (portions of APN #s: 7503-002-913 and 7503-033-905) NEGOTIATING PARTY: Crown Castle Fiber LLC UNDER NEGOTIATION: Price and Terms February 17, 2026 Order of Business R #1 6993b7865aeafbebfcf6bf80
20260217 LA County Redondo Beach City Council Order of Business H 1 H.1. February 17, 2026 Order of Business H #1 6993b7865aeafbebfcf6bf89
20260217 LA County Redondo Beach City Council Order of Business R 6 R.6. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of King Harbor turn basin and hand launch NEGOTIATING PARTIES: Adam Brzyski, Game On Live Studio, Water Polo Program Coordinator UNDER NEGOTIATION: Price and Terms February 17, 2026 Order of Business R #6 6993b7865aeafbebfcf6bf88
20260217 LA County Redondo Beach City Council Closed Session 2 F.2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED POTENTIAL LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(4). Two potential cases February 17, 2026 Closed Session #2 6993b7865aeafbebfcf6bf87
20260217 LA County Redondo Beach City Council Closed Session 3 F.3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.8. NEGOTIATOR: Mike Witzansky, City Manager Andy Winje, Public Works Director PROPERTY: Portion of Vail Avenue (White Circle) public right of way adjacent to properties along the 3400 block of Johnston Avenue (Adjacent APNs: 4151-007-023, 4151-007-022, 4151-007-043, 4151-007-042, 4151-007-045, 4151-007-041, 4151-007-040, 4151-007-039, 4151-007-038, and 4151-007-037) NEGOTIATING PARTY: Owners of the Adjacent APNs UNDER NEGOTIATION: Both Terms and Conditions February 17, 2026 Closed Session #3 6993b7865aeafbebfcf6bf86
20260217 LA County Redondo Beach City Council Order of Business R 5 R.5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director 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) Portions of Harbor Drive, Pacific Avenue, Catalina Avenue, Gertruda Avenue, Herondo Street, and Esplanade NEGOTIATING PARTIES: Kellie Hawkins, Englander Knabe & Allen on Behalf of Nike, Inc. UNDER NEGOTIATION: Price and Terms February 17, 2026 Order of Business R #5 6993b7865aeafbebfcf6bf85
20260217 LA County Redondo Beach City Council Closed Session 1 F.1. 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 Katherine Buck, Waterfront & Economic Development Manager Mike Cook, Information Technology Director PROPERTY: Portions of the Redondo Beach Police Pier Substation and International Boardwalk Parking Structure (portions of APN #s: 7503-002-913 and 7503-033-905) NEGOTIATING PARTY: Crown Castle Fiber LLC UNDER NEGOTIATION: Price and Terms February 17, 2026 Closed Session #1 6993b7865aeafbebfcf6bf84
20260217 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: Daniel Mendoza-Conner v. City of Redondo Beach, et al. Case Number: 23TRCV00481 February 17, 2026 Order of Business R #4 6993b7865aeafbebfcf6bf83
20260217 LA County Redondo Beach City Council Closed Session 4 F.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: Daniel Mendoza-Conner v. City of Redondo Beach, et al. Case Number: 23TRCV00481 February 17, 2026 Closed Session #4 6993b7865aeafbebfcf6bf82
20260217 LA County Redondo Beach City Council Closed Session 5 F.5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director 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) Portions of Harbor Drive, Pacific Avenue, Catalina Avenue, Gertruda Avenue, Herondo Street, and Esplanade NEGOTIATING PARTIES: Kellie Hawkins, Englander Knabe & Allen on Behalf of Nike, Inc. UNDER NEGOTIATION: Price and Terms February 17, 2026 Closed Session #5 6993b7865aeafbebfcf6bf81
Rosemead
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Rosemead City Council Order of Business 6 B B. Council Comments February 24, 2026 Order of Business 6 #B 699cece05d0039b0cbd70c8f
20260224 LA County Rosemead City Council Order of Business 4 A A. Claims and Demands * Resolution No. 2026-10 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $1,807,653.46 CHECKS NUMBERED 121102 THROUGH NUMBER 121192, DRAFTS NUMBERED 8816 THROUGH NUMBER 8833 AND EFT NUMBERED 53887 THROUGH NUMBER 53901 INCLUSIVELY Recommendation: Adopt Resolution No. 2026-10. Resolution No. 2026-10 February 24, 2026 Order of Business 4 #A 699cece05d0039b0cbd70c8e
20260224 LA County Rosemead City Council Order of Business 4 C C. Adoption of Resolution No. 2026-07 Authorizing the City Manager to Execute Program Supplemental Agreements with Caltrans for the Citywide Traffic Signal Improvement Project In 2025, the City secured a $2,572,380 grant from the Caltrans Highway Safety Improvement Program Cycle 12 for a citywide traffic safety improvement project. In order to draw down the funds, the California Department of Transportation (Caltrans) requires a Resolution from the City that designates the authorized signatory to sign the said grant-related Program Supplement Agreements. Recommendation: That the City Council adopt Resolution No. 2026-07 authorizing the City Manager to execute the $2,572,380 Program Supplemental Agreements with Caltrans for the Citywide Traffic Signal Improvement Project. Staff Report February 24, 2026 Order of Business 4 #C 699cece05d0039b0cbd70c8d
20260224 LA County Rosemead City Council Order of Business 6 A A. Discussion and Review of the Public Safety Connections Administrative Policy No. 50-07 On January 27, 2026, Council Member Ly requested that the Public Safety Connections Administrative Policy, No. 50-07, be brought back to the City Council for review. The program has been paused since 2020. Recommendation: That the City Council review and discuss the Public Safety Connections Administrative Policy No. 50-07 and provide direction. Staff Report February 24, 2026 Order of Business 6 #A 699cece05d0039b0cbd70c8c
20260224 LA County Rosemead City Council Order of Business 4 D D. Adoption of Resolution No. 2026-08 Approving a Three (3) Year Memorandum of Understanding Between the City of Rosemead and the Rosemead Employee Association Professional and Confidential Unit, AFSCME Local 321, from July 1, 2025 Through June 30, 2028 The City Council will consider approval of a three-year Memorandum of Understanding ("MOU") with the Rosemead Employee Association Professional and Confidential Unit ("P&C"), Local 321 of the American Federation of State, County, and Municipal Employees ("AFSCME") covering all Professional and Confidential employees. The MOU details the terms and conditions of employment and salary ranges effective July 1, 2025, through June 30, 2028. City representatives negotiated the tentative agreement with the Union which has also been ratified by the Union. AFSCME is the exclusive representative of employees in the City’s Professional and Confidential Unit. Recommendation: That the City Council adopt Resolution No. 2026-08, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, APPROVING A THREE (3) YEAR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF ROSEMEAD AND THE ROSEMEAD EMPLOYEE ASSOCIATION PROFESSIONAL AND CONFIDENTIAL UNIT, AFSCME LOCAL 321 FROM JULY 1, 2025 THROUGH JUNE 30, 2028 Staff Report February 24, 2026 Order of Business 4 #D 699cece05d0039b0cbd70c90
20260224 LA County Rosemead City Council Order of Business 5 A A. Update on Speed Hump Traffic Calming Applications On March 11, 2025, the City Council adopted the Comprehensive Traffic Calming Policy establishing the Neighborhood Traffic Management Program. The Speed Hump policy was outlined within the Neighborhood Traffic Management Program. In response to reported speeding concerns, staff reviewed 13 street segments in accordance with the Speed Hump Policy. Of these, five segments were identified as potentially eligible for speed hump installation based on the initial screening criteria; however, additional staff evaluation was required to ensure full compliance with the policy. Recommendation: That the City Council receive and file this report. Staff Report February 24, 2026 Order of Business 5 #A 699cece05d0039b0cbd70c93
20260224 LA County Rosemead City Council Order of Business 2 A A. Introduction of Newly Hired Planning and Economic Development Manager, Richard Marshalian February 24, 2026 Order of Business 2 #A 699cece05d0039b0cbd70c92
20260224 LA County Rosemead City Council Order of Business 4 E E. Adoption of Resolution No. 2026-05, Amending the City of Rosemead Consolidated Salary Schedule for Fiscal Years 2025-26 Through 2027-28, Including Establishment of a Salary Range for the City Manager and Updating the Professional and Confidential Group Salary Schedule California Code of Regulations Section 570.5 and amendments to Section 571(b) require that a consolidated salary schedule, reflecting all City classifications and corresponding salary ranges, be publicly available for purposes of determining eligible compensation for retirement. Accordingly, the consolidated salary schedule must be adopted by the City Council, including compensation changes approved through a Memorandum of Understanding and/or employee salary and benefit resolutions. The proposed resolution adopts the City’s consolidated salary schedule for Fiscal Years 2025-26 through 2027-28, establishes a salary range for the City Manager position for purposes of AB 642 compliance, and incorporates approved cost-of-living adjustments for the Professional and Confidential group. Adoption of the consolidated salary schedule ensures compliance with applicable regulatory requirements and accurately reflects authorized compensation actions. Recommendation: That the City Council adopt Resolution No. 2026-05, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, AMENDING THE CONSOLIDATED SALARY SCHEDULE IN COMPLIANCE WITH CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTIONS 570.5 AND 571 FOR THE PERIOD JULY 1, 2025 THROUGH JUNE 30, 2028 Staff Report February 24, 2026 Order of Business 4 #E 699cece05d0039b0cbd70c91
San Dimas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County San Dimas City Council City Reports 1 CR1. City Manager February 24, 2026 City Reports #1 699cece05d0039b0cbd70c4b
20260224 LA County San Dimas City Council Other Item 2 OB2. Adopt Resolution 2026­15 and Introduce Ordinance 1335 to Amend the Contract with the California Public Employees’ Retirement System to Include PEPRA Language RECOMMENDATION: Staff recommends that the City Council: Approve Resolution 2026­15, a resolution of intention to approve an amendment to the contract between the Board of Administration California Public Employees’ Retirement System and the City Council of the City of San Dimas Introduce Ordinance 1335 authorizing an amendment to the contract between the City Council of San Dimas and the Board of Administration of the California Public Employees’ Retirement System. February 24, 2026 Other Item #2 699cece05d0039b0cbd70c41
20260224 LA County San Dimas City Council Other Item 1 OB1. Receive and File the Progress Report on the Project to Restore a Historic Santa Fe Cantilever Railroad Signal and Caboose and Relocate them to the San Dimas Railroad Museum in Rhoads Park RECOMMENDATION: Staff recommends that the City Council: 1.  Receive the report and provide direction to staff February 24, 2026 Other Item #1 699cece05d0039b0cbd70c43
20260224 LA County San Dimas City Council Consent Item 5 CC5. Approve a Letter of Support for AB 1786 (Harabedian) END OF CONSENT CALENDAR RECOMMENDATION: Approve consent calendar with recommendations as presented in staff reports. OTHER BUSINESS February 24, 2026 Consent Item #5 699cece05d0039b0cbd70c44
20260224 LA County San Dimas City Council Consent Item 4 CC4. Housing Authority – Award Construction Contract 2025­06 Charter Oak Mobile Estates Retaining Wall – Phase 2 Project to Savi Construction, Inc. and Approve Overall Project Budget of $109,100.00 Including Construction, Engineering and Contingency February 24, 2026 Consent Item #4 699cece05d0039b0cbd70c45
20260224 LA County San Dimas City Council Consent Item 3 CC3. Receive and File the January 2026 Investment Report February 24, 2026 Consent Item #3 699cece05d0039b0cbd70c46
20260224 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 February 24, 2026 City Reports #3 699cece05d0039b0cbd70c49
20260224 LA County San Dimas City Council City Reports 2 CR2. City Attorney February 24, 2026 City Reports #2 699cece05d0039b0cbd70c4a
San Fernando
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County San Fernando City Council Item 4 4)CONSIDERATION TO APPROVE AN AGREEMENT WITH THE FERNANDEÑO TATAVIAM BANDOF MISSION INDIANS TO DEVELOP AND MAINTAIN A MURAL ON THE WATER TANK AT RUDYORTEGA SR. PARK AND APPROVE FINAL DESIGN OF THE MURALRecommend that the City Council:a. Approve an agreement with the Fernandeño Tataviam Band of Mission Indians (ContractNo. 2487) to develop and maintain a mural on the water tank at Rudy Ortega Park;b. Approve the final design of the Mural; andc. Authorize the City Manager, or designee, to make non-substantive changes and executethe agreement and all related documents.PUBLIC HEARING March 02, 2026 Item #4 69a6228c5d0039b0cbd70ef5
20260302 LA County San Fernando City Council Item 15 15) DISCUSSION AND CONSIDERATION TO REQUEST CITY COUNCIL APPROVAL FOR APROCLAMATION RECOGNIZING NANCY C. AVERYThis item was agendized by Councilmember Mary Mendoza.City Council discussion to approve a Proclamation recognizing Nancy C. Avery for her historicachievements and lasting contributions to the San Fernando Valley region March 02, 2026 Item #15 69a6228c5d0039b0cbd70ee8
20260302 LA County San Fernando City Council Item 11 11) DISCUSSION AND CONSIDERATION REGARDING A SECOND COMMUNITY FORUM – PUBLICQUESTIONS & LISTENING SESSIONThis item was agendized by Councilmember Mary Solorio.City Council discussion to provide staff direction to schedule and conduct a second communityforum to provide members of the public with an opportunity to ask questions, expressconcerns, and offer public comment regarding the current challenges facing the community. March 02, 2026 Item #11 69a6228c5d0039b0cbd70ee9
20260302 LA County San Fernando City Council Item 10 10) PRESENTATION AND DISCUSSION OF THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR2025-2026; AND CONSIDERATION TO ADOPT A RESOLUTION APPROVING THE MID-YEARPROPOSED BUDGETRecommend that the City Council:a. Review and discuss the Mid-Year Budget Review for Fiscal Year 2025-2026;b. Adopt Resolution No. 8437 amending the City’s FY 2025-2026 Budget to include theproposed mid-year adjustments; andc. Review the FY 2026-2027 Budget Calendar. March 02, 2026 Item #10 69a6228c5d0039b0cbd70eea
20260302 LA County San Fernando City Council Item 12 12) DISCUSSION AND CONSIDERATION REGARDING REVIEW OF RENTAL CONTROL POLICES INTHE CITY OF SAN FERNANDOThis item was agendized by Councilmember Patty Lopez.City Council discussion to direct staff to prepare a report on the current rental controlregulations, identify gaps or weaknesses, and present recommendations for policy updates ornew initiatives. The goal is to ensure rental affordability, protect tenants from displacement,and maintain a stable and fair rental market in San Fernando. March 02, 2026 Item #12 69a6228c5d0039b0cbd70eeb
20260302 LA County San Fernando City Council Item 13 13) DISCUSSION AND CONSIDERATION REGARDING PUBLIC WORKS MAINTENANCE ANDOPERATIONS YARD – FACILITY CONDITIONS REVIEW AND NEXT STEPSThis item was agendized by Councilmember Patty Lopez.City Council discussion to direct staff to initiate a collaborative review of the existing PublicWorks Maintenance and Operations Yard facility plans with the Public Works Director and theassigned Commissioner. This review would allow for the identification of potentialimprovements, operational efficiencies, and safety enhancements. Additionally, this discussionwould serve as a starting point to explore possible funding opportunities and availableresources to support necessary upgrades or improvements to the facility. March 02, 2026 Item #13 69a6228c5d0039b0cbd70eec
20260302 LA County San Fernando City Council Item 9 9)PRESENTATIONOFFOLLOW-UPINFORMATIONPERTINENTTODISCUSSIONOFFEBRUARY 17, 2026 REGARDING LOCAL SALES TAX MEASURESRecommend that the City Council:a. Receive follow-up information pertinent to discussion under Agenda Item 17 at meeting ofFebruary 17, 2026, concerning local transactions and use tax measures; andb. Receive and file, or if desired, discuss and provide further direction. March 02, 2026 Item #9 69a6228c5d0039b0cbd70eed
20260302 LA County San Fernando City Council Item 8 8)DISCUSSION AND DIRECTION ON PROGRAMMING AND SCOPE FOR THE 2026 INDEPENDENCEDAY CELEBRATIONRecommend that the City Council:a. Review the proposed 2026 Independence Day Celebration options (Table A);b. Provide direction on programming and scope (Table B); andc. Provide direction to staff regarding budget adjustments, if necessary. March 02, 2026 Item #8 69a6228c5d0039b0cbd70eee
20260302 LA County San Fernando City Council Item 3 3)CONSIDERATION TO ADOPT A RESOLUTION APPROVING JOB SPECIFICATION FOR ANECONOMIC DEVELOPMENT MANAGER AND ADOPT RESOLUTIONS AMENDING THE SALARYPLAN AND TABLE OF ORGANIZATION FOR FISCAL YEAR 2025-2026Recommend that the City Council:a. Adopt Resolution No. 8433 approving job specification for an Economic DevelopmentManager;b. Adopt Resolution No. 8434 amending the Fiscal Year 2025-2026 Salary Plan to incorporatean Economic Development Manager;c. Adopt Resolution No. 8435 amending the Table of Organization for FY 2025-2026 toincorporate an Economic Development Manager; andd. Authorize the City Manager, or designee, to make non-substantive changes and execute allrelated documents. March 02, 2026 Item #3 69a6228c5d0039b0cbd70ef0
20260302 LA County San Fernando City Council Item 2 2)RECEIVE AND FILE STATUS UPDATES FOR CITY PROJECTS AND CITY COUNCIL PRIORITIESRecommend that the City Council receive and file the status report for FY 2025-2026 CityProjects and City Council Priorities, and provide direction, as appropriate. March 02, 2026 Item #2 69a6228c5d0039b0cbd70ef1
20260302 LA County San Fernando City Council Item 6 6)RECEIVE AND FILE AN UPDATE REGARDING THE DEVELOPMENT OF AN ALL-CITIES VIGIL TOHONOR LIVES LOST IN FEDERAL IMMIGRATION ENFORCEMENT INCIDENTSRecommend that the City Council:a. Receive and file an update regarding the development of an All-Cities Vigil to Honor LivesLost in Federal Immigration Enforcement Incidents; andb. Provide direction on coordinating with contacted organizations or have City organize theVigil independently and sending invitations to participating groups. March 02, 2026 Item #6 69a6228c5d0039b0cbd70ef2
20260302 LA County San Fernando City Council Item 7 7)DISCUSSION AND DIRECTION REGARDING THE CITY’S 115TH BIRTHDAY CELEBRATIONRecommend that the City Council:a. Discuss and consider the proposed options outlined in Table A, for the City’s 115th BirthdayCelebration; andb. Provide direction to staff, as appropriate. March 02, 2026 Item #7 69a6228c5d0039b0cbd70ef3
20260302 LA County San Fernando City Council Item 5 5)A PUBLIC HEARING TO CONSIDER ADOPTING AN ORDINANCE APPROVING A MILITARY USEEQUIPMENT POLICY GOVERNING THE USE OF MILITARY EQUIPMENT, AS REQUIRED BYASSEMBLY BILL 481; AND APPROVAL OF THE 2025 ANNUAL MILITARY EQUIPMENT REPORTRecommend that the City Council:a. Conduct a Public Hearing;b. Pending public input, introduce for first reading, in title only, and waive further reading ofOrdinance No. 1739 titled, “An Ordinance of the City Council of the City of San Fernando,California, adopting a Military Equipment Policy governing the use of military equipmentpursuant to Assembly Bill 481”; andc. Approve the 2025 Annual Military Equipment Report.ADMINISTRATIVE REPORTS March 02, 2026 Item #5 69a6228c5d0039b0cbd70ef4
20260302 LA County San Fernando City Council Item 18 18) DISCUSSION, UPDATES, AND AUTHORIZATION TO PROCEED WITH A FARMER’S MARKET INSAN FERNANDOThis item was agendized by Mayor Joel Fajardo.City Council discussion to provide staff with direction regarding next steps and authorize staffto proceed, as appropriate, including consideration during the midyear budget process. March 02, 2026 Item #18 69a6228c5d0039b0cbd70ef6
20260302 LA County San Fernando City Council Item 19 19) DISCUSSION AND FORMAL APPROVAL OF CITYWIDE BEAUTIFICATION AND SAFETYPROGRAM, ADOPTION OF PROGRAM NAME, AND MIDYEAR BUDGET CONSIDERATIONSThis item was agendized by Mayor Joel Fajardo.City Council discussion to provide staff with direction:1. Formally approve the Citywide Beautification and Safety Program;2. Adopt an official program name;3. Discuss and provide direction regarding funding and implementation in connection withthe midyear budget; and4. Provide any additional direction to staff as appropriate.STAFF COMMUNICATION INCLUDING COMMISSION UPDATESGENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES March 02, 2026 Item #19 69a6228c5d0039b0cbd70ef7
20260302 LA County San Fernando City Council Presentation A A)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) - EXISTINGLITIGATIONCASE NAME:BRAND ESTATES, LLC V. CITY OF SAN FERNANDOLACSC CASE NO.: 25STCP02636 March 02, 2026 Presentation #A 69a6228c5d0039b0cbd70ee6
20260302 LA County San Fernando City Council Item 14 14) DISCUSSION AND CONSIDERATION TO APPOINT A PLANNING AND PRESERVATIONCOMMISSIONERThis item was agendized by Mayor Joel Fajardo.City Council to approve Nicole Mohr be appointed as my representative to the Planning andPreservation Commission. March 02, 2026 Item #14 69a6228c5d0039b0cbd70ee7
20260302 LA County San Fernando City Council Presentation C C)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957 - CONFER WITH CHIEF OFPOLICE DISCUSS SECURITY OF PUBLIC BUILDINGS AND FACILITIES AND PLANS FOR ADDRESSINGTHREATS TO THE SAME March 02, 2026 Presentation #C 69a6228c5d0039b0cbd70ee5
20260302 LA County San Fernando City Council Item 16 16) DISCUSSION REGARDING THE SPECIAL OLYMPICS TORCH RUNThis item was agendized by Councilmember Mary Solorio.City Council discussion to approve participation of the San Fernando Police Department in the2026 Torch Run benefiting Special Olympics of Southern California. March 02, 2026 Item #16 69a6228c5d0039b0cbd70ee4
20260302 LA County San Fernando City Council Item 17 17) DISCUSSION AND CONSIDERATION TO AUTHORIZE USE OF CITY LOGO, CO-SPONSORSHIP,AND SOCIAL MEDIA PROMOTION FOR THE CESAR CHAVEZ MARCH FOR JUSTICEThis item was agendized by Councilmember Mary Solorio.City Council discussion to authorize use of the City of San Fernando logo, approveco-sponsorship designation, and direct staff to promote the Cesar Chavez March for Justice onthe City’s official social media platforms. March 02, 2026 Item #17 69a6228c5d0039b0cbd70ee3
20260302 LA County San Fernando City Council Presentation B B)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) – EXISTINGLITIGATIONCASE NAME:COALITION FOR CLEAR AIR V. CITY OF SAN FERNANDO March 02, 2026 Presentation #B 69a6228c5d0039b0cbd70ee2
20260217 LA County San Fernando City Council Presentation A A)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957 - CONFER WITH CHIEF OFPOLICE DISCUSS SECURITY OF PUBLIC BUILDINGS AND FACILITIES AND PLANS FOR ADDRESSINGTHREATS TO THE SAME February 17, 2026 Presentation #A 6993b7865aeafbebfcf6c107
20260217 LA County San Fernando City Council Item 20 20) DISCUSSION AND CONSIDERATION REGARDING PUBLIC WORKS MAINTENANCE ANDOPERATIONS YARD – FACILITY CONDITIONS REVIEW AND NEXT STEPSThis item was agendized by Councilmember Patty Lopez.City Council discussion to direct staff to initiate a collaborative review of the existing PublicWorks Maintenance and Operations Yard facility plans with the Public Works Director and theassigned Commissioner. This review would allow for the identification of potentialimprovements, operational efficiencies, and safety enhancements. Additionally, this discussionwould serve as a starting point to explore possible funding opportunities and availableresources to support necessary upgrades or improvements to the facility. February 17, 2026 Item #20 6993b7865aeafbebfcf6c111
20260217 LA County San Fernando City Council Item 21 21) PRESENTATION BY MIRIAM ANDINO – RED CROSS SMOKE ALARM PROGRAMThis item was agendized by Councilmember Patty Lopez.City Council discussion and recommend that a pilot program be scheduled in the month of April2026 in collaboration with the City to implement the American Red Cross Fire Prevention andSmoke Alarm Awareness Program. This initiative would allow the City to evaluate itseffectiveness and strengthen community partnerships focused on public safety and fireprevention.STAFF COMMUNICATION INCLUDING COMMISSION UPDATESGENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES February 17, 2026 Item #21 6993b7865aeafbebfcf6c110
20260217 LA County San Fernando City Council Presentation C C)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) AND54956.9(E)(1) - ANTICIPATED LITIGATIONOne (1) matter February 17, 2026 Presentation #C 6993b7865aeafbebfcf6c10f
20260217 LA County San Fernando City Council Item 4 4)CONSIDERATION TO APPROVE CO-SPONSORSHIP OF THE NORTH LOS ANGELES COUNTYREGIONAL CENTER ON WHEELS CAMPAIGN, APPROVE USE OF THE CITY SEAL, AND WAIVEFACILITY USE FEESRecommend that the City Council:a. Approve Co-Sponsorship of the North Los Angeles County Regional Center’s “RegionalCenter on Wheels” campaign;b. Approve the use of the City seal on print material and social media pursuant to City CouncilOrdinance No. 1724; andc. Waive facility use fees for use of City facilities for co-sponsored events, with City Managerapproval. February 17, 2026 Item #4 6993b7865aeafbebfcf6c10e
20260217 LA County San Fernando City Council Item 19 19) DISCUSSION AND CONSIDERATION REGARDING REVIEW OF RENTAL CONTROL POLICES INTHE CITY OF SAN FERNANDOThis item was agendized by Councilmember Patty Lopez.City Council discussion to direct staff to prepare a report on the current rental controlregulations, identify gaps or weaknesses, and present recommendations for policy updates ornew initiatives. The goal is to ensure rental affordability, protect tenants from displacement,and maintain a stable and fair rental market in San Fernando. February 17, 2026 Item #19 6993b7865aeafbebfcf6c10d
20260217 LA County San Fernando City Council Item 18 18) DISCUSSION AND CONSIDERATION REGARDING A SECOND COMMUNITY FORUM – PUBLICQUESTIONS & LISTENING SESSIONThis item was agendized by Councilmember Mary Solorio.City Council discussion to provide staff direction to schedule and conduct a second communityforum to provide members of the public with an opportunity to ask questions, expressconcerns, and offer public comment regarding the current challenges facing the community. February 17, 2026 Item #18 6993b7865aeafbebfcf6c10c
20260217 LA County San Fernando City Council Item 5 5)CONSIDERATION TO AUTHORIZE THE SUBMITTAL OF A GRANT APPLICATION TO THECALIFORNIA HIGHWAY PATROL CANNABIS TAX FUND GRANT PROGRAM FOR FISCAL YEAR2026-2027 TO SUPPORT SELECTIVE TRAFFIC ENFORCEMENT DETAILSRecommend that the City Council authorize the preparation and submittal of a grantapplication for up to $200,000 to the California Highway Patrol Cannabis Tax Fund GrantProgram for Fiscal Year 2026–2027 to support selective traffic enforcement details such asDriving Under the Influence /Driving Under the Influence of Drugs enforcement, education, andrelated activities. February 17, 2026 Item #5 6993b7865aeafbebfcf6c10b
20260217 LA County San Fernando City Council Presentation B B)CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) - EXISTINGLITIGATIONCASE NAME:BRAND ESTATES, LLC V. CITY OF SAN FERNANDOLACSC CASE NO.: 25STCP02636 February 17, 2026 Presentation #B 6993b7865aeafbebfcf6c10a
20260217 LA County San Fernando City Council Item 7 7)CONSIDERATION TO APPROVE AN EAGLE SCOUT SERVICE PROJECT TO INSTALL A POLLINATORGARDEN AT CINDY MONTAÑEZ NATURAL PARKRecommend that the City Council:a. Approve the proposed Eagle Scout Service Project to install a pollinator garden at CindyMontañez Natural Park;b. Accept a donation from Eagle Scout D’Alessandro Hernandez for the Eagle Scout ServiceProject titled “Buzzing Biodiversity: Pollinator Garden at Cindy Montañez Natural Park”; andc. Authorize the installation by D’Alessandro Hernandez and volunteers of the pollinatorgarden improvements at Cindy Montañez Natural Park. February 17, 2026 Item #7 6993b7865aeafbebfcf6c109
20260217 LA County San Fernando City Council Item 6 6)CONSIDERATION TO ACCEPT A DONATION OF 200 LAPTOPS FROM THE COUNTY OF LOSANGELES FOR DISTRIBUTION TO SAN FERNANDO RESIDENTS UNDER THE “DELETE THEDIVIDE” INITIATIVERecommend that the City Council authorize staff to accept a donation of 200 laptops from theCounty of Los Angeles for distribution to San Fernando residents under the “Delete the Divide”Initiative. February 17, 2026 Item #6 6993b7865aeafbebfcf6c108
20260217 LA County San Fernando City Council Item 3 3)RECEIVE AND FILE STATUS UPDATES FOR CITY PROJECTS AND CITY COUNCIL PRIORITIESRecommend that the City Council receive and file the status report for FY 2025-2026 CityProjects and City Council Priorities, and provide direction, as appropriate. February 17, 2026 Item #3 6993b7865aeafbebfcf6c113
20260217 LA County San Fernando City Council Item 16 16) DISCUSSION AND CONSIDERATION TO APPROVE A REVISED PHASED SCOPE OF WORK FORTHE LAS PALMAS PARK REVITALIZATION PROJECT TO MATCH AVAILABLE FUNDING ANDPROCEED WITH PHASE I FINAL DESIGN AND CONSTRUCTIONRecommend that the City Council:a. Approve a revised scope of work for the Las Palmas Park Revitalization Project which dividesthe project into two phases: Phase I and Phase II; andb. Authorize proceeding with the final design and construction of Phase I of the revisedproject. February 17, 2026 Item #16 6993b7865aeafbebfcf6c11e
20260217 LA County San Fernando City Council Item 17 17) DISCUSSION AND CONSIDERATION TO PLACE A ONE-QUARTER CENT LOCAL SALES TAXINCREASE MEASURE ON THE BALLOT FOR THE CITY’S JUNE 2, 2026 GENERAL MUNICIPALELECTIONRecommend that the City Council:a. Discuss placing a one-quarter cent (0.25 percent) local transactions (sales) and use taxincrease measure on the ballot for the City’s June 2, 2026 General Municipal Election; andb. Provide staff direction, as appropriate. February 17, 2026 Item #17 6993b7865aeafbebfcf6c11d
20260217 LA County San Fernando City Council Item 8 8)CONSIDERATION TO ADOPT A RESOLUTION INITIATING PROCEEDINGS FOR FISCAL YEAR2026-2027 LEVY OF ANNUAL ASSESSMENTS FOR THE LANDSCAPING AND LIGHTINGASSESSMENT DISTRICT AND ORDERING THE ENGINEER’S REPORTRecommend that the City Council:a. Adopt Resolution No. 8436 initiating the proceedings for the Fiscal Year 2026-2027 Levy ofAnnual Assessments for the Landscaping and Lighting Assessment District; andb. Order the preparation of the Engineer’s Report. February 17, 2026 Item #8 6993b7865aeafbebfcf6c11c
20260217 LA County San Fernando City Council Item 15 15) RECEIVE AND FILE A PRESENTATION REGARDING PUBLIC REVIEW DRAFT OF THE ZONINGCODE UPDATE, SPECIFIC PLAN-5 UPDATE AND OBJECTIVE DESIGN STANDARDSRecommend that the City Council:a. Receive and file a presentation and provide feedback on the Public Review Draft of theZoning Code Update, Specific Plan-5 Update and Objective Design Standards; andb. Provide staff direction, as appropriate. February 17, 2026 Item #15 6993b7865aeafbebfcf6c11b
20260217 LA County San Fernando City Council Item 14 14) DISCUSSION AND CONSIDERATION REGARDING CHANGES TO THE CITY OF SAN FERNANDO’SSPECIAL EVENTS PERMIT REGULATIONS AND APPLICATION PROCESSRecommend that the City Council:a. Receive a presentation providing an overview of the City of San Fernando’s Special EventsPermit Application process, including application requirements, interdepartmental review,and approval procedures; andb. Provide direction to staff regarding proposed recommendations for improving the City’sSpecial Event Permit processes. February 17, 2026 Item #14 6993b7865aeafbebfcf6c11a
20260217 LA County San Fernando City Council Item 9 9)CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE NATIONALENDOWMENT FOR THE ARTS FOR FUNDING SUPPORT OF THE MARIACHI MASTERAPPRENTICE PROGRAMRecommend that the City Council authorize the preparation and submittal of a grantapplication to the National Endowment for the Arts in the amount of $57,000 to support theMariachi Master Apprentice Program. February 17, 2026 Item #9 6993b7865aeafbebfcf6c119
20260217 LA County San Fernando City Council Item 10 10) RECEIVE AND FILE AN UPDATE REGARDING THE ORGANIZATION OF AN ALL-CITIES VIGIL TOHONOR LIVES LOST IN FEDERAL IMMIGRATION ENFORCEMENT INCIDENTSRecommend that the City Council receive and file an update regarding the organization of anall-cities vigil to honor lives lost in Federal Immigration Enforcement incidents. February 17, 2026 Item #10 6993b7865aeafbebfcf6c118
20260217 LA County San Fernando City Council Item 11 11) CONSIDERATION TO APPROVE A VOTER EDUCATION AND OUTREACH CAMPAIGN FOR THECITY’S JUNE 2, 2026 GENERAL MUNICIPAL ELECTION AND AUTHORIZE FEE WAIVER FORVENDOR PARTICIPATION AT CITY HOSTED EVENTS RELATED TO VOTER EDUCATION ANDOUTREACHRecommend that the City Council:a. Approve a voter education and outreach campaign for the City’s June 2, 2026 GeneralMunicipal Election; andb. Authorize fee waiver for vendor participation at City hosted events related to votereducation and outreach.ADMINISTRATIVE REPORTS February 17, 2026 Item #11 6993b7865aeafbebfcf6c117
20260217 LA County San Fernando City Council Item 13 13) DISCUSSION AND CONSIDERATION TO APPROVE THE FERNANDEÑO TATAVIAM BAND OFMISSION INDIANS PROPOSED MURAL PROJECT ON THE WATER TANK LOCATED AT RUDYORTEGA SR. PARKRecommend that the City Council:a. Approve the Fernandeño Tataviam Band of Mission Indians proposed Mural Project on thewater tank located at Rudy Ortega Sr. Park; andb. Provide staff direction, as applicable. February 17, 2026 Item #13 6993b7865aeafbebfcf6c116
20260217 LA County San Fernando City Council Item 12 12) DISCUSSION AND CONSIDERATION TO AUTHORIZE DISPOSAL AND SURPLUS OF TWO NOLONGER OPERATIONAL METROPOLITAN TRANSIT AUTHORITY TROLLEY BUSESRecommend that the City Council:a. Authorize disposal and surplus of two Metropolitan Transit Authority Trolley Buses nolonger in operation, in accordance with Chapter 2, Article VI, Division 7, of the San FernandoMunicipal Code; andb. Provide staff direction, as appropriate. February 17, 2026 Item #12 6993b7865aeafbebfcf6c115
San Gabriel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County San Gabriel City Council Order of Business 4 D D. 2025 GENERAL PLAN IMPLEMENTATION ANNUAL PROGRESS REPORT: JANUARY 2025 – DECEMBER 2025 Under provisions of Government Code Section 65400(a)(2), the City is required to provide an annual report each April to the City Council and the State Governor’s Office of Planning and Research regarding the status of the General Plan and its implementation progress. The Planning Commission reviewed the information at their February 9, 2026 meeting, affirmed the information in this report and recommended it be forwarded to the City Council. 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 receive and file the information contained in this staff report and direct staff to submit the report to the Office of Planning and Research and State Department of Housing and Community Development. March 03, 2026 Order of Business 4 #D 69a6228c5d0039b0cbd70fd7
20260303 LA County San Gabriel City Council Order of Business 2 B B. WOMEN’S HISTORY MONTH March 03, 2026 Order of Business 2 #B 69a6228c5d0039b0cbd70fd6
20260303 LA County San Gabriel City Council Order of Business 2 A A. ATHEN’S PRESENTATION – COMPLYING WITH SB 1383 March 03, 2026 Order of Business 2 #A 69a6228c5d0039b0cbd70fd5
20260303 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. March 03, 2026 Order of Business 4 #B 69a6228c5d0039b0cbd70fd4
20260303 LA County San Gabriel City Council Order of Business 0 P P.M. on the meeting day will be forwarded to the City Council before the meeting for their consideration, but will not be read during the meeting. Comments submitted after 4:00 P.M. will be forwarded to Council but may not be received before the meeting. Watch the Meeting Online Live broadcasts of the meetings are available using the following link: City Council Meeting Videos CITY OF SAN GABRIEL CITY COUNCIL REGULAR MEETING AGENDA Tuesday, March 3, 2026 - 6:30 P.M. City Hall Council Chamber 425 South Mission Drive, San Gabriel, California 91776 Mark Lazzaretto City Manager Keith Lemieux City Attorney Julie Nguyen City Clerk Kevin B. Sawkins City Treasurer Denise Menchaca Mayor Eric Chan Vice Mayor Tony Ding Council Member Jorge Herrera Avila Council Member John Wu Council Member Tuesday, March 3, 2026 • CALL TO ORDER • PLEDGE OF ALLEGIANCE LED BY: Mayor Menchaca • ROLL CALL: Mayor Menchaca, Vice Mayor Chan, Council Members Ding, Herrera Avila, Wu 1. APPROVAL OF AGENDA ORDER March 03, 2026 Order of Business 0 #P 69a6228c5d0039b0cbd70fd3
20260303 LA County San Gabriel City Council Order of Business 4 C C. GENERAL PLAN HOUSING ELEMENT ANNUAL PROGRESS REPORT FOR THE 2025 CALENDAR YEAR Under the provisions of Government Code Section 65400(b), the Planning Division is required to provide an annual report to the California Department of Housing and Community Development and to the Governor’s Office of Planning and Research regarding the implementation of the General Plan’s Housing Element and how the City is meeting the regional housing needs for the community. The General Plan Annual Progress Report is an important tool to facilitate the implementation of the Housing Element and to assist in tracking and monitoring the City’s progress in addressing the regional housing needs allocation, including the number of housing units permitted by income level, the status of programs in the Housing Element, and efforts to remove governmental constraints. 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 receive and file the information contained in this staff report and direct staff to submit the housing report to the State Department of Housing and Community Development. March 03, 2026 Order of Business 4 #C 69a6228c5d0039b0cbd70fd2
20260303 LA County San Gabriel City Council Order of Business 7 B B. PRESENTATION AND ACCEPTANCE OF THE ANNUAL COMPREHENSIVE FINANCIAL REPORT AND OTHER AUDIT REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2025 The certified public accounting firm of Moss, Levy, Hartzheim, LLP (MLH) was engaged by the City Council to perform an audit of the financial statements and conduct compliance testing of the City of San Gabriel for the fiscal year ended June 30, 2025. MLH conducted the audit in accordance with generally- accepted auditing standards and issued an unqualified (clean) audit opinion on the financial statements. 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 receive and file the annual audit reports for the fiscal year ended June 30, 2025. March 03, 2026 Order of Business 7 #B 69a6228c5d0039b0cbd70fd0
20260303 LA County San Gabriel City Council Order of Business 7 A A. SERVICE UPDATE AND AGREEMENT WITH CHINATOWN SERVICE CENTER FOR CASE MANAGEMENT SERVICES IN THE AMOUNT OF $58,879.73 ANNUALLY At the March 3, 2024 City Council meeting, the City Council approved the City Manager to execute an agreement with Chinatown Service Center (CSC) to provide case management services. Since then, a case manager has been located at the Community Recreation Center and has provided services to residents and non-residents in need of assistance. The CSC staff have provided a report which outlines the services provided and number of people served from May 2024 to October 2025. The CSC has also submitted an updated proposal to continue offering case management services at the annual cost of $58,879.73. 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 continue to partner with Chinatown Service Center (CSC) to provide case management services to the public and authorize the City Manager to execute the professional services agreement with CSC. March 03, 2026 Order of Business 7 #A 69a6228c5d0039b0cbd70fcf
20260217 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. February 17, 2026 Order of Business 4 #B 6993b7865aeafbebfcf6bf43
20260217 LA County San Gabriel City Council Order of Business 0 P P.M. on the meeting day will be forwarded to the City Council before the meeting for their consideration, but will not be read during the meeting. Comments submitted after 4:00 P.M. will be forwarded to Council but may not be received before the meeting. Watch the Meeting Online Live broadcasts of the meetings are available using the following link: City Council Meeting Videos CITY OF SAN GABRIEL CITY COUNCIL REGULAR MEETING AGENDA Tuesday, February 17, 2026 - 6:30 P.M. City Hall Council Chamber 425 South Mission Drive, San Gabriel, California 91776 Mark Lazzaretto City Manager Keith Lemieux City Attorney Julie Nguyen City Clerk Kevin B. Sawkins City Treasurer Denise Menchaca Mayor Eric Chan Vice Mayor Tony Ding Council Member Jorge Herrera Avila Council Member John Wu Council Member Tuesday, February 17, 2026 • CALL TO ORDER • PLEDGE OF ALLEGIANCE LED BY: Council Member Wu • ROLL CALL: Mayor Menchaca, Vice Mayor Chan, Council Members Ding, Herrera Avila, Wu 1. APPROVAL OF AGENDA ORDER February 17, 2026 Order of Business 0 #P 6993b7865aeafbebfcf6bf42
20260217 LA County San Gabriel City Council Order of Business 4 C C. CASH AND INVESTMENT REPORT – JANUARY 2026 In accordance with the City of San Gabriel’s 2025-2026 Adopted Investment Policy (Resolution No. 25-25) and California Government Code Section 53646, the Finance Director is to render an investment report to the City Council, City Treasurer, City Manager, and the City Attorney. The Cash and Investment Report is presented to receive and file in accordance with the City’s adopted 2025-2026 Investment Policy. 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 receive and file the Cash and Investment Report for January 2026. February 17, 2026 Order of Business 4 #C 6993b7865aeafbebfcf6bf41
20260217 LA County San Gabriel City Council Order of Business 4 D D. EXCHANGE OF PROPOSITION A FUNDS IN THE AMOUNT OF $500,000 The City of San Gabriel receives about $1 million annually in Proposition A Local Return Funds from Los Angeles County to be used for the benefit of public transit. The funds may be used to fund the City’s Ride SG and Recreation transit programs. For Fiscal Year 2025-26, Proposition C funds are being used to fund the program, budgeted at $859,000. As of June 30, 2025, Proposition A has $568,000 in fund balance. Los Angeles County Metro allows agencies to exchange Proposition A funds for unrestricted General Fund revenue at a discounted rate – a practice that San Gabriel has taken advantage of in the past. Foothill Transit has offered to exchange $500,000 of the City’s Proposition A Funds for $375,000 in unrestricted funds, representing a rate of $.75/$1.00. 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 and authorize the City Manager to execute the attached agreement with the Foothill Transit Authority authorizing the exchange of $500,000 in Proposition A Funds for $375,000 in General Fund revenue. February 17, 2026 Order of Business 4 #D 6993b7865aeafbebfcf6bf40
20260217 LA County San Gabriel City Council Order of Business 4 E E. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT AND STATEMENT OF WORK WITH CIVICPLUS FOR CITY WEBSITE REDESIGN, HOSTING, AND RELATED DIGITAL SERVICES The City of San Gabriel’s official website serves as the primary digital communication and service delivery platform for residents, businesses, and visitors. The current website has not undergone a comprehensive redesign since 2016 and no longer meets modern expectations for usability, accessibility, mobile responsiveness, and content management. Following a competitive Request for Proposals (RFP No. 23-16) process, CivicPlus was selected as the most qualified vendor to provide website redesign, consolidation, hosting, and consulting services. Approval of this item will allow the City to modernize its website, improve accessibility compliance, enhance cybersecurity, and provide a more user-friendly digital experience. Based on the CivicPlus Statement of Work, the total initial investment for the first year is estimated at approximately $33,219.82. which reflects prorated Year 1 costs. Ongoing annual recurring services are estimated at approximately $19,966.00 every July. 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 authorize the City Manager to execute a Professional Services Agreement and associated Statement of Work with CivicPlus for the redesign, hosting, and ongoing support of the City of San Gabriel website, including related digital services. February 17, 2026 Order of Business 4 #E 6993b7865aeafbebfcf6bf3f
20260217 LA County San Gabriel City Council Order of Business 7 A A. REVIEW VETERANS MEMORIAL CONCEPTUAL DESIGNS AND PROVIDE DIRECTION TO STAFF AND LANDSCAPE ARCHITECT DAVID VOLZ DESIGN CREATIVE David Volz Design Creative, the Landscape Architect contracted to design the San Gabriel Veterans Memorial, met with the San Gabriel Veterans Memorial Coalition, staff and the community to gain insight prior to designing the memorial. They designed two concepts and presented them to staff and the Coalition. Review of the concept designs and providing direction to staff does not result in any fiscal impact. 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 review Concept Designs 1 and 2 and provide direction for any recommended revisions or additions. February 17, 2026 Order of Business 7 #A 6993b7865aeafbebfcf6bf3e
San Marino
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260227 LA County San Marino City Council Item 6 6. CASH AND INVESTMENT REPORT FOR THE MONTH OF JANUARY 2026 Recommendation: Staff recommends the Council receive and file this report. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to receive and file the Cash and Investment Report for the Month of January 2026.” February 27, 2026 Item #6 699cece35d0039b0cbd70e8a
20260227 LA County San Marino City Council Item 5 5. REINSTATEMENT OF THE NON-RESIDENT WEEKEND ADMISSION FEE TO LACY PARK As of April 11, 2026, the City Council is recommended to approve the reinstatement of the Lacy Park Weekend Non-Resident Admission Fee. If the City Council agrees with this recommendation, the appropriate motion would be: “I move to approve Resolution No. R-26-05, a resolution approving the reinstatement of collecting the Lacy Park Weekend Non-Resident Admission Fee.” February 27, 2026 Item #5 699cece35d0039b0cbd70e8b
20260227 LA County San Marino City Council Item 2 2. APPROVAL OF SOLE SOURCE PURCHASE OF MOTOROLA SOLUTIONS IN-CAR MOBILE DISPATCH RADIOS, RADIO PROGRAMMING, AND INSTALLATION IN THE AMOUNT OF $119,184.17 Recommendation: Staff recommends the City Council approve the purchase of Motorola APX8500 in-car mobile radios, as included in the FY25-26 Budget. If the City Council concurs with the staff’s recommendation, an appropriate motion would be: “I move to approve the purchase of nine Motorola APX8500 in-car mobile radios in the amount of$119,184.17.” February 27, 2026 Item #2 699cece35d0039b0cbd70e8f
20260227 LA County San Marino City Council Item 3 3. APPROVAL OF AMENDMENT NO. 3 TO THE PROFESSIONAL SERVICES AGREEMENT WITH RINCON CONSULTANTS, INC., INCREASING THE NOT-TO-EXCEED AMOUNT TO $200,000 FOR CONTRACT PLANNING SERVICES Recommendation: Staff recommends the City Council approve Amendment No. 3, direct the City Attorney to prepare the amendment, and authorize the City Manager to execute the amendment. If Council concurs, the appropriate motion would be: “I move to approve Amendment No. 3 in the not-to-exceed amount of $200,000 with Rincon Consultants, Inc., for Planning consulting services, direct the City Attorney to prepare Amendment No. 3 consistent with the scope outlined in the staff report, and authorize the City Manager to execute said amendment.” February 27, 2026 Item #3 699cece35d0039b0cbd70e8e
20260227 LA County San Marino City Council Item 1 1. FY 2026-27 BUDGET PROCESS OVERVIEW AND PRIORITY PRINCIPLES DISCUSSION Recommendation: Staff recommends that the City Council provide direction on the Priority Principles for FY 2026-27. CONSENT CALENDAR February 27, 2026 Item #1 699cece35d0039b0cbd70e8d
20260227 LA County San Marino City Council Item 4 4. The City Council should approve the primary ballot argument in favor of San Marino’s TUT ballot measure. This measure aims to impose a transaction and use tax on the sale of San Marino’s land. The recommendation is to submit this argument to the County of Los Angeles for use in the upcoming June 2, 2026 election. If the City Council agrees with this recommendation, the appropriate motion would be: “I move to approve the primary ballot argument in favor of San Marino’s TUT ballot measure. This motion should be signed by all five City Council members and submitted to the County of Los Angeles for use in the June 2, 2026 election.” February 27, 2026 Item #4 699cece35d0039b0cbd70e8c
Santa Clarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Santa Clarita City Council Item 5 5. CONTRACT FOR THE CITY'S PUBLIC OPINION POLL - This item considers the award of a contract for the City's Public Opinion Poll. RECOMMENDED ACTION: City Council: 1. Award a one-year contract to True North Research, Inc., for the Public Opinion Poll in the amount of $34,964. 2. Authorize the City Manager or designee to execute up to three additional one-year renewal options, not to exceed the annual contract amount plus an adjustment in compensation consistent with the appropriate Consumer Price Index, 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. February 24, 2026 Item #5 699cece05d0039b0cbd70bed
20260224 LA County Santa Clarita City Council Item 4 4. CHECK REGISTER NO. 04 - Check Register No. 04 for Period 01/09/26 through 01/22/26 and 01/29/26. Electronic Funds Transfers for the Period 01/12/26 through 01/23/26. RECOMMENDED ACTION: City Council approve and ratify for payment the demands presented in Check Register No. 04. February 24, 2026 Item #4 699cece05d0039b0cbd70bee
20260224 LA County Santa Clarita City Council Item 6 6. TRANSIT SECURITY CAMERA SYSTEM REPLACEMENT - The City of Santa Clarita utilizes security cameras at the McBean Regional Transit Center and the Transit Maintenance Facility for public safety and protection of City property. This item makes a recommendation that the City Council approve an agreement to replace the obsolete camera systems with modern, hybrid-cloud based cameras. RECOMMENDED ACTION: City Council: 1. Award a contract to AMS.NET, LLC DBA MGT Impact Solutions for the replacement of security cameras at the McBean Regional Transit Center and the Transit Maintenance Facility in the amount of $183,516 and authorize a contingency in the amount of $18,352, for a total contract amount not to exceed $201,868. 2. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval. February 24, 2026 Item #6 699cece05d0039b0cbd70bef
20260224 LA County Santa Clarita City Council Item 7 7. 2025-26 CONCRETE REHABILITATION PROGRAM, PROJECT M0163 - PLANS, SPECIFICATIONS, AND CONSTRUCTION CONTRACT - This item considers awarding a construction contract for the 2025-26 Concrete Rehabilitation Program. Projects included in the program will improve existing sidewalk and access ramps. RECOMMENDED ACTION: City Council: 1. Approve the plans and specifications for the 2025-26 Concrete Rehabilitation Program, Project M0163. 2. Award a contract to MSH Development Group, Inc., for the 2025-26 Concrete Rehabilitation Program in the amount of $460,216, and authorize a contingency in the amount of $46,022, for the total contract amount not to exceed $506,238. 3. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. This time has been set aside for any speakers that have turned in speaker cards and were not heard in the first public participation section allotted to address the City Council on items that are NOT on the agenda. Speaker cards may not be submitted relating to any items listed on the agenda. STAFF COMMENTS February 24, 2026 Item #7 699cece05d0039b0cbd70bf0
20260224 LA County Santa Clarita City Council Item 3 3. February 24, 2026 Item #3 699cece05d0039b0cbd70bf1
20260224 LA County Santa Clarita City Council Item 2 2. APPEAL OF THE LYONS SELF STORAGE PROJECT (MASTER CASE 25-039) - Appeal of the Planning Commission's decision to uphold the Director of Community Development’s Denial of the Lyons Center Self Storage Facility Project proposed at 24860 Orchard Village Road. RECOMMENDED ACTION: City Council: 1. Conduct the public hearing; 2. Determine that California Environmental Quality Act Guidelines Section 15270 provides that environmental review is not required when disapproving of a project; and 3. Adopt a resolution, denying Appeal 25-003 and affirming the Planning Commission’s denial of a request by Lyons Center, LLC, to amend the Lyons Corridor Plan and to construct and operate a new self-storage facility at 24860 Orchard Village Road (Master Case 25-039). CONSENT CALENDAR All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by the City Council. The items are not individually discussed by the City Council unless a request is made by a member of the public or the Council, in which case, the item(s) will be removed from the Consent Calendar and will be considered separately. February 24, 2026 Item #2 699cece05d0039b0cbd70bf2
20260224 LA County Santa Clarita City Council Item 1 1. SANTA CLARITA LANDSCAPE AND LIGHTING DISTRICT ANNEXATION NO. 2025-1 - Conduct SMD Annexation 2025-1 Public Hearing associated with the annexing of specific parcels throughout the City into Santa Clarita Streetlight Maintenance District, Zone B. RECOMMENDED ACTION: City Council: 1. Conduct a public hearing, open, and tabulate ballots. 2. Adopt resolutions approving the Engineer’s Report for the annexation of specific parcels throughout the City of Santa Clarita into the Santa Clarita Streetlight Maintenance District, Zone B, and declaring the results of the majority protest proceedings; and, if no majority protest exists, order the levies beginning Fiscal Year 2026-27. If a majority protest exists, no further action will be required. February 24, 2026 Item #1 699cece05d0039b0cbd70bf3
Santa Fe Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Santa Fe Springs City Council Item 7 7. Take such additional, related action that may be desirable. 7. WATER FEATURE MAINTENANCE SERVICES AGREEMENT WITH PAYLESS POOL SERVICES – FIRST AMENDMENT (PUBLIC WORKS) It is recommended that the City Council: 1. Approve the First Amendment to the agreement with Payless Pool Services for water feature maintenance services exercising the first one-year extension; and 2. Authorize the City Manager to execute the First Amendment; and 3. Take such additional, related, action that may be desirable. March 03, 2026 Item #7 69a6228c5d0039b0cbd7113f
20260303 LA County Santa Fe Springs City Council Item 6 6. RESIDENTIAL STREET IMPROVEMENT 2025-2026 – AUTHORIZATION TO ADVERTISE FOR CONSTRUCTION BIDS (PUBLIC WORKS) It is recommended that the City Council: 1. Approve adding the Residential Street Improvement 2025-2026 project to the Capital Improvement Program; and 2. Approve the Plans and Specifications for the subject project; and 3. Appropriate Local Return Funds in the following dollar amounts: SB1 $969,061, Gas Tax $538,061, Measure R $151,812, Measure M $339,956; and 4. Appropriate $4,401,110 from the Capital Improvement Reserve Fund to the Residential Street Improvement 2025-2026 project; and 5. Authorize the City Engineer to advertise for construction bids; and 6. Authorize the City Clerk to file a Notice of Exemption for the subject project with the Los Angeles Registrar-Recorder; and March 03, 2026 Item #6 69a6228c5d0039b0cbd7113e
20260303 LA County Santa Fe Springs City Council Item 11 11. CATCH BASIN RETROFIT AGREEMENT – LOS ANGELES COUNTY FLOOD CONTROL DISTRICT (PUBLIC WORKS) It is recommended that the City Council: 1. Approve the Catch Basin Retrofit Agreement with the Los Angeles County Flood Control District; and 2. Authorize the City Manager to execute the Agreement; and 3. Take such additional, related, action that may be desirable. March 03, 2026 Item #11 69a6228c5d0039b0cbd7113d
20260303 LA County Santa Fe Springs City Council Item 13 13. GUS VELASCO NEIGHBORHOOD CENTER AMENITY ENHANCEMENTS (POLICE & COMMUNITY SERVICES) It is recommended that the City Council: 1. Authorize an allocation in the amount of $208,000 to implement facility, security, and programmatic enhancements at the Gus Velasco Neighborhood Center (GVNC) to increase safety, improve operational efficiency, and expand multi-generational community use; and 2. Authorize the City Manager to execute any and all agreements, contracts for professional and contracted services, purchase orders, and related documents necessary to procure equipment, furnishings, materials, supplies, and services required for the implementation of the Gus Velasco Neighborhood Center (GVNC) Amenity Enhancements; and 3. Take such additional, related, action that may be desirable. March 03, 2026 Item #13 69a6228c5d0039b0cbd7113c
20260303 LA County Santa Fe Springs City Council Item 12 12. CITYWIDE BRANDING IMPLEMENTATION – PHASE I APPROPRIATION REQUEST (POLICE & COMMUNITY SERVICES) It is recommended that the City Council: 1. Approve a Phase I budget Approve a Phase I budget appropriation in the amount of $800,000 to support the initial citywide implementation of the City’s new brand identity and visual system; and 2. Authorize the establishment of a Citywide Branding Account to allocate funds; and 3. Appropriate a total of $650,000 for street related branding; 20% ($130,000) in the General Fund Public Works Streets Account 10432001 and 80% ($520,000) in Measure SFS Funds; and 4. Appropriate $150,000 in the General Fund to the Citywide Branding Account; and 5. Take such additional, related, action that may be desirable. March 03, 2026 Item #12 69a6228c5d0039b0cbd71139
20260303 LA County Santa Fe Springs City Council Item 8 8. COMMERCIAL STREET IMPROVEMENTS FOR DINARD AVENUE, MARYTON AVENUE, MARQUARDT AVENUE, PARK STREET, & PIKE STREET (PUBLIC WORKS) It is recommended that the City Council: 1. Award a construction contract to Onyx Paving Company, Inc. of Yorba Linda, California in the amount of $2,142,000 for the construction of the Commercial Street Improvements for Dinard Avenue, Maryton Avenue, Marquardt Avenue, Park Street and Pike Street; and 2. Authorize the City Manager to execute the agreement; and 3. Take such additional, related action that may be desirable. March 03, 2026 Item #8 69a6228c5d0039b0cbd71138
20260303 LA County Santa Fe Springs City Council Item 9 9. RESIDENTIAL STREET LIGHTING SYSTEM UPGRADE PROJECT – AWARD OF CONTRACT (PUBLIC WORKS) It is recommended that the City Council: 1. Award a construction contract to DBX, Inc., in the amount of $5,968,766 for the Residential Street Lighting Upgrade Project, and 2. Authorize the City Manager to execute the agreement; and 3. Take such additional, related, action that may be desirable. March 03, 2026 Item #9 69a6228c5d0039b0cbd71137
20260303 LA County Santa Fe Springs City Council Item 18 18. APPROVE PROFESSIONAL SERVICES AGREEMENT WITH IBE DIGITAL TO UPGRADE AND MODERNIZE THE CITY’S PHONE AND DATA SERVICES (FINANCE) It is recommended that the City Council: 1. Authorize the City Manager to execute a five (5) year Professional Services Agreement with IBE Digital and corresponding service providers to upgrade and modernize the City’s phone system and data services in the amount of $2,350,000; and 2. Authorize Finance Department to add additional IT Support Personnel not-to-exceed $200,000 for FY26-27; and 3. Take such additional, related, action that may be desirable. APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS/AB1234 COUNCIL CONFERENCE REPORTING Councilmember announcements; requests for future agenda items; conference/meeting 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). March 03, 2026 Item #18 69a6228c5d0039b0cbd71136
20260303 LA County Santa Fe Springs City Council Item 14 14. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA FE SPRINGS AUTHORIZING JOINT APPLICATION TO AND PARTICIPATION IN THE HOMEKEY+ PROGRAM (COMMUNITY DEVELOPMENT) It is recommended that the City Council: 1. Adopt Resolution No. 10001 to authorize submission of a joint application (“Joint Application”) to the California Department of Housing and Community Development for Homekey+ grant funds in an amount not to exceed $21,193,478; and 2. Authorize the City Manager, or designee, to execute the Joint Application, the Standard Agreement (if awarded) in an amount not to exceed $21,193,478, and all ancillary documents required to secure and administer the grant funds; and 3. Direct staff to undertake all actions necessary to implement the Homekey+ award, if received, and to return to the City Council with any future agreements, appropriations, or project-related approvals as required; and 4. Take such additional, related action that may be desirable. March 03, 2026 Item #14 69a6228c5d0039b0cbd71141
20260303 LA County Santa Fe Springs City Council Item 10 10. STREET LIGHTING DISCTRICT NO. 1 – ADOPTION OF RESOLUTION NO. 10000 (PUBLIC WORKS) It is recommended that the City Council: 1. Adopt Resolution No. 10000, ordering the preparation of the Engineer’s Report for Fiscal Year 2026/27 in conjunction with the annual levy of assessments for Street Lighting District No. 1; and 2. Take such additional, related, action that may be desirable. March 03, 2026 Item #10 69a6228c5d0039b0cbd71140
20260303 LA County Santa Fe Springs City Council Item 16 16. INTRODUCTION AND FIRST READING OF ORINANCE NO. 1168 – AMENDING SECTIONS 93.20 THROUGH 93.99 (FIREWORKS) OF CHAPTER 93 (FIRE PREVENTION AND PROTECTION) OF TITLE IX (GENERAL REGULATIONS) OF THE SANTA FE SPRINGS MUNICIPAL CODE TO SUPPORT AN EFFECTIVE PERMIT APPLICATION PROCEDURE AND SAFE OPERATION OF FIREWORKS STANDS (FIRE) It is recommended that the City Council: 1. Find and determine that the Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3); and 2. Introduce by title only and waive further reading of Ordinance No.1168: An Ordinance amending Sections 93.20 through 93.99 (Fireworks) of Chapter 93 (Fire Prevention and Protection) of Title IX (General Regulations) of the Santa Fe Springs Municipal Code (“SFSMC”) to support an effective permit application procedure and safe operation of fireworks stands; and 3. Take such additional, related, action that may be desirable. March 03, 2026 Item #16 69a6228c5d0039b0cbd71147
20260303 LA County Santa Fe Springs City Council Item 1 1. CLOSED SESSION CONFERENCE WITH LABOR NEGOTIATORS: One Matter (Pursuant to California Government Code Section 54957.6) Agency Designated Representatives: City Manager Employee organizations: Santa Fe Springs City Employees’ Association and Santa Fe Springs Management and Confidential Employees' Association CLOSED SESSION REPORT REGULAR SESSION – BEGINNING AT 6:00 P.M. INVOCATION PLEDGE OF ALLEGIANCE PRESENTATIONS-NONE CHANGES TO AGENDA March 03, 2026 Item #1 69a6228c5d0039b0cbd71146
20260303 LA County Santa Fe Springs City Council Item 17 17. JULY 1, 2024 - JUNE 30, 2027, MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA FE SPRINGS AND THE SANTA FE SPRINGS EXECUTIVE MANAGEMENT ASSOCIATION AND THE SANTA FE SPRINGS FIREFIGHTERS ASSOCIATION (HUMAN RESOURCES) It is recommended that the City Council: 1. Approve the updated July 1, 2024 – June 30, 2027, Memorandum of Understanding between the 2. Approve the updated July 1, 2024 – June 30, 2027, Memorandum of Understanding between the March 03, 2026 Item #17 69a6228c5d0039b0cbd71145
20260303 LA County Santa Fe Springs City Council Item 15 15. AWARD OF CONTRACTS – ON-CALL PETROLEUM ENGINEERING SERVICES (RFQUAL NO. 26-2) (COMMUNITY DEVELOPMENT) It is recommended that the City Council: 1. Adopt Resolution No. 10002 awarding Professional Services Agreements to Cornerstone Engineering, Inc. and PR Field Services, Inc., and authorizing the City Manager, or designee, to enter into and execute the Professional Services Agreements with Cornerstone Engineering, Inc. and PR Field Services, Inc.; and 2. Take such additional, related action that may be desirable. March 03, 2026 Item #15 69a6228c5d0039b0cbd71144
20260303 LA County Santa Fe Springs City Council Item 2 2. OPERATING COVENANT AGREEMENT WITH THE OLIVE BANQUET INC FOR PROPERTY LOCATED AT 11900 TELEGRAPH ROAD (THE OLIVE RESTOBAR AND BANQUET HALL) (COMMUNITY DEVELOPMENT) It is recommended that the City Council: 1. Open the Public Hearing; and 2. Receive any comments from the public wishing to speak on this matter and thereafter close the Public Hearing; and March 03, 2026 Item #2 69a6228c5d0039b0cbd71143
20260303 LA County Santa Fe Springs City Council Item 3 3. Approve and authorize the City Manager to execute an Operating Covenant Agreement (“Agreement”) with The Olive Banquet Inc. to provide a conditional $3,000,000 grant supporting The Olive RestoBar restaurant and banquet hall, subject to continuous operation, job creation and retention, and compliance with the Agreement’s terms and conditions; and March 03, 2026 Item #3 69a6228c5d0039b0cbd71142
20260217 LA County Santa Fe Springs City Council Item 16 16. AMENDMENT NO. 1 TO THE EXTENSION OF THE USE AGREEMENT WITH METROPOLITAN LITTLE LEAGUE (PARKS AND RECREATION) It is recommended that the City Council: 1) Approve Amendment No. 1 to the extension of the use agreement with Metropolitan Little League; and 2) Take such additional, related action that may be desirable. February 17, 2026 Item #16 6993b7865aeafbebfcf6c070
20260217 LA County Santa Fe Springs City Council Item 14 14. STATE OF HOMELAND SECURITY PROGRAM FUNDS-AWARD OF PURCHASE OF MOTOROLA PORTABLE RADIOS AND ACCESSORIES (FIRE) It is recommended that the City Council: 1) Award the purchase to Motorola Solutions, in the amount of $180,018.98 for Portable Radios and related accessories; and 2) Take such additional, related action that may be desirable. February 17, 2026 Item #14 6993b7865aeafbebfcf6c06f
20260217 LA County Santa Fe Springs City Council Item 15 15. TREASURER’S REPORT OF INVESTMENTS FOR THE QUARTER ENDED DECEMBER 30, 2025 (FINANCE) It is recommended that the City Council: 1) Receive and file the report. February 17, 2026 Item #15 6993b7865aeafbebfcf6c06e
20260217 LA County Santa Fe Springs City Council Item 11 11. SECOND READING OF ORDINANCE NO. 1166 AMENDING SECTIONS 155.175.2 (USES) AND 155.637 (MINI-WAREHOUSES) WITHIN TITLE 15 (LAND USE), CHAPTER 155 (ZONING), OF THE SANTA FE SPRINGS MUNICIPAL CODE AND DETERMINING THAT THE PROJECT IS EXEMPT FROM CEQA (COMMUNITY DEVELOPMENT) It is recommended that the City Council: 1) Adopt Ordinance No. 1166: An Ordinance of the City of Santa Fe Springs Municipal Code relating to mini-warehouses in the Mixed-Use Transit-Oriented Development (MU-TOD) Zone; and 2) Take such additional, related action that may be desirable. February 17, 2026 Item #11 6993b7865aeafbebfcf6c06d
20260217 LA County Santa Fe Springs City Council Item 12 12. COUNCIL CHAMBER AUDIO, VISUAL AND AGENDALINK SOFTWARE TECHNOLOGY UPGRADE – AWARD OF CONTRACT (PUBLIC WORKS) It is recommended that the City Council: 1) In accordance with Santa Fe Springs Municipal Code Section 34.18, find and determine by a 4/5 vote of the City Council that bidding is impractical, not in the best interest of the city and will not likely result in the lowest price; and 2) Award a sole-sourced contract to Western Audio Visual and Security (WAVSS) for upgrade of the Council Chamber audio, visual and Agendalink Agenda Management Software technology in the amount of $119,489; and 3) Authorize the City Manager to execute the contract with Western Audio Visual and Security; and 4) Appropriate $120,000 from the Capital Improvement Program Reserve Fund for the project; and 5) Take such additional, related action that may be desirable. February 17, 2026 Item #12 6993b7865aeafbebfcf6c06b
20260217 LA County Santa Fe Springs City Council Item 13 13. RESOLUTION NO. 9996 – IMPLEMENTING ALL-WAY STOP CONTROL AT THE INTERSECTION OF ORR & DAY ROAD AND FLOSSMOOR ROAD (PUBLIC WORKS) It is recommended that the City Council: 1) Approve the installation of stop signs with flashing LEDs and advance flashing yellow beacons on Orr & Day Road on its approaches to the intersection with Flossmoor Road; and 2) Adopt Resolution No. 9996 to establish an all-way stop control at the intersection of Orr & Day Road and Flossmoor Road; and 3) Appropriate $52,533 from the Capital Improvement Reserve Fund to fund this project; and 4) Take such additional, related action that may be desirable. February 17, 2026 Item #13 6993b7865aeafbebfcf6c06a
20260217 LA County Santa Fe Springs City Council Item 17 17. AMENDMENT NO. 1 TO THE EXTENSION OF THE USE AGREEMENT WITH NORWALK SANTA FE SPRINGS SAINTS YOUTH FOOTBALL AND CHEER (PARKS AND RECREATION) It is recommended that the City Council: 1) Approve Amendment No. 1 to the extension of the use agreement with Norwalk Santa Fe Springs Saints Youth Football and Cheer; and 2) Take such additional, related action that may be desirable. APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS Councilmember announcements; requests for future agenda items; conference/meeting 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). February 17, 2026 Item #17 6993b7865aeafbebfcf6c071
20260217 LA County Santa Fe Springs City Council Item 1 1. SANTA FE HIGH SCHOOL CROSS COUNTRY TEAM (CITY MANAGER) CHANGES TO AGENDA February 17, 2026 Item #1 6993b7865aeafbebfcf6c078
20260217 LA County Santa Fe Springs City Council Item 2 2. ANNUAL WEED ABATEMENT PROGRAM (CITY CLERK) It is recommended that the City Council: 1) Open the public hearing; and 2) Receive any comments from the public wishing to speak on this matter and thereafter close the Public Hearing; and 3) Direct the Los Angeles County Agricultural Commissioner/Weights & Measures to abate the nuisance by having weeds, rubbish, and refuse removed. OLD BUSINESS – NONE REGULAR BUSINESS February 17, 2026 Item #2 6993b7865aeafbebfcf6c077
20260217 LA County Santa Fe Springs City Council Item 3 3. FISCAL YEAR 2025-2026 MID-YEAR BUDGET REVIEW (FINANCE) It is recommended that the City Council: 1) Receive and file the report. CONSENT CALENDAR All matters listed under the Consent Calendar are considered to be routine. Any items a Councilmember wishes to discuss should be designated at this time. All other items may be approved in a single motion. Such approval will also waive the reading of any Ordinance. PUBLIC FINANCING AUTHORITY February 17, 2026 Item #3 6993b7865aeafbebfcf6c076
20260217 LA County Santa Fe Springs City Council Item 7 7. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS WATER UTILITY AUTHORITY (WUA) (FINANCE) It is recommended that the Water Utility Authority: 1) Receive and file the report. HOUSING SUCCESSOR February 17, 2026 Item #7 6993b7865aeafbebfcf6c075
20260217 LA County Santa Fe Springs City Council Item 5 5. MONTHLY REPORT ON THE STATUS OF DEBT INSTRUMENTS ISSUED THROUGH THE CITY OF SANTA FE SPRINGS PUBLIC FINANCING AUTHORITY (PFA) (FINANCE) It is recommended that the Public Financing Authority: 1) Receive and file the report. WATER UTILITY AUTHORITY February 17, 2026 Item #5 6993b7865aeafbebfcf6c072
Santa Monica
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Santa Monica City Council Order of Business 2 C C. Proclamation: Kidney Awareness Month Staff Report Printout February 24, 2026 Order of Business 2 #C 699cece05d0039b0cbd70c20
20260224 LA County Santa Monica City Council Order of Business 7 C C. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Edgar Espinoza v. City; LASC # 24SMCV00473 New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #C 699cece05d0039b0cbd70c13
20260224 LA County Santa Monica City Council Order of Business 7 A A. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): New Item Received 2/19/2026 John U.N.B. Doe, et al. v. City, et al.; LASC # 23STCV12746; John Doe 1, et al. v. City, et al.; LASC # 23STCV15009; Hector Orozco v. John Doe: Does 1-2; LASC # 23SMCV03120; John JPC Doe v. Doe City, et al.; LASC # 23STCV22020; John AD Doe, et al. v. City, et al.; LASC # 23STCV26548; John CW Doe, et al. v. City, et al.; LASC # 23STCV29623; John Doe (A.G.) v. Santa Monica Police Activities League, et al; LASC # 23SMCV06066; John GA DOE, et al. v. City, et al.; LASC # 24STCV06484; John U.L.W. Doe, et al. v. City, et al.; LASC # 24STCV06768; Joseph Garcia v. Santa Monica Police Activities League, et al.; LASC # 24SMCV01368; John Doe 15, et al. v. City, et al.; LASC # 24STCV07647; John Doe 18, et al. v. City, et al.; LASC # 24STCV0239; John RR Doe, et al. v. City, et al.; LASC # 24STCV09398; John Doe 33, et al. v. City, et al.; LASC # 24STCV15580; John Doe 48 v. City, et al.; LASC # 24STCV15420; John Doe 49 v. City, et al.; LASC # 24STCV19296; John DD Doe v. City, et al.; LASC # 24SMCV04421; Jane EB Doe, et al. v. City, et al.; LASC # 24STCV24146; John Doe (V.D.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05049; John Doe (D.F.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05050; John Doe (D.G.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05051; Jane Doe 13, et al. v. City, et al.; LASC # 24STCV27233; John AM Doe, et al. v. City, et al.; LASC # 24STCV28433; John Doe v. City, et al.; LASC # 24SMCV05527; John Doe 53 v. City, et al.; LASC # 24STCV31763; John Doe (Y.M.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV06355; Jane Doe 16, et al. v. a Public Entity, et al.; LASC # 25STCV02235; John Doe 62, et al. v. City, et al.; LASC # 25STCV04414; John Doe 23 v. City, et al.; LASC # 25STCV05850; John Doe (E.B.) v. Santa Monica Police Activities League, et al.; LASC # 25STCV06354; Jane PB Doe, et al. v. City, et al.; LASC # 25STCV06880; John Doe 67 v. City, et al.; LASC # 25STCV10142; John Doe 68 v. City, et al.; LASC # 25STCV12089; John Doe 69, et al. v. City, et al.; LASC # 25STCV14031; John OR Doe, et al. v. City, et al.; LASC # 25STCV16251; John RD Doe, et al. v. City, et al.; LASC # 25STCV24158 Staff Report Printout February 24, 2026 Order of Business 7 #A 699cece05d0039b0cbd70c14
20260224 LA County Santa Monica City Council Order of Business 5 C C. Approval of Agreement with Granite to Migrate and Rebuild Plain Old Telephone Service (POTS) Lines 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 Granite Telecommunications, LLC for telecommunications services, including the consolidation and replacement of legacy Plain Old Telephone Service (POTS) lines, for the Information Services Department. This recommended award is made as an exception to the competitive bidding process pursuant to Section 2.24.250(c), and is for a total amount not to exceed $1,463,517, with future year funding contingent on Council budget approval. Staff Report Printout a. OAKS INITIATIVE FORM - Granite b. Levine Act Disclosure Form - Granite February 24, 2026 Order of Business 5 #C 699cece05d0039b0cbd70c15
20260224 LA County Santa Monica City Council Order of Business 5 B B. Approval of Second Modification to Agreement with Yardi Systems, Inc. for Real Property and Asset Management Software Licensing and Maintenance 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 a second modification to agreement #10362 in the amount of $350,000 with Yardi Systems, Inc. for real property and asset management software licensing and maintenance services for the Public Works Department. This would result in a fourteen-year amended agreement with a new total amount not to exceed $600,000, with future year funding contingent on Council budget approval. Staff Report Printout a. September 27, 2016 Staff Report (web link) b. February 27, 2018 Staff Report (web link) c. Yardi Software Agreement d. Yardi First Modification e. 3rd Option Renewal Letter f. 4th Option Renewal Letter g. First Addendum to Agreement h. Second Addendum to Agreement i. Oaks Initiative Form j. Levine Act Disclosure Form February 24, 2026 Order of Business 5 #B 699cece05d0039b0cbd70c16
20260224 LA County Santa Monica City Council Order of Business 7 D D. Conference with legal counsel – existing litigation – Gov. Code § 54956.9(d)(1): People of the State of California et al. v. Saeed Farzam et al., LASC # 24SMCV02305 New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #D 699cece05d0039b0cbd70c17
20260224 LA County Santa Monica City Council Order of Business 5 F F. Second Reading and Adoption of an Interim Zoning Ordinance Extending Interim Zoning Ordinance Number 2837 and 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 Recommended Action Staff recommends that the City Council adopt the attached Ordinance. Staff Report Printout a. IZO-Sidewalk Dining IZO Extension_2d February 24, 2026 Order of Business 5 #F 699cece05d0039b0cbd70c18
20260224 LA County Santa Monica City Council Order of Business 5 G G. Award RFP #453 to 4LEAF, Inc., CSG Consultants, Inc., and TRB and Associates, Inc. for Contractual Services Related to Plan Review Services for the Building and Safety Division New Item Received 2/19/2026 Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of signification effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; 2. Award RFP# 453 to CSG Consultants, Inc. for plan review services for the Community Development Department; 3. Authorize the City Manager to negotiate and execute an agreement with CSG Consultants, Inc. in an amount not to exceed $250,000 over a three-year period, with future year funding contingent on Council budget approval; 4. Award RFP #453 to 4LEAF, Inc. for plan review services for the Community Development Department; 5. Authorize the City Manager to negotiate and execute an agreement with 4LEAF, Inc. in an amount not to exceed $250,000 over a three-year period, with future year funding contingent on Council budget approval; February 24, 2026 Order of Business 5 #G 699cece05d0039b0cbd70c19
20260224 LA County Santa Monica City Council Order of Business 7 E E. Conference with legal counsel – existing litigation – Gov. Code § 54956.9(d)(1): Pavilions Motel Inc. et al. v. City of Santa Monica et al., 2:25-cv-05523-FLA-JC (C.D. Cal) New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #E 699cece05d0039b0cbd70c1a
20260224 LA County Santa Monica City Council Order of Business 7 G G. Conference with real estate negotiator - Gov. Code § 54956.8; property: 256 Santa Monica Pier, Santa Monica, California; City negotiator: Oliver Chi, City Manager; owner of record: City of Santa Monica; persons to be negotiated with: Sean Ahaus, California Roadhouse, Inc., a California corporation d.b.a. California Roadhouse; under negotiation: price and terms of payment for lease New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #G 699cece05d0039b0cbd70c1b
20260224 LA County Santa Monica City Council Order of Business 5 E E. Approval of Memorandum of Understanding (Umbrella Agreement) with the Coalition of Santa Monica City Employees for CalPERS Benefits Recommended Action Staff recommends that Council: 1. Adopt a finding of categorical exemption pursuant to Section 15324 (Class 24 Regulations of Working Conditions) of the California Environmental Quality Act (CEQA) Guidelines; 2. Adopt the proposed Resolution (Attachment A) accepting the tentative agreement and authorizing the City Manager to negotiate and execute a Memorandum of Understanding (Umbrella Agreement) between the City and the Coalition of Santa Monica City Employees (the “Coalition") adopting the terms and conditions of the contract for California Public Employees’ Retirement System (CalPERS) benefits with the City's miscellaneous employee (non-safety) units and certain unrepresented employees, namely AFSCME Local 4819 (Management Team Association), Supervisory Team Associates, Administrative Team Associates, Municipal Employees Association, California Teamsters Local 986, Public Attorneys Union, Public Attorneys' Legal Support Staff Union, International Association of Sheet, Metal, Air, Rail, and Transportation Workers - Transportation Division Local 1785, Executive Pay Plan Participants, Confidential Unrepresented Employees Pay Plan participants, and certain unrepresented employees. Staff Report Printout a. Attachment A - Coalition RESO (Retirement) 022426 February 24, 2026 Order of Business 5 #E 699cece05d0039b0cbd70c1c
20260224 LA County Santa Monica City Council Order of Business 5 D D. Approval of the City's Updated Investment Policy and Extension of the Delegation Investment Authority 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. 2. Review and approve the City’s Investment Policy. 3. Extend the delegation of investment authority to the Director of Finance, as City Treasurer, from March 1, 2026 through February 28, 2027. Staff Report Printout a. Attachment A - Annual Update on City Investment Policy (2026) b. Attachment B - Information Item Russian Divestment (April 6, 2022) February 24, 2026 Order of Business 5 #D 699cece05d0039b0cbd70c1d
20260224 LA County Santa Monica City Council Order of Business 7 F F. Conference with legal counsel - significant exposure to litigation - Gov. Code § 54956.9(d)(2) - 1 case New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #F 699cece05d0039b0cbd70c1e
20260224 LA County Santa Monica City Council Order of Business 4 A A. Award RFP 455 for Medical Director Services for the Fire Department Emergency Medical Services Rendered by Firefighter Paramedics and Emergency Medical Technicians Recommended Actions 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; 2. Ratify the Procurement Manager’s approval of the emergency extension of Agreement #11121 (CCS) with Dr. Walid Ghurabi to continue providing Medical Director services for the Fire Department. This emergency purchase was made as an exception to the competitive bidding process per SMMC 2.24.250(i) and SMMC 2.24.240(d)(3) and is for an amount not to exceed $18,000, for a new total amount not to exceed $288,000; 3. Jointly award RFP 455 to Dr. Walid Ghurabi and to Dr. Jonathan Warren to provide Medical Director services for the Fire Department; 4. Authorize the City Manager to negotiate and execute an agreement with Dr. Walid Ghurabi for an amount not to exceed $162,000 for three years, with future year funding contingent on Council budget approval; and February 24, 2026 Order of Business 4 #A 699cece05d0039b0cbd70c1f
20260224 LA County Santa Monica City Council Order of Business 7 B B. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): City v. ICSOP, et al.; OCSC # 30-2022-01261243 New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #B 699cece05d0039b0cbd70c12
20260224 LA County Santa Monica City Council Order of Business 2 B B. Proclamation: Women's History Month Staff Report Printout February 24, 2026 Order of Business 2 #B 699cece05d0039b0cbd70c21
20260224 LA County Santa Monica City Council Order of Business 2 A A. Commendation: Santa Monica's first Black Firefighter Eddie Davis Staff Report Printout February 24, 2026 Order of Business 2 #A 699cece05d0039b0cbd70c22
20260224 LA County Santa Monica City Council Order of Business 11 A A. Receive and Adopt the Santa Monica Blvd Safety Study, funded by a Caltrans Sustainable Transportation Planning Grant New Item Received 2/19/2026 Recommended Action Staff recommends that the City Council: 1. Approve the recommendations outlined in the Santa Monica Boulevard Safety Study; 2. Direct staff to proceed with the phased implementation of the Santa Monica Boulevard Safety Study recommendations; and 3. Adopt a finding that this safety study is exempt from CEQA pursuant to Section 15301 (Existing Facilities) of the California Environmental Quality Act (CEQA) guidelines. Staff Report Printout a. A. Santa Monica Blvd Safety Study and Appendices b. B. Santa Monica Local Roadway Safety Plan c. C. SMBSS Funding Resolution d. D. Santa Monica Blvd. Safety Study City Council Study Session February 24, 2026 Order of Business 11 #A 699cece05d0039b0cbd70c0a
20260224 LA County Santa Monica City Council Order of Business 7 K K. Conference with Legal Counsel - Existing Litigation - Gov. Code § 54956.9(d)(1): Furley Williams v. City, et al.; LASC # 23STCV27401 [report out only] New Item Received 2/19/2026 CITY MANAGER REPORT TRAVEL ANNOUNCEMENT AND MAYOR'S HIGHLIGHT 6. PUBLIC INPUT ON REMAINING AGENDA ITEMS Public Input for 12-Items will be heard at the time when the Public Hearing is called. 7. STUDY SESSION No items February 24, 2026 Order of Business 7 #K 699cece05d0039b0cbd70c0b
20260224 LA County Santa Monica City Council Order of Business 16 A A. Request of Mayor Pro Tem Zwick and Councilmember Negrete that, in furtherance of the city’s economic revitalization strategy, the City Council direct the City Manager and City Attorney to analyze and present options for supporting retail-to-restaurant and hospitality conversions. Specifically, the city analysis should include options for a pilot program that would waive, reduce, or defer fees for qualifying conversion projects, including outdoor dining and wastewater/sewer-related fees, as well as provide other financial incentives and support for tenant improvements—including grease interceptors, ventilation, ADA upgrades, fire/life safety, and utility modifications—that impede conversions of retail spaces into restaurant uses New Item Received 2/19/2026 Staff Report Printout ADJOURNMENT Powered by Granicus February 24, 2026 Order of Business 16 #A 699cece05d0039b0cbd70c0c
20260224 LA County Santa Monica City Council Order of Business 7 J J. Conference with real estate negotiator - Gov. Code § 54956.8; property: 5600 Rickenbacker Rd, Bell, CA 90201; City negotiator: Oliver Chi, City Manager; owner of record: The Salvation Army; persons to be negotiated with: Maddy Rodriguez; under negotiation: price and terms of payment of lease New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #J 699cece05d0039b0cbd70c0d
20260224 LA County Santa Monica City Council Order of Business 7 H H. Conference with real estate negotiator - Gov. Code § 54956.8; property: 2019 and 1905 Pico Boulevard, Santa Monica, California; City negotiator: Oliver Chi, City Manager; owner of record: Dennis Wylder; persons to be negotiated with: Dennis Wylder; under negotiation: price and terms of payment of lease New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #H 699cece05d0039b0cbd70c0e
20260224 LA County Santa Monica City Council Order of Business 7 I I. Conference with real estate negotiator - Gov. Code § 54956.8; property: 2020 14th Street, Santa Monica, California; City negotiator: Oliver Chi, City Manager; owner of record: Thea Cappiccille; persons to be negotiated with: Thea Cappiccille; under negotiation: price and terms of payment of lease New Item Received 2/19/2026 February 24, 2026 Order of Business 7 #I 699cece05d0039b0cbd70c0f
20260224 LA County Santa Monica City Council Order of Business 12 B B. Introduction and First Reading of an Ordinance (1) Permanently Adopting Economic Recovery Interim Zoning Ordinance 2825 (CCS) and (2) Amending the Text of Article 9 Zoning and Planning of the Santa Monica Municipal Code to Promote Economic Recovery and Increase Land Use Flexibility in the City’s Downtown and Citywide Areas by Streamlining, Simplifying, and Modifying Land Uses and Limitations, Updating Standards for Specific Uses and Activities, Including, But Not Limited to, Alcohol Permits and Review, Modifying Definitions, Adding Flexibility for Certain Non-Conforming Uses, Adjusting Standards Regarding the Applicability of Resource Recovery and Recycling Requirements and Trash Enclosure Dimensional Standards, and Making Other Minor Changes, Corrections, Clarifications, and Clerical Amendments New Item Received 2/19/2026 Recommended Action Staff recommends that the City Council: 1. Adopt a finding of Categorical Exemption from the provisions of the California Environmental Quality Act (CEQA) pursuant to Sections 15301 (Class 1 Existing Facilities of the California Environmental Quality Act (CEQA) Guidelines and pursuant to Section 15061(b)(3) of the State Implementation Guidelines. 2. Introduce for first reading the attached ordinance permanently adopting economic recovery changes to the zoning ordinance and amending the text of Article 9 of the Santa Monica Municipal Code to promote economic recovery and increase land use flexibility citywide and Downtown by streamlining, simplifying, and modifying land uses and limitations, updating standards for specific uses and activities, including, but not limited to, alcohol permits and review, modifying definitions, adding flexibility for certain non- conforming uses, adjusting standards regarding the applicability of resource recovery and recycling requirements and trash enclosure dimensional standards, and making other minor changes, corrections, clarifications, and clerical amendments. Staff Report Printout a. 2026.02.24 - Economic Recovery Ord. b. Comparison of General Retail District Land Use Tables c. Alcohol Exemption Policy Questions for Planning Commission d. Planning Commission Recommendation Summary Table e. Planning Commission Staff Report (01-21-25) f. Interim Zoning Ordinances (IZO) & Emergency Order (EO) Descriptions g. 2026.02.24 - Planning Commission Amendments ROR (26-001) February 24, 2026 Order of Business 12 #B 699cece05d0039b0cbd70c10
20260224 LA County Santa Monica City Council Order of Business 12 A A. Introduction and First Reading of an Extension of Interim Zoning Ordinance Number 2844 Amending Santa Monica Municipal Code Section 9.21.130, Resource Recovery and Recycling Standards, to update applicability thresholds and standards for resource and recycling room dimensions in order to further economic recovery efforts by facilitating a Self-Certification Building Permit Pilot Program Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant environmental effects pursuant to Section 15061(b)(3) (Common Sense Exemption) and findings of categorical exemptions pursuant to Sections 15301 and 15305 of the California Environmental Quality Act (CEQA) Guidelines; and 2. Introduce for First Reading an Interim Zoning Ordinance (IZO) Extending IZO Number 2844 Amending Santa Monica Municipal Code Section 9.21.130, Resource Recovery and Recycling Standards, to update applicability thresholds and standards for resource and recycling room dimensions in order to further economic recovery efforts by facilitating a Self-Certification Building Permit Pilot Program. Staff Report Printout a. 2026.02.24 - Self-Certification IZO_Extension February 24, 2026 Order of Business 12 #A 699cece05d0039b0cbd70c11
South El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County South El Monte City Council Order of Business 8 A 8.a. A PUBLIC HEARING TO CONSIDER AND APPROVE RESOLUTION NO. 26-013 OF THE CITY OF SOUTH EL MONTE CENSURING MAYOR GLORIA OLMOS The City of South El Monte (“City”) has completed an independent investigation initiated by members of the South El Monte City Council (the “City Council”) into allegations of improper disclosure of confidential closed session information by Mayor Gloria Olmos (“Mayor Olmos”). The investigation examined three allegations concerning potential violations of the Ralph M. Brown Act (the “Brown Act”) (Government Code section 54950 et seq.). The investigator sustained one allegation, concluding that Mayor Olmos shared privileged information and materials obtained in closed session to an outside third-party unaffiliated with the City. Based on this finding, the City Council is considering a resolution censuring Mayor Olmos. RECOMMENDED ACTION: It is recommended that the City Council: 1. Conduct a public hearing; 2. Take public testimony; and 3. Consider adopting Resolution No. 26-013, provide alternative direction, or take no action. March 03, 2026 Order of Business 8 #A 69a6228c5d0039b0cbd71193
20260303 LA County South El Monte City Council Order of Business 9 A 9.a. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-014 OF THE CITY OF SOUTH EL MONTE IMPOSING SANCTIONS ON MAYOR GLORIA OLMOS The City of South El Monte (“City”) has completed an independent investigation initiated by members of the South El Monte City Council (the “City Council”) into allegations of improper disclosure of confidential closed session information by Mayor Gloria Olmos (“Mayor Olmos”). The investigation examined three allegations concerning potential violations of the Ralph M. Brown Act (the “Brown Act”) (Government Code section 54950 et seq.). The investigator sustained one allegation, concluding that Mayor Olmos shared privileged information and materials obtained in closed session to an outside third-party unaffiliated with the City. Based on this finding, the City Council considered a resolution censuring Mayor Olmos. The City Council may additionally impose limited disciplinary actions or sanctions that do not interfere with the Mayor’s ability to perform the core functions of her elected office or restricting her opportunities to speak, such as her opportunity to deliberate on the dais and/or speak to the public. This item is to consider the imposing of sanctions against Mayor Olmos. RECOMMENDED ACTION: It is recommended that the City Council consider adopting Resolution No. 26-014, provide alternative direction, or take no action. March 03, 2026 Order of Business 9 #A 69a6228c5d0039b0cbd71192
20260303 LA County South El Monte City Council Order of Business 7 D 7.d. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-012, REPEALING RESOLUTION NO. 26-006 AND APPROVING A FIRST AMENDMENT TO THE CONTRACT SERVICES AGREEMENT WITH COUNCIL FOR WATERSHED HEALTH FOR THE MERCED AVENUE GREENWAY PHASE II DESIGN PROJECT While the City Council approved this item at the February 3, 2026 City Council meeting, the contract compensation amount needs to be revised to reflect the Council’s intent that was submitted at the February 3, 2026 Council meeting. RECOMMENDED ACTION: Staff recommends City Council: 1. Approve Resolution No. 26-012, approving a First Amendment to the Contract Services Agreement with Council for Watershed Health (CWH), dated July 25, 2024, to increase the not-to-exceed contract sum in the amount of Two Hundred Nineteen Thousand Five Hundred Four Dollars ($219,504), for a new total not-to-exceed sum of Nine Hundred Seventy Six Thousand Nineteen Dollars ($976,019), and to extend the term of the agreement by one (1) year; and 2. Authorize the City Manager or designee to negotiate and execute the amendment, approved as to form by the City Attorney. March 03, 2026 Order of Business 7 #D 69a6228c5d0039b0cbd71191
20260303 LA County South El Monte City Council Order of Business 7 C 7.c. ADOPTION OF ORDINANCE NO. 1289, AMENDING SOUTH EL MONTE'S MUNICIPAL CODE SECTIONS 2.48.020 OF CHAPTER 2.48 TO DECREASE THE NUMBER OF COMMISSIONERS ON THE COMMUNITY SERVICES COMMISSION FROM SEVEN TO FIVE COMMISSIONERS Adoption of Ordinance No. 1289, amending South El Monte's Municipal Code sections 2.48.020 of chapter 2.48 to decrease the number of commissioners on the Community Services Commission from seven to five commissioners. RECOMMENDED ACTION: Staff recommends City Council waive the full reading and adopt Ordinance No. 1289, amending South El Monte's Municipal Code sections 2.48.020 of chapter 2.48 to decrease the number of commissioners on the Community Services Commission from seven to five commissioners. March 03, 2026 Order of Business 7 #C 69a6228c5d0039b0cbd7118f
20260217 LA County South El Monte City Council Order of Business 12 A 12.a. LETTER FROM SOUTH EL MONTE NATIONAL LITTLE LEAGUE REQUESTING A FACILITY FEE WAIVER FOR THE USE OF NEW TEMPLE PARK FIELDS, MARY VAN DYKE PARK COMMUNITY ROOM, SENIOR CENTER DINING ROOM, CONSIDERATION TO WAIVE THE PARK LIGHTING FEES, AND CONSIDERATION TO WAIVE THE FEES FOR THE INSTALLATION AND TEAR DOWN OF FIELD FENCES The South El Monte National Little League ("SEMNLL") is requesting reservation facility fee waivers for the use of New Temple Park fields, Senior Center Dining Room, Mary Van Dyke Park Community Room, and requesting the City Council consider waiving the reservation light fees and associated labor cost incurred to install and remove four (4) fences at New Temple Park. RECOMMENDED ACTION: Staff recommends City Council: 1. Discuss and consider the facility reservation fee waiver request for the use of the New Temple Park fields, Senior Center Dining Room, and Mary Van Dyke Community Room for the estimated amount of $36,825.00; 2. Discuss and consider the request to waive the light fees in the estimated amount of $7,740.00; and 3. Discuss and consider waiving the associated labor cost incurred to install and remove four (4) fences at New Temple Park in the estimated amount of $4,700.00. February 17, 2026 Order of Business 12 #A 6993b7865aeafbebfcf6c0d9
20260217 LA County South El Monte City Council Order of Business 10 D 10.d. CONTINUED FROM THE FEBRUARY 3, 2026, REGULAR CITY COUNCIL MEETING - APPOINTMENT OF PATRIOTIC COMMISSIONERS Appointments to be made to the Patriotic Commission, which is a five- member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking re-appointment/appointment to the Patriotic Commission for a one-year term ending January 31, 2027. February 17, 2026 Order of Business 10 #D 6993b7865aeafbebfcf6c0e3
20260217 LA County South El Monte City Council Order of Business 14 A 14.a. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Pursuant to Government Code Sections 54956.9(d)(2): one matter February 17, 2026 Order of Business 14 #A 6993b7865aeafbebfcf6c0e1
20260217 LA County South El Monte City Council Order of Business 10 E 10.e. CONTINUED FROM THE FEBRUARY 3, 2026, REGULAR CITY COUNCIL MEETING APPOINTMENT OF PLANNING COMMISSIONERS Appointments to be made to the Planning Commission, which is a five- member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking reappointment/appointment to the Planning Commission for a one-year term ending January 31, 2027. General Business Items 10.f. through 10.i. next page. GENERAL BUSINESS (CONTINUED) February 17, 2026 Order of Business 10 #E 6993b7865aeafbebfcf6c0e0
20260217 LA County South El Monte City Council Order of Business 10 G 10.g. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-010, UPDATING THE PROVISIONS OF BASIC LIFE INSURANCE BENEFITS Consideration and approval of Resolution No. 26-010, updating the provisions of basic life insurance benefits. RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 26-010, updating the provisions of basic life insurance benefits. February 17, 2026 Order of Business 10 #G 6993b7865aeafbebfcf6c0df
20260217 LA County South El Monte City Council Order of Business 7 C 7.c. ADOPTION OF ORDINANCE NO. 1287 AFFIRMING THE PLANNING COMMISSION’S RECOMMENDATION TO APPROVE ZONE TEXT AMENDMENT 25-01 TO AMEND THE SOUTH EL MONTE MUNICIPAL CODE CHAPTER 17.09 AND CHAPTER 5.26 TO ALLOW COMMERCIAL CANNABIS OPERATIONS IN THE MANUFACTURING ZONE AND TO AMEND THE EXISTING REQUIRED BUFFER DISTANCES FROM JURISDICTIONAL BOUNDARIES TO 350 FEET AND MAINTAIN 1,000 FOOT BUFFERS FROM ALL OTHER SENSITIVE USES Adoption of Ordinance No. 1287, affirming the Planning Commission’s recommendation to approve zoning text amendment to the South El Monte Municipal Code Chapter 17.09 and Chapter 5.26 to allow commercial cannabis operations in the manufacturing zone and to amend the existing required buffer distances from jurisdictional boundaries to 350 feet and maintain 1,000-foot buffers from all other sensitive uses. RECOMMENDED ACTION: Staff recommends City Council waive the full reading and adopt Ordinance No. 1287, approving Planning Commission’s recommendation and adopting Zone Text Amendment No. 25-01 to: • Amend the South El Monte Municipal Code Chapter 17.09 to allow retailer commercial cannabis operations as a permitted use within the Manufacturing (M) zone; and • Amend the South El Monte Municipal Code Chapter 5.26 to add the Manufacturing (M) zone as a permissible zone for retailer commercial cannabis operations and amend the existing required buffer distance of 1,000-foot buffer from all existing sensitive uses except for jurisdictional boundaries, the buffer of which will be 350 feet. Consent Calendar Items 7.d. and 7.e. next page. CONSENT CALENDAR - CITY COUNCIL (CONTINUED) February 17, 2026 Order of Business 7 #C 6993b7865aeafbebfcf6c0dd
20260217 LA County South El Monte City Council Order of Business 10 F 10.f. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-009, ADDING PROVISIONS FOR DENTAL AND VISION OPT-OUT BENEFITS Consideration and approval of Resolution No. 26-009, adding provisions for dental and vision opt-out benefits. RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 26-009, adding provisions for dental and vision opt-out benefits. February 17, 2026 Order of Business 10 #F 6993b7865aeafbebfcf6c0dc
20260217 LA County South El Monte City Council Order of Business 10 B 10.b. CONTINUED FROM THE FEBRUARY 3, 2026, REGULAR CITY COUNCIL MEETING - APPOINTMENT OF ADVANCEMENT OF WOMEN AND GIRLS COMMISSIONERS Appointments to be made to the Advancement of Women and Girls Commission, which is a five-member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking re-appointment/appointment to the Advancement of Women and Girls Commission for a one-year term ending January 31, 2027. February 17, 2026 Order of Business 10 #B 6993b7865aeafbebfcf6c0db
20260217 LA County South El Monte City Council Order of Business 10 C 10.c. CONTINUED FROM THE FEBRUARY 3, 2026, REGULAR CITY COUNCIL MEETING - APPOINTMENT OF COMMUNITY SERVICES COMMISSIONERS Appointments to be made to the Community Services Commission, which is a five-member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals, should the City Council approve the Ordinance decreasing the number of Community Services Commissioners from seven to five commissioners, seeking reappointment/appointment to the Community Services Commission for a one-year term ending January 31, 2027. February 17, 2026 Order of Business 10 #C 6993b7865aeafbebfcf6c0da
20260217 LA County South El Monte City Council Order of Business 10 A 10.a. CONSIDERATION OF FIRST READING OF ORDINANCE NO. 1289, AMENDING SOUTH EL MONTE'S MUNICIPAL CODE SECTIONS 2.48.020 OF CHAPTER 2.48 TO DECREASE THE NUMBER OF COMMISSIONERS ON THE COMMUNITY SERVICES COMMISSION FROM SEVEN TO FIVE COMMISSIONERS Staff is seeking City Council to introduce first reading of Ordinance No. 1289, amending South El Monte's Municipal Code sections 2.48.020 of chapter 2.48 to decrease the number of commissioners on the Community Services Commission from seven to five commissioners. RECOMMENDED ACTION: Staff recommends City Council waive first reading and introduce Ordinance No. 1289, amending South El Monte's Municipal Code sections 2.48.020 of chapter 2.48 to decrease the number of commissioners on the Community Services Commission from seven to five commissioners. General Business Items 10.b. through 10.e. next page. GENERAL BUSINESS (CONTINUED) February 17, 2026 Order of Business 10 #A 6993b7865aeafbebfcf6c0d8
20260217 LA County South El Monte City Council Order of Business 7 D 7.d. ADOPTION OF ORDINANCE NO. 1288, AMENDING CHAPTER 5.26 OF TITLE 5 OF THE SOUTH EL MONTE MUNICIPAL CODE THEREBY AMENDING THE CITY'S CANNABIS REGULATIONS IN RELATION TO APPLICATION PROCEDURE AND CRITERIA, PERMITTING AND OPERATIONAL REQUIREMENTS, AND MAKE SUCH OTHER CHANGES TO ALIGN WITH LEGAL DEVELOPMENTS Adoption of an ordinance amending Chapter 5.26 of Title 5 of the South El Monte Municipal Code, thereby amending the City’s cannabis regulations, in relation to application procedure and criteria, permitting and operational requirements, clarification changes, and other changes in order to align with legal developments and to improve the administration thereof. RECOMMENDED ACTION: Staff recommends City Council waive the full reading and adopt Ordinance No. 1288, amending Chapter 5.26 of Title 5 of the South El Monte Municipal Code, thereby amending the City’s cannabis regulations, in relation to application procedure and criteria, permitting and operational requirements, clarification changes, and other changes in order to align with legal developments and to improve the administration thereof. February 17, 2026 Order of Business 7 #D 6993b7865aeafbebfcf6c0d7
20260217 LA County South El Monte City Council Order of Business 7 E 7.e. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-008, ACCEPTING THE TRAFFIC SIGNAL IMPROVEMENTS AT LEE AVE. & GARVEY AVE. AND DURFEE AVE. & PECK RD. – MICHAEL HUNT DR. PROJECT (HSIPL-5352 (021)) AS COMPLETE AND AUTHORIZING THE CITY CLERK TO FILE THE NOTICE OF COMPLETION WITH THE LOS ANGELES COUNTY RECORDER. On February 20th, 2024, the Engineering Department solicited bids for the Traffic Signal Improvements at Lee Ave & Garvey Ave and Durfee Ave & Peck Rd — Michael Hunt Drive. The work involved furnishing all labor, materials, equipment, services, and incidentals required for traffic signal placement, including the installation of conduits, pull boxes, signal heads, sensor units, pedestrian push buttons, traffic signal poles, traffic striping, hauling and disposal, and traffic control at Lee Ave & Garvey Ave and Durfee Ave & Peck Rd - Michael Hunt Drive. On March 26th, 2024, Calpromax Engineering, Inc. (“Contractor”) was awarded a construction contract for the Traffic Signal Improvements at Lee Ave & Garvey Ave and Durfee Ave & Peck Rd - Michael Hunt Drive Project. The final cost for the construction work completed by Calpromax Engineering, Inc. is $496,979.91. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 26-008, accepting the completion of the Traffic Signal Improvements at Lee Ave & Garvey Ave and Durfee Ave & Peck Rd - Michael Hunt Drive Project; 2. Authorize City Clerk to send the Notice of Completion for recordation to the Los Angeles County Recorder’s Office; and 3. Release retention accordingly. February 17, 2026 Order of Business 7 #E 6993b7865aeafbebfcf6c0d6
20260217 LA County South El Monte City Council Order of Business 4 A 4.a. Presentation of Certificates of Recognition to the Shively Dance Team for their 1st Place win at the Sharp Dance Competition. February 17, 2026 Order of Business 4 #A 6993b7865aeafbebfcf6c0d5
20260217 LA County South El Monte City Council Order of Business 4 C 4.c. Presentation of Certificates of Recognition to the Veterans of Foreign Wars Post 10218 for their participation in the City of South El Monte's Veterans Day Event. February 17, 2026 Order of Business 4 #C 6993b7865aeafbebfcf6c0d4
20260217 LA County South El Monte City Council Order of Business 4 B 4.b. Presentation of Certificates of Recognition to the EM/SEM Jets Cheer teams for the 2nd and 3rd Place at the Las Vegas Cheer Competitions. February 17, 2026 Order of Business 4 #B 6993b7865aeafbebfcf6c0d3
20260217 LA County South El Monte City Council Order of Business 4 D 4.d. Public Works Department Quarterly Report February 17, 2026 Order of Business 4 #D 6993b7865aeafbebfcf6c0d2
20260217 LA County South El Monte City Council Order of Business 13 A 13.a. COUNCILMEMBER HECTOR DELGADO 1. Discussion/Action/Direction on funding for infrastructure projects that have the potential for our city to benefit. 2. Discussion/Action/Direction on supporting our South El Monte High School CSF program in the amount of $500.00 dollars. 3. Discussion/Action/Direction on the Brewers Baseball application for waiver of fees. February 17, 2026 Order of Business 13 #A 6993b7865aeafbebfcf6c0d1
20260217 LA County South El Monte City Council Order of Business 8 B 8.b. COUNCIL TO RECEIVE AND FILE SUCCESSOR AGENCY TO THE SOUTH EL MONTE IMPROVEMENT DISTRICT’S APPROVED RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE ANNUAL PERIOD JULY 1, 2026 THROUGH JUNE 30, 2027 (“ROPS 26- 27”) On January 12, 2026, the County Oversight Board approved the Successor Agency’s ROPS 26-27 by adopting Resolution No. OB 26-1. Staff requests City Council receive and file ROPS 26-27. RECOMMENDED ACTION: Staff recommends City Council and Successor Agency Board Members receive and file ROPS 26-27. February 17, 2026 Order of Business 8 #B 6993b7865aeafbebfcf6c0d0
20260217 LA County South El Monte City Council Order of Business 10 M 10.m. APPROVAL OF RESOLUTION NO. 26-011, AUTHORIZING THE FUNDING OF WATER MAIN EXTENSION ON SANTA ANITA AVENUE AND PAYMENT OF $510,000 TO SAN GABRIEL VALLEY WATER COMPANY AND APPROVING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND SANTA ANITA COMMERCIAL GROUP LLC ESTABLISHING REIMBURSEMENT REQUIREMENTS FOR THE PROPERTY LOCATED AT 1127-1223 SANTA ANITA AVENUE ("PROPERTY") The City has identified the Santa Anita Avenue corridor as a priority area for economic revitalization. The proposed development at 1127-1223 Santa Anita Avenue, which includes a new In-N-Out Burger and up to five additional tenant spaces, requires significant off-site water infrastructure improvements to meet modern fire flow and domestic capacity standards. To facilitate this project, the City will provide an upfront payment of $510,000.00 directly to the San Gabriel Valley Water Company (SGVWC). To protect the public’s investment, the City is entering into an MOU with the property owner, Santa Anita Commercial Group, LLC, requiring that any future refunds issued by SGVWC be paid back to the City until the full $510,000.00 is recouped. RECOMMENDED ACTION: Staff recommends City Council: 1. Adopt Resolution No. 26-011, authorizing the funding of water main extension on Santa Anita Avenue and payment of $510,000 to San Gabriel Valley Water Company and approving a Memorandum of Understanding (MOU) between the City and Santa Anita Commercial Group LLC establishing reimbursement requirements for the property located at1127-1223 Santa Anita Avenue ("Property"); and 2. Authorize the City Manager or designee to negotiate and execute the MOU. February 17, 2026 Order of Business 10 #M 6993b7865aeafbebfcf6c0ce
20260217 LA County South El Monte City Council Order of Business 10 L 10.l. CONSIDERATION AND APPROVAL OF COMMUNITY MURAL DESIGN FOR THE CITY HALL ENTRY WALL WEST OF CENTRAL AVE Staff is requesting City Council select and approve a preferred alternative mural design to create an artistic gateway along Central Avenue visible to vehicles and pedestrians. The mural will serve as a visual landmark to welcome visitors and community members and is designed to promote civic pride, tourism, and community excellence while remaining compliant with intellectual property guidelines. RECOMMENDED ACTION: Staff recommends City Council discuss and provide direction on the proposed community mural design. General Business Item 10.m. next page. GENERAL BUSINESS (CONTINUED) February 17, 2026 Order of Business 10 #L 6993b7865aeafbebfcf6c0cd
20260217 LA County South El Monte City Council Order of Business 10 K 10.k. CONSIDERATION AND APPROVAL OF THE 2026 BAND PERFORMANCES FOR THE NIGHT MARKETS AND FOURTH OF JULY CELEBRATION Staff is requesting City Council to consider and approve the proposed 2026 Night Markets and Fourth of July Celebration band performances. RECOMMENDED ACTION: Staff recommends City Council consider and approve the proposed 2026 Night Markets and Fourth of July Celebration band performances. February 17, 2026 Order of Business 10 #K 6993b7865aeafbebfcf6c0cc
20260217 LA County South El Monte City Council Order of Business 10 J 10.j. CONSIDERATION AND APPROVAL OF COMMUNITY MURAL DESIGN FOR THE UPCOMING MAJOR SPORTING EVENTS Staff is requesting City Council's approval of a proposed mural design intended to support the upcoming 2026 FIFA World Cup and LA28 Summer Olympics public viewing events hosted by the City of South El Monte. The mural will serve as a visual backdrop for community gatherings including the City's Night Market Series, and is designed to promote civic pride, global unity, and athletic excellence while remaining compliant with intellectual property guidelines. RECOMMENDED ACTION: Staff recommends City Council discuss and provide direction on the proposed community mural design. February 17, 2026 Order of Business 10 #J 6993b7865aeafbebfcf6c0cb
20260217 LA County South El Monte City Council Order of Business 10 H 10.h. DESIGN OF FREEWAY ORIENTED PYLON SIGN LOCATED AT 1223 SANTA ANITA AVENUE Review and provide staff direction regarding design alternatives of freeway oriented pylon sign located at 1223 Santa Anita Avenue. RECOMMENDED ACTION: Staff recommends the City Council review and provide staff direction regarding the design alternatives associated with the proposed freeway oriented pylon sign at 1223 Santa Anita Avenue and the preferred design, single pole, double pole or skirt, and with or without an electronic readerboard. February 17, 2026 Order of Business 10 #H 6993b7865aeafbebfcf6c0ca
20260217 LA County South El Monte City Council Order of Business 10 I 10.i. CONSIDERATION AND APPROVAL OF THE PROPOSED 2026 STATE OF THE CITY PROGRAM The State of the City address is a vital annual program designed to provide residents, business owners, and stakeholders with a comprehensive update on the City’s past year's accomplishments, financial health, strategic goals and upcoming projects. The City has historically hosted this event to foster transparency and public engagement. RECOMMENDED ACTION: Staff recommends the City Council discuss, review, and approve the proposed State of the City program. General Business Items 10.j. through 10.l. next page. GENERAL BUSINESS (CONTINUED) February 17, 2026 Order of Business 10 #I 6993b7865aeafbebfcf6c0c9
South Gate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County South Gate City Council Item 1 1. Substantial Amendments to FY 2023-2024, 2024-2025 & 2025-2026 Annual Action Plans The City Council will consider: (CD) a. Opening a Public Hearing, receive public testimony, and continue the item to the regularly scheduled City Council meeting on March 10, 2026 February 24, 2026 Item #1 699cece05d0039b0cbd70b7f
20260224 LA County South Gate City Council Item 2 2. General Plan Amendment No. 25-01, Zone Change No. 25-01, 8915 Vossler Avenue The City Council will consider: (CD) a. Opening a Public Hearing, receive public testimony, and continue the item to the regularly scheduled City Council meeting on March 10, 2026. February 24, 2026 Item #2 699cece05d0039b0cbd70b80
20260224 LA County South Gate City Council Item 3 3. Continued Report on South Gate's Budget Status and the Components Required to be Completed to Design a Utility Users Tax Measure Including Resolutions Declaring a Fiscal Emergency and Calling for a Special Election on June 2, 2026 The City Council will consider: (CM) a. Adopting a Resolution declaring a Fiscal Emergency; b. Adopting a Resolution calling a Special Election, request that the Los Angeles County Board of Supervisors (“Board of Supervisors”) authorize the Los Angeles County Registrar- Recorder/County Clerk (“County Elections Official”) to render all services necessary to conduct the Election, allow for Ballot Arguments, and an Impartial Analysis; and c. Reviewing the draft Ordinance for voter consideration of the Utility Users Tax. February 24, 2026 Item #3 699cece05d0039b0cbd70b81
20260224 LA County South Gate City Council Item 4 4. Resolution Granting an Easement to SCE of City Owned Property Located at 4035 Tweedy Blvd. (Leland R. Weaver Library) The City Council will consider: (PW) a. Adopting a Resolution granting a permanent easement to the Southern California Edison Company (SCE) for the construction, use, operation, and maintenance of electrical infrastructure at 4035 Tweedy Boulevard in support of vehicle charging stations serving the Los Angeles County Leland R. Weaver Library; and b. Authorizing the Mayor to execute the Easement in a form acceptable to the City Attorney. February 24, 2026 Item #4 699cece05d0039b0cbd70b83
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST March 04, 2026 Order of Business 14 #E 69a6228c5d0039b0cbd7126c
20260304 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN March 04, 2026 Order of Business 14 #D 69a6228c5d0039b0cbd7126d
20260304 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ March 04, 2026 Order of Business 14 #A 69a6228c5d0039b0cbd7126e
20260304 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU March 04, 2026 Order of Business 14 #C 69a6228c5d0039b0cbd7126f
20260304 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN March 04, 2026 Order of Business 14 #B 69a6228c5d0039b0cbd71270
20260304 LA County Temple City City Council Order of Business 13 C C. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Yu) – Formed 4/4/2017 March 04, 2026 Order of Business 13 #C 69a6228c5d0039b0cbd71271
20260304 LA County Temple City City Council Order of Business 13 G G. FUTURE DEVELOPMENT OF CITY PROPERTY AT 5003 SERENO DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Tem Man) – Formed 11/6/22 March 04, 2026 Order of Business 13 #G 69a6228c5d0039b0cbd71278
20260304 LA County Temple City City Council Order of Business 13 F F. LAS TUNAS DRIVE STREETSCAPE AD HOC COMMITTEE (Councilmember Chen and Councilmember Yu) – Formed 5/16/23 March 04, 2026 Order of Business 13 #F 69a6228c5d0039b0cbd71277
20260304 LA County Temple City City Council Order of Business 7 B B. ADOPTION OF RESOLUTION NO. 26-5860 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 The City Council is requested to adopt Resolution No. 26-5860 authorizing the payment of bills for fiscal year 2025-26. Recommendation: Adopt Resolution No. 26-5860 authorizing the payment of bills for fiscal year 2025-26. March 04, 2026 Order of Business 7 #B 69a6228c5d0039b0cbd71276
20260304 LA County Temple City City Council Order of Business 13 D D. CITY BASED HOMELESS PLAN STANDING COMMITTEE (Mayor Sternquist and Councilmember Chavez) – Formed 3/16/21 March 04, 2026 Order of Business 13 #D 69a6228c5d0039b0cbd71275
20260304 LA County Temple City City Council Order of Business 13 E E. FUTURE DEVELOPMENT OF CITY PROPERTY AT 9050 LAS TUNAS DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Man) – Formed 5/17/22 March 04, 2026 Order of Business 13 #E 69a6228c5d0039b0cbd71274
20260304 LA County Temple City City Council Order of Business 13 A A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Chavez) – Formed 1/3/2012 March 04, 2026 Order of Business 13 #A 69a6228c5d0039b0cbd71273
20260304 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) – Formed 7/15/2014 March 04, 2026 Order of Business 13 #B 69a6228c5d0039b0cbd71272
20260217 LA County Temple City City Council Order of Business 7 C C. PARKS AND RECREATION COMMISSION ACTIONS JANUARY 21, 2026 -MEETING OF The City Council is requested to receive and file the actions of the Regular Parks and Recreation Commission Meeting of January 21, 2026. Recommendation: Receive and file the Parks and Recreation Commission actions from their regular meeting of January 21, 2026. February 17, 2026 Order of Business 7 #C 6993b7865aeafbebfcf6bfd1
20260217 LA County Temple City City Council Order of Business 5 A A. DEPUTY OF THE YEAR RECOGNITION February 17, 2026 Order of Business 5 #A 6993b7865aeafbebfcf6bfd0
20260217 LA County Temple City City Council Order of Business 7 B B. TRANSPORTATION AND PUBLIC SAFETY COMMISSION ACTIONS MEETING OF JANUARY 14, 2026 The City Council is requested to receive and file the actions of the Regular Transportation and Public Safety Commission Meeting of January 14, 2026. Recommendation: Receive and file the Transportation and Public Commission actions from their regular meeting of January 14, 2026. February 17, 2026 Order of Business 7 #B 6993b7865aeafbebfcf6bfcf
20260217 LA County Temple City City Council Order of Business 7 E E. APPROVAL OF PARTICIPANT AGREEMENT WITH THE COUNTY OF LOS ANGELES FOR THE LOS ANGELES REGION IMAGERY ACQUISITION CONSORTIUM 8 (LARIAC8) February 17, 2026 Order of Business 7 #E 6993b7865aeafbebfcf6bfce
20260217 LA County Temple City City Council Order of Business 7 D D. ADOPTION OF RESOLUTION NO. 26-5857 ORDERING THE ENGINEER'S REPORT TO ESTABLISH LIGHTING AND MAINTENANCE DISTRICT ASSESSMENT RATES FOR FISCAL YEAR 2026-2027 The City Council is requested to adopt the resolution ordering the Engineer's Report to establish the Lighting and Maintenance District Assessment rates for Fiscal Year 2026-2027. Recommendation: Adopt Resolution No. 26-5857 ordering the preparation of the Lighting and Maintenance Assessment District annual engineer's report for Fiscal Year (FY) 2026-2027. February 17, 2026 Order of Business 7 #D 6993b7865aeafbebfcf6bfcd
20260217 LA County Temple City City Council Order of Business 13 D D. CITY BASED HOMELESS PLAN STANDING COMMITTEE (Mayor Sternquist and Councilmember Chavez) - Formed 3/16/21 February 17, 2026 Order of Business 13 #D 6993b7865aeafbebfcf6bfcc
20260217 LA County Temple City City Council Order of Business 13 E E. FUTURE DEVELOPMENT OF CITY PROPERTY AT 9050 LAS TUNAS DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Man) - Formed 5/17/22 February 17, 2026 Order of Business 13 #E 6993b7865aeafbebfcf6bfcb
20260217 LA County Temple City City Council Order of Business 8 F F. VISA CARD REPORT The City Council is requested to review, receive, and file the Visa Card Report. Recommendation: Receive and file the Visa Card Report. February 17, 2026 Order of Business 8 #F 6993b7865aeafbebfcf6bfca
20260217 LA County Temple City City Council Order of Business 13 G G. FUTURE DEVELOPMENT OF CITY PROPERTY AT 5003 SERENO DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Tem Man) - Formed 11/6/22 February 17, 2026 Order of Business 13 #G 6993b7865aeafbebfcf6bfc9
20260217 LA County Temple City City Council Order of Business 13 F F. LAS TUNAS DRIVE STREETSCAPE AD HOC COMMITTEE (Councilmember Chen and Councilmember Yu) - Formed 5/16/23 February 17, 2026 Order of Business 13 #F 6993b7865aeafbebfcf6bfc8
20260217 LA County Temple City City Council Order of Business 8 G G. ADOPTION OF RESOLUTION NO. 26-5858 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 The City Council is requested to adopt Resolution No. 26-5858 authorizing the payment of bills for fiscal year 2025-26. Recommendation: Adopt Resolution No. 26-5858 authorizing the payment of bills for fiscal year 2025-26. 8. PUBLIC HEARING - None February 17, 2026 Order of Business 8 #G 6993b7865aeafbebfcf6bfc7
20260217 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) - Formed 7/15/2014 February 17, 2026 Order of Business 13 #B 6993b7865aeafbebfcf6bfc6
20260217 LA County Temple City City Council Order of Business 13 C C. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Yu) - Formed 4/4/2017 February 17, 2026 Order of Business 13 #C 6993b7865aeafbebfcf6bfc5
20260217 LA County Temple City City Council Order of Business 13 A A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Chavez) - Formed 1/3/2012 February 17, 2026 Order of Business 13 #A 6993b7865aeafbebfcf6bfc4
20260217 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ February 17, 2026 Order of Business 14 #A 6993b7865aeafbebfcf6bfc3
20260217 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN February 17, 2026 Order of Business 14 #B 6993b7865aeafbebfcf6bfc2
20260217 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU February 17, 2026 Order of Business 14 #C 6993b7865aeafbebfcf6bfc1
20260217 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN February 17, 2026 Order of Business 14 #D 6993b7865aeafbebfcf6bfc0
20260217 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST February 17, 2026 Order of Business 14 #E 6993b7865aeafbebfcf6bfbf
Torrance
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Torrance City Council Order of Business 8 B 8B. Civil Service Commission and Human Resources – Approve Revised Class Specification for Fleet Services Manager. Expenditure: None Recommendation of the Civil Service Commission and Human Resources Director that City Council approve the revised class specification for Fleet Services Manager. February 24, 2026 Order of Business 8 #B 699cece05d0039b0cbd70b57
20260224 LA County Torrance City Council Order of Business 8 I 8I. Historic Preservation Commission and Community Development – Accept and File 2025 Historic Preservation Commission Annual Report. Expenditure: None. Recommendation of the Historic Preservation Commission and the Community Development Director that City Council accept and file the 2025 Historic Preservation Commission Annual Report. February 24, 2026 Order of Business 8 #I 699cece05d0039b0cbd70b58
20260224 LA County Torrance City Council Order of Business 8 H 8H. Community Development – Accept and Appropriate HOME-American Rescue Plan Act (HOME-ARP) Grant Award from the California Department of Housing and Community Development (HCD), Adopt RESOLUTION Authorizing Grant Acceptance, and Authorize the Mayor and City Manager to Sign Documents. Expenditure: None. Recommendation of the Community Development Director that City Council: 1. Accept and appropriate California Department of Housing and Community Development (HCD) HOME American Rescue Plan Act (HOME-ARP) grant award, in the amount of $1,720,938, to a newly created grant project; and 2. Adopt a RESOLUTION authorizing the acceptance of the HCD HOME-ARP grant and the execution of a standard agreement and related documents; and 3. Authorize the Mayor to execute any non-substantial modification to the HCD HOME-ARP Standard Agreement subject to approval by the City Attorney; and 4. Authorize the City Manager as the City's signatory for all other grant-related documents and to act on the City's behalf with respect to the grant and all decisions in connection with the grant. February 24, 2026 Order of Business 8 #H 699cece05d0039b0cbd70b59
20260224 LA County Torrance City Council Order of Business 8 J 8J. Historic Preservation Commission and Community Development – Approve a Mills Act Contract for Historic Landmark #6 (HPC25-00006) for a Duplex Residence Located within the Torrance Tract Overlay and Small Lot, Low-Medium Overlay in the Two-Family Residential (R-2) Zone at 1753 Andreo Avenue and 1963 218th Street and Determine an Exemption from California Environmental Quality Act (CEQA). Expenditure: None. Recommendation of the Historic Preservation Commission and Community Development Director that City Council: 1.Approve a Mills Act contract for a Historic Landmark designated residence located within the Torrance Tract Overlay and Small Lot, Low-Medium Overlay in the R-2 Zone at 1753 Andreo Avenue and 1963 218th Street; and 2.Determine a Categorical Exemption for the project in accordance with Guidelines for Implementation of the California Environmental Quality Act (CEQA), Article 19, Section 15331 (Historic Resource Rehabilitation/Restoration). February 24, 2026 Order of Business 8 #J 699cece05d0039b0cbd70b5a
20260224 LA County Torrance City Council Order of Business 8 K 8K. City Manager – Adopt RESOLUTIONS Setting Forth Hours, Wages, and Working Conditions for Certain Part-Time Hourly Employees, Executive and Management Employees, Elected Officials and Certain Full- time Employees. Expenditure: None. Recommendation of the City Manager that City Council: 1.Adopt a RESOLUTION setting forth the hours, wages, and working conditions for Certain Part-Time Hourly Employees; and 2.Repeal Resolution No. 2025-03 in its entirety; and 3.Adopt a RESOLUTION setting forth the hours, wages, and working conditions for Executive and Management Employees; and 4.Repeal Resolution No. 2025-41 in its entirety; and 5.Adopt a RESOLUTION setting forth the hours, wages, and working conditions for Elected Officials; and 6.Repeal Resolution No. 2025-16 in its entirety; and 7.Adopt a RESOLUTION amending Resolution No. 2024-69 setting forth the hours, wages, and working conditions for Certain Full-Time and Salaried Employees. February 24, 2026 Order of Business 8 #K 699cece05d0039b0cbd70b5b
20260224 LA County Torrance City Council Order of Business 10 A 10A. Human Resources – Accept and File Annual Report on the City’s Status of Vacant Positions. Expenditure: None. Recommendation of the Human Resources Director that City Council accept and file an annual report on the City’s status of vacant positions. February 24, 2026 Order of Business 10 #A 699cece05d0039b0cbd70b56
20260224 LA County Torrance City Council Order of Business 13 B 13B. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): 1. Property: 2655 Pacific Coast Highway, Torrance, CA 90505 (APN: 7377-005-906) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Schwartz Investment Company Under Negotiation: Price and terms and conditions of lease 2. Property: 3481 Airport Drive, #200, Torrance, CA 90505 Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Torrance Flite Park, LLC Under Negotiation: Price and terms and conditions of lease 3. Property: 3006 182nd Street, Torrance, CA 90504 (APN: 4095-020-903) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Champion Ventures, LLC Under Negotiation: Price and terms and conditions of lease February 24, 2026 Order of Business 13 #B 699cece05d0039b0cbd70b48
20260224 LA County Torrance City Council Order of Business 9 B 9B. Finance – Conduct a Public Hearing and Adopt RESOLUTIONS and an ORDINANCE Relating to the Levy of a Special Tax Within Community Facilities District No. 2026-01. Expenditure: None. Recommendation of the Finance Director that City Council: 1. Conduct a public hearing; and 2. Adopt a RESOLUTION of Formation to Establish Community Facilities District (CFD) No. 2026-01 (Public Services) and Future Annexation Area, Authorizing the Levy of a Special Tax and Establishing an Appropriations Limit; and 3. Adopt a RESOLUTION calling for a Special Landowner Election Relating to the Levy of a Special Tax and Establishing an Appropriations Limit; and 4. Adopt a RESOLUTION Declaring the Results of a Special Landowner Election Relating to the Levy of a Special Tax and Establishing an Appropriations Limit; and February 24, 2026 Order of Business 9 #B 699cece05d0039b0cbd70b49
20260224 LA County Torrance City Council Order of Business 13 C 13C. 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 February 24, 2026 Order of Business 13 #C 699cece05d0039b0cbd70b4a
20260224 LA County Torrance City Council Order of Business 13 A 13A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (California Government Code § 54956.9(d)(1)): 1. City of Torrance v. Tobo Construction, Inc., et al. LASC Case No. 25TRCV04354 February 24, 2026 Order of Business 13 #A 699cece05d0039b0cbd70b4b
20260224 LA County Torrance City Council Order of Business 9 A 9A. Community Development -– Conduct Public Hearing and Consider Adoption of RESOLUTIONS approving Conditional Use Permit (CUP24-00028) and Development Permit (DVP24-00004) to allow the demolition of the existing medical office building and the construction of a new mixed-use development consisting of 106 residential units and 12, 226 square feet of medical office floor area, on property located within the Hawthrone Boulevard Corridor Specific Plan-Del Amo Business District Two (H-DA2) Zone at 3475 Torrance Boulevard (APN 7524-014-110) and determine a California Environmental Quality Act (CEQA) Exemption Pursuant to Section 21080.66 of the California Public Resources Code (AB 130). Expenditure: None. Recommendation of the Community Development Director that City Council: 1. Conduct a public hearing, and 2. Adopt RESOLUTIONS approving Conditional Use Permit (CUP24-00028) and Development Permit (DVP24-00004), and making factual findings exempting the Project from the California Environmental Quality Act (CEQA) pursuant to Section 21080.66 of the California Public Resources Code (PRC) Assembly Bill 130 (AB 130). February 24, 2026 Order of Business 9 #A 699cece05d0039b0cbd70b4c
20260224 LA County Torrance City Council Order of Business 8 F 8F. General Services and Community Services – Authorize Purchase Order of One (1) FrontRow Concert Stage as a Cooperative Purchase with Houston-Galveston Area Council (H-GAC). Expenditure: Not-to- Exceed $271,243.35 (Non-General Fund). Recommendation of the General Services Director and Community Services Director that City Council authorize a purchase order with Century Industries, LLC of Sellersburg, IN, in the amount of $258,327, plus a 5% contingency in the amount of $12,916.35, for one (1) Frontrow Concert Stage as a cooperative purchase with Houston-Galveston Area Council (H-GAC), for a total not-to-exceed amount of $271,243.35. February 24, 2026 Order of Business 8 #F 699cece05d0039b0cbd70b4d
20260224 LA County Torrance City Council Order of Business 10 D 10D. City Manager – Discuss and Provide Direction on Proposed Formulation of a Memorandum of Understanding with the Chinese National Taipei Olympic Committee to Rent City Facilities in Preparation for the 2028 Olympic Games. Expenditure: None. Recommendation of the City Manager that City Council discuss and provide direction on whether to develop and enter into a Memorandum of Understanding presented by the Chinese Taipei National Olympic Committee and the City of Torrance to allow the use of identified City facilities at the Interdepartmental/Non- Profit rental rate for the duration of approximately July 3, 2028 - July 31, 2028 for the 2028 Olympic Games in Los Angeles. February 24, 2026 Order of Business 10 #D 699cece05d0039b0cbd70b4e
20260224 LA County Torrance City Council Order of Business 8 G 8G. General Services – Approve Modification to Local Government Partnership Program Contract for Electric Vehicle Charging Stations. Expenditure: None. Recommendation of the General Services Director that City Council approve a modification to the Local Government Partnership Program Contract (ML18069B), with South Coast Air Quality Management District of Diamond Bar, CA (C2019-016), for electric vehicle charging stations and to extend the term for an additional 6-month period beginning January 1, 2029, and ending June 30, 2029. February 24, 2026 Order of Business 8 #G 699cece05d0039b0cbd70b4f
20260224 LA County Torrance City Council Order of Business 8 E 8E. General Services and Community Services – Authorize Purchase Order of Two (2) Avant M860 Front Loader Tractors as a Cooperative Purchase with Sourcewell. Expenditure: $434,626.54 (Non-General Fund). Recommendation of the General Services Director and Community Services Director that City Council authorize a purchase order with California Turf Equipment & Supply Inc. of Tulare, CA, in the amount of $413,930.04, plus a 5% contingency in the amount of $20,696.50, for a total not-to-exceed amount of $434,626.54, for two (2) Avant M860 Front Loader Tractors as a cooperative purchase with Sourcewell. February 24, 2026 Order of Business 8 #E 699cece05d0039b0cbd70b50
20260224 LA County Torrance City Council Order of Business 8 D 8D. Civil Service Commission and Human Resources – Approve Revised Class Specification for Central Services Coordinator. Expenditure: None. Recommendation of the Civil Service Commission and Human Resources Director that City Council approve the revised class specification for Central Services Coordinator. February 24, 2026 Order of Business 8 #D 699cece05d0039b0cbd70b51
20260224 LA County Torrance City Council Order of Business 10 C 10C. Community Services – Approve Purchase of Tickets and On-field Experience for 2026 Torrance Dodger Day and Provide Direction on Game Date Selection and Ticket Resale to Torrance Community Members. Expenditure: Approximately $45,510 (General Fund). Recommendation of the Community Services Director that City Council: 1. Approve the purchase of 1000 tickets to a 2026 Los Angeles Dodgers game; and 2. Approve the purchase of a VIP on-field photo op; and 3. Provide direction in selecting the game date for the ticket purchase; and 4. Provide direction to authorize staff to resell the tickets to Torrance community members at a subsidized cost. February 24, 2026 Order of Business 10 #C 699cece05d0039b0cbd70b52
20260224 LA County Torrance City Council Order of Business 10 B 10B. Community Services – Approve Date for 2026 4th of July Event and Provide Direction on Fireworks and/or Drone Aerial Show Options. Expenditure: Not-to-Exceed: $108,000 (General Fund: Pending City Council Approval). Recommendation of the Community Services Director that City Council: 1. Approve date of Saturday, July 4, 2026 for the 2026 4th of July Event ; and 2. Provide direction regarding the featured aerial presentation of either a fireworks show, drone show, or combination of both for a total not-to-exceed amount of $108,000, pending City Council approval. February 24, 2026 Order of Business 10 #B 699cece05d0039b0cbd70b53
20260224 LA County Torrance City Council Order of Business 8 C 8C. Civil Service Commission and Human Resources – Approve Revised Class Specification and Examination to Fill Public Works Director Position. Expenditure: None. Recommendation of the Civil Service Commission and Human Resources Director that City Council: 1. Approve a revised class specification for Public Works Director; and 2. Approve an examination to fill the Public Works Director position on an open basis. February 24, 2026 Order of Business 8 #C 699cece05d0039b0cbd70b55
Vernon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County Vernon City Council Item 7 7. Coalition for Humane Immigrant Rights Grant Report Recommendation: Receive and file the Coalition for Humane Immigrant Rights Grant Report on the use of City funds to support Vernon residents and workers with legal services, education, and relief programs to mitigate the impacts of federal immigration enforcement activities in and around the City. March 03, 2026 Item #7 69a6228c5d0039b0cbd71198
20260303 LA County Vernon City Council Item 6 6. Public Works Department Monthly Report Recommendation: Receive and file the January 2026 Building Report. March 03, 2026 Item #6 69a6228c5d0039b0cbd71197
20260303 LA County Vernon City Council Item 2 2. Conference with Legal Counsel – Anticipated Litigation Government Code Section 54956.9(d)(2) Significant exposure to litigation (1 potential matter) CLOSED SESSION REPORT 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. March 03, 2026 Item #2 69a6228c5d0039b0cbd71196
20260303 LA County Vernon City Council Item 1 1. Proclamation Recognizing Retiring Employee – Norma T. Rodriguez Recommendation: Acknowledge and present a proclamation to retiring employee Norma Teresa Rodriguez, Police Dispatcher, in recognition of her dedicated service to the City of Vernon. CLOSED SESSION March 03, 2026 Item #1 69a6228c5d0039b0cbd71194
20260303 LA County Vernon City Council Item 4 4. Claims Against the City Recommendation: Receive and file the claim submitted by Frank Perez, Esq. for Lucia Becerril. March 03, 2026 Item #4 69a6228c5d0039b0cbd7119a
20260303 LA County Vernon City Council Item 8 8. 11-11 Systems (iLand Internet Solutions Corp.) Secure Cloud and Disaster Recovery Service Agreements Recommendation: A. Find that maintaining the Master Services Agreement with 11-11 Systems for iLand Secure Cloud Backup Services is in the best interests of the City and is exempt from competitive selection pursuant to Vernon Municipal Code Section 3.32.110(B)(2)(3); B. Ratify year three of the Master Services Agreement with 11-11 Systems for iLand Secure Cloud Backup Services in the amount of $49,629.60; and C. Approve and authorize a separate Master Services Agreement with 11-11 Systems for a Disaster Recovery as a Service (DRaaS) solution, in an amount not-to-exceed $50,410.20 for a one-year term. March 03, 2026 Item #8 69a6228c5d0039b0cbd711a3
20260303 LA County Vernon City Council Item 9 9. Services Agreement with H.W. Lochner, Inc. for City of Vernon Vision Zero Action Plan Recommendation: A. Find that the proposed action is exempt under the California Environmental Quality Act (“CEQA”) in accordance with Section 15061(b)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment; and B. Enter into a services agreement with H.W. Lochner Inc., in substantially the same form as submitted, to perform a feasibility study and develop the City of Vernon Vision Zero Action Plan, for a total amount not-to-exceed $163,382.20. March 03, 2026 Item #9 69a6228c5d0039b0cbd711a2
20260303 LA County Vernon City Council Item 16 16. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff March 03, 2026 Item #16 69a6228c5d0039b0cbd711a1
20260303 LA County Vernon City Council Item 15 15. City Administrator Reports on Activities and Other Announcements March 03, 2026 Item #15 69a6228c5d0039b0cbd711a0
20260303 LA County Vernon City Council Item 14 14. Clean Energy Savings Plan for Renewable Energy and Supporting Agreements Recommendation: A. Find that the proposed action is exempt from the California Environmental Quality Act (CEQA), in accordance with CEQA Guidelines Section 15061(B)(3), the general rule that CEQA only applies to projects that may have a significant effect on the environment; and B. Adopt Resolution No. 2026-006 approving and authorizing the City Administrator to (a) execute and deliver those interrelated agreements (Prepay Agreements) to which the City is a party for participation in a clean energy savings renewable energy transaction, in substantially the same form as submitted, with such changes as the City Administrator deems necessary or advisable in furtherance of the purposes of this resolution; (b) execute and deliver any related documents, such as amendments of any of the Prepay Agreements or any agreements necessary to carry out the transactions contemplated by the Prepay Agreements; and (c) take such actions as are necessary or advisable to implement and administer the Prepay Agreements. The Prepay Agreements include: 1. A Limited Assignment Agreement (Antelope DSR—Vernon) (the Antelope DSR LAA) among Antelope DSR 1, LLC (Antelope DSR), the Southern California Public Power Authority (SCPPA) and J. Aron & Company (J. Aron), providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of July 16, 2015 (the Antelope DSR PPA), between Antelope DSR and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of July 16, 2015, between SCPPA and the City; 2. A Limited Assignment Agreement (Astoria—Vernon) (the Astoria LAA) among Re Astoria 2 Solar LLC (Astoria), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase and Sale Agreement, dated as of July 23, 2014 (the Astoria PPA), among Astoria, SCPPA, Power and Water Resources Pooling Authority, City of Lodi, City of Corona, City of Moreno Valley and City of Rancho Cucamonga, which rights and obligations relate to the Power Sales Agreement, dated as of July 23, 2014, between SCPPA and the City; 3. A Limited Assignment Agreement (Daggett—Vernon) (the Daggett Solar LAA) among Daggett Solar Power 2 LLC (Daggett Solar), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of June 24, 2022 (the Daggett Solar PPA), between Daggett Solar and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of June 24, 2022, between SCPPA and the City; 4. A Limited Assignment Agreement (Desert Harvest—Vernon) (the Desert Harvest LAA) among Desert Harvest II LLC (Desert Harvest), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of December 21, 2017 (Desert Harvest PPA), between Desert Harvest and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of December 21, 2017, between SCPPA and the City; 5. A Limited Assignment Agreement (BP Energy—Vernon/SCPPA) (the BP Energy— Vernon/SCPPA LAA) between the City and SCPPA, assigning to SCPPA certain of the City’s rights and obligations to receive and pay for renewable energy credits under the City’s Confirmation Letter outlining the general terms and conditions of the agreement between the City and BP Energy Company (BP Energy), whose terms are subject to the WSPP Agreement dated October 21, 2024, as amended from time to time (collectively, the BP Energy PPA); 6. A Limited Assignment Agreement (BP Energy—SCPPA/J. Aron) (the BP Energy— SCPPA/J. Aron LAA) and together with the BP Energy—Vernon/SCPPA LAA, the BP Energy LAA), among SCPPA, J. Aron, and the City, assigning to J. Aron certain of SCPPA’s rights and obligations to receive and pay for renewable energy credits under the BP Energy PPA; 7. A Clean Energy Purchase Contract (CEPC) with SCPPA by which SCPPA will sell to VPU at discounted prices the prepaid renewable energy and associated resources generated by the assigned Antelope DSR PPA, Astoria PPA, Daggett Solar PPA, Desert Harvest PPA, BP Energy PPA (together, the PPAs) for a term of up to 30 years; 8. A Custodial Agreement with J. Aron and U.S. Bank Trust Company, National Association, or selected financial institution as selected by J. Aron, as custodian, for a term equal to the CEPC’s term, to establish bank accounts for and administer payments to Antelope DSR, Astoria, Daggett Solar, Desert Harvest and BP Energy in satisfaction of performance under their respective PPAs; 9. A Project Coordination and Governance Agreement with SCPPA and the three other participating SCPPA members (Burbank, Colton, and Pasadena) by which SCPPA will administer this project and allocate administrative direct costs associated with the transaction to all SCPPA project participants, including Vernon Public Utilities (VPU); and 10. A Letter Agreement with SCPPA for a term equal to the terms of the Antelope DSR LAA, the Astoria LAA, the Daggett Solar LAA, the Desert Harvest LAA, and the BP Energy LAA (together, the “LAAs”), providing that the parties may terminate the LAAs only upon certain specified events, such as termination or suspension of performance under the assigned PPAs or suspension or termination of performance under the Clean Energy Purchase Contract. ORAL REPORTS March 03, 2026 Item #14 69a6228c5d0039b0cbd7119f
20260303 LA County Vernon City Council Item 10 10. Services Agreement with NewGen Strategies and Solutions, LLC Recommendation: Approve and authorize the City Administrator to execute a Services Agreement with NewGen Strategies and Solutions, LLC, in substantially the same form as submitted, to provide financial and technical review of Southern California Edison transmission rate and wholesale revenue requirement services for a total amount not-to-exceed $32,500, for a three-year term. NEW BUSINESS March 03, 2026 Item #10 69a6228c5d0039b0cbd7119e
20260303 LA County Vernon City Council Item 11 11. Fiscal Year 2025-26 Mid-Year Financial Update Recommendation: Adopt Resolution No. 2026-007 authorizing and approving mid-year budget appropriations and amending the Annual Operating and Capital Budget for Fiscal Year 2025-26. March 03, 2026 Item #11 69a6228c5d0039b0cbd7119d
20260303 LA County Vernon City Council Item 13 13. 2025 California Building Standards Code Adoption Recommendation: A. Introduce and conduct first reading of Ordinance No. 1310 Adopting the 2025 California Building Standards Code; and B. Direct staff to schedule second reading and adoption for the March 17, 2026 City Council meeting. March 03, 2026 Item #13 69a6228c5d0039b0cbd7119c
20260303 LA County Vernon City Council Item 12 12. Potential Local Sales Tax for Placement on a Special Election to be held June 2, 2026 Recommendation: A. Receive and file a presentation on a potential local 1/4 cent (1/4%) sales tax; B. Take no action on a local sales tax measure and oppose County legislative efforts; OR C. Adopt Resolution No. 2026-008 Declaring a fiscal emergency pursuant to Article XIII C of the Constitution of the State of California; calling and giving notice of the holding of a Special Municipal Election to be held on Tuesday, June 2, 2026, for the purpose of submitting to the qualified voters of a proposed ordinance levying a local transaction and use tax (sales tax) to the voters at said election; D. Adopt Resolution No. 2026-009 Requesting the Board of Supervisors of the County of Los Angeles consolidate the Special Municipal Election with the Statewide Direct Primary Election to be held on Tuesday, June 2, 2026, pursuant to Elections Code section 10403; and E. Direct the City Clerk to transmit a copy of the measure to the City Attorney for preparation of the impartial analysis; F. Adopt Resolution No. 2026-010 Providing for the filing of primary and rebuttal arguments and setting rules for filing of written arguments regarding a City measure to be submitted at the June 2, 2026, Special Municipal Election; and G. If desired, determine the authors of arguments and rebuttals. March 03, 2026 Item #12 69a6228c5d0039b0cbd7119b
20260217 LA County Vernon City Council Item 3 3. Claims Against the City Recommendation: Receive and file the claim submitted by Olivia Esparza for Jacob Cortez. February 17, 2026 Item #3 6993b7865aeafbebfcf6c0e5
20260217 LA County Vernon City Council Item 1 1. Employee Service Pin Awards Recommendation: Recognize January 2026 Employee Service Pin Award. 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. February 17, 2026 Item #1 6993b7865aeafbebfcf6c0e4
20260217 LA County Vernon City Council Item 2 2. February 17, 2026 Item #2 6993b7865aeafbebfcf6c0e6
20260217 LA County Vernon City Council Item 15 15. Public Employee Annual Performance Evaluation Government Code Section 54957(b)(1) Title: City Administrator CLOSED SESSION REPORT February 17, 2026 Item #15 6993b7865aeafbebfcf6c0f1
20260217 LA County Vernon City Council Item 14 14. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION February 17, 2026 Item #14 6993b7865aeafbebfcf6c0f2
20260217 LA County Vernon City Council Item 11 11. Clean Energy Savings Plan for Renewable Energy and Supporting Agreements Recommendation: A. Find that the proposed action is a purely administrative and financial transaction that would not cause either a direct physical change in the environment or a reasonably foreseeable indirect physical change in the environment, and therefore is not a “project” as defined in Section 21065 of the California Environmental Quality Act (CEQA) Guidelines and such activity is not subject to CEQA under Section 15060(c)(2) and (c)(3) and Section 15378; B. Adopt Resolution No. 2026-006 approving and authorizing the City Administrator to execute those interrelated agreements (Prepay Agreements) to which the City is a party, in substantially the same form as submitted, with such changes as the City Administrator deems necessary or advisable in furtherance of the purposes of this resolution, for participation in a clean energy savings renewable energy transaction that will create a discount for the City of Vernon (City) in its purchase of certain renewable energy including: 1. A Limited Assignment Agreement (Antelope DSR—Vernon) (the Antelope DSR LAA) among Antelope DSR 1, LLC (Antelope DSR), the Southern California Public Power Authority (SCPPA) and J. Aron & Company (J. Aron), providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of July 16, 2015 (the Antelope DSR PPA), between Antelope DSR and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of July 16, 2015, between SCPPA and the City; 2. A Limited Assignment Agreement (Astoria—Vernon) (the Astoria LAA) among Re Astoria 2 Solar LLC (Astoria), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase and Sale Agreement, dated as of July 23, 2014 (the Astoria PPA), among Astoria, SCPPA, Power and Water Resources Pooling Authority, City of Lodi, City of Corona, City of Moreno Valley and City of Rancho Cucamonga, which rights and obligations relate to the Power Sales Agreement, dated as of July 23, 2014, between SCPPA and the City; 3. A Limited Assignment Agreement (Daggett—Vernon) (the Daggett Solar LAA) among Daggett Solar Power 2 LLC (Daggett Solar), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of June 24, 2022 (the Daggett Solar PPA), between Daggett Solar and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of June 24, 2022, between SCPPA and the City; 4. A Limited Assignment Agreement (Desert Harvest—Vernon) (the Desert Harvest LAA) among Desert Harvest II LLC (Desert Harvest), SCPPA and J. Aron, providing for SCPPA to assign certain of its rights and obligations to receive and pay for renewable energy and associated resources under the Power Purchase Agreement, dated as of December 21, 2017 (Desert Harvest PPA), between Desert Harvest and SCPPA, which rights and obligations relate to the Power Sales Agreement, dated as of December 21, 2017, between SCPPA and the City; 5. A Limited Assignment Agreement (BP Energy—Vernon/SCPPA) (the BP Energy— Vernon/SCPPA LAA) between the City and SCPPA, assigning to SCPPA certain of the City’s rights and obligations to receive and pay for renewable energy credits under the City’s Confirmation Letter outlining the general terms and conditions of the agreement between the City and BP Energy Company (BP Energy), whose terms are subject to the WSPP Agreement dated October 21, 2024, as amended from time to time (collectively, the BP Energy PPA); 6. A Limited Assignment Agreement (BP Energy—SCPPA/J. Aron) (the BP Energy— SCPPA/J. Aron LAA) and together with the BP Energy—Vernon/SCPPA LAA, the BP Energy LAA), among SCPPA, J. Aron, and the City, assigning to J. Aron certain of SCPPA’s rights and obligations to receive and pay for renewable energy credits under the BP Energy PPA; 7. A Clean Energy Purchase Contract (CEPC) with SCPPA by which SCPPA will sell to VPU at discounted prices the prepaid renewable energy and associated resources generated by the assigned Antelope DSR PPA, Astoria PPA, Daggett Solar PPA, Desert Harvest PPA, BP Energy PPA (together, the PPAs) for a term of up to 30 years; 8. A Custodial Agreement with J. Aron and U.S. Bank Trust Company, National Association, or selected financial institution as selected by J. Aron, as custodian, for a term equal to the CEPC’s term, to establish bank accounts for and administer payments to Antelope DSR, Astoria, Daggett Solar, Desert Harvest and BP Energy in satisfaction of performance under their respective PPAs; 9. A Project Coordination and Governance Agreement with SCPPA and the three other participating SCPPA members (Burbank, Colton, and Pasadena) by which SCPPA will administer this project and allocate administrative direct costs associated with the transaction to all SCPPA project participants, including Vernon Public Utilities; 10. A Letter Agreement with SCPPA for a term equal to the terms of the Antelope DSR LAA, the Astoria LAA, the Daggett Solar LAA, the Desert Harvest LAA, and the BP Energy LAA (together, the “LAAs”), providing that the parties may terminate the LAAs only upon certain specified events, such as termination or suspension of performance under the assigned PPAs or suspension or termination of performance under the Clean Energy Purchase Contract; and C. Approve and authorize the City Administrator to (a) execute and deliver the Prepay Agreements in substantially the forms presented to City Council, with such changes as the City Administrator deems necessary or advisable in furtherance of the purposes of this resolution; (b) execute and deliver any related documents, such as amendments of any of the Prepay Agreements or any agreements necessary to carry out the transactions contemplated by the Prepay Agreements; and (c) take such actions as are necessary or advisable to implement and administer the Prepay Agreements. February 17, 2026 Item #11 6993b7865aeafbebfcf6c0f0
20260217 LA County Vernon City Council Item 10 10. Additional Funds for Contract No. 20230172 With RAMCO General Engineering Contractors, Inc. (RAMCO) and Mega Renovation, Inc. (Mega) 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 work consists of the maintenance, repair or minor alteration of existing structures and involves negligible or no expansion of an existing use; and B. Approve $55,391 in additional funds for Contract No. 20230172 with RAMCO and Mega for on-call general contractor and minor construction services provided. NEW BUSINESS February 17, 2026 Item #10 6993b7865aeafbebfcf6c0ef
20260217 LA County Vernon City Council Item 12 12. Update on Los Angeles County Proposed 1/2 Cent Sales Tax Measure Recommendation: A. Receive an oral report from staff on the Los Angeles County proposed 1/2 cent sales tax measure to be placed on the June 2, 2026 Statewide Direct Primary Election ballot; and B. Provide direction on potential consideration of a 1/4 cent local sales tax measure. ORAL REPORTS February 17, 2026 Item #12 6993b7865aeafbebfcf6c0ee
20260217 LA County Vernon City Council Item 8 8. Classification and Compensation Plan Recommendation: A. Approve a new job description; and B. Adopt Resolution No. 2026-004 adopting the Classification and Compensation Plan in accordance with Government Code Section 20636(b)(1) and repealing Resolution No. 2026- 003. February 17, 2026 Item #8 6993b7865aeafbebfcf6c0ed
20260217 LA County Vernon City Council Item 9 9. Citywide Fringe Benefits Policy Recommendation: Adopt Resolution No. 2026-005 adopting the Citywide Fringe Benefits Policy and repealing Resolution No. 2025-036. February 17, 2026 Item #9 6993b7865aeafbebfcf6c0ec
20260217 LA County Vernon City Council Item 13 13. City Administrator Reports on Activities and Other Announcements February 17, 2026 Item #13 6993b7865aeafbebfcf6c0eb
20260217 LA County Vernon City Council Item 5 5. Fire Department Activity Report Recommendation: Receive and file the December 2025 Fire Department Activity Report. February 17, 2026 Item #5 6993b7865aeafbebfcf6c0e9
20260217 LA County Vernon City Council Item 7 7. Service Agreement with Sespe Consulting Inc., a Trinity Consultants Company (Sespe), for Environmental Compliance and Remediation Technical Consulting Services Recommendation: Approve and authorize the City Administrator to execute a Professional Services Agreement with Sespe, in substantially the same form as submitted, for Environmental Compliance and Remediation Technical Consulting Services for an amount not-to-exceed $500,000 for a three (3) year term. February 17, 2026 Item #7 6993b7865aeafbebfcf6c0e8
20260217 LA County Vernon City Council Item 6 6. Police Department Activity Report Recommendation: Receive and file the December 2025 Police Department Activity Report. February 17, 2026 Item #6 6993b7865aeafbebfcf6c0e7
Walnut
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 LA County Walnut City Council Item 1 Approval of the February 11, 2026 Special Meeting February 25, 2026 Item #1 699cece35d0039b0cbd70e47
20260225 LA County Walnut City Council Item 2 Approval of the February 11, 2026 City Council Meeting WALNUT CITY COUNCIL MEETING PUBLIC HEARINGS/ ORDINANCES: February 25, 2026 Item #2 699cece35d0039b0cbd70e4a
20260225 LA County Walnut City Council Item 3 Ordinance No. 26-02 – Regulation of Building and Landscape Material Stockpiling and Storage on properties Recommendation: That the City Council introduce by title only and waive further reading of Ordinance No. 26-02, “An Ordinance of the City Council of the City of Walnut, amending the Walnut Municipal Code (WMC), Title 3 (Public Health, Safety and Welfare), Chapter 3.36 (Nuisances), Section(s) 3.36.030 (Definitions) and 3.36.060 (Public Nuisance) to prohibit stockpiling and storage of building and landscape materials within yard and designated setback area(s); finding the action to be exempt from the California Environmental Quality Act (CEQA)” and agendize the ordinance for adoption at the regularly scheduled City Council meeting of March 11, 2026. February 25, 2026 Item #3 699cece35d0039b0cbd70e49
20260225 LA County Walnut City Council Item 10 Resolution No. 26-02 WHA - A Resolution of the Walnut Housing Authority Allowing Certain Claims and Demands in the Amount of $46,329.02 Demand No. 100514 through No. 100515, Both Inclusive, Fiscal Year 2025-26 Recommendation: That the Authority adopt Resolution No. 26-02 WHA. AUTHORITY DISCUSSION/TRANSACTION ITEMS: February 25, 2026 Item #10 699cece35d0039b0cbd70e48
20260225 LA County Walnut City Council Item 4 Vesting Tentative Tract Map (TTM) 84374 Site Plan and Architectural Review (SPC/AR) 2024-032, Development Agreement (DA) – A proposal to subdivide 2.03-acres of land/air-space into forty-two (42) residential units, each with a two (2) car garage, and other related site improvement(s) on 20003 Valley Boulevard within the West Valley Specific Plan (WVSP) Area (APN: 8722-015- 054 and 8722-015-055) Recommendation: That the City Council: 1. Open the Public Hearing; 2. Hear the Staff Report; 3. Receive testimony from the Applicant and any other member(s) of the Public regarding the Project; 4. Discuss amongst Council Members; 5. Close the Public Hearing; and 6. Approve the following: a. Resolution No. 26-11: Approve VTTM 84374 and SPC/AR 2024-032, subject to the attached Condition(s) of Approval (COA) in Exhibit A b. Introduce by title only and waive further reading of Ordinance No. 26- 03: “An Ordinance of the City Council of the City of Walnut, Approving a Development Agreement (DA) for a Residential Project Located on 20003 Valley Boulevard (APN(s): 8722-015-054 and 8722-015-055).” Approving the DA in substantial form (attached as Exhibit B) for the Project on Valley Boulevard (APN: 722-015-054 and 8722-015-055. February 25, 2026 Item #4 699cece35d0039b0cbd70e46
20260225 LA County Walnut City Council Item 5 Resolution No. 26-12 - A Resolution of the City Council of the City of Walnut Allowing Certain Claims and Demands in the Amount of $882,207.95, Demand No. 201205 Through No. 201257, Both Inclusive Fiscal Year 2025-26 Recommendation: That the City Council adopt Resolution No. 26-12. February 25, 2026 Item #5 699cece35d0039b0cbd70e45
20260225 LA County Walnut City Council Item 7 Agreement for Vendor Services with Pyro Spectaculars, Inc. for $46,500 for the 2026 Fourth of July Fireworks Show Recommendation: That the City Council: 1. Approve the Agreement for Vendor Services with Pyro Spectaculars, Inc. in the amount of $46,500 for the 2026 City Fireworks Show; 2. Authorize the City Manager to sign the contract on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney; and 3. Authorize staff to issue a Purchase Order to Pyro Spectaculars, Inc. in the amount of $46,500. February 25, 2026 Item #7 699cece35d0039b0cbd70e44
20260225 LA County Walnut City Council Item 6 Resolution No. 26-13 – Authorize Out-of-State and Request for an Appropriation for Mayor Cajulis Recommendation: That the City Council: 1. Approve the Out-of-State travel request for Mayor Cajulis to attend the annual RECon 2026 event, hosted by the International Council of Shopping Centers (ICSC), in Las Vegas, Nevada. 2. Adopt Resolution No. 26-13, amending the Adopted Fiscal Year (FY) 2025- 26 Annual Budget and approving the Budget Appropriation of $3,300 from the General Fund Reserves to Account 01-4000-6107 (Conference & Meetings – Cajulis). February 25, 2026 Item #6 699cece35d0039b0cbd70e43
20260225 LA County Walnut City Council Item 8 Approval of Purchase of Replacement Rope Components for Creekside Park Explorer Dome - Kompan California, Inc. Recommendation: That the City Council: 1. Approve the purchase of replacement rope components and associated hardware for the Explorer Dome at Creekside Park from Kompan California, Inc. in the amount of $32,440.74; and 2. Authorize staff to issue a Purchase Order to Kompan California, Inc. in the amount of $32,440.74. February 25, 2026 Item #8 699cece35d0039b0cbd70e42
20260225 LA County Walnut City Council Item 9 Notice of Decision – February 18, 2026 Planning Commission Meeting Recommendation: That the City Council: 1. Receive and File the “Notice of Decision” by the Planning Commission at its a. Zoning Code Amendment (ZCA) No. 2026-01 COUNCIL DISCUSSION/TRANSACTION ITEMS: February 25, 2026 Item #9 699cece35d0039b0cbd70e41
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 LA County West Covina City Council Item 4 4) REVIEW OF THE REQUEST FOR PROPOSALS (RFP) FOR JANITORIAL SERVICES FOR CITY FACILITIES Public Works staff recommends that the City Council authorize the Public Works Department to issue a formal Request for Proposals (RFP) to obtain competitive proposals for janitorial services for City facilities. END OF CONSENT CALENDAR DEPARTMENTAL REGULAR MATTERS CITY MANAGER'S OFFICE March 03, 2026 Item #4 69a6228c5d0039b0cbd70fe9
20260303 LA County West Covina City Council Item 5 5) REVIEW OF INVESTIGATION REPORT PREPARED BY GEMELLI EMPLOYMENT LAW REGARDING CONCERNS RAISED BY COUNCILMEMBERS AT SEPTEMBER 16, 2025 COUNCIL MEETING It is recommended that the City Council: 1. Receive and file the Confidential Investigation Report prepared by Gemelli Employment Law dated February 26, 2026; 2. Direct staff and/or outside counsel to prepare and present recommendations addressing governance structure, lines of authority, and appropriate administrative protocols within the council-manager form of government for consideration at a future duly noticed City Council meeting; and 3. If the City Council wishes to consider any formal action in response to the Investigation Report, direct staff to agendize such action for consideration at a future duly noticed City Council meeting. March 03, 2026 Item #5 69a6228c5d0039b0cbd70fea
20260303 LA County West Covina City Council Item 3 3) CONSIDERATION OF PURCHASE OF A FIRE UTILITY TERRAIN VEHICLE (UTV) AND ASSOCIATED BUDGET AMENDMENT It is recommended that the City Council take the following actions: 1. Find that compliance with the City's bidding requirements and procedures is not in the best interest of the City for the procurement of a Utility Terrain Vehicle (UTV) configured for emergency response, patient transport and mutual aid deployment requirements in accordance with Section 2-335(10) of the West Covina Munincipal Code. 2. Authorize the purchase of one (1) 2026 Prowler Crew Cab 4x4 Utility Terrain Vehicle (UTV) configured for emergency response, patient transport, and mutual aid deployment requirements with emergency lights and siren upfitting from Ultimate Performance Corporation dba ATV Corp. in the amount of $60,894.71 (including sales tax, delivery, and options) and authorize the Acting City Manager to execute the purchase order for such purchase. 3. Authorize the purchase and installation of Fire Department logo and numbering decals from Graphix Systems in the amount of $587.52 and authorize the Acting City Manager to execute the purchase order for such purchase. 4. Approve a 5% contingency, totaling $3,074.11, for miscellaneous equipment associated with the UTV purchase. 5. Adopt the following resolution: RESOLUTION NO. 2026-18 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026 (FIRE UTILITY TERRAIN VEHICLE) PUBLIC WORKS March 03, 2026 Item #3 69a6228c5d0039b0cbd70fe8
20260303 LA County West Covina City Council Item 2 2) CONSIDERATION OF ADOPTION OF ORDINANCE NO. 2537 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE TO ADD ARTICLE XII, ENTITLED "CODE OF CONDUCT" It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 2537 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE TO ADD ARTICLE XII, ENTITLED "CODE OF CONDUCT" FIRE DEPARTMENT March 03, 2026 Item #2 69a6228c5d0039b0cbd70fe7
20260303 LA County West Covina City Council Presentations 1 PRESENTATIONS Certificates of Recognition — Student Government Day Taste of West Covina Presentation Recognizing Sun Day Carwash Taste of West Covina Presentation Recognizing Dough Dudes Pizza CITY MANAGER'S REPORT City Manager's report on current City projects. March 03, 2026 Presentations #1 69a6228c5d0039b0cbd70fe5
20260217 LA County West Covina City Council Presentations 1 PRESENTATIONS Certificate and Street Sign Celebrating the Retirement of Lt. Mike Weathermon Presentation by UEI Certificate of Recognition for Student Leading the Pledge of Allegiance Taste of West Covina Presentation Recognizing Sushiholics Taste of West Covina Presentation Recognizing Fresco Pizza Plus CITY MANAGER'S REPORT City Manager's report on current City projects. February 17, 2026 Presentations #1 6993b7865aeafbebfcf6bf5a
20260217 LA County West Covina City Council Item 5 5) UPDATE ON ESTABLISHING A VETERANS ADVISORY COMMITTEE It is recommended that the City Council provide direction. February 17, 2026 Item #5 6993b7865aeafbebfcf6bf59
20260217 LA County West Covina City Council Item 4 4) CONSIDERATION OF APPROVAL OF THE CITY ENGINEER'S CERTIFICATION OF THE EXTENSION OF THE 2017 ENGINEERING AND TRAFFIC SURVEY TO 14 YEARS, THROUGH OCTOBER 2031 It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-24 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE CITY ENGINEER'S CERTIFICATION OF THE EXTENSION OF THE CITY OF WEST COVINA'S 2017 ENGINEERING AND TRAFFIC SURVEY FOR 126 STREET SEGMENTS TO 14 YEARS PUBLIC WORKS February 17, 2026 Item #4 6993b7865aeafbebfcf6bf58
20260217 LA County West Covina City Council Item 6 6) PROMOTIONAL PLAN FOR CITY-WIDE SPECIAL EVENTS It is recommended that the City Council provide direction. February 17, 2026 Item #6 6993b7865aeafbebfcf6bf57
20260217 LA County West Covina City Council Item 7 7) DIRECTION FOR SPAYING, NEUTERING, AND/OR MICROCHIPPING OF PETS It is recommended that the City Council provide direction. CITY COUNCIL COMMENTS February 17, 2026 Item #7 6993b7865aeafbebfcf6bf56
20260217 LA County West Covina City Council Item 3 3) CONSIDERATION OF APPROVAL OF 2025 ENGINEERING AND TRAFFIC SURVEY OF 69 LOCATIONS AND ORDINANCE AMENDING SECTION 22-131 OF DIVISION 4 OF ARTICLE IV OF CHAPTER 22 OF THE WEST COVINA MUNICIPAL CODE It is recommended that the City Council: 1. Adopt the following resolution: RESOLUTION NO. 2026-23 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE CITY OF WEST COVINA’S 2025 ENGINEERING AND TRAFFIC SURVEY OF 69 LOCATIONS 2. Introduce the following ordinance: ORDINANCE NO. 2538 – AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING SECTION 22-131 OF DIVISION 4 OF ARTICLE IV OF CHAPTER 22 OF THE WEST COVINA MUNICIPAL CODE TO REVISE SPEED LIMITS AT 69 LOCATIONS BASED UPON THE 2025 ENGINEERING AND TRAFFIC SURVEY COMMUNITY DEVELOPMENT February 17, 2026 Item #3 6993b7865aeafbebfcf6bf55
20260217 LA County West Covina City Council Item 2 2) CONSIDERATION OF CANCELLATION OF THE AUGUST 4, 2026 AND NOVEMBER 3, 2026 COUNCIL MEETINGS It is recommended that the City Council cancel the following City Council Meetings: August 4, 2026 (National Night Out) November 3, 2026 (Election Night) COMMUNITY DEVELOPMENT February 17, 2026 Item #2 6993b7865aeafbebfcf6bf54
West Hollywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260302 LA County West Hollywood City Council Order of Business A 1 A.1. NOT BEEN REMOVED FROM THE CONSENT CALENDAR: March 02, 2026 Order of Business A #1 69a6228b5d0039b0cbd70ebe
20260302 LA County West Hollywood City Council Order of Business C 1 C.1. REQUEST TO PERMIT A TWO-SIDED FULL MOTION ANIMATED BILLBOARD AND PUBLIC REALM ENHANCEMENTS AT 8222 SUNSET BOULEVARD [N. MARICICH, J. ALKIRE, P. CAPORASO]: SUBJECT: The Chrysalis Project (Project) would construct a two-sided, full-motion animated billboard with 1,000 square feet on the east-facing sign (East Face) and 480 square feet on the west-facing sign (West Face), as well as public realm enhancements at 8222 Sunset Boulevard (Project Site). The Project is subject to the California Environmental Quality Act (CEQA) and a Negative Declaration (2019), with subsequent Addendum (2025), were prepared. RECOMMENDATIONS: 1) Introduce on first reading Ordinance No. 26- ________: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND PUBLIC REALM ENHANCEMENTS AT 8222 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA”; 2) Introduce on first reading Ordinance No. 26-________: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A ZONING MAP AMENDMENT IN CONJUNCTION WITH THE NEW OFF- SITE ADVERTISING BILLBOARD AND PUBLIC REALM ENHANCEMENTS AT 8222 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA”; and 3) Adopt Resolution No. 26- ________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A SIGN PERMIT AND NEGATIVE DECLARATION AND ADDENDUM IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND PUBLIC REALM ENHANCEMENTS AT 8222 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” March 02, 2026 Order of Business C #1 69a6228b5d0039b0cbd70ebd
20260302 LA County West Hollywood City Council Order of Business A 2 A.2. 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: March 02, 2026 Order of Business A #2 69a6228b5d0039b0cbd70ebc
20260302 LA County West Hollywood City Council Order of Business E 2 E.2. HALLOWEEN CARNAVAL 2025 POST-EVENT REPORT [Y. QUARKER, C. SMITH, M. REATH, J. HEREDIA]: SUBJECT: The City Council will receive a post-event report regarding the Halloween Carnaval event held on October 31, 2025. RECOMMENDATION: Receive post-event report regarding the 2025 Halloween Carnaval event and provide input related to the event. March 02, 2026 Order of Business E #2 69a6228b5d0039b0cbd70ebb
20260302 LA County West Hollywood City Council Order of Business E 1 E.1. UPDATE ON MAJOR DEVELOPMENT PROJECTS [N. MARICICH, J. ALKIRE, S. QURESHY, B. GALAN]: SUBJECT: The City Council will receive a quarterly update on the status of major commercial and mixed-use development projects, as requested. RECOMMENDATION: Receive an update on the status of major development projects in the city. March 02, 2026 Order of Business E #1 69a6228b5d0039b0cbd70eba
20260302 LA County West Hollywood City Council Order of Business B 1 B.1. POSTING OF AGENDA: SUBJECT: The agenda for the meeting of Monday, March 2, 2026, was posted at City Hall, Plummer Park, and the Aquatics & Recreation Center (ARC) on Wednesday, February 25, 2026. RECOMMENDATION: Receive and file. March 02, 2026 Order of Business B #1 69a6228b5d0039b0cbd70eb9
20260302 LA County West Hollywood City Council Order of Business F 5 F.5. DIRECTION TO SOLICIT PROPOSALS FOR A WEST HOLLYWOOD BOOK FAIR [J. HEILMAN, C. BYERS]: SUBJECT: The City Council will consider directing Staff to solicit proposals to establish a one- to two-day book fair in West Hollywood, with an emphasis on broad community participation and coordination with local partners. RECOMMENDATIONS: 1) Direct Staff to initiate a solicitation process, which may include issuance of a Request for Qualifications (RFQ) or Request for Proposals (RFP), to identify a qualified event producer to produce a one- to two-day book fair in West Hollywood to occur during Fiscal Year 2026-27, with an emphasis on broad community participation and coordination with local partners; and 2) Direct Staff to return to the City Council with an update, which may include consideration of an Agreement for Services and a request for funding as part of the upcoming two-year budget process. March 02, 2026 Order of Business F #5 69a6228b5d0039b0cbd70eb8
20260302 LA County West Hollywood City Council Order of Business F 4 F.4. PRESCHOOL FACILITY EXPANSION FEASIBILITY STUDY [C. BYERS]: SUBJECT: The City Council will direct Staff to evaluate options to expand the current preschool facility housed at Plummer Park. Options for consideration in the feasibility study could include renovating and expanding the existing facility, and/or evaluating the use of other City facilities. RECOMMENDATIONS: 1) Direct Staff to evaluate options to expand the current preschool facility at Plummer Park; 2) Include input from the Human Services Commission and Public Facilities, Recreation, and Infrastructure Commission as appropriate; and 3) Report back to the City Council with findings and recommendations. March 02, 2026 Order of Business F #4 69a6228b5d0039b0cbd70eb7
20260302 LA County West Hollywood City Council Order of Business F 6 F.6. DEDICATED PICKLEBALL COURTS AT PLUMMER PARK [J. ERICKSON]: SUBJECT: The City Council will direct Staff to increase the dedicated pickleball access at Plummer Park. As part of this directive, Staff will evaluate making this change in two phases: first, by adjusting the reservation system for Courts 6 and 7 to make them only reservable for pickleball use effective by or before July 1, 2026, and second, based on community outreach and feedback, by restriping those courts for dedicated pickleball use. RECOMMENDATIONS: 1) Direct Staff to increase the dedicated pickleball access at Plummer Park in a phased approach by first, limiting the reservations on Courts 6 & 7 to only pickleball use effective by or before July 1, 2026, and second, restriping those courts for dedicated pickleball use; and 2) Perform community engagement as needed to inform current tennis and pickleball users of the upcoming changes, scheduling, and temporary court closures. separate discussion are considered at this time. Council on any item of interest within the subject matter jurisdiction of the Council that could not be heard under Item 1 at the beginning of the meeting. COUNCILMEMBER COMMENTS AND MEETING ATTENDANCE REPORTS: This portion of the meeting is set aside for general comments, announcements, requests of staff, subcommittee meeting reports, and/or other issues of concern from members of the City Council. March 02, 2026 Order of Business F #6 69a6228b5d0039b0cbd70eb5
20260302 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 987 [O. JONES, K. BARENG, S. STEPHENS]: SUBJECT: The City Council shall receive the Demand Register for period ending February 20, 2026 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 987 and Adopt Resolution No. 26-016: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 987”. March 02, 2026 Order of Business B #3 69a6228b5d0039b0cbd70eb4
20260302 LA County West Hollywood City Council Order of Business B 7 B.7. AMENDMENT NO. 2 TO THE AGREEMENT FOR SERVICES WITH CURRENT LIGHTING SOLUTIONS, LLC FOR STREET LIGHT MANAGEMENT NODE EQUIPMENT, SOFTWARE, AND SUPPORT SERVICES [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider amending the Agreement for Services with Current Lighting Solutions, LLC for street light management node equipment, software, and support services to increase the not-to- exceed amount and extend the agreement. RECOMMENDATIONS: 1) Approve Amendment No. 2 to the Agreement for Services with Current Lighting Solutions, LLC, to increase the amount of the Agreement by $57,484 for a total not-to-exceed amount of $114,968, and extend the Agreement to June 30, 2030; and 2) Authorize the City Manager or designee to execute documents incident to the Agreement. March 02, 2026 Order of Business B #7 69a6228b5d0039b0cbd70eb3
20260302 LA County West Hollywood City Council Order of Business D 1 D.1. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD, ADOPTING CHAPTER 9.46 OF ARTICLE 3 OF TITLE 9 OF THE MUNICIPAL CODE PROHIBITING DISCRIMINATION ON THE BASIS OF FAMILY OR RELATIONSHIP STRUCTURE [L. LANGER]: SUBJECT: The City Council will consider approving an ordinance adopting proposed Chapter 9.46 of the Municipal Code to prohibit discrimination on the basis of family or relationship structure, including multi-partner families, and consensually non-monogamous and polyamorous relationships. The City Council will also give direction on potential expansion of protections for polyamorous and multi-partner partnerships, mirrored after the City’s domestic partnership protections. RECOMMENDATIONS: 1) Introduce and conduct first reading, by title only, of Ordinance No. 26-________: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ADOPTING CHAPTER 9.46 OF ARTICLE 3 OF TITLE 9 OF THE WEST HOLLYWOOD MUNICIPAL CODE PROHIBITING DISCRIMINATION ON THE BASIS OF FAMILY OR RELATIONSHIP STRUCTURE”; and 2) Provide direction on whether to create a staff working group to develop policies and legislation for registering and providing benefits to multi- partner and polyamorous partnerships and if so, assign a level of priority for the project, and to return with recommendations to the City Council. March 02, 2026 Order of Business D #1 69a6228b5d0039b0cbd70eb2
20260302 LA County West Hollywood City Council Order of Business F 3 F.3. A RESOLUTION CALLING ON CASEY WASSERMAN TO STEP DOWN AS CHAIR OF THE 2028 LOS ANGELES ORGANIZING COMMITTEE [J. ERICKSON, C. BYERS]: SUBJECT: The City Council will consider adopting a Resolution calling for Casey Wasserman to step down from his position as chair of the 2028 Los Angeles Olympics organizing committee, after recent emails were released linking Wasserman to Ghislaine Maxwell and Jeffrey Epstein. RECOMMENDATIONS: 1) Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD CALLING ON CASEY WASSERMAN TO STEP DOWN FROM HIS POSITION AS CHAIR OF THE 2028 LOS ANGELES OLYMPICS ORGANIZING COMMITTEE”; and 2) Direct Staff to send copies of the resolution to the International Olympic Committee, LA28 Executive Committee, Los Angeles Mayor Karen Bass, State Senator Ben Allen, State Assemblymember Rick Chavez Zbur, Representative Laura Friedman, Senator Alex Padilla, and Senator Adam Schiff. March 02, 2026 Order of Business F #3 69a6228b5d0039b0cbd70eb1
20260302 LA County West Hollywood City Council Order of Business B 12 B.12. CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING FINAL MAP NO. 69443 FOR A 14-UNIT CONDOMINIUM SUBDIVISION LOCATED AT 1216 FLORES STREET IN THE CITY OF WEST HOLLYWOOD, CALIFORNIA [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider adopting a Resolution approving Final Map No. 69443, a 14-unit condominium subdivision, located at 1216 Flores Street. This item is exempt from the California Environmental Quality Act (CEQA) under Title 14 of the California Code of Regulations, section 15268(b)(3) - ministerial projects. RECOMMENDATION: Adopt Resolution 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING FINAL MAP NO. 69443 FOR THE 14-UNIT CONDOMINIUM SUBDIVISION, LOCATED AT 1216 FLORES STREET IN THE CITY OF WEST HOLLYWOOD, CALIFORNIA.” March 02, 2026 Order of Business B #12 69a6228b5d0039b0cbd70ebf
20260302 LA County West Hollywood City Council Order of Business B 9 B.9. AMENDMENT NO. 5 TO THE AGREEMENT FOR SERVICES WITH TRANSPORTATION STUDIES, INC. FOR ON-CALL TRAFFIC VOLUME AND SPEED SURVEY SERVICES [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider amending the Agreement for Services with Transportation Studies, Inc. for on-call traffic volume and speed survey services to increase the not-to-exceed amount and extend the agreement. RECOMMENDATIONS: 1) Approve Amendment No. 5 to the Agreement for Services with Transportation Studies, Inc. to increase the amount of the Agreement by $100,000, for a total not-to-exceed amount of $175,000, and extend the agreement to June 30, 2030; and 2) Authorize the City Manager or designee to execute documents incident to the agreement. March 02, 2026 Order of Business B #9 69a6228b5d0039b0cbd70ec0
20260302 LA County West Hollywood City Council Order of Business B 10 B.10. AMENDMENT NO. 2 TO THE AGREEMENT FOR SERVICES WITH JANET SMITH-HEIMER (DBA THE HOUSING WORKSHOP) FOR HOUSING ELEMENT INCLUSIONARY AND DENSITY BONUS FEASIBILITY STUDY AND ORDINANCE UPDATES [N. MARICICH, J. ALKIRE, F. CONTRERAS, M. MONTENEGRO]: SUBJECT: The City Council will consider amending the Agreement for Services with Janet Smith-Heimer, doing business as (dba) The Housing Workshop. This amendment aims to modify the Scope of Services, extend the agreement term, and increase the total not-to-exceed amount. These changes are intended to provide additional support for updating the City's Inclusionary Housing and Density Bonus Ordinances, as requested by Council on November 3, 2025. RECOMMENDATIONS: 1) Approve Amendment No. 2 to the Agreement for Services with Janet Smith-Heimer, dba The Housing Workshop, to modify the Scope of Services, extend the Agreement to June 30, 2027, and increase the amount of the Agreement by $36,948 for a total not-to- exceed amount of $227,998; and 2) Authorize the City Manager or designee to execute the documents incident to this Agreement. March 02, 2026 Order of Business B #10 69a6228b5d0039b0cbd70ec1
20260302 LA County West Hollywood City Council Order of Business B 11 B.11. AMENDMENT NO. 1 TO THE AGREEMENT FOR SERVICES WITH HIGHSTAKE 35 LLC DBA MERCURY PUBLIC AFFAIRS FOR ADDITIONAL TARGETTED OUTREACH AND ADVOCACY ON THE METRO K LINE NORTHERN EXTENSION [H. COLLINS, T. FUHRER, D. FENN]: SUBJECT: The City Council will consider approving an amendment to the Agreement for Services with Highstake 35 LLC dba Mercury Public Affairs increasing the not-to-exceed amount of the Agreement to provide additional targeted outreach and advocacy support on the Metro K Line Northern Extension project. RECOMMENDATIONS: 1) Approve Amendment No. 1 to the Agreement for Services with Highstake 35 LLC dba Mercury Public Affairs to increase the amount of the agreement by $67,500, for a total not-to-exceed amount of $142,500; and 2) Authorize the City Manager or designee to execute the documents incident to the agreement. March 02, 2026 Order of Business B #11 69a6228b5d0039b0cbd70ec2
20260302 LA County West Hollywood City Council Order of Business B 8 B.8. AMENDMENT NO. 3 TO THE AGREEMENT FOR SERVICES WITH ITERIS, INC., AMENDMENT NO. 2 TO THE AGREEMENT FOR SERVICES WITH KIMLEY-HORN & ASSOCIATES, INC., AND AMENDMENT NO. 2 TO THE AGREEMENT FOR SERVICES WITH H.W. LOCHNER, INC. FOR ON-CALL ENGINEERING SERVICES [H. COLLINS, J. GILMOUR, R. GARLAND]: SUBJECT: The City Council will consider amendments to the Agreements for Services with Iteris, Inc., Kimley-Horn & Associates, Inc., and H.W. Lochner, Inc. for on-call engineering services to increase the not-to- exceed amounts and extend the terms. RECOMMENDATIONS: 1) Approve Amendment No. 3 to the Agreement for Services with Iteris, Inc. to increase the amount of the agreement by $525,000 for a total not-to-exceed amount of $1,000,000 and extend the term to June 30, 2030; 2) Approve Amendment No. 2 to the Agreement for Services with Kimley-Horn & Associates, Inc. to increase the amount of the agreement by $500,000 for a total not-to-exceed amount of $1,000,000 and extend the term to June 30, 2030; 3) Approve Amendment No. 2 to the Agreement for Services with H.W. Lochner, Inc. to increase the amount of the agreement by $800,000 for a total not-to- exceed amount of $1,000,000 and extend the term to June 30, 2030; and 4) Authorize the City Manager or designee to execute documents incident to the above-mentioned Amendments. March 02, 2026 Order of Business B #8 69a6228b5d0039b0cbd70ec3
20260302 LA County West Hollywood City Council Order of Business F 2 F.2. PROMOTE AND ENCOURAGE NEIGHBORHOOD RESILIENCE TEAMS [L. MEISTER]: SUBJECT: The City Council will direct Staff to promote and encourage the development of Neighborhood Resilience Teams, utilizing existing partnerships with neighborhood watch groups, residents’ associations, and community organizations to educate the West Hollywood community on this emergency preparedness model. This initiative aims to engage the community on this topic to help expand emergency preparedness efforts at the micro level, including developing a plan at the block or neighborhood level. RECOMMENDATIONS: 1) Direct Staff to evaluate the concept of Neighborhood Resilience Teams and consider options for encouraging such efforts within the West Hollywood community; 2) Direct Staff to use the City’s communication channels to promote the concept of Neighborhood Resilience Teams and encourage community participation; and 3) Direct Staff to conduct outreach to neighborhood watch groups, tenants’ groups and HOAs, community partners, and other neighborhood, community, and faith-based organizations to assist in promotion and participation in Neighborhood Resilience Teams and emergency preparedness efforts. March 02, 2026 Order of Business F #2 69a6228b5d0039b0cbd70eb0
20260302 LA County West Hollywood City Council Order of Business B 5 B.5. DANCING IN THE PARK PILOT PROGRAM RECAP AND EVALUATION [J. ROCCO, A. LOVANO, J. DEL TORO, T. RODZINEK, Y. QUARKER, S. MARTINEZ]: SUBJECT: The City Council will receive an evaluation of the dancing in the park pilot program, which was a monthly program that took place in Plummer Park from June through December 2025. The City Council will consider options for incorporating this event into existing programming. RECOMMENDATIONS: 1) Receive and file the report on the completed dancing in the park pilot program; and 2) Approve continuation of the program in a modified, ongoing format incorporating music at Plummer Park into existing programming to encourage community engagement and social dancing. March 02, 2026 Order of Business B #5 69a6228b5d0039b0cbd70eac
20260302 LA County West Hollywood City Council Order of Business F 1 F.1. ICE-FREE ZONES IN WEST HOLLYWOOD [C. BYERS, J. ERICKSON]: SUBJECT: The City Council will consider directing Staff and the City Attorney to evaluate an ordinance establishing ICE-Free Zones on City- controlled properties. This directive follows similar actions in Los Angeles County, Los Angeles City, Oakland, Culver City, and other jurisdictions throughout the country in response to the immigration enforcement actions by the U.S. Immigration and Customs Enforcement (ICE). RECOMMENDATIONS: 1) Direct Staff and the City Attorney to evaluate an ordinance to establish ICE-Free Zones on City-controlled properties; and 2) Direct Staff and the City Attorney to monitor similar proposals moving forward in Los Angeles County and other jurisdictions throughout California. March 02, 2026 Order of Business F #1 69a6228b5d0039b0cbd70ead
20260302 LA County West Hollywood City Council Order of Business B 4 B.4. COMMISSION MEETING SYNOPSES [M. CROWDER, L. MORALES]: SUBJECT: The City Council will receive synopses from the Human Services Commission, the Rent Stabilization Commission, the Social Justice Advisory Board, and the Women’s Advisory Board regarding actions taken at their recent meetings. RECOMMENDATION: Receive and file. March 02, 2026 Order of Business B #4 69a6228b5d0039b0cbd70eae
20260302 LA County West Hollywood City Council Order of Business B 6 B.6. 2025 CO-SPONSORED AND COUNCIL-INITIATED EVENTS [J. ROCCO, A. LOVANO, J. DEL TORO]: SUBJECT: The City Council will receive a summary of co-sponsored events and Council-initiated events from 2025. RECOMMENDATION: Receive and file. March 02, 2026 Order of Business B #6 69a6228b5d0039b0cbd70eaf
20260217 LA County West Hollywood City Council Order of Business F 2 F.2. REQUEST FOR FINANCING COMMITMENT LETTER AND AUTHORIZATION TO ISSUE LOAN FROM THE AFFORDABLE HOUSING TRUST FUND IN THE AMOUNT OF $4,245,000 FOR ACQUISITION FINANCING AT 1006 AND 1010 N. EDINBURGH AVENUE [S. CAMPBELL, A. BARTLE]: SUBJECT: The City Council will consider issuing a commitment letter and loan from the Affordable Housing Trust Fund to West Hollywood Community Housing Corporation, a non-profit housing developer and operator, in the amount of $4,245,000 for acquisition financing at 1006 and 1010 N. Edinburgh Avenue. RECOMMENDATIONS: 1) Authorize the City Manager or designee to execute a commitment letter in substantially the form attached, pledging $4,245,000 for acquisition financing for the development of between 55 and 65 affordable housing units at 1006 and 1010 N. Edinburgh Avenue; 2) Authorize the Director of Finance and Technology Services to allocate $200,000 from the Affordable Housing Trust Fund to cover the costs associated with plan check services; 3) Authorize the City Manager or designee to designate $4,445,000 from the City’s General Fund to the City’s Affordable Housing Trust Fund; 4) Authorize the Director of Finance and Technology Services to: allocate $4,445,000 from unallocated reserves in the General Fund; establish a $4,445,000 budget for an interfund transfer from the General Fund to the Affordable Housing Trust fund; establish a $4,245,000 budget for the purposes of funding the loan; and establish a $200,000 budget to fund the costs associated with plan check services; and 5) Authorize the City Manager or designee to execute all documents incident to the agreement. February 17, 2026 Order of Business F #2 6993b7865aeafbebfcf6c0aa
20260217 LA County West Hollywood City Council Order of Business B 8 B.8. NATIONAL WOMEN’S HISTORY MONTH 2026 [J. ROCCO, A. LOVANO, J. DEL TORO, L. FOOKS]: SUBJECT: The City Council will consider approval of programming in celebration of National Women’s History Month 2026. RECOMMENDATIONS: 1) Approve programming for National Women's History Month 2026 and direct the appropriate City staff to coordinate the production and promotion of National Women's History Month activities; 2) Authorize the use of the City’s name and logo on invitations, programs, and other collateral materials; 3) Direct the Communications Department to utilize all appropriate communications tools to promote the City’s celebration of National Women’s History Month via social media platforms and distribution of information; and 4) Approve the use of the West Hollywood City Council Chambers and waiver of parking fees in the five- story parking structure, film permit fees for the Mazer Lesbian Archives Poetry Event for the costs associated with technical support (Waveguide). February 17, 2026 Order of Business B #8 6993b7865aeafbebfcf6c0b5
20260217 LA County West Hollywood City Council Order of Business B 11 B.11. CONSTRUCTION AGREEMENT WITH POLO ENGINEERING, INC. TO CONSTRUCT CIP 2507, HAMMOND & ALTA LOMA BOLLARDS REPLACEMENT PROJECT [H. COLLINS, J. GILMOUR, J. RICO]: SUBJECT: The City Council will consider approval of a Construction Agreement with Polo Engineering, Inc. to construct CIP No. 2507, Hammond & Alta Loma Bollards Replacement Project. RECOMMENDATIONS: 1) Approve a Construction Agreement with Polo Engineering, Inc. in the amount of $598,420.00 for the construction of CIP No. 2507, Hammond & Alta Loma Bollards Replacement Project, and authorize the City Manager or designee to execute the documents incident to the Agreement; 2) Authorize the City Engineer to approve change orders to the Construction Agreement in the amount not to exceed 25% ($149,605) of the total Agreement amount; 3) Adopt Resolution No. 26- ________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE DESIGN AND PLANS FOR THE CONSTRUCTION OF CIP 2507, HAMMOND & ALTA LOMA BOLLARDS REPLACEMENT PROJECT, PURSUANT TO GOVERNMENT CODE SECTION 830.6.” February 17, 2026 Order of Business B #11 6993b7865aeafbebfcf6c0b4
20260217 LA County West Hollywood City Council Order of Business B 13 B.13. CO-SPONSORSHIP OF AMERICAN BORN CHINESE FOUNDATION’S 2026 LOS ANGELES CHILDREN’S BOOK FESTIVAL [J. ROCCO, A. LOVANO, J. DEL TORO, M. MÁRQUEZ]: SUBJECT: The City Council will consider co-sponsoring the American Born Chinese Foundation’s (ABCF) Los Angeles Children’s Book Festival in West Hollywood Park on Sunday, August 23, 2026. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with the American Born Chinese Foundation for the Los Angeles Children’s Book Festival in West Hollywood Park on Sunday, August 23, 2026; 2) Authorize the City Manager to execute documents incident to the Agreement; 3) Authorize the use of the City name and logo on invitations, programs, and other collateral materials; 4) Waive the Facility Use Fee, Special Event Permit Fee, Encroachment fee, parking at the 5-story parking structure for up to 35 event volunteers and vendors, peddler’s permits and business tax licensing fees for vendors at the event, and any other ancillary fees for vendors and event organizers (estimated $13,397); and 5) Direct the Communications Department to utilize all appropriate communication tools to promote the event such as the City’s website and social media tools. February 17, 2026 Order of Business B #13 6993b7865aeafbebfcf6c0b3
20260217 LA County West Hollywood City Council Order of Business B 12 B.12. CO-SPONSORSHIP OF LOS ANGELES CITY’S CIVIL, HUMAN RIGHTS AND EQUITY DEPARTMENT’S 2026 TRANS JOB FAIR [J. ROCCO, A. LOVANO, J. DEL TORO, M. MÁRQUEZ]: SUBJECT: The City Council will consider co-sponsoring Los Angeles City’s Civil, Human Rights and Equity Department’s Trans Job Fair, to be held at the LA LGBT Center on March 26, 2026. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement with the Los Angeles City’s Civil, Human Rights, and Equity Department for the Trans Job Fair, to be held on Thursday, March 26, 2026 at the LA LGBT Center; 2) Authorize the City Manager to execute documents incident to the Agreement; 3) Authorize the use of the City name and logo on invitations, programs, and other collateral materials; and 4)Direct the Communications Department to utilize all appropriate communications tools to promote the event. February 17, 2026 Order of Business B #12 6993b7865aeafbebfcf6c0b2
20260217 LA County West Hollywood City Council Order of Business F 4 F.4. RUSSIAN LANGUAGE PUBLIC LIBRARY ENHANCEMENTS [J. HEILMAN, C. BYERS]: SUBJECT: The City Council will consider evaluating possible enhancements to the Russian Language Public Library, located at: 7362 Santa Monica Boulevard. This evaluation may include increasing funding, consideration of transitioning the funding structure to a grant-based approach, and space optimization strategies to support expanded programming to better serve the community. RECOMMENDATIONS: 1) Direct staff to evaluate potential enhancements to the Russian Language Public Library, including increased funding, the feasibility of transitioning from a reimbursement-based funding model to a grant-based structure, and space optimization strategies to support expanded programming; and 2) Direct staff to return to the City Council with a report that includes recommendations. February 17, 2026 Order of Business F #4 6993b7865aeafbebfcf6c0b1
20260217 LA County West Hollywood City Council Order of Business B 1 B.1. POSTING OF AGENDA: SUBJECT: The agenda for the meeting of Tuesday, February 17, 2026, was posted at City Hall, Plummer Park, and the Aquatics & Recreation Center (ARC) on Wednesday, February 11. 2026. RECOMMENDATION: Receive and file. February 17, 2026 Order of Business B #1 6993b7865aeafbebfcf6c0b0
20260217 LA County West Hollywood City Council Order of Business F 5 F.5. KINGS ROAD PARK FACILITY AVAILABILITY [J. ERICKSON]: SUBJECT: The City Council will direct staff to evaluate the current Kings Road Park facility usage and consider increasing the number of days the facility is available for community reservations from once a month to every Saturday. RECOMMENDATIONS: 1) Direct staff to evaluate the current Kings Road Park facility usage and consider increasing the number of days the facility is available for community reservations from once a month to every Saturday; and 2) Report back to Council within 90 days with an update on this directive. February 17, 2026 Order of Business F #5 6993b7865aeafbebfcf6c0af
20260217 LA County West Hollywood City Council Order of Business F 7 F.7. BILLBOARD SATURATION STUDY [L. MEISTER]: SUBJECT: The City Council will consider directing Staff to conduct a Billboard Saturation Study, which would evaluate the value and revenue impacts associated with allowing the installation of new billboards in West Hollywood, beyond the billboards currently under construction, approved, or in review under the Sunset Arts & Advertising Program (SAAP). RECOMMENDATION: Direct Staff to conduct a Billboard Saturation Study, which would evaluate the value and revenue impacts associated with allowing the installation of new billboards in West Hollywood, beyond the billboards currently under construction, approved, or in review under the Sunset Arts & Advertising Program (SAAP). February 17, 2026 Order of Business F #7 6993b7865aeafbebfcf6c0ae
20260217 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 986 [O. JONES, K. BARENG, Y. MARTINEZ]: SUBJECT: The City Council shall receive the Demand Register for period ending February 06, 2026 pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 986 and Adopt Resolution No. 26-011: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ALLOWING AND APPROVING THE PAYMENT OF DEMANDS ON DEMAND REGISTER NO. 986”. February 17, 2026 Order of Business B #3 6993b7865aeafbebfcf6c0ad
20260217 LA County West Hollywood City Council Order of Business F 6 F.6. AMEND THE CITY COUNCILMEMBER LIST OF PRE-APPROVED ORGANIZATIONS / EVENTS TO INCLUDE THE SOCIABLE CITY SUMMIT HOSTED BY THE RESPONSIBLE HOSPITALITY INSTITUTE [D. HANG]: SUBJECT: The City Council will consider amending the City Councilmember list of pre-approved organizations and events to include the annual Sociable City Summit hosted by the Responsible Hospitality Institute. RECOMMENDATION: Approve the addition of the annual Sociable City Summit hosted by the Responsible Hospitality Institute to the list of pre- approved organizations and events that members of the City Council are permitted to attend each year. February 17, 2026 Order of Business F #6 6993b7865aeafbebfcf6c0ab
20260217 LA County West Hollywood City Council Order of Business B 9 B.9. NOTICE OF COMPLETION FOR CIP 2501, MELROSE AVENUE AND NORWICH DRIVE WEAVER’S WALK PROJECT [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider approving the Notice of Completion for CIP 2501, Melrose Avenue and Norwich Drive Weaver’s Walk Project by CS Legacy Construction, 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. February 17, 2026 Order of Business B #9 6993b7865aeafbebfcf6c0b6
20260217 LA County West Hollywood City Council Order of Business B 6 B.6. SUBMITTAL OF THE CITY OF WEST HOLLYWOOD’S ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 [O. JONES, K. BARENG, A. RUIZ, S. PELOSO]: SUBJECT: The City Council will receive the Annual Comprehensive Financial Report for the fiscal year ended June 30, 2025. RECOMMENDATION: Receive and file the City of West Hollywood’s Annual Comprehensive Financial Report and related documents for the fiscal year ended June 30, 2025. February 17, 2026 Order of Business B #6 6993b7865aeafbebfcf6c0a9
20260217 LA County West Hollywood City Council Order of Business B 7 B.7. APPROVAL OF 2027 ARTS GRANT PROGRAM [L. BIERY, R. EHEMANN, E. ANGELOFF]: SUBJECT: The City Council will consider approving the City of West Hollywood's 2027 Arts Grant Program guidelines, schedule, and funding as recommended by the Arts and Cultural Affairs Commission. RECOMMENDATION: Approve the implementation of the City of West Hollywood's 2027 Arts Grant Program guidelines, schedule, and funding as recommended by the Arts and Cultural Affairs Commission. February 17, 2026 Order of Business B #7 6993b7865aeafbebfcf6c0a8
20260217 LA County West Hollywood City Council Order of Business F 3 F.3. CO-SPONSORSHIP OF PLANT BASED TREATY’S 2026 FOOD DAY IN WEHO EVENT [C. BYERS]: SUBJECT: The City Council will consider approving a Co-Sponsorship Agreement for the “Food Day in WeHo” event, organized by Plant Based Treaty Los Angeles on Sunday, April 12, 2026, at Plummer Park. RECOMMENDATIONS: 1) Approve a Co-Sponsorship Agreement for the “Food Day in WeHo” event, organized by the Plant Based Treaty Los Angeles on Sunday, April 12, 2026, in Plummer Park; 2) Authorize the City Manager to execute documents incident to the Co-Sponsorship Agreement between the City and Plant Based Treaty Los Angeles; 3) Waive the Facility Use Fee, Special Event Permit Fee, Encroachment fee, 3-hour parking limit at the Plummer Park parking lot for event participants, and any other ancillary fees for vendors and event organizers (estimated $7136); 4) Approve the waiver of Temporary Peddler’s License Permit Fees and Business Tax Certificates for merchants participating in the event in an amount estimated to be $4,550 in waived fees; 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; 6) Authorize the Director of Finance and Technology Services to allocate $10,000 from unallocated General Fund reserves to the FY 26 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; and 7) Authorize the Director of Finance and Technology Services to allocate $10,000 from budgeted funds in the Special Council Programs account number 100-1- 01-00-531001 for costs associated with the event. February 17, 2026 Order of Business F #3 6993b7865aeafbebfcf6c0a7
20260217 LA County West Hollywood City Council Order of Business F 1 F.1. CONSTRUCTION AGREEMENT WITH CROSSTOWN ELECTRICAL & DATA, INC. TO CONSTRUCT CIP 2004, SUNSET/SANTA MONICA FIBER LOOP PROJECT [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider approval of a Construction Agreement with Crosstown Electrical & Data, Inc. to construct CIP 2004, Sunset/Santa Monica Fiber Loop Project. RECOMMENDATIONS: 1) Approve a Construction Agreement with Crosstown Electrical & Data, Inc., in the amount of $5,411,882.00 for the construction of CIP 2004, Sunset/Santa Monica Fiber Loop Project, 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% ($1,352,970.50) of the total Agreement amount; 3) Authorize the Director of Finance & Technology Services to release the $14,700,000 allocated in the Debt Funded Capital Projects Fund previously intended to support a broadband initiative and allocate $4,766,580 from Unallocated General Fund Reserves to account number 100-4-08-84-705040 for the Sunset/Santa Monica Fiber Loop Project; and 4) Adopt Resolution No. 26- ________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE DESIGN AND PLANS FOR THE CONSTRUCTION OF CIP 2004, SUNSET/SANTA MONICA FIBER LOOP PROJECT, PURSUANT TO GOVERNMENT CODE SECTION 830.6.” February 17, 2026 Order of Business F #1 6993b7865aeafbebfcf6c0a6
20260217 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 Public Facilities, Recreation, and Infrastructure Commission and the Transportation and Mobility Commission regarding actions taken at their recent meetings. RECOMMENDATION: Receive and file. February 17, 2026 Order of Business B #5 6993b7865aeafbebfcf6c0a5
20260217 LA County West Hollywood City Council Order of Business B 4 B.4. TREASURER’S REPORT FOR DECEMBER 2025 [O. JONES, K. BARENG, S. PELOSO, S. STEPHENS]: SUBJECT: The City Council will receive the Treasurer’s Reports for the month ended December 2025 pursuant to Section 53646 of the Government Code of the State of California. RECOMMENDATION: Receive and file the December 2025 Treasurer’s Report. February 17, 2026 Order of Business B #4 6993b7865aeafbebfcf6c0a4
20260217 LA County West Hollywood City Council Order of Business A 1 A.1. NOT BEEN REMOVED FROM THE CONSENT CALENDAR: February 17, 2026 Order of Business A #1 6993b7865aeafbebfcf6c0a3
20260217 LA County West Hollywood City Council Order of Business C 2 C.2. RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS TO RENEW THE WEST HOLLYWOOD TOURISM IMPROVEMENT DISTRICT [L. BIERY, February 17, 2026 Order of Business C #2 6993b7865aeafbebfcf6c0a2
20260217 LA County West Hollywood City Council Order of Business A 2 A.2. 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: February 17, 2026 Order of Business A #2 6993b7865aeafbebfcf6c0a1
20260217 LA County West Hollywood City Council Order of Business C 1 C.1. ADOPTION OF A RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND MODIFYING THE TERM OF THE MANAGEMENT DISTRICT PLAN OF THE WEST HOLLYWOOD TOURISM IMPROVEMENT DISTRICT [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council (Council) of the City of West Hollywood (City) will consider adopting a Resolution modifying the term of the West Hollywood Tourism Improvement District’s (WeHoTID) Management District Plan (Plan). RECOMMENDATION: Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND MODIFYING THE TERM OF THE WEST HOLLYWOOD TOURISM IMPROVEMENT DISTRICT’S (WeHoTID) MANAGEMENT DISTRICT PLAN.” February 17, 2026 Order of Business C #1 6993b7865aeafbebfcf6c0a0
20260217 LA County West Hollywood City Council Order of Business E 3 E.3. FINDING OF DEFAULT OF ESTATE DESIGN AND CONSTRUCTION, INC. REGARDING CIP NO. 2506, FY2025 CONCRETE REHABILITATION PROJECT AND AUTHORIZATION TO PROCEED WITH TERMINATION FOR DEFAULT [H. COLLINS, J. GILMOUR, J. RICO]: SUBJECT: The City Council will consider finding Estate Design and Construction, Inc. in default on CIP No. 2506, FY2025 Concrete Rehabilitation Project, and authorizing City staff to terminate the contractor and award a contract to complete the project to Gentry General Engineering, Inc. RECOMMENDATIONS: 1) Find Estate Design and Construction, Inc. (“Existing Contractor”) in default with respect to CIP No. 2506, FY2025 Concrete Rehabilitation Project (“Project”); and 2) Authorize City staff to terminate Estate Design and Construction, Inc. for default and complete the Project, including awarding a Construction Agreement to Gentry General Engineering, Inc. in the amount of $142,185.00, and authorize the City Manager or designee to execute the Construction Agreement and any related documents and take actions necessary to implement the Agreement. February 17, 2026 Order of Business E #3 6993b7865aeafbebfcf6c09f
20260217 LA County West Hollywood City Council Order of Business B 10 B.10. AGREEMENT FOR SERVICES WITH EMERGENCY-1 RESPONSE, INC. FOR ON-SITE MEDICAL CARE CENTER SERVICES DURING MAJOR EVENTS [D. RIVAS, A. SHANDI, M. KUSTANOVICH]: SUBJECT: The City Council will consider approving a multi-year agreement for services with Emergency-1 Response, Inc. to provide on- site medical care center services during the West Hollywood Pride and West Hollywood Halloween Carnaval events. RECOMMENDATIONS: 1) Approve the Agreement for Services with Emergency-1 Response, Inc. for a not-to-exceed amount of $650,966.50 ($135,283.50 - FY 2025-26; $135,913.50 - FY 2026-27; $136,711.50 - FY 2027-28; $137,817.00 - FY 2028-29; and $105,241.00 - FY 2029-30) for on-site medical care center services during the West Hollywood Pride and Halloween Carnaval events; and 2) Authorize the City Manager or designee to execute all documents incident to this agreement. February 17, 2026 Order of Business B #10 6993b7865aeafbebfcf6c0b7
20260217 LA County West Hollywood City Council Order of Business E 2 E.2. UPDATE OF THE FISCAL YEAR 2024-25 YEAR-END BUDGET, FISCAL YEAR 2025-26 MID-YEAR BUDGET, PROGRESS ON WORK PLAN PRIORITIES, AND ORGANIZATIONAL CHANGES [J. ROCCO, O. JONES, K. BARENG, M. LINDLEY, S. PELOSO, J. JIMENEZ, R. NAPPER]: SUBJECT: The City Council will receive an update on the Fiscal Year 2024 25 year-end financial status and Fiscal Year 2025-26 mid-year budget status, including proposed mid-year budget adjustments, and a report of progress on departmental work plan priorities. The City Council will also consider approval of position changes, including adding one position and converting one vacant position. RECOMMENDATIONS: 1) Receive an update on the Fiscal Year 2024- 25 year-end financial status; 2) Receive an update on the Fiscal Year 2025-26 mid-year budget status and approve budget adjustments identified in the attached “Proposed Mid-Year Adjustments to the Fiscal Year 2025-26 Budget” (Attachment A); 3) Receive and file the Progress on FY 2025-26 Departmental Work Plan Priorities (Attachment B); 4) Approve the following position changes: a. Add 1.0 FTE Assistant Director of Public Works, and b. Convert a 1.0 FTE vacant Senior Maintenance Technician to a 1.0 FTE Lead Maintenance Technician; 5) Approve the classification of Assistant Director Public Works at Grade 1400e; and 6) Approve the updated Fiscal Year 2025-276 Salary Schedule (Attachment C) reflecting all City positions and associated salaries in order to meet the California Public Employees’ Retirement System requirements of Government Code §20636(b)(1). February 17, 2026 Order of Business E #2 6993b7865aeafbebfcf6c09e
20260217 LA County West Hollywood City Council Order of Business E 1 E.1. SEMI-ANNUAL COMMUNITY SAFETY UPDATE [D. RIVAS, A. SHANDI]: SUBJECT: The City Council will receive an update on community safety activities, including year-to-date crime data from January to December 2025. RECOMMENDATION: Receive an update and provide feedback on community safety activities. February 17, 2026 Order of Business E #1 6993b7865aeafbebfcf6c09d
Whittier
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 LA County Whittier City Council Order of Business 8 I 8.I. Clean Power Alliance - Outside Agency Appointment Recommendation: Appoint the Public Works Management Analyst as the City's alternate to the Clean Power Alliance Joint Powers Agreement. February 24, 2026 Order of Business 8 #I 699cece05d0039b0cbd70c6b
20260224 LA County Whittier City Council Order of Business 12 F 12.F. Conference With Legal Counsel—Existing Litigation pursuant to Government Code 54956.9(d)(1): Whittier Conservancy v. City of Whittier – Case No. 24STCP03966 February 24, 2026 Order of Business 12 #F 699cece05d0039b0cbd70c5e
20260224 LA County Whittier City Council Order of Business 8 D 8.D. Second Reading of Ordinance No. 3175 - Short Term Rentals - Zoning Code Amendment No. ZCA24-0003 Recommendation: Conduct second reading and adopt Ordinance No. 3175, approving Zoning Code Amendment No. ZCA24-0003, relating to short-term rental regulations. February 24, 2026 Order of Business 8 #D 699cece05d0039b0cbd70c54
20260224 LA County Whittier City Council Order of Business 8 E 8.E. Ad Hoc Committee - Board and Commission Interviews Recommendation: Establish an ad hoc committee for the purpose of interviewing and selecting applicants for board, commission, and committee vacancies, and appoint Mayor Vinatieri and Council Member Pacheco to the ad hoc committee. February 24, 2026 Order of Business 8 #E 699cece05d0039b0cbd70c56
20260224 LA County Whittier City Council Order of Business 8 G 8.G. Professional Services Agreement with Habitat for Humanity of Greater Los Angeles Recommendation: Approve a professional service agreement with Habitat for Humanity of Greater Los Angeles, for exterior home repair projects for low- to moderate-income homeowners in the City of Whittier with a total contract expenditure not to exceed $100,000 and authorize the City Manager to execute the agreement and necessary amendments. February 24, 2026 Order of Business 8 #G 699cece05d0039b0cbd70c57
20260224 LA County Whittier City Council Order of Business 12 B 12.B. Conference with Legal Counsel – Anticipated Litigation, significant exposure to litigation pursuant to Government Code Section 54956.9(e) (1): One Case. February 24, 2026 Order of Business 12 #B 699cece05d0039b0cbd70c58
20260224 LA County Whittier City Council Order of Business 12 C 12.C. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8140-025-005 (12102 Hadley St) City Negotiator: Conal McNamara, Executive Director Property Negotiator: Los Angeles County Fire Department Under Negotiation: Price and Terms February 24, 2026 Order of Business 12 #C 699cece05d0039b0cbd70c59
20260224 LA County Whittier City Council Order of Business 10 A 10.A. Code of Ethics – Advisory Bodies Recommendation: Receive and file a report outlining the City’s existing policies related to ethical standards and conduct applicable to City Council, Boards, and Commission Members, and provide direction as appropriate. February 24, 2026 Order of Business 10 #A 699cece05d0039b0cbd70c5a
20260224 LA County Whittier City Council Order of Business 8 F 8.F. Memorandum of Understanding - Los Angeles County Development Authority Recommendation: Authorize the City Manager to execute a Memorandum of Understanding with the Los Angeles County Development Authority (LACDA) for lead abatement of homes in Whittier. February 24, 2026 Order of Business 8 #F 699cece05d0039b0cbd70c5b
20260224 LA County Whittier City Council Order of Business 12 G 12.G. 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 Officers’ Association, and unrepresented employees February 24, 2026 Order of Business 12 #G 699cece05d0039b0cbd70c5d
20260224 LA County Whittier City Council Order of Business 8 C 8.C. Claims Against the City Recommendation: Deny claims filed by Denise A. Tubbs, Melissa Bautista, Marcos De La Cruz, Margaret Mejia, Justin Foust (minor) and guardian Michael Foust. February 24, 2026 Order of Business 8 #C 699cece05d0039b0cbd70c5f
20260224 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. February 24, 2026 Order of Business 8 #A 699cece05d0039b0cbd70c60
20260224 LA County Whittier City Council Order of Business 12 D 12.D. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8170-029-900 (12540 Whittier Blvd) and 8170-029-902 (12549 Washington Blvd) City Negotiator: Conal McNamara, Executive Director Property Negotiator: William Nascimento, Sycamore Group LLC Under Negotiation: Price and Terms February 24, 2026 Order of Business 12 #D 699cece05d0039b0cbd70c61
20260224 LA County Whittier City Council Order of Business 12 E 12.E. Conference With Legal Counsel—Existing Litigation pursuant to Government Code 54956.9(d)(1): Whittier Conservancy v. City of Whittier – Case No. 25STCP04856 February 24, 2026 Order of Business 12 #E 699cece05d0039b0cbd70c62
20260224 LA County Whittier City Council Order of Business 8 M 8.M. Award of Contract - Bronte Drive Water Line Replacement Recommendation: 1) Adopt Resolution No. WUA 2026-02, amending the Fiscal Year 2025- 2026 Budget in the amount of $1,328,870 for the Bronte Dr. Water Line Replacement Project; 2) Award the construction contract to Williams Pipeline Contractors, Inc., in the amount of $1,207,870 for the construction of the Bronte Dr. Water Line Replacement Project; 3) Reject all other bids; 4) Authorize the Executive Director to sign the construction contract on behalf of the Whittier Utility Authority; and 5) Approve $121,000 in contingency funding for the Bronte Dr. Water Line Replacement Project, subject to the approval of the Executive Director. February 24, 2026 Order of Business 8 #M 699cece05d0039b0cbd70c63
20260224 LA County Whittier City Council Order of Business 4 A 4.A. Recognition of Curator Nickolas Edmeier / Whittier Museum February 24, 2026 Order of Business 4 #A 699cece05d0039b0cbd70c64
20260224 LA County Whittier City Council Order of Business 8 L 8.L. Parcel Map 84222 - 8816 Shoemaker Avenue Recommendation: Approve Final Parcel Map 84222 in substantial conformance and authorize the City Clerk and City Engineer to sign on behalf of the City. February 24, 2026 Order of Business 8 #L 699cece05d0039b0cbd70c65
20260224 LA County Whittier City Council Order of Business 8 N 8.N. Engineering Services for Treatment System Expansion – Award of Contract Recommendation: Authorize the Executive Director to execute a Professional Services Agreement with Jacobs to provide engineering design and consulting services for a Treatment System Expansion Project (Project) for a fee not to exceed $1,772,906.00 and adopt Resolution No. WUA-2026-03 amending the Fiscal Year 2025-2026 Budget with a supplemental funding appropriation for the project. February 24, 2026 Order of Business 8 #N 699cece05d0039b0cbd70c66
20260224 LA County Whittier City Council Order of Business 8 O 8.O. Palm Avenue Improvement Project from Beverly Boulevard to Whittier Boulevard - Notice of Completion Recommendation: 1) Approve $206,982 in additional funds to close out the project; 2) Accept the work performed by Big Ben Engineering for the Palm Avenue Improvement Project; and 3) Authorize the City Clerk to file the Notice of Completion on behalf of the City of Whittier. February 24, 2026 Order of Business 8 #O 699cece05d0039b0cbd70c67
20260224 LA County Whittier City Council Order of Business 8 K 8.K. Multi-Way Stop- Anaconda Street and Hornby Avenue Recommendation: Adopt Resolution No. 2026-13, establishing a Multi-Way Stop control intersection at the controlled intersection of Anaconda Street and Hornby Avenue. February 24, 2026 Order of Business 8 #K 699cece05d0039b0cbd70c68
20260224 LA County Whittier City Council Order of Business 8 J 8.J. Disposition of City Property - Vehicles Recommendation: 1) Declare the following vehicles to be surplus: No.14348, 2010 Ford E350; No.16351, 2014 Chevrolet Tahoe; No.41509, 2009 Ford E350; No.415081, 2009 Ford E350; No.13397, 2009 Ford E350, No.13386, 2016 Ford Utility Interceptor; No.13359, 2017 Ford Utility Interceptor; No.14327, 2002 Ford E250; No.13398, 2016 Ford Utility Interceptor; No.13376, 2021 Ford Utility Hybrid Interceptor; No.29133 2014 AutoCar Xpert; No.31162 2004 214 JCB; No.18627 1990 GMC Top Kick; and 2) Direct staff to sell the surplus vehicles and equipment at public auctions to the highest bidder. February 24, 2026 Order of Business 8 #J 699cece05d0039b0cbd70c69
20260224 LA County Whittier City Council Order of Business 8 H 8.H. Fiscal Year 2025-2026 Mid-Year Budget Update Recommendation: Receive and file the mid-year budget update for Fiscal Year 2025-26. February 24, 2026 Order of Business 8 #H 699cece05d0039b0cbd70c6a
Aliso Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 ADOPTION OF THE GENERAL PLAN SAFETY ELEMENT UPDATE (GPA- 2026-01000) Recommended Action: Adopt a Resolution adopting a General Plan Amendment for the Safety Element Update and determining the project exempt from the California Environmental Quality Act (GPA-2026-01000). Staff Report Attachment 1 - Resolution Attachment 2 - Exhibit A - Safety Element Attachment 3 - Presentation March 04, 2026 Order of Business 5 #1 69a6228c5d0039b0cbd71228
20260304 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 read by title, and further reading is waived. March 04, 2026 Order of Business 4 #1 69a6228c5d0039b0cbd71227
20260304 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 January 30, 2026, and February 12, 2026, in the amount of $2,053,490.62. Staff Report Attachment 1 - Accounts Payable Report March 04, 2026 Order of Business 4 #3 69a6228c5d0039b0cbd71225
20260304 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CONCEPT PLAN REVIEW FOR A RESIDENTIAL COMMUNITY AT 15 ARGONAUT Recommended Action: Review and provide initial feedback on concept plans for a development proposal to demolish an existing office building and construct a 58-unit, residential community at 15 Argonaut. Staff Report Attachment 1 - Concept Plans Attachment 2 - Project Description Attachment 3 - Presentation March 04, 2026 Order of Business 6 #1 69a6228c5d0039b0cbd71224
20260304 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – JANUARY 2026 Recommended Action: Receive and file the January 2026 Treasurer’s Statement. Staff Report Attachment 1 - January 2026 Treasurer’s Statement March 04, 2026 Order of Business 4 #4 69a6228c5d0039b0cbd71223
20260304 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 THIRD AMENDMENT TO THE CONTRACT FOR STREET MAINTENANCE SERVICES Recommended Action: Approve a Third Amendment to the Contract with PV Maintenance, Inc. for Street Maintenance Services that extends the term five (5) years and increases the compensation $4,500,000; and authorize the Interim City Manager to execute the Third Amendment to the Contract. Staff Report Attachment 1 - PVM 2026 Extension Request Attachment 2 - Third Amendment for Street Maintenance Services March 04, 2026 Order of Business 4 #5 69a6228c5d0039b0cbd71222
20260218 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. February 18, 2026 Order of Business 4 #1 6993b7865aeafbebfcf6c188
20260218 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 January 16, 2026, and January 29, 2026, in the amount of $357,175.37. Staff Report Attachment 1 - Accounts Payable Report February 18, 2026 Order of Business 4 #3 6993b7865aeafbebfcf6c18a
20260218 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 RESIDENTIAL PERMIT PARKING PROGRAM DISCUSSION Recommended Action: 1. Receive and file the report on permit parking; and Provide direction, if any, to staff regarding whether to pursue development of a Residential Permit Parking Program for the City of Aliso Viejo. Staff Report Attachment 1 - Attorney General Opinion 14-304 Attachment 2 - Presentation February 18, 2026 Order of Business 6 #1 6993b7865aeafbebfcf6c18b
20260218 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 APPROVAL OF OFFICE SPACE FOR THE ORANGE COUNTY SHERIFF’S DEPARTMENT AND APPROPRATION OF FUNDS FOR THE PURCHASE AND INSTALLATION OF FURNITURE Recommended Action: 1. Approve and authorize the Interim City Manager to execute documents necessary to effectuate the use of City Hall, Suite 200; and Authorize the Interim City Manager to appropriate $50,000 from the General Fund to the fiscal year 2025-26 budget for the purchase and installation of furniture. Staff Report Attachment 1 - Letter Agreement Regarding an Office Space Provision in the OCSD Law Enforcement Services Agreement Attachment 2 - PeopleSpace Furniture Quote February 18, 2026 Order of Business 4 #4 6993b7865aeafbebfcf6c18c
20260218 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 Business of the Month – Webb’s Grainworks February 18, 2026 Order of Business 1 #1 6993b7865aeafbebfcf6c18d
20260218 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 OCTA E-Bike Safety Video February 18, 2026 Order of Business 1 #2 6993b7865aeafbebfcf6c18e
Anaheim
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 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: Cordova, et. al.. v. City of Anaheim, et. al., Orange County Superior Court Case No. 30-2021-01227584 March 03, 2026 Closed Session Item #1 69a6228c5d0039b0cbd70f39
20260303 Orange County Anaheim City Council Item 10 10. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran-Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [Continued from the Council meetings of December 16, 2025 (Public Hearing Item No. 20); January 13, 2026 (Public Hearing Item No. 16); and February 3, 2026 (Public Hearing Item No. 10)] Public Hearing closed at the Council meeting of January 13, 2026. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting findings of fact and a statement of overriding considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan) (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio partnership, and making certain findings related thereto (DEV203-00043). REPORT ON CLOSED SESSION ACTIONS: March 03, 2026 Item #10 69a6228c5d0039b0cbd70f38
20260303 Orange County Anaheim City Council Item 9 9. Discuss staffing and safety requirements for self-checkout stations at grocery and drug retail establishments in the City of Anaheim, and provide direction to staff. MOTION: 5:30 P.M. PUBLIC HEARING: March 03, 2026 Item #9 69a6228c5d0039b0cbd70f36
20260303 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (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 (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) March 03, 2026 Closed Session Item #2 69a6228c5d0039b0cbd70f3a
20260303 Orange County Anaheim City Council Item 1 1. Approve a Professional Services Agreement with Gehl Studio, Inc., in an amount not to exceed $298,800, to conduct the Anaheim Resort 2.0 Urban Design and Mobility Visioning Initiative, for a term ending March 3, 2027 with two one-year optional renewals; and authorize the City Manager to execute the agreement and take the necessary actions to implement and administer the agreement. March 03, 2026 Item #1 69a6228c5d0039b0cbd70f42
20260303 Orange County Anaheim City Council Item 2 2. Approve a Lease with Orange County Flood Control District, in the amount of $215,000 per year not including CPI, for a total estimated amount of $6,700,000 for the initial term inclusive of CPI, for use of a 44.18-acre flood basin parcel located within Dad Miller Golf Course, located at 430 N. Gilbert Street, for an initial term of 25 years with five five-year optional renewals; and authorize the Community Services Director, or designee, to execute and administer the Lease and future renewals on behalf of the City. March 03, 2026 Item #2 69a6228c5d0039b0cbd70f41
20260303 Orange County Anaheim City Council Item 3 3. Approve the Subdivision Agreement of Parcel Map No. 2020-178 with Zelman 39 Commons Partners, LLC, for the subdivision of property to construct a new retail shopping center, located at 208 N. Beach Blvd. March 03, 2026 Item #3 69a6228c5d0039b0cbd70f40
20260303 Orange County Anaheim City Council Item 7 7. ORDINANCE NO. 6621 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) and Chapter 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code (Amendment No. 18 to the Anaheim Resort Specific Plan) (DEV2024-00058; introduced at the Council meeting of February 24, 2026 Public Hearing Item No. 21). March 03, 2026 Item #7 69a6228c5d0039b0cbd70f3f
20260303 Orange County Anaheim City Council Item 6 6. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Labor Management Workers' Compensation Alternative Dispute Resolution Agreement between the Anaheim Firefighters Association, Local 2899 and the City of Anaheim and rescinding Resolution No. 2018-020. Authorize the Human Resources Director to execute the agreement and to take the actions necessary to implement and administer the agreement. March 03, 2026 Item #6 69a6228c5d0039b0cbd70f3e
20260303 Orange County Anaheim City Council Item 4 4. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, declaring public purpose and approve a Purchase and Sale Agreement (PSA), in substantial form, with the California Department of Transportation (Caltrans), to acquire property adjacent to 1251 West Lincoln Avenue (Caltrans Parcel No. Dk 001153-01-01) for public purposes for an amount not to exceed $1,726,000.00, based upon a final Caltrans appraisal; authorize the Director of Public Works to execute the Purchase and Sale Agreement with Caltrans; and authorize the Director of Public Works, or designee, to take all actions necessary or advisable to implement and administer the PSA [includes determination that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) because the activity is covered by the general rule that CEQA applies only to projects that have the potential to cause a significant impact on the environment]. Amend the Fiscal Year 2025/26 Anaheim Fire & Rescue budget in an amount equal to the final purchase price. March 03, 2026 Item #4 69a6228c5d0039b0cbd70f3d
20260303 Orange County Anaheim City Council Item 5 5. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of a grant application and the acceptance of a grant on behalf of the City of Anaheim for the Fiscal Year 2025 Tobacco Grant Program, authorizing the Police Chief, or their designee, to execute all required grant documents, and increasing the budget for the Fiscal Year 2025-26 accordingly (grant award in the amount of $554,556). March 03, 2026 Item #5 69a6228c5d0039b0cbd70f3c
20260303 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organization: Teamsters, Local 952 March 03, 2026 Closed Session Item #3 69a6228c5d0039b0cbd70f3b
20260224 Orange County Anaheim City Council Item 19 19. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM for exception to the 180-day wait period in compliance with Government Codes 7522.56 and 21224 of the California Government Code (appointment of Dawn Hernandez, Senior Police Dispatcher, as a retired annuitant). 5:30 P.M. PUBLIC HEARINGS: February 24, 2026 Item #19 699cece05d0039b0cbd70aa5
20260224 Orange County Anaheim City Council Item 6 6. Approve Master Agreement (MA) Contract No. 106-498964 with DMS Facility Services LLC, in the amount of $616,440 and $489,900 for the first year, for landscape maintenance services for City parks in the North Central and Central service areas respectively, for a total first year not to exceed amount of $1,106,340, with up to four one-year optional renewals, for a total cumulative not to exceed amount of $5,531,700, plus annual renewal increases subject to Consumer Price Index (CPI), applicable taxes, and a 20% contingency for as-needed services; approve MA Contract No. 106-498965 with Parkwood Landscape Maintenance, Inc., in an amount not to exceed $1,021,548 for the first year, with up to four one-year optional renewals, for a cumulative not-to-exceed amount of $5,107,740, plus annual renewal increases subject to CPI, applicable taxes, and a 20% contingency for as-needed services, for landscape maintenance services for City parks in the East service area; authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and exercise the renewal options in accordance with Invitation for Bids No. 9867A; and increase the Community Services Department Fiscal Year 2025/26 General Fund budget by $250,000 to cover the increase in landscape maintenance costs for the remainder of the fiscal year. February 24, 2026 Item #6 699cece05d0039b0cbd70aa0
20260224 Orange County Anaheim City Council Item 7 7. Approve Master Agreement Contract No. 106-498990 with Convergint Technologies LLC, in an amount not to exceed $440,038 in the first year and $54,821.30 annually thereafter, plus applicable taxes and fees, for a cumulative total amount not to exceed $714,144.50 and a 20% contingency, for the purchase of Milestone video management systems software and associated services for a term effective through February 18, 2029 with three one-year optional extensions; and authorize the Purchasing Agent to execute all contractual documents, in accordance with Cooperative Sourcewell Master Agreement No. 121024. February 24, 2026 Item #7 699cece05d0039b0cbd70aa1
20260224 Orange County Anaheim City Council Item 18 18. Discuss and provide direction to the Human Resources Director on the recruitment process for the position of the City Manager for the City of Anaheim. MOTION: February 24, 2026 Item #18 699cece05d0039b0cbd70aa2
20260224 Orange County Anaheim City Council Item 5 5. 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 January 2026. February 24, 2026 Item #5 699cece05d0039b0cbd70aa3
20260224 Orange County Anaheim City Council Item 4 4. Approve certificates recognizing Janis Heckel on her retirement as Executive Director of the Anaheim Community Foundation; Brent Finlay on his retirement as Chief Executive Officer of the Anaheim YMCA; and Radiant Beer Co. on their 5th Anniversary. February 24, 2026 Item #4 699cece05d0039b0cbd70aa4
20260224 Orange County Anaheim City Council Item 21 21. DEVELOPMENT APPLICATION NO. 2024-00058 GENERAL PLAN AMENDMENT AMENDMENT NO. 18 TO THE ANAHEIM RESORT SPECIFIC PLAN NO. 92-2 AMENDMENT TO CHAPTER 18.116 (ANAHEIM RESORT SPECIFIC PLAN NO. 92-2 (SP 92-2) ZONING AND DEVELOPMENT STANDARDS) INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION MITIGATION MONITORING PROGRAM NO. 395 ADMINISTRATIVE ADJUSTMENT OWNER REPRESENTATIVE: Alice Hsu; 515 W. Katella Avenue, Anaheim, CA 92802 APPLICANT AGENT: Kenneth Pang; 150 El Camino Real, #112, Tustin, CA 92780 PROJECT LOCATION: The property is located at 515 West Katella Avenue, approximately 260 feet east of Harbor Boulevard. REQUEST: The applicant requests approval of an increase in the number of hotel rooms at the Wyndham Hotel from the previously-approved 78 rooms to 107 rooms, and changes to accessory use areas. The request requires approval of the following entitlements: (1) General Plan Amendment to create a new density category, “Medium Density (Modified B)” for the Anaheim Resort Specific Plan (ARSP); (2) Amendment No. 18 to the ARSP to create a new density category “Medium Density (Modified B),” including an amendment to the Zoning Code; (3) Administrative Adjustment to allow a 28% reduction in the number of parking spaces required by the Code. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to approve and adopt an Initial Study and Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring Program (MMP) No. 395, and determine that the IS/MND and MMP No. 395 prepared for the project in compliance with the California Environmental Quality Act (CEQA) are adequate to serve as the appropriate environmental documentation for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-041 recommending that the City Council approve and adopt the Mitigated Negative Declaration and Mitigation Monitoring Plan No. 395 for the Wyndham Hotel Density Modification Project; Resolution No. PC2025-042 recommending that the City Council approve and adopt a proposed General Plan Land Use Amendment; Resolution No. PC2025-043 approving an Administrative Adjustment for a reduction in Code-required parking for the Wyndham Hotel and making certain findings in connection therewith; and recommended approval of the project. VOTE: 7-0 (Chairperson Walker and Commissioners Abdulrahman, Castro, Kelly, Lieberman, Perez, and Tran-Martin voted yes) (Planning Commission meeting of December 1, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM to approve and adopt the Mitigated Negative Declaration and Mitigation Monitoring Program No. 395 for the Wyndham Hotel Density Modification Project (DEV2024-00058) (515 West Katella Avenue). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2024- 00058) (515 West Katella Avenue). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) and Chapter 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code (Amendment No. 18 to the Anaheim Resort Specific Plan) (DEV2024-00058). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving an administrative adjustment for a reduction in code-required parking for the Wyndham Hotel and making certain findings in connection therewith (DEV2024-00058) (515 West Katella Avenue). REPORT ON CLOSED SESSION ACTIONS: February 24, 2026 Item #21 699cece05d0039b0cbd70aa6
20260224 Orange County Anaheim City Council Item 1 1. Approve a Lease Agreement with the Anaheim Community Foundation, in the annual rental amount of $1.00, for a term commencing March 1, 2026 and terminating February 28, 2030 with two one-year optional renewals, to provide administrative office space at 883 S. Anaheim Blvd., and authorize the Executive Director, or designee, to execute and implement the terms of the Lease Agreement (continued from the Anaheim Housing Authority meeting of January 27, 2026, Item No. 1). February 24, 2026 Item #1 699cece05d0039b0cbd70aa7
20260224 Orange County Anaheim City Council Item 20 20. DEVELOPMENT AGREEMENT NO. 99-01 PREVIOUSLY APPROVED POINTE ANAHEIM INITIAL STUDY, MITIGATED DECLARATION, AND ADDENDA APPLICANT: GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC); 333 City Boulevard West, Suite 2000, Orange, CA 92868 and Westgate Resorts, Anaheim LLC; 5601 Windhover Drive, Orlando, FL 32819 PROJECT LOCATION: The property is located at 321 West Katella Avenue and 400 West Disney Way, between Disney Way and Katella Avenue, approximately 700 feet east of Harbor Boulevard. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC) and Westgate Resorts Anaheim, LLC to comply with Development Agreement No. 99-01. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to find and determine that the previously-approved Pointe Anaheim Initial Study and Mitigated Declaration and Addenda, serve as the appropriate environmental documentation for the request (continued from the Council meeting January 27, Public Hearing Item No. 16). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the commencement and completion of construction of Hotel 2 as set forth in the Second Amended and Restated Development Agreement No. 99-01 between the City of Anaheim and GardenWalk Hotel II, LLC, and determine that the previously approved Pointe Anaheim Initial Study and Mitigated Negative Declaration (IS/MND), and associated addenda, are the appropriate environmental documentation for this request. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the commencement and completion of construction of Vacation Ownership Resort No. 1 as set forth in the Second Amended and Restated Development Agreement No. 99-01 between the City of Anaheim and Westgate Resorts Anaheim, LLC and determine that the previously approved Pointe Anaheim Initial Study and Mitigated Negative Declaration (IS/MND), and associated addenda, are the appropriate environmental documentation for this request. February 24, 2026 Item #20 699cece05d0039b0cbd70aa8
20260224 Orange County Anaheim City Council Item 12 12. Waive Council Policy 4.1 and approve a SaaS Subscription and Services Agreement with Benevate, LLC, dba Neighborly Software, in an amount not to exceed $250,000, for grant management software for a term commencing February 14, 2026 and ending January 31, 2031; and designate the Director of Housing and Community Development, or designee, to as the certifying official authorized to execute the agreement and all documents related to the administration, management, and implementation of the agreement. February 24, 2026 Item #12 699cece05d0039b0cbd70aab
20260224 Orange County Anaheim City Council Item 13 13. Approve an agreement with Eagle Systems International, Inc., dba Synergy Companies, at an annual cost not to exceed $1,395,220 (initial-term aggregate equals $6,970,000), plus a 10% contingency for as-needed extra services, for energy and water efficiency residential programs and direct installation services for an initial five year and up to two one-year optional extensions; and authorize the Public Utilities General Manager, or designees, to execute the agreement and all related or implementing documents, including any cost-neutral amendments, assignments, and documents contemplated by the agreement, and to take actions necessary to implement and administer the agreement. February 24, 2026 Item #13 699cece05d0039b0cbd70aac
20260224 Orange County Anaheim City Council Item 11 11. Approve the Second Amendment to Agreement with Carpi & Clay Inc., increasing the term by two additional one-year optional renewals, increasing the monthly compensation from $5,000 to $5,500, and increasing the total not to exceed amount by $132,000 from $315,000 to $447,000, for federal advocacy services; and authorize the City Manager, or designee, to administer the agreement under the terms and conditions of the agreement. February 24, 2026 Item #11 699cece05d0039b0cbd70aad
20260224 Orange County Anaheim City Council Item 10 10. Approve the Close-Out Change Order with All American Asphalt, Inc., in the amount of $31,530.88, which includes settlement of any outstanding claims and extra work orders for the Serrano Avenue Rehabilitation from the West City Limit to Weir Canyon Road Project; and authorize the Director of Public Works to execute the Change Order and to take such actions as are necessary or required to implement and administer the Change Order. February 24, 2026 Item #10 699cece05d0039b0cbd70aae
20260224 Orange County Anaheim City Council Item 14 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating a portion of a Public Service Easement located at 7581 East Country Hill Lane pursuant to California Streets and Highways Code Section 8330, et seq. – Summary Vacation (ABA2025-00442). Authorize the City Clerk to hold the recordation of the Resolution in the Orange County Recorder’s office until directed by the Public Works Director or designee. February 24, 2026 Item #14 699cece05d0039b0cbd70aaf
20260224 Orange County Anaheim City Council Item 9 9. Award a construction contract to the lowest responsible bidder, Asplundh Construction, LLC, in the amount of $2,102,980.50, plus a 10% contingency, for Electric Utility Relocation Project at Cerritos Avenue and Douglass Road; authorize the Director of Public Works, or designees, to execute the contract and any related documents, including any cost-neutral amendments of the contract and any contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; determine that the project is categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c) and (d), and 15303 of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with Public Contract Code Section 22300. February 24, 2026 Item #9 699cece05d0039b0cbd70ab0
20260224 Orange County Anaheim City Council Item 8 8. Approve Master Agreement Contract No. 106-498989 with Veterans Communication Services, Inc., in an annual amount not to exceed $80,241, for a one year period, with four one-year optional renewals, for a total amount not to exceed $401,205, plus applicable sales tax and a 20% contingency, for the removal, replacement and furnishing of security camera equipment and related services on an as-needed basis; and authorize the Purchasing Agent, or designee, to execute all contractual documents and renewal options, in accordance with Bid No. 9870. February 24, 2026 Item #8 699cece05d0039b0cbd70ab1
20260224 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies, creating, deleting, and/or modifying certain classifications for employees in classifications represented by the Anaheim Municipal Employees Association, General Employees and superseding Resolution Nos. 2022-136 and 2025-006. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies, creating, deleting, and/or modifying certain classifications for employees in classifications represented by the Anaheim Municipal Employees Association, Clerical Employees and superseding Resolution Nos. 2022-137, 2025-007 and 2025-077. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies for employees in classifications represented by the Anaheim Municipal Employees Association, Part-Time Unit and superseding Resolution Nos. 2022-138, 2023-067, 2025-008, and 2025-078. Amend the Fiscal Year 2025/2026 budget by $9,579,846. February 24, 2026 Item #15 699cece05d0039b0cbd70ab2
20260224 Orange County Anaheim City Council Item 17 17. Receive a presentation regarding program updates and funding needs of the Contigo program offered by the Community Services Department and provide direction to staff as needed. MOTION: February 24, 2026 Item #17 699cece05d0039b0cbd70ab3
20260224 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of California Government Code Section 54956.9): One potential case February 24, 2026 Closed Session Item #1 699cece05d0039b0cbd70ab5
20260224 Orange County Anaheim City Council Closed Session Item 2 2. PUBLIC EMPLOYEE APPOINTMENT (Subdivision (b)(1) of Section 54957 of the California Government Code) Title: Interim City Manager February 24, 2026 Closed Session Item #2 699cece05d0039b0cbd70ab6
20260224 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Title: Interim City Manager February 24, 2026 Closed Session Item #3 699cece05d0039b0cbd70ab7
Brea
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Labor Negotiator (California Government Code Section 54957.6). City Representative: City Manager Kristin Griffith. Unrepresented Employee: City Attorney March 03, 2026 Order of Business 1 #C 69a6228c5d0039b0cbd70f80
20260303 Orange County Brea City Council Order of Business 6 A 6.A. City Manager March 03, 2026 Order of Business 6 #A 69a6228c5d0039b0cbd70f88
20260303 Orange County Brea City Council Order of Business 4 C 4.C. Cooperative Agreement with City of Anaheim, Fullerton, & Orange for the State College Boulevard/The City Drive Regional Traffic Signal Synchronization Program Project, CIP No. 7721 — 1. Approve a Cooperative Agreement with the Cities of Anaheim, Fullerton, and Orange for the State College Boulevard/The City Drive Regional Traffic Signal Synchronization Program (RTSSP) Project; and — 2. Authorize the City Manager to execute the Cooperative Agreement and any non-monetary contract amendments and ancillary documents subsequently required to implement the Cooperative Agreement. There is no fiscal impact on the General Fund. March 03, 2026 Order of Business 4 #C 69a6228c5d0039b0cbd70f87
20260303 Orange County Brea City Council Order of Business 4 B 4.B. General Plan Annual Progress Report 2025 — 1. Receive and file the 2025 General Plan and Housing Element Annual Report; and — 2. Direct staff to submit the Housing Element Annual Report to the California Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI). There is no impact on the General Fund. March 03, 2026 Order of Business 4 #B 69a6228c5d0039b0cbd70f86
20260303 Orange County Brea City Council Order of Business 2 D 2.D. Proclamation: National Girl Scout Week March 03, 2026 Order of Business 2 #D 69a6228c5d0039b0cbd70f85
20260303 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call March 03, 2026 Order of Business 1 #A 69a6228c5d0039b0cbd70f84
20260303 Orange County Brea City Council Order of Business 3 B 3.B. Ordinance to Reestablish Parking Restrictions on Public Streets for Street Sweeping — 1. Introduce by title only and waive further reading of Ordinance No. 1272, "An Ordinance of the City Council of the City of Brea Amending the Brea City Code to Reestablish Parking Restrictions on Public Streets for Street Sweeping Purposes and Approving a CEQA Exemption Determination"; and — 2. Adopt Resolution No. 2026-013 establishing regular days and streets upon which street sweeping will occur, and establishing a fine amount for violation of the Ordinance, all as required therein. March 03, 2026 Order of Business 3 #B 69a6228c5d0039b0cbd70f83
20260303 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment March 03, 2026 Order of Business 1 #B 69a6228c5d0039b0cbd70f82
20260303 Orange County Brea City Council Order of Business 3 A 3.A. 2026 Emergency Operations Plan — 1. Adopt Resolution No. 2026-012 rescinding the former Emergency Operations Plan adopted by Resolution No. 2020-016 and adopt the 2026 City of Brea Emergency Operations Plan. — 2. Find the proposed project exempt from the California Environmental Quality Act (CEQA) Guidelines. The Emergency Operations Plan has been assessed and determined to be exempt from the requirements to prepare additional environmental documentation per CEQA Guidelines Sections 15060(c)(2) and 15060(c)(3). As such, the proposed plan will not have a significant effect on the environment. March 03, 2026 Order of Business 3 #A 69a6228c5d0039b0cbd70f81
20260303 Orange County Brea City Council Order of Business 2 E 2.E. Community Announcements March 03, 2026 Order of Business 2 #E 69a6228c5d0039b0cbd70f89
20260303 Orange County Brea City Council Order of Business 7 A 7.A. Council Announcements March 03, 2026 Order of Business 7 #A 69a6228c5d0039b0cbd70f7f
20260303 Orange County Brea City Council Order of Business 5 A 5.A. Successor Agency Disbursement Register for February 20, 2026 — 1. Receive and file. March 03, 2026 Order of Business 5 #A 69a6228c5d0039b0cbd70f7e
20260303 Orange County Brea City Council Order of Business 8 A 8.A. Meeting Adjournment Date Posted: February 26, 2026 March 03, 2026 Order of Business 8 #A 69a6228c5d0039b0cbd70f7d
20260303 Orange County Brea City Council Order of Business 4 H 4.H. City Disbursement Registers for February 13 and February 20, 2026 — 1. Receive and file. March 03, 2026 Order of Business 4 #H 69a6228c5d0039b0cbd70f7c
20260303 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call March 03, 2026 Order of Business 2 #A 69a6228c5d0039b0cbd70f93
20260303 Orange County Brea City Council Order of Business 4 F 4.F. Waive Full Reading of and Adopt Ordinance No. 1267, "An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," and Approve a CEQA Exemption Determination — 1. Waive full reading and adopt Ordinance No. 1267, "An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," by title only and approve a California Environmental Quality Act exemption determination; — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to release the current faithful performance bond upon acceptance of the new faithful performance bond once notification is received from the Public Works Department. March 03, 2026 Order of Business 4 #F 69a6228c5d0039b0cbd70f95
20260303 Orange County Brea City Council Order of Business 4 G 4.G. Approval of a Professional Services Agreement between the City of Brea and GovPath — 1. Approve a Professional Services Agreement between the City of Brea and GovPath for as- needed service and support for Accela in the amount not-to-exceed $51,800 with a 10 percent contingency; — 2. Authorize the City Manager or designee to execute and make non-substantive changes to the Professional Services Agreement; and — 3. Authorize the City Manager to amend and extend the term of the Professional Services Agreement for one additional one-year term. There is no new impact to the General Fund. March 03, 2026 Order of Business 4 #G 69a6228c5d0039b0cbd70f94
20260303 Orange County Brea City Council Order of Business 2 C 2.C. Invocation: Pastor John Reeve, The Cause Church March 03, 2026 Order of Business 2 #C 69a6228c5d0039b0cbd70f92
20260303 Orange County Brea City Council Order of Business 4 E 4.E. Contingency Adjustment for the Integrated Crime Center (ICC) Citywide Camera Network, CIP 7719 — 1. Increase the construction contingency by $200,000 and authorize the City Engineer to issue change orders within the approved contingency. There is no fiscal impact on the General Fund. March 03, 2026 Order of Business 4 #E 69a6228c5d0039b0cbd70f91
20260303 Orange County Brea City Council Order of Business 4 D 4.D. Designate the City Manager signing authority for all Public Provider Ground Emergency Medical Transport (PP-GEMT) and Variable Rate Range Intergovernmental Transfer (VRR-IGT) Certifications and Agreements — 1. Authorize the City Manager to execute required certifications, agreements, and Intergovernmental Transfer (IGT) payments necessary for the City of Brea’s participation in the Public Provider Ground Emergency Medical Transportation (PP-GEMT) and Voluntary Rate Range Intergovernmental Transfer (VRR-IGT) programs administered by the California Department of Health Care Services (DHCS); and — 2. Amend the City’s FY 2025-27 Operating Budget within the Paramedic Services Fund (174) for any reimbursement received and expenditures incurred for these programs. March 03, 2026 Order of Business 4 #D 69a6228c5d0039b0cbd70f90
20260303 Orange County Brea City Council Order of Business 2 B 2.B. Pledge of Allegiance: Brea Girl Scouts March 03, 2026 Order of Business 2 #B 69a6228c5d0039b0cbd70f8f
20260303 Orange County Brea City Council Order of Business 2 F 2.F. Matters from the Audience March 03, 2026 Order of Business 2 #F 69a6228c5d0039b0cbd70f8e
20260303 Orange County Brea City Council Order of Business 6 B 6.B. City Attorney March 03, 2026 Order of Business 6 #B 69a6228c5d0039b0cbd70f8d
20260303 Orange County Brea City Council Order of Business 6 C 6.C. Council Requests March 03, 2026 Order of Business 6 #C 69a6228c5d0039b0cbd70f8b
20260303 Orange County Brea City Council Order of Business 2 G 2.G. Response to Public Inquiries March 03, 2026 Order of Business 2 #G 69a6228c5d0039b0cbd70f8a
20260217 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call February 17, 2026 Order of Business 2 #A 6993b7865aeafbebfcf6bf19
20260217 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: February 12, 2026 February 17, 2026 Order of Business 9 #A 6993b7865aeafbebfcf6bf23
20260217 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements February 17, 2026 Order of Business 8 #A 6993b7865aeafbebfcf6bf22
20260217 Orange County Brea City Council Order of Business 2 E 2.E. Council Member Reports/Requests February 17, 2026 Order of Business 2 #E 6993b7865aeafbebfcf6bf21
20260217 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended January 31, 2026 — 1. Receive and file. February 17, 2026 Order of Business 6 #A 6993b7865aeafbebfcf6bf20
20260217 Orange County Brea City Council Order of Business 2 D 2.D. Continued Review of Two Existing General Municipal Taxes in the City of Brea February 17, 2026 Order of Business 2 #D 6993b7865aeafbebfcf6bf1f
20260217 Orange County Brea City Council Order of Business 2 F 2.F. Study Session Adjournment February 17, 2026 Order of Business 2 #F 6993b7865aeafbebfcf6bf1e
20260217 Orange County Brea City Council Order of Business 6 B 6.B. Successor Agency Disbursement Register for January 30, 2026 — 1. Receive and file. February 17, 2026 Order of Business 6 #B 6993b7865aeafbebfcf6bf1d
20260217 Orange County Brea City Council Order of Business 4 A 4.A. Waive Full Reading of and Introduce Ordinance No. 1267, "An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," and Approve a CEQA Exemption Determination — 1. Waive full reading and introduce Ordinance No. 1267, ""An Ordinance of the City Council of the City of Brea Granting a Pipeline Franchise to Crimson California Pipeline, L.P.," by title only and approve a California Environmental Quality Act exemption determination; — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to release the current faithful performance bond upon acceptance of the new faithful performance bond once notification is received from the Public Works Department. February 17, 2026 Order of Business 4 #A 6993b7865aeafbebfcf6bf1c
20260217 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics February 17, 2026 Order of Business 2 #C 6993b7865aeafbebfcf6bf1b
20260217 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment February 17, 2026 Order of Business 2 #B 6993b7865aeafbebfcf6bf1a
20260217 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries February 17, 2026 Order of Business 3 #H 6993b7865aeafbebfcf6bf24
20260217 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney February 17, 2026 Order of Business 7 #B 6993b7865aeafbebfcf6bf18
20260217 Orange County Brea City Council Order of Business 1 D 1.D. Public Employee Performance Evaluation Pursuant to Government Code Section 54957(b). Title: City Attorney February 17, 2026 Order of Business 1 #D 6993b7865aeafbebfcf6bf17
20260217 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements February 17, 2026 Order of Business 3 #F 6993b7865aeafbebfcf6bf16
20260217 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience February 17, 2026 Order of Business 3 #G 6993b7865aeafbebfcf6bf15
20260217 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests February 17, 2026 Order of Business 7 #C 6993b7865aeafbebfcf6bf14
20260217 Orange County Brea City Council Order of Business 5 C 5.C. January Outgoing Payment Log and City Disbursement Registers for January 30, and February 6, 2026 — 1.  Receive and file. February 17, 2026 Order of Business 5 #C 6993b7865aeafbebfcf6bf12
20260217 Orange County Brea City Council Order of Business 7 A 7.A. City Manager February 17, 2026 Order of Business 7 #A 6993b7865aeafbebfcf6bf11
20260217 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session February 17, 2026 Order of Business 3 #E 6993b7865aeafbebfcf6bf10
20260217 Orange County Brea City Council Order of Business 3 D 3.D. Commendation: Senior Center Christmas Party Recognition February 17, 2026 Order of Business 3 #D 6993b7865aeafbebfcf6bf0f
20260217 Orange County Brea City Council Order of Business 5 B 5.B. Monthly Report of Investments for the City of Brea for Period Ended January 31, 2026 — 1. Receive and file. February 17, 2026 Order of Business 5 #B 6993b7865aeafbebfcf6bf0e
20260217 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment February 17, 2026 Order of Business 1 #B 6993b7865aeafbebfcf6bf0d
20260217 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call February 17, 2026 Order of Business 3 #A 6993b7865aeafbebfcf6bf0c
20260217 Orange County Brea City Council Order of Business 1 C 1.C. 1C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 3 potential cases. February 17, 2026 Order of Business 1 #C 6993b7865aeafbebfcf6bf0b
20260217 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call February 17, 2026 Order of Business 1 #A 6993b7865aeafbebfcf6bf0a
20260217 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Tyler Lemen, Birch St Friends Church February 17, 2026 Order of Business 3 #C 6993b7865aeafbebfcf6bf09
20260217 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance February 17, 2026 Order of Business 3 #B 6993b7865aeafbebfcf6bf08
Costa Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 424-211-01; Property: 695 W. 19th Street, Costa Mesa, CA 92627 Agency Negotiators: Cecilia Gallardo-Daly, City Manager Negotiating Parties: Jamboree Housing Under Negotiation: Price and Terms of Payment 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Juan David Veramancini and Rodrigo Torresmarini vs. County of Orange; City of Costa Mesa, et al. United States District Court, Central District of California, Case No. 8:22-cv-01501-FWS (JDEx) March 03, 2026 Closed Session #1 69a6228c5d0039b0cbd70f96
20260217 Orange County Costa Mesa City Council New Business 2 2. CITY OF COSTA MESA’S URBAN CANOPY AND LAND ASSESSMENT 26-149 RECOMMENDATION: Staff recommends the City Council review and provide feedback on the City of Costa Mesa’s Urban Canopy and Land Assessment. Attachments: 1. Costa Mesa Canopy Assessment February 17, 2026 New Business #2 6993b7865aeafbebfcf6bf2e
20260217 Orange County Costa Mesa City Council New Business 3 3. TRAINING REQUIREMENTS FOR ELECTED AND APPOINTED OFFICIALS 26-151 RECOMMENDATION: Receive and File a report on updated Training Requirements for Elected and Appointed Officials. 1. Senate Bill No. 827 - 2025 2. Senate Bill No. 1343 - 2017 Attachments: February 17, 2026 New Business #3 6993b7865aeafbebfcf6bf2d
20260217 Orange County Costa Mesa City Council New Business 1 1. APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH BRACKEN’S KITCHEN FOR KITCHEN OPERATIONS AT THE BRIDGE SHELTER 26-120 RECOMMENDATION: Staff recommends the City Council: 1. Approve a Professional Services Agreement (PSA) with Bracken’s Kitchen for Kitchen Operations at the Costa Mesa Bridge Shelter in an amount not to exceed $492,750 annually for a term of five (5) years from April 19, 2025 to April 18, 2030. 2. Authorize the City Manager and the City Clerk to execute the agreement and any future amendments to the agreement. Attachments: 1. PSA Brackens Kitchen February 17, 2026 New Business #1 6993b7865aeafbebfcf6bf2c
20260217 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 26-130 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. February 17, 2026 Item #1 6993b7865aeafbebfcf6bf2b
20260217 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 26-139 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Alissa Aguayo, Fouad Malley, Debra Von Trapp. AUTHORITY* Agenda February 17, 2026 February 17, 2026 Item #2 6993b7865aeafbebfcf6bf29
20260217 Orange County Costa Mesa City Council Item 5 5. AUTHORIZE PURCHASE ORDER WITH BOUND TREE MEDICAL, LLC FOR THE PURCHASE OF SMALL DOLLAR EMERGENCY MEDICAL SUPPLIES THAT CUMULATIVELY EXCEED $100,000 THROUGH THE EXTENDED TERM OF THE COOPERATIVE AGREEMENT 26-121 RECOMMENDATION: Staff recommends the City Council authorize the City Manager to execute a purchase order with Bound Tree Medical within the Fire & Rescue Department’s FY 2025-26 operating budget for various small dollar commodity purchases, which collectively exceed $100,000, under the new cooperative agreement, Charles County, Maryland Medical Supplies Contract 22-42. Attachments: 1. Charles County Contract and Adoption Agreement AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR February 17, 2026 Item #5 6993b7865aeafbebfcf6bf28
20260217 Orange County Costa Mesa City Council Old Business 2 2. No redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 Attachments: NEW BUSINESS: February 17, 2026 Old Business #2 6993b7865aeafbebfcf6bf26
20260217 Orange County Costa Mesa City Council Old Business 1 1. ADOPT AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COSTA MESA, REQUIRING STAFFING AT SELF-SERVICE CHECKOUT STATIONS 26-134 RECOMMENDATION: Staff recommends the City Council Adopt Ordinance No. 2026-XX Adding Article 7 of Chapter II of Title 9 to the Costa Mesa Municipal Code relating to Grocery and Drug Store Staffing Standards for Self-Service Checkout Stations, and direct staff to return to City Council with a report on implementation and outcomes in one year. 1. Redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 February 17, 2026 Old Business #1 6993b7865aeafbebfcf6bf25
Cypress
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 Orange County Cypress City Council Item 12 12. City Manager Employment Agreement Prepared by:  Fred Galante, City Attorney Recommendation:  Approve the City Manager Employment Agreement with Shannon DeLong, and Authorize the Mayor to Execute the Agreement. February 23, 2026 Item #12 699cece05d0039b0cbd709d6
20260223 Orange County Cypress City Council Presentation 1 PRESENTATIONS Cypress College Foundation Americana Awards Update February 23, 2026 Presentation #1 699cece05d0039b0cbd709da
20260223 Orange County Cypress City Council Item 10 10. Accept the Installation of Traffic Signal System Software and Components, Project 352 Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept the Traffic Signal System Software and Components, Project 352, in the amount of $324,230.68 and approve the final payment of $16,211.54 to Crosstown Electrical & Data, Inc.; and 2. Authorize the City Clerk to File a Notice of Completion with the County Recorder. February 23, 2026 Item #10 699cece05d0039b0cbd709d9
20260223 Orange County Cypress City Council Item 11 11. Approve Conditional Use Permit No. 2025-03 for a Convenience Store with Alcoholic Beverage Sales at 5362 Lincoln Avenue Prepared by:  Christopher Wong, Business Development Manager Recommendation:  Adopt a Resolution Approving Conditional Use Permit No. 2025-03 and Confirm the Project is Exempt from the California Environmental Quality Act (CEQA). February 23, 2026 Item #11 699cece05d0039b0cbd709d8
20260223 Orange County Cypress City Council Item 13 13. Receive the FY 2025-26 Capital Improvement Program Mid-Year Update Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation: 1. Receive the FY 2025-26 Capital Improvement Program Mid-Year Update; and 2. Provide direction for the development of the FYE 2027-2033 Seven-Year Capital Improvement Program. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS February 23, 2026 Item #13 699cece05d0039b0cbd709d7
20260223 Orange County Cypress City Council Item 9 9. Master Reimbursement Agreement with Orange County Sanitation District Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Approve the Master Reimbursement Agreement with the Orange County Sanitation District and Authorize the City Manager to Execute the Agreement. February 23, 2026 Item #9 699cece05d0039b0cbd709d5
20260223 Orange County Cypress City Council Item 8 8. Receive and File the Fiscal Year 2025-26 Second Quarter Financial Report (Mid-Year Budget Review) and Approve Budget Adjustments Prepared by:  Stephanie Sikkema, Director of Finance and Administrative Services Recommendation:  It is recommended that the City Council take the following actions: 1. Receive and file the Second Quarter Financial Report for Fiscal Year 2025-26 (Mid-Year Budget Review); and 2. Approve the following budget adjustments: Increase General Fund (Fund 111) expenditures by $486,800 and revenue by $763,450 for a positive net change of $276,650; Increase Cypress Recreation and Park District General Fund (Fund 212) expenditures by $14,500; Decrease Asset Seizure Fund - Justice (Fund 282) expenditures by $64,750; Increase Asset Seizure Fund - Treasury (Fund 283) expenditures by $84,750 and reallocate $75,100 from an expenditure to a transfer to the City Capital Replacement Fund (Fund  721); Increase City Capital Projects Fund (Fund 415) expenditures by $97,000 and revenue by $37,000; Increase City Central Services Fund (Fund 711) expenditures by $24,100; Increase City Capital Replacement Fund (Fund 721) expenditures and revenue (transfers-in) by $75,100; and Increase Cypress Recreation and Park District Capital Replacement Fund (Fund 725) expenditures by $30,400. February 23, 2026 Item #8 699cece05d0039b0cbd709d4
20260223 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24-CV- 01835-ODW (JDEx) February 23, 2026 Closed Session #1 699cece05d0039b0cbd709d3
20260223 Orange County Cypress City Council Item 5 5. Second Reading of an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors Prepared by:  Sean Joyce, Interim City Manager Recommendation:  Conduct Second Reading and Adopt an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors. February 23, 2026 Item #5 699cece05d0039b0cbd709d2
20260223 Orange County Cypress City Council Item 4 4. Request Approval of Proclamation Recognizing the 60th Anniversary of Woman's Club of Cypress Prepared by:  Sean Joyce, Interim City Manager Recommendation:  Approve the Proposed Proclamation. February 23, 2026 Item #4 699cece05d0039b0cbd709d1
20260223 Orange County Cypress City Council Item 6 6. Receive and File the Investment Report for the Month Ended January 31, 2026. Prepared by: Stephanie Sikkema, Director of Finance and Administrative Services Recommendation: Receive and File the Attached Investment Report. February 23, 2026 Item #6 699cece05d0039b0cbd709d0
20260223 Orange County Cypress City Council Item 3 3. Adoption of Media Relations Policy Prepared by:  Sean Joyce, Interim City Manager Recommendation:  Approve the Attached Proposed Media Relations Policy Guiding How the City will Initiate and Respond to Media Concerning City Operations and City Council Policy Deliberations/Decisions. February 23, 2026 Item #3 699cece05d0039b0cbd709ce
20260223 Orange County Cypress City Council Item 2 2. Approval of Amendment No. 6 to an Amended and Restated Contract Services Agreement for City Attorney Services Prepared by:  Fred Galante, City Attorney Recommendation:  Approve the Attached Amendment No. 6 to the Amended and Restated Contract Services Agreement for City Attorney Services between the City of Cypress and Aleshire & Wynder, LLP. February 23, 2026 Item #2 699cece05d0039b0cbd709cd
Dana Point
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260217 Orange County Dana Point City Council Item 7 7. COPIER AGREEMENTS WITH KC DIGITAL SOLUTIONS RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute agreements with KC Digital Solutions to lease seven copiers and provide copier maintenance services. February 17, 2026 Item #7 6993b7865aeafbebfcf6beb8
20260217 Orange County Dana Point City Council Item 8 8. 2026 WEED ABATEMENT PROGRAM RECOMMENDED ACTION: That the City Council: 1) Adopt the attached Resolution of the City of Dana Point entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DECLARING WEEDS A PUBLIC NUISANCE AND INITIATING ABATEMENT PROCEEDINGS; and, 2) That the City Council conduct a public hearing and thereafter adopt the attached Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AUTHORIZING WEED ABATEMENT ON PROPERTIES UNFINISHED BUSINESS February 17, 2026 Item #8 6993b7865aeafbebfcf6bebd
20260217 Orange County Dana Point City Council Item 9 9. INTRODUCTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE CHAPTER 6.14 RECOMMENDED ACTION: That the City Council: 1) Introduce and hold the first reading of an Ordinance of the City of Dana Point entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING CHAPTER 6.14 OF THE DANA POINT MUNICIPAL CODE 2) Direct Staff to schedule a second reading and adoption of the proposed Ordinance. NEW BUSINESS February 17, 2026 Item #9 6993b7865aeafbebfcf6bebc
20260217 Orange County Dana Point City Council Item 11 11. INTRODUCTION AND FIRST READING OF AN ORDINANCE OF AN ORDINANCE BANNING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS RECOMMENDED ACTION: That the City Council: 1) Introduce and conduct the first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADDING CHAPTER 5.41 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM) TO TITLE 5 OF THE DANA POINT MUNICIPAL CODE 2) Direct staff to return with the ordinance for adoption at a subsequent City Council meeting. February 17, 2026 Item #11 6993b7865aeafbebfcf6bebb
20260217 Orange County Dana Point City Council Item 10 10. CONSIDERATION OF A COMMEMORATIVE INSTALLATION TO LUCY CHAVARRIAS RECOMMENDED ACTION: That the City Council discuss and provide direction to Staff regarding a potential commemorative installation to Lucy Chavarrias. February 17, 2026 Item #10 6993b7865aeafbebfcf6beba
20260217 Orange County Dana Point City Council Item 12 12. STATUE COMMISSION FOR WATERMAN’S PLAZA – LORRIN “WHITEY” HARRISON RECOMMENDED ACTION: That the City Council authorize the commission of a statue of Lorrin “Whitey” Harrison to be installed at Waterman’s Plaza; and authorize the City Manager or designee to execute a contract with artist Bill Limebrook. February 17, 2026 Item #12 6993b7865aeafbebfcf6beb9
20260217 Orange County Dana Point City Council Item 6 6. AWARD OF CONTRACT FOR THE 4th OF JULY AERIAL FIREWORKS DISPLAY AND BARGE SERVICES RECOMMENDED ACTION: That the City Council authorize the City Manager to execute two contracts for the 4th of July aerial fireworks display: 1) A contract with Garden State Fireworks, Inc. for fireworks; and, 2) A contract with Curtin Maritime for the barge services. February 17, 2026 Item #6 6993b7865aeafbebfcf6beb7
20260217 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. February 17, 2026 Item #4 6993b7865aeafbebfcf6beb6
20260217 Orange County Dana Point City Council Item 5 5. STAGE, SOUND, AND LIGHTING CONTRACT FOR SHAKESPEARE IN THE PARK, SUMMER CONCERT SERIES, AND DIA DE LOS MUERTOS EVENT RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a contract with Southern California Sound, Stage and Lighting Corporation for stage, sound, and lighting services for Shakespeare in the Park, Summer Concerts in the Park, and the Día de los Muertos event. February 17, 2026 Item #5 6993b7865aeafbebfcf6beb5
20260217 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. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-2024- 01397922 c. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 CITY COUNCIL REGULAR MEETING TUESDAY FEBRUARY 17, 2026 5:00 P.M. February 17, 2026 Closed Session #1 6993b7865aeafbebfcf6beb4
20260217 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. February 17, 2026 Item #1 6993b7865aeafbebfcf6beb3
Fountain Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Fountain Valley City Council Item 2 2. Approve the Register of Demands for the period of 2/5/2026 to 2/18/2026 Page 11 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 2/5/2026 and 2/18/2026 for a total of $2,363,691.58. March 03, 2026 Item #2 69a6228c5d0039b0cbd70f5f
20260303 Orange County Fountain Valley City Council Presentation 1 1. Presentation on City Council Benefits – Colin Burns, City Attorney March 03, 2026 Presentation #1 69a6228c5d0039b0cbd70f5d
20260303 Orange County Fountain Valley City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metals STUDY SESSION March 03, 2026 Closed Session Item #3 69a6228c5d0039b0cbd70f5c
20260303 Orange County Fountain Valley City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) March 03, 2026 Closed Session Item #2 69a6228c5d0039b0cbd70f5b
20260303 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (2 potential cases) March 03, 2026 Closed Session Item #1 69a6228c5d0039b0cbd70f5a
20260217 Orange County Fountain Valley City Council Item 4 4. Approve the City of Fountain Valley Register of Demands for the period of 1/22/2026 to 2/4/2026 Page 69 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/22/2026 and 2/4/2026 for a total of $4,936,450.61. February 17, 2026 Item #4 6993b7865aeafbebfcf6bedc
20260217 Orange County Fountain Valley City Council Item 5 5. Approval of (1) the renewal of Brightly asset management software subscriptions and (2) an agreement for managed support services, in a net-neutral total annual cost, to provide enhanced training, support, and integration continuity for Brightly asset man Page 81 Recommended Action: Approve the Brightly renewal and the managed support services agreement as presented, resulting in a $17.83 cost increase while strengthening post- implementation support, training continuity, and operational sustainability. February 17, 2026 Item #5 6993b7865aeafbebfcf6bedb
20260217 Orange County Fountain Valley City Council Item 7 7. Accept the MKN & Associates Fee Proposal in the Amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project (Project). – Presentation by Kyle Hilton, Senior Civil Engineer Page 134 Recommended Action: Accept the MKN & Associates fee proposal in the amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project February 17, 2026 Item #7 6993b7865aeafbebfcf6beda
20260217 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of an Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore Page 129 Staff recommends the City Council adopt the attached Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore. ADMINISTRATIVE ITEMS February 17, 2026 Item #6 6993b7865aeafbebfcf6bed9
20260217 Orange County Fountain Valley City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metals February 17, 2026 Closed Session Item #2 6993b7865aeafbebfcf6bedd
20260217 Orange County Fountain Valley City Council Presentation 2 2. City Council Policy Update – Presentation by Rick Miller, City Clerk February 17, 2026 Presentation #2 6993b7865aeafbebfcf6bee4
20260217 Orange County Fountain Valley City Council Presentation 1 1. City Council expenditures (legal/conference) and City Manager Authority Contracts – Presentation by Ryan Smith, Finance Director February 17, 2026 Presentation #1 6993b7865aeafbebfcf6bee3
20260217 Orange County Fountain Valley City Council Item 2 2. Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. February 17, 2026 Item #2 6993b7865aeafbebfcf6bee2
20260217 Orange County Fountain Valley City Council Item 3 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March February 17, 2026 Item #3 6993b7865aeafbebfcf6bee1
20260217 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) February 17, 2026 Closed Session Item #1 6993b7865aeafbebfcf6bee0
20260217 Orange County Fountain Valley City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 potential case) STUDY SESSION February 17, 2026 Closed Session Item #3 6993b7865aeafbebfcf6bedf
Fullerton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Fullerton City Council Item 9 9. Parks and Recreation Commission request to change Parks and Recreation Commission meeting time and staff request to change Senior Advisory Committee and Youth Advisory Committee meeting schedule. Proposed Motion: Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, CHANGING THE PARKS AND RECREATION COMMISSION MEETING START TIME RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, REVISING THE YOUTH ADVISORY COMMITTEE MEETING SCHEDULE AND RESCINDING RESOLUTION NO. 2025-046 RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADJUSTING THE SENIOR ADVISORY COMMITTEE MEETING SCHEDULE AND REPEALING RESOLUTION NO. 2025-036 LEGISLATIVE PLATFORM AD-HOC COMMITTEE March 03, 2026 Item #9 69a6228c5d0039b0cbd70f13
20260303 Orange County Fullerton City Council Item 2 2. Proposed Motion: Accept and appropriate receipt and use of $39,200 2025 Proposition 69 allocation to the Police Department budget within the Grant Fund (Fund 32). $243,440.66 PAYMENT TO YUNEX LLC FOR TRAFFIC SIGNAL MAINTENANCE EXTRAORDINARY SERVICES March 03, 2026 Item #2 69a6228c5d0039b0cbd70f12
20260303 Orange County Fullerton City Council Item 3 3. Proposed Motion: 1. Approve and ratify $243,440.66 purchase order and payment to Yunex LLC for traffic signal maintenance extraordinary services from Traffic Signal funds. 2. Authorize Administrative Services Director, or designee, to issue $243,440.66 purchase order and remit payment to Yunex LLC for traffic signal maintenance extraordinary services. WASTE INFRASTRUCTURE SYSTEM ENTERPRISE AGREEMENT BETWEEN THE COUNTY OF ORANGE AND CITY OF FULLERTON FOR MUNICIPAL SOLID WASTE DISPOSAL RATE March 03, 2026 Item #3 69a6228c5d0039b0cbd70f11
20260303 Orange County Fullerton City Council Item 4 4. Proposed Motion: 1. Approve Waste Infrastructure System Enterprise Agreement with the County of Orange for Municipal Solid Waste Disposal Rates and Services. 2. Authorize City Manager, or designee, to execute agreement on behalf of the City and make minor modifications as necessary, in a form approved by the City Attorney. $393,800 CONTRACT WITH PREMO CONSTRUCTION, INC. FOR WATER VALVE REPLACEMENT PROJECT March 03, 2026 Item #4 69a6228c5d0039b0cbd70f0f
20260303 Orange County Fullerton City Council Item 5 5. Proposed Motion: 1. Approve Project 53016 Water Valve Replacement Project plans and specifications, 2. Approve $446,000 Water Fund (Fund 44) budget transfer and appropriation from Project 53002 Miscellaneous Distribution System Improvements to Project 53016 Water Valve Replacement Project within the Water Fund (Fund 44). 3. Award $393,800 construction contract for Water Valve Replacement Project to Premo Construction, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering construction support services within the approved project budget. $345,000 CONTRACT WITH ONYX PAVING COMPANY FOR EAST SANTA FE PARKING LOT REHABILITATION March 03, 2026 Item #5 69a6228c5d0039b0cbd70f0e
20260303 Orange County Fullerton City Council Item 7 7. Consideration of an Employment Agreement between the City of Fullerton and Eddie Manfro to serve as City Manager effective March 4, 2026. Proposed Motion: Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AGREEMENT RETAINING EDDIE MANFRO AS CITY MANAGER RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA, APPROVING A SALARY SCHEDULE FOR CITY COUNCIL APPOINTED POSITIONS IN ACCORDANCE WITH CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTION 570.5 REQUIREMENTS CITY HALL WATER CONSERVATION PROPOSAL March 03, 2026 Item #7 69a6228c5d0039b0cbd70f0d
20260303 Orange County Fullerton City Council Item 6 6. Proposed Motion: 1. Approve Project 55067 East Santa Fe Parking Lot Rehabilitation Project plans and March 3, 2026 - Page 4 specifications. 2. Approve the following budget transfers and appropriations in Project 55067 East Santa Fe Parking Lot Rehabilitation Project: · $350,000 Downtown Parking Program / General Fund (Fund 10) budget transfer and appropriation from Project 55450 Infrastructure Repair and Replacement - Public Facilities to 55067 East Santa Fe Parking Lot Rehabilitation Project within the Capital Projects Fund (Fund 74). · $65,000 Infrastructure Fund (Fund 11) budget transfer and appropriation from Project 55450 Infrastructure Repair & Replacement - Public Facilities to Project 55067 East Santa Fe Parking Lot Rehabilitation Project within the Capital Projects Fund (Fund 74). 3. Award $345,000 construction contract for East Santa Fe Parking Lot Rehabilitation Project to Onyx Paving Company and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. CITY MANAGER EMPLOYMENT AGREEMENT AND CITY COUNCIL APPOINTED SALARY SCHEDULE March 03, 2026 Item #6 69a6228c5d0039b0cbd70f0c
20260303 Orange County Fullerton City Council Item 11 11. Overview of Fullerton Temporary Noncommercial Sign, including campaign sign, regulations. Proposed Motion: Receive and file. March 03, 2026 Item #11 69a6228c5d0039b0cbd70f14
20260303 Orange County Fullerton City Council Item 8 8. Options to address City Hall front lawn area as it relates to California Assembly Bill 1572. Proposed Motion: 1. Determine status of City Hall front lawn area as it relates to California Assembly Bill 1572. 2. Provide direction for improvements, if any, to the City Hall front lawn area and fountain. 3. Approve application submittal for Metropolitan Water District grant / rebate funds for a City Hall Front Lawn Area Improvement Project and authorize Public Works Director, or designee, to administer and / or execute grant / rebate administrative documents. 4. Authorize accepting and appropriating any awarded grant / rebate funds from the Metropolitan Water District to the City Hall Front Lawn Improvement Project. COMMISSION AND COMMITTEE MEETING SCHEDULES March 03, 2026 Item #8 69a6228c5d0039b0cbd70f16
20260303 Orange County Fullerton City Council Item 10 10. City Council consideration whether to establish and appoint a two-member City Council Ad-Hoc Committee to annually review and provide input on the City Legislative Platform prior to full City Council consideration. Proposed Motion: 1. Form a City Council Ad-Hoc Committee consisting of two City Council Members to annually review and provide input on the City Legislative Platform prior to presentation to the full City Council. 2. Appoint two City Council Members to serve on the Ad-Hoc Committee. TEMPORARY NONCOMMERCIAL SIGN (INCLUDING CAMPAIGN SIGN) REGULATIONS March 03, 2026 Item #10 69a6228c5d0039b0cbd70f15
20260217 Orange County Fullerton City Council Item 10 10. Proposed Motion: 1. Approve Yucca Area Water Main Replacement Project 53057 plans and specifications. 2. Approve $1,869,000 Water Fund (Fund 44) budget transfer and appropriation from Capital Improvement Program (CIP) Project 53250 Water Main System Replacement to CIP Project 53057 Yucca Area Water Main Replacement within the Water Fund (Fund 44). 3. Award $1,615,495 construction contract for Yucca Area Water Main Replacement Project to Dominguez General Engineering, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering support services within the approved project budget. $239,992.38 CONTRACT WITH GOLDEN COAST CONSTRUCTION FOR CURB AND GUTTER / SIDEWALK PROJECT FISCAL YEAR 2024-26 February 17, 2026 Item #10 6993b7865aeafbebfcf6be92
20260217 Orange County Fullerton City Council Item 8 8. Proposed Motion: 1. Approve lease agreement with New Cingular Wireless LLC for cellular monopine tower site operation and maintenance located at 3151 North Euclid Street. 2. Authorize City Manager to execute and administer lease agreement on behalf of the City of Fullerton, in a form approved by the City Attorney. $114,292.95 PURCHASE ORDER FOR RECYCLING AND WASTE CONTAINERS FOR SENATE BILL 1383 COMPLIANCE February 17, 2026 Item #8 6993b7865aeafbebfcf6be91
20260217 Orange County Fullerton City Council Item 9 9. Proposed Motion: Authorize City Manager, or designee, to issue $114,292.95 change order to CleanRiver and execute documents necessary to procure indoor recycling and waste containers. $1,615,495 CONTRACT WITH DOMINGUEZ GENERAL ENGINEERING, INC FOR YUCCA AREA WATER MAIN REPLACEMENT February 17, 2026 Item #9 6993b7865aeafbebfcf6be90
20260217 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. JANUARY 2026 CHECK REGISTER February 17, 2026 Item #2 6993b7865aeafbebfcf6be8f
20260217 Orange County Fullerton City Council Item 3 3. Proposed Motion: Receive and file. FULLERTON MUNICIPAL CODE UPDATE TO CHANGE 2461 TO 2495 EAST ORANGETHORPE ZONING CLASSIFICATION - SECOND READING OF ORDINANCE February 17, 2026 Item #3 6993b7865aeafbebfcf6be8e
20260217 Orange County Fullerton City Council Item 4 4. Proposed Motion: Adopt Ordinance No. 3353. ORDINANCE NO. 3353 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERLY PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, 100,000 SQUARE FOOT MINIMUM LOT SIZE, EMERGENCY SHELTER OVERLAY (M-P-100ES) TO MATCH THE NORTHERLY PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE FULLERTON MUNICIPAL CODE AMENDMENTS REGULATING E-BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY - SECOND READING OF ORDINANCE February 17, 2026 Item #4 6993b7865aeafbebfcf6be8c
20260217 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Ordinance No. 3354. ORDINANCE NO. 3354 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 February 17, 2026 Item #5 6993b7865aeafbebfcf6be8b
20260217 Orange County Fullerton City Council Item 7 7. Proposed Motion: Receive and file. LEASE AGREEMENT WITH NEW CINGULAR WIRELESS PCS, LLC FOR CELLULAR TOWER OPERATION AND MAINTENANCE AT 3151 NORTH EUCLID STREET February 17, 2026 Item #7 6993b7865aeafbebfcf6be8a
20260217 Orange County Fullerton City Council Item 6 6. Proposed Motion: Receive and file. FISCAL YEAR 2026-27 BUDGET PROCESS OVERVIEW February 17, 2026 Item #6 6993b7865aeafbebfcf6be89
20260217 Orange County Fullerton City Council Item 11 11. Proposed Motion: 1. Approve Curb and Gutter / Sidewalk Project Fiscal Year (FY) 2024-26 plans and specifications. 2. Award $239,992.38 construction contract for Curb and Gutter / Sidewalk Project FY 2024-26 to Golden Coast Construction and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering support services within the approved project budget. February 17, 2026 Item #11 6993b7865aeafbebfcf6be93
20260217 Orange County Fullerton City Council Item 12 12. SENIOR MOBILITY PROGRAM UPDATE** Staff requests City Council approve a phased approach to modify the Senior Mobility Program and address current fiscal constraints while preserving access to essential services. Staff also requests City Council approve submitting an updated Service Plan to the Orange County Transportation Authority (OCTA). **Proposed Motion:** 1. Approve an interim modification to the Senior Mobility Program, effective March 1, 2026 through June 30, 2026, limiting participants to one round trip per day, with other program guidelines remaining unchanged. 2. Approve proposed Senior Mobility Program modifications effective July 1, 2026, including revised eligible trip purposes, geographic limitations, and fare structure. 3. Authorize the City Manager, or designee, to submit an updated Senior Mobility Program Agency Service Plan to OCTA consistent with the approved changes. February 17, 2026 Item #12 6993b7865aeafbebfcf6be94
Huntington Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Huntington Beach City Council Item 16 16. Approve appointment of Lori Ann Sueki to the Historic Resources Board (HRB) with a partial term set to expire June 30, 2027, as recommended by Council Liaisons Andrew Gruel and Chad Williams Approve the appointment of Lori Ann Sueki as an At-Large member of the Historic Resources Board to a partial term ending June 30, 2027, as recommended by City Council Liaisons Andrew Gruel and Chad Williams. Recommended Action: Community Development 26-125 March 03, 2026 Item #16 69a6228c5d0039b0cbd70f43
20260303 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Aguilar & Calderon Corporation v. City of Huntington Beach; OCSC Case No.: 30-2024-01447484. 26-198 March 03, 2026 Item #6 69a6228c5d0039b0cbd70f4e
20260303 Orange County Huntington Beach City Council Item 23 23. Item Submitted by Mayor McKeon and Councilman Burns - Declare February 22nd as USA Hockey Day Celebrate US Olympic Hockey Gold Medal Winning Teams and Declare February 22nd as USA Hockey Day. Recommended Action: March 03, 2026 Item #23 69a6228c5d0039b0cbd70f4d
20260303 Orange County Huntington Beach City Council Item 12 12. Mayor’s Spotlight Presentation BUSINESS HIGHLIGHT 26-207 March 03, 2026 Item #12 69a6228c5d0039b0cbd70f4c
20260303 Orange County Huntington Beach City Council Item 8 8. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 26-200 March 03, 2026 Item #8 69a6228c5d0039b0cbd70f49
20260303 Orange County Huntington Beach City Council Item 9 9. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 6:00 PM – COUNCIL CHAMBERS March 03, 2026 Item #9 69a6228c5d0039b0cbd70f48
20260303 Orange County Huntington Beach City Council Item 10 10. Chaplain Jericho Rhoten PLEDGE OF ALLEGIANCE 26-181 March 03, 2026 Item #10 69a6228c5d0039b0cbd70f47
20260303 Orange County Huntington Beach City Council Item 15 15. Adopt Ordinance No. 4346 Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70, and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer Adopt Ordinance No. 4346, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70 and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer.” Recommended Action: Community and Library Services 26-183 March 03, 2026 Item #15 69a6228c5d0039b0cbd70f45
20260303 Orange County Huntington Beach City Council Item 17 17. Consider and direct staff to forward the 2025 Housing Element Annual Progress Report to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation (formerly the Office of Planning and Research) Approve the 2025 Housing Element Annual Progress Report, and direct staff to submit the 2025 Housing Element APR to the California Department of Housing and Community Development and Governor’s Office of Land Use and Climate Innovation (formerly the Office of Planning and Research). Recommended Action: 26-178 March 03, 2026 Item #17 69a6228c5d0039b0cbd70f44
20260303 Orange County Huntington Beach City Council Item 7 7. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Pourvasei (Ramtin) v. City of Huntington Beach; OCSC Case No. 30-2024-01398843. 26-199 March 03, 2026 Item #7 69a6228c5d0039b0cbd70f4f
20260303 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21091 Pacific Coast Highway, Huntington Beach, CA 92648 (APN 024-281-16). Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Ashley Wysocki, Director of Community and Library Services; Chris Cole, Community and Library Services Manager; William Krill, Real Estate Project Manager. Negotiating parties: Pouya Honari - Pacific City Hotel, LLC dba Pasea Hotel and Spa (Not Present). Under negotiation: Price and terms of payment 26-195 March 03, 2026 Item #3 69a6228c5d0039b0cbd70f58
20260303 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 26-212 March 03, 2026 Item #2 69a6228c5d0039b0cbd70f59
20260303 Orange County Huntington Beach City Council Item 18 18. Approve the Surf City Small Business Digital Grant Program Approve the Surf City Small Business Digital Grant Program; and authorize the City Manager or his designee to execute up to fifteen (15) individual $1,000 grant agreements on behalf of the City and disburse funds to participating businesses upon successful completion of program requirements. Recommended Action: Finance 26-147 March 03, 2026 Item #18 69a6228c5d0039b0cbd70f57
20260303 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION (Gov. Code section 54956.9(d)(2).): One (1). 26-194 March 03, 2026 Item #1 69a6228c5d0039b0cbd70f56
20260303 Orange County Huntington Beach City Council Item 19 19. Fiscal Year 2025/26 Mid-Year Budget Adjustments & 2nd Quarter Forecast Approve mid-year budget adjustments to the Fiscal Year 2025/26 Revised Budget in the funds and by the amounts contained in Attachment 1. Recommended Action: ADMINISTRATIVE ITEMS 26-182 March 03, 2026 Item #19 69a6228c5d0039b0cbd70f55
20260303 Orange County Huntington Beach City Council Item 21 21. Approve one of the two conceptual design options for the Edison Park Reconfiguration Conceptual Plan and authorize staff to move forward by initiating either a phased or complete development of the design and bid package for construction of the updated facility Approve one of the two conceptual design options for the Edison Park reconfiguration plan and authorize staff to move forward by initiating either a phased or complete development of the design and bid package for construction of the updated facility. · Option 1: Conceptual Plan presented to the Community & Library Services Commission · Option 2: Conceptual Plan based on subsequent community input received Recommended Action: ORDINANCES FOR INTRODUCTION 26-163 March 03, 2026 Item #21 69a6228c5d0039b0cbd70f54
20260303 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Lisa Lane Barnes, et al.; OCSC Case No.: 30-2023-01366664. 26-196 March 03, 2026 Item #4 69a6228c5d0039b0cbd70f53
20260303 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California, et al. v. City of Huntington Beach, et al. (Voter ID); Case No. 30-2024-01393606. 26-197 March 03, 2026 Item #5 69a6228c5d0039b0cbd70f52
20260303 Orange County Huntington Beach City Council Item 20 20. Approve and authorize execution of a License Agreement by and between the City of Huntington Beach and the Huntington Beach International Surfing Museum for use of City facilities and operation of the Surf Museum Approve and authorize the Mayor and City Clerk to execute the “License Agreement between the City of Huntington Beach and the Huntington Beach International Surfing Museum” for use of City facilities and operation of the Surf Museum at the Main Street Branch Library. Recommended Action: 26-193 March 03, 2026 Item #20 69a6228c5d0039b0cbd70f51
20260303 Orange County Huntington Beach City Council Item 22 22. Approve for introduction Ordinance No. 4347, amending Section 14.16.190 of the Huntington Beach Municipal Code relating to Protecting Cross Connections and adopt Resolution No. 2026-05, approving and adopting the Cross Connection Control Management Plan A) Approve for introduction Ordinance No. 4347, “An Ordinance of the City Council of the City of Huntington Beach Amending Section 14.16.190 of the Huntington Beach Municipal Code relating to Protecting Cross Connections”; and B) Adopt Resolution No. 2026-05, “A Resolution of the City Council of the City of Huntington Beach Adopting the Cross Connection Control Management Plan.” Recommended Action: COUNCIL MEMBER ITEMS 26-201 March 03, 2026 Item #22 69a6228c5d0039b0cbd70f50
20260217 Orange County Huntington Beach City Council Item 10 10. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Lisa Lane Barnes, et al.; OCSC Case No.: 30-2023-01366664. 6:00 PM – COUNCIL CHAMBERS February 17, 2026 Item #10 6993b7865aeafbebfcf6bec3
20260217 Orange County Huntington Beach City Council Item 11 11. Huntington Beach Fire Department Chaplain Jeff Lopez PLEDGE OF ALLEGIANCE 26-149 February 17, 2026 Item #11 6993b7865aeafbebfcf6bec2
20260217 Orange County Huntington Beach City Council Item 15 15. Presentation on the Safe and Sane Fireworks Stand Application and Lottery Process for 2026 CONSENT CALENDAR (Items 16 - 19) City Clerk 26-129 February 17, 2026 Item #15 6993b7865aeafbebfcf6bec1
20260217 Orange County Huntington Beach City Council Item 14 14. Receive and File the City Treasurer’s Q2 FY2025-2026 Quarterly Investment Report Receive and file the City Treasurer’s Q2 FY2025-2026 Quarterly Investment Report, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. Recommended Action: CITY CLERK'S REPORT 26-127 February 17, 2026 Item #14 6993b7865aeafbebfcf6bec0
20260217 Orange County Huntington Beach City Council Item 17 17. Adopt Resolution No. 2026-06 Approving the 2026 Huntington Beach Legislative Platform Adopt Resolution No. 2026-06, “A Resolution of the City Council of the City of Huntington Beach Adopting the City of Huntington Beach Legislative Platform.” Recommended Action: Public Works 26-013 February 17, 2026 Item #17 6993b7865aeafbebfcf6bebe
20260217 Orange County Huntington Beach City Council Item 9 9. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California, et al. v. City of Huntington Beach, et al. (Voter ID); Case No. 30-2024-01393606. 26-158 February 17, 2026 Item #9 6993b7865aeafbebfcf6bec6
20260217 Orange County Huntington Beach City Council Item 18 18. Approve and authorize the execution of Professional Service Contracts for On-Call Transportation Engineering Consulting Services with the following companies: Advantec Consulting Engineers, Inc., AGA Engineers, Inc., Fehr & Peers, FPL and Associates, Inc., H.W. Lochner, Inc., and LG2WB Engineers, Inc. (dba Linscott, Law & Greenspan, Engineers). A) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and Advantec Consulting Engineers, Inc. for On-Call Transportation Engineering Services”. B) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and AGA Engineers, Inc. for On-Call Transportation Engineering Services”. C) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and Fehr & Peers for On-Call Transportation Engineering Services”. D) Approve and authorize the Mayor and City Clerk to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and LG2WB Engineers, Inc. (dba Linscott, Law & Greenspan, Engineers) for On-Call Transportation Engineering Services”. The Mayor and City Clerk are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and FPL and Associates, Inc. for On-Call Transportation Engineering Services.” Additionally, they are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and H.W. Lochner, Inc. for On-Call Transportation Engineering Services.” Furthermore, they are authorized to execute a $1,000,000 “Professional Services Contract Between the City of Huntington Beach and LG2WB Engineers, Inc. dba Linscott, Law & Greenspan, Engineers for On-Call Transportation Engineering Services.” Recommended Action: 26-105 February 17, 2026 Item #18 6993b7865aeafbebfcf6bed0
20260217 Orange County Huntington Beach City Council Item 19 19. Approve and Authorize Execution of Amendment No. 1 to the Professional Services Contract with Sierra Analytic Laboratories, Inc. for Water Quality Analysis and Sampling, to Increase the Not-to-Exceed Amount by $120,000 and Extend the Contract Term by One Year Approve and authorize the Mayor and City Clerk to execute Amendment No. 1 to the Professional Services Contract between the City of Huntington Beach and Sierra Analytic Laboratories, Inc. for Water Quality Analysis and Sampling, increasing the not-to-exceed amount to $480,000 and extending the contract term by one year. Recommended Action: ORDINANCES FOR INTRODUCTION 26-128 February 17, 2026 Item #19 6993b7865aeafbebfcf6bed1
20260217 Orange County Huntington Beach City Council Item 20 20. Approve for Introduction Ordinance No. 4346 Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70, and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer Approve for introduction Ordinance No. 4346, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapters 1.18, 2.15, 2.16, 3.28, 5.04, 5.08, 5.16, 5.70 and 14.08 of the Huntington Beach Municipal Code Relating to Duties of the City Treasurer.” Recommended Action: February 17, 2026 Item #20 6993b7865aeafbebfcf6becf
20260217 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 26-164 February 17, 2026 Item #2 6993b7865aeafbebfcf6bece
20260217 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21091 Pacific Coast Highway, Huntington Beach, CA 92648 (APN 024-281-16). Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Ashley Wysocki, Director of Community and Library Services; Chris Cole, Community and Library Services Manager; William Krill, Real Estate Project Manager. Negotiating parties: Pouya Honari - Pacific City Hotel, LLC dba Pasea Hotel and Spa (Not Present). Under negotiation: Price and terms of payment 26-152 February 17, 2026 Item #3 6993b7865aeafbebfcf6becd
20260217 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 26-151 February 17, 2026 Item #1 6993b7865aeafbebfcf6becc
20260217 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 26-153 February 17, 2026 Item #4 6993b7865aeafbebfcf6becb
20260217 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 10449 Adams Avenue, Huntington Beach, CA 92646. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Daniel Cortez. Under negotiation: Price and terms of lease/payment. 26-154 February 17, 2026 Item #5 6993b7865aeafbebfcf6beca
20260217 Orange County Huntington Beach City Council Item 7 7. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Southwest Voter Registration Education Project, et al. v. City of Huntington Beach; OCSC Case No. 30-2024-01397379. 26-156 February 17, 2026 Item #7 6993b7865aeafbebfcf6bec9
20260217 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Aguilar & Calderon Corporation v. City of Huntington Beach; OCSC Case No.: 30-2024-01447484. 26-155 February 17, 2026 Item #6 6993b7865aeafbebfcf6bec8
20260217 Orange County Huntington Beach City Council Item 8 8. 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. 26-157 February 17, 2026 Item #8 6993b7865aeafbebfcf6bec7
Irvine
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Orange County Irvine City Council Order of Business 2 1 2.1 Single-Use Plastics Reduction Survey Results 2.1 February 24, 2026 Order of Business 2 #1 699cece05d0039b0cbd70ac5
20260224 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) – Property:  510 Technology Drive; Agency Negotiators: Sean Crumby, City Manager; Pete Carmichael, Assistant City Manager; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine; Jeff Shaw, Vice President of Leasing, The Irvine Company; Under Negotiation: Price and Terms of Payment RECONVENE TO THE CITY COUNCIL MEETING February 24, 2026 Order of Business 1 #1 699cece05d0039b0cbd70aba
20260224 Orange County Irvine City Council Order of Business 5 4 5.4 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO TO DISCUSS THE ESTABLISHMENT OF AN ORANGE COUNTY FIRE AUTHORITY OFFICE AT CITY HALL ACTION: City Council discussion and direction. 5.4 February 24, 2026 Order of Business 5 #4 699cece05d0039b0cbd70abc
20260224 Orange County Irvine City Council Order of Business 3 2 3.2 PROCLAMATIONS ACTION: Ratify and Proclaim February 17, 2026, as "Lunar New Year." 3.2 February 24, 2026 Order of Business 3 #2 699cece05d0039b0cbd70abd
20260224 Orange County Irvine City Council Order of Business 3 6 3.6 AWARD OF CONSTRUCTION CONTRACT FOR GREAT PARK FRAMEWORK PLAN BACKBONE IMPROVEMENTS, CIP 372502 ACTION: Award a construction contract in the amount of $28,323,673 for the Great Park Framework Plan Backbone Improvements, CIP 372502, to the lowest responsive and responsible bidder, Sukut Construction, LLC. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.6 February 24, 2026 Order of Business 3 #6 699cece05d0039b0cbd70abe
20260224 Orange County Irvine City Council Order of Business 5 1 5.1 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO DISCUSS A REQUEST FOR ACTION ON CITY COUNCIL SPEAKING PROCEDURES POLICY AND 2026 APPOINTMENTS TO THE POLICIES AND PROCEDURES REVIEW SUBCOMMITTEE ACTION: City Council discussion and direction. 5.1 February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70abf
20260224 Orange County Irvine City Council Order of Business 3 7 3.7 NOTICE OF REVIEW FOR A TRACT MAP IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 3.7 February 24, 2026 Order of Business 3 #7 699cece05d0039b0cbd70ac0
20260224 Orange County Irvine City Council Order of Business 3 5 3.5 AWARD OF CONSTRUCTION CONTRACT FOR CULTURAL TERRACE PHASE III UTILITY IMPROVEMENTS, CIP 372505 ACTION: Award a construction contract in the amount of $7,826,083 for the Cultural Terrace Phase III Utility Improvements, CIP 372505, to the lowest responsive and responsible bidder, McCarthy Building Companies, Inc. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.5 February 24, 2026 Order of Business 3 #5 699cece05d0039b0cbd70ac1
20260224 Orange County Irvine City Council Order of Business 5 3 5.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN AND COUNCILMEMBERS LIU AND MARTINEZ FRANCO TO DISCUSS AN IMMIGRATION ASSISTANCE PROGRAM FOR IRVINE RESIDENTS AND EMPLOYEES ACTION: City Council discussion and direction. 5.3 February 24, 2026 Order of Business 5 #3 699cece05d0039b0cbd70ac2
20260224 Orange County Irvine City Council Order of Business 5 2 5.2 CITY COUNCIL POLICIES AND PROCEDURES SUBCOMMITTEE RECOMMENDATIONS ACTION: Consider the following: 1) Review and consider a Speaking Roles Protocol for City and Great Park events. 2) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING SECTION 1-2-316 OF THE IRVINE MUNICIPAL CODE REGARDING CITY COUNCIL VOTING PROCEDURES 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING UPDATED CITY COUNCIL POLICIES AND PROCEDURES 4) Appoint two members of the City Council to serve on the Policies and Procedures Review Subcommittee for the current year. 5.2 February 24, 2026 Order of Business 5 #2 699cece05d0039b0cbd70ac3
20260224 Orange County Irvine City Council Order of Business 3 4 3.4 AWARD OF CONSTRUCTION CONTRACT FOR GREAT PARK OPERATIONS & MAINTENANCE FACILITY, CIP 372414 ACTION: Award a construction contract in the amount of $10,888,123 for the Great Park Operations & Maintenance Facility, CIP 372414, to the lowest responsive and responsible bidder, The Nazerian Group. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.4 February 24, 2026 Order of Business 3 #4 699cece05d0039b0cbd70ac4
20260224 Orange County Irvine City Council Order of Business 4 2 4.2 TEFRA HEARING FOR BOND ISSUANCE BY THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY PRETEND CITY CHILDREN’S MUSEUM ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE ISSUANCE OF TAX-EXEMPT AND/OR TAXABLE REVENUE OBLIGATIONS BY THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $25,000,000 FOR THE PURPOSE OF FINANCING THE COSTS OF CONSTRUCTION, DEVELOPMENT, INSTALLATION, IMPROVEMENT, EQUIPPING AND FURNISHING OF CERTAIN FACILITIES FOR THE BENEFIT OF PRETEND CITY, THE CHILDREN'S MUSEUM OF ORANGE COUNTY AND CERTAIN OTHER MATTERS RELATING THERETO 4.2 February 24, 2026 Order of Business 4 #2 699cece05d0039b0cbd70ac6
20260224 Orange County Irvine City Council Order of Business 4 1 4.1 DESIGNATION OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) IMPROVEMENT AREA NO. 20 AND SPECIAL ELECTION REGARDING LEVY OF A SPECIAL TAX ACTION: 1) Conduct the public hearing. 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 (GREAT PARK) AND CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 20 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 3) 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), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 20 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 4) 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), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 20 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 5) Ask the City Clerk to disclose the results of the special election. 6) 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) AND CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 20 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 7) Introduce for first reading and read by title only - AN ORDINANCE 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(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 20 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 4.1 February 24, 2026 Order of Business 4 #1 699cece05d0039b0cbd70ac7
La Habra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260217 Orange County La Habra City Council Consent Item 5 5. APPROVE PAYMENT FOR EMERGENCY STORM DRAIN CHANNEL REPAIRS AT LA HABRA BOULEVARD TO MIKE BUBALO CONSTRUCTION CO., INC. IN THE AMOUNT OF $54,462.64 That the City Council: A. Authorize staff to issue payment in the amount of $54,462.64 for emergency storm drain channel repairs at La Habra Boulevard to Mike Bubalo Construction Co., Inc.; and, B. Appropriate $54,462.64 of General Capital Projects fund balance for emergency storm drain channel repairs. February 17, 2026 Consent Item #5 6993b7865aeafbebfcf6bed8
20260217 Orange County La Habra City Council Consent Item 4 4. APPROVE AND AUTHORIZE THE ISSUANCE OF PURCHASE ORDERS TO WESTERN SYSTEMS, ITERIS, INC., AND CT WEST FOR TRAFFIC SIGNAL EQUIPMENT RELATED TO THE HARBOR BOULEVARD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM (RTSSP) That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Section 4.20.070 (E) and utilize Cooperative Agreement for Project No. 74-46029 with the City of Fullerton for the Harbor Boulevard Corridor Project Regional Traffic Signal Synchronization Program (RTSSP); and, B. Approve and authorize the City Manager to issue purchase orders for the following equipment and services to be applied as a portion of the City's required local match contribution for the Harbor Boulevard Corridor RTSSP project to: 1. Western Systems of Everett, Washington, in the amount of $9,404.75 for the purchase of two (2) traffic cameras; 2. Iteris, Inc., of Santa Ana, California, in the amount of $67,688.18 for the purchase of video detection equipment; and, 3. CT West of Temecula, California, in the amount of $16,200.00 for the purchase of traffic controllers. February 17, 2026 Consent Item #4 6993b7865aeafbebfcf6bed7
20260217 Orange County La Habra City Council Consent Item 6 6. TREASURER'S INVESTMENT REPORT FOR THE QUARTER ENDING DECEMBER 31, 2025 That the City Council receive and file the Treasurer's Investment Report for the quarter ending December 31, 2025. February 17, 2026 Consent Item #6 6993b7865aeafbebfcf6bed6
20260217 Orange County La Habra City Council Consent Item 3 3. APPROVE THE CITY'S PROPERTY INSURANCE POLICY RENEWAL FOR A ONE-YEAR TERM That the City Council authorize the City Manager to renew the City's property insurance policy with Travelers Property Casualty Company of America for all City-owned properties. If approved, the term of the policy will be from March 1, 2026, through March 1, 2027, with a $5,000 deductible at an annual premium cost of $162,564. February 17, 2026 Consent Item #3 6993b7865aeafbebfcf6bed4
20260217 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. February 17, 2026 Consent Item #1 6993b7865aeafbebfcf6bed2
Laguna Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Award of Professional Services Agreement to Psomas for Paseo de Valencia and Cabot Road Active Transportation Enhancements, CIP 191 Recommendation: That the City Council: 1. Award a Professional Services Agreement to Psomas for Paseo de Valencia and Cabot Road Active Transportation Enhancements in amount of $817,298; and 2. Authorize the City Manager to execute the Agreement. February 24, 2026 Order of Business 4 #6 699cece05d0039b0cbd70a95
20260224 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar February 24, 2026 Order of Business 4 #9 699cece05d0039b0cbd70a87
20260224 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Proposed License Agreements for 24031 El Toro Road, Suites 250A, 250B, 250C, and 250E, Laguna Hills, California Recommendation: That the City Council: 1. Approve the proposed license agreements for 24031 El Toro Road, Suites 250A, 250B, 250C, and 250E, Laguna Hills, California; and 2. Authorize the City Manager to make minor modifications, as necessary, to the license agreements and to execute the agreements. February 24, 2026 Order of Business 4 #8 699cece05d0039b0cbd70a86
20260224 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. February 24, 2026 Order of Business 9 #1 699cece05d0039b0cbd70a88
20260224 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70a89
20260224 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments February 24, 2026 Order of Business 5 #2 699cece05d0039b0cbd70a8a
20260224 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager February 24, 2026 Order of Business 7 #1 699cece05d0039b0cbd70a8b
20260224 Orange County Laguna Hills City Council Order of Business 1 3 1.3 2025 Laguna Hills Deputy of the Year Recommendation: That Mayor Caskey present a Certificate of Recognition to Deputy Dylan Stephenson, 2025 Laguna Hills Deputy of the Year February 24, 2026 Order of Business 1 #3 699cece05d0039b0cbd70a8c
20260224 Orange County Laguna Hills City Council Order of Business 1 2 1.2 American Red Cross Month Proclamation Recommendation: That the City Council issue a Proclamation declaring March 2026 as "American Red Cross Month" and that Mayor Caskey present the Proclamation to American Red Cross Southern California Orange County Representative Ross Chun. February 24, 2026 Order of Business 1 #2 699cece05d0039b0cbd70a8d
20260224 Orange County Laguna Hills City Council Order of Business 5 6 5.6 Planning Agency Adjournment February 24, 2026 Order of Business 5 #6 699cece05d0039b0cbd70a8e
20260224 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports February 24, 2026 Order of Business 5 #4 699cece05d0039b0cbd70a8f
20260224 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 Katherine Armstrong. February 24, 2026 Order of Business 1 #1 699cece05d0039b0cbd70a90
20260224 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Vesting Tentative Tract Map/Site Development Permit/Precise Plan/Conditional Use Permit/Parking Use Permit No. 0209-2025 (Terravita) Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is exempt from the California Environmental Quality Act as an infill development housing project pursuant to Assembly Bill 130 (Public Resources Code Section 21080.66); and 3. Adopt a Resolution entitled: A Resolution of the Planning Agency of the Tract Map / Site Development Permit / Precise Plan / Conditional Use Permit / Parking Use Permit No. 0209-2025, a request by John Stack, on behalf of Kingsbarn Capital and Development, LLC, to permit a project that consists of: the subdivision of an existing 18.5-acre parcel located at 23272, 23282, 23332, 24411, and 23422 Mill Creek Drive and 24461 and 24411 Ridge Route Drive (APN 588-161-06, 588-161-07 588-161-08 588- 161-09 588-161-10, 588-161-11, 588-161-12, and 588-161-13); demolition of seven existing office buildings and surface parking and the construction of a new 480-unit residential development consisting of 259 attached single family units, 221 multi-family units, including 24 affordable units for very low income households, waivers of development standards per State Density Bonus Law, and a 6-story, 380- stall parking structure on Lot 4; and finding the Project exempt from the California Environmental Quality Act as an infill development housing project pursuant to Assembly Bill 130 (Public Resources Code section 21080.66). February 24, 2026 Order of Business 5 #5 699cece05d0039b0cbd70a91
20260224 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Treasurer's Investment Report for January 2026 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of January 2026. February 24, 2026 Order of Business 4 #5 699cece05d0039b0cbd70a93
20260224 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Proposed Installation of Parking Space Markings on Via Lomas Recommendation: That the City Council authorize the City Engineer to install painted parallel parking space markings on Via Lomas. February 24, 2026 Order of Business 4 #7 699cece05d0039b0cbd70a94
Laguna Niguel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Laguna Niguel City Council Consent Calendar 8 8. Approval of Right of Way Contract with Christian Mission Church and Authorization for Just Compensation for the Crown Valley Parkway Westbound Widening Project Recommendation Staff recommends that the City Council: 1. Approve the Right of Way contract with Christian Mission Church on a portion of Assessor Parcel Number 636-034-07 for the Crown Valley Parkway Westbound Widening Project; 2. Authorize the payment of Just Compensation to Christian Mission Church in the amount of $200,230.27; and 3. Authorize the City Manager to execute a Right of Way contract on the City’s behalf. DISCUSSION ITEM March 03, 2026 Consent Calendar #8 69a6228c5d0039b0cbd70fa2
20260303 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports March 03, 2026 Other Business Council Reports #2 69a6228c5d0039b0cbd70fa1
20260303 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports March 03, 2026 Other Business Council Reports #1 69a6228c5d0039b0cbd70fa0
20260303 Orange County Laguna Niguel City Council Discussion Item 1 1. Recodification of the Laguna Niguel Municipal Code – Title 6 Updates Recommendation Staff recommends that the City Council review and provide direction regarding the recodification of the Laguna Niguel Municipal Code – Title 6. March 03, 2026 Discussion Item #1 69a6228c5d0039b0cbd70f9f
20260303 Orange County Laguna Niguel City Council Consent Calendar 3 3. Investment Report as of January 31, 2026 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of January 31, 2026. March 03, 2026 Consent Calendar #3 69a6228c5d0039b0cbd70f9d
20260303 Orange County Laguna Niguel City Council Consent Calendar 2 2. Payroll Summary Register Recommendation Approve as written or amended. March 03, 2026 Consent Calendar #2 69a6228c5d0039b0cbd70f9c
20260303 Orange County Laguna Niguel City Council Consent Calendar 5 5. Annual Holiday Closure Schedule for City Office Facilities and Services and Cancellation of the July 7, 2026, September 8, 2026, November 3, 2026 and January 5, 2027 Regular City Council Meetings Recommendation Staff recommends that the City Council: 1. Approve the holiday closure schedule for City office facilities and services during April 2026, June 2026, November 2026, and December 2026; and, 2. Cancel the Regular City Council meetings scheduled for July 7, 2026, September 8, 2026, November 3, 2026, and January 5, 2027. March 03, 2026 Consent Calendar #5 69a6228c5d0039b0cbd70f9a
20260303 Orange County Laguna Niguel City Council Consent Calendar 6 6. Approval of Plans and Specifications for Heather Ridge Bike Lanes Project, Cash Contract No. 23-10, and Authorization to Advertise the Project for Bids Recommendation Staff recommends that the City Council: 1. Approve the plans and specifications for the Heather Ridge Bike Lanes Project, Cash Contract No. 23-10; and, 2. Authorize staff to advertise the project for bids. March 03, 2026 Consent Calendar #6 69a6228c5d0039b0cbd70f98
20260303 Orange County Laguna Niguel City Council Consent Calendar 7 7. Approval of Final Tract Map No. 17721 and Subdivision Improvement & Maintenance Agreement Recommendation Staff recommends that the City Council: 1. Approve Final Tract Map No. 17721; 2. Accept the dedication of easements for emergency vehicle access, storm drain maintenance access, and Scenic Corridor preservation; 3. Approve the Subdivision Improvement & Maintenance Agreement; and, 4. Find recommended actions are consistent with The Cove at El Niguel Final EIR (SCH No. 2021110122(, and require no further CEQA review pursuant to Public Resources Code section 21166 and CEQA Guidelines section 15162. March 03, 2026 Consent Calendar #7 69a6228c5d0039b0cbd70f97
20260303 Orange County Laguna Niguel City Council Discussion Item 2 2. Annual Review of the City’s Adopted Legislative Platform Recommendation Staff recommends that the City Council review the current Legislative Platform and determine if any changes are necessary. OTHER BUSINESS/COUNCIL REPORTS March 03, 2026 Discussion Item #2 69a6228c5d0039b0cbd70f9e
20260217 Orange County Laguna Niguel City Council Consent Calendar 6 6. City Council Member Excused Absence Recommendation Staff recommends that the City Council approve the excused absences by Mayor Pro Tem Jennings due to a personal health matter. February 17, 2026 Consent Calendar #6 6993b7865aeafbebfcf6bf3d
20260217 Orange County Laguna Niguel City Council Consent Calendar 9 9. Second Reading and Adoption of Ordinance No. 2026-239 amending various sections of the Laguna Niguel Municipal Code to implement state-mandated land use legislation regarding accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) Recommendation Staff recommends that the City Council conduct a second reading, by title only, and adopt Ordinance No. 2026-239: ORDINANCE NO. 2026-239 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING ZONING CODE AMENDMENT ZCA 25-0002 AMENDING VARIOUS SECTIONS OF THE LAGUNA NIGUEL MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 DISCUSSION ITEM February 17, 2026 Consent Calendar #9 6993b7865aeafbebfcf6bf30
20260217 Orange County Laguna Niguel City Council Consent Calendar 5 5. Military Support Committee Re-Appointments Recommendation Staff recommends that the City Council complete the Military Support Committee re-appointment process. February 17, 2026 Consent Calendar #5 6993b7865aeafbebfcf6bf3b
20260217 Orange County Laguna Niguel City Council Consent Calendar 4 4. Investment Report as of December 31, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of December 31, 2025. February 17, 2026 Consent Calendar #4 6993b7865aeafbebfcf6bf3a
20260217 Orange County Laguna Niguel City Council Discussion Item 2 2. Fiscal Year 2025-2026 Mid-Year Budget Review Recommendation Staff recommends that the City Council approve the following: 1. Allocate the $2.8 million Fiscal Year 2024-2025 surplus as follows: a. $1.15 million to the Capital Improvements Project Fund to address the City’s street infrastructure. b. $500,000 to the Capital Improvements Project Fund for building improvements at City owned facilities. c. $1.15 million to the reserve for Infrastructure Replacement, and Deferred Maintenance; 2. Approve the proposed changes to the Investment Policy; and, February 17, 2026 Discussion Item #2 6993b7865aeafbebfcf6bf39
20260217 Orange County Laguna Niguel City Council Consent Calendar 1 1. Waive the Reading of all Ordinances Recommendation Approve the reading by title only of all ordinances wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. February 17, 2026 Consent Calendar #1 6993b7865aeafbebfcf6bf38
20260217 Orange County Laguna Niguel City Council Discussion Item 3 3. Approve Resolution 2026-1521, Authorizing the Examination of Sales or Transactions and Use Tax Records. OTHER BUSINESS/COUNCIL REPORTS February 17, 2026 Discussion Item #3 6993b7865aeafbebfcf6bf37
20260217 Orange County Laguna Niguel City Council Discussion Item 1 1. Recodification of the Laguna Niguel Municipal Code – Titles 10 and 13 Updates Recommendation Staff recommends that the City Council review and provide direction regarding the recodification of the Laguna Niguel Municipal Code – Titles 10 and 13. February 17, 2026 Discussion Item #1 6993b7865aeafbebfcf6bf36
20260217 Orange County Laguna Niguel City Council Consent Calendar 3 3. Payroll Summary Register Recommendation Approve as written or amended. February 17, 2026 Consent Calendar #3 6993b7865aeafbebfcf6bf35
20260217 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports February 17, 2026 Other Business Council Reports #1 6993b7865aeafbebfcf6bf33
20260217 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports February 17, 2026 Other Business Council Reports #2 6993b7865aeafbebfcf6bf32
20260217 Orange County Laguna Niguel City Council 1. Conference With Real Property Negotiators 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property: Crown Valley Parkway Westbound from I-5 Offramp to Cabot Road Agency Negotiator(s): City Manager Negotiating Parties: City of Laguna Niguel, Orange County Flood Control District, Christian Mission Church, Mission Medical Investors LLC, and/or their agents or authorized representatives Under Negotiation: Price and terms of payment for acquisition of Crown Valley Parkway Right of Way Easement 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code section 54956.9(d)(4) Number of potential cases: 2 February 17, 2026 1. Conference With Real Property Negotiators #1 6993b7865aeafbebfcf6bf31
20260217 Orange County Laguna Niguel City Council Consent Calendar 8 8. Approval of Amendment No. 1 to the Professional Services Agreement with GHD, Inc. for the South Forbes Road/Oso Creek Trail Active Transportation Enhancements Project, CC24-12 Recommendation Staff recommends the City Council: 1. Approve Amendment No.1 to the Professional Services Agreement with GHD, Inc. (GHD), for the South Forbes Road/Oso Creek Trail Active Transportation Enhancements Project, CC24-12, with a base fee of $66,311; 2. Approve a not-to-exceed 15% contingency to the base fee for Amendment No. 1 in the amount of $9,947 for unforeseen conditions or extra work, and authorize the Public Works Director/City Engineer to approve additional work, for a total not-to-exceed Amendment No. 1 amount of $76,258, if needed; and, 3. Authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with GHD, Inc., subject to the City Attorney making non- substantive changes. February 17, 2026 Consent Calendar #8 6993b7865aeafbebfcf6bf2f
20260217 Orange County Laguna Niguel City Council Consent Calendar 7 7. Fiscal Year 2024-2025 Annual Comprehensive Financial Report Recommendation Staff recommends that the City Council receive and file the City’s Annual Comprehensive Financial Report (ACFR) and related audit reports of the City of Laguna Niguel for the fiscal year ended June 30, 2025. February 17, 2026 Consent Calendar #7 6993b7865aeafbebfcf6bf3c
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Lake Forest City Council Item 5 5. APPOINTMENT OF PLANNING COMMISSIONER TO FILL VACANCY EXPIRING DECEMBER 2026 RECOMMENDED ACTION: Select an applicant to fill the Planning Commission vacancy. March 03, 2026 Item #5 69a6228c5d0039b0cbd70f61
20260303 Orange County Lake Forest City Council Item 4 4. AMENDMENT TO CLASSIFICATION PLAN AND COMPENSATION SCHEDULE FOR FISCAL YEAR 2025-26 AND AMENDMENT TO EXHIBIT A OF THE PERSONNEL RULES AND REGULATIONS. RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ADOPTING A REVISED CLASSIFICATION PLAN AND COMPENSATION SCHEDULE. 2. Adopt a Resolution entitled: A March 03, 2026 Item #4 69a6228c5d0039b0cbd70f60
20260303 Orange County Lake Forest City Council Item 7 7. FIRST AMENDMENT TO THE AMENDED AND RESTATED AFFORDABLE HOUSING LOAN AGREEMENT WITH NATIONAL COMMUNITY RENAISSANCE OF CALIFORNIA FOR THE ASPAN COURT AFFORDABLE HOUSING PROJECT RECOMMENDED ACTION: Approve a Resolution entitled: “A JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AND THE HOUSING AUTHORITY OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING AN AMENDMENT TO THE AMENDED AND RESTATED AFFORDABLE HOUSING LOAN AGREEMENT BETWEEN THE CITY OF LAKE FOREST, LAKE FOREST HOUSING AUTHORITY, AND NATIONAL COMMUNITY RENAISSANCE” RECOMMENDED ACTION: Adopt a Resolution titled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING THE 2025-2032 CAPITAL IMPROVEMENT PLAN, AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: March 03, 2026 Item #7 69a6228c5d0039b0cbd70f62
20260303 Orange County Lake Forest City Council Item 8 8. FISCAL YEAR 2025-26 MID-YEAR BUDGET REVIEW March 03, 2026 Item #8 69a6228c5d0039b0cbd70f67
20260303 Orange County Lake Forest City Council Item 1 1. 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. March 03, 2026 Item #1 69a6228c5d0039b0cbd70f66
20260303 Orange County Lake Forest City Council Item 3 3. AWARD OF CONTRACT FOR RETAIL RECRUITMENT CONSULTING SERVICES RECOMMENDED ACTION: 1. Award a Professional Consultant Services Agreement for Retail Recruitment Consulting Services in the amount of $55,000 to The Retail Coach. 2. Authorize the Mayor to sign, and the City Clerk to attest, the award of contract to The Retail Coach, substantially in the form attached. March 03, 2026 Item #3 69a6228c5d0039b0cbd70f65
20260303 Orange County Lake Forest City Council Item 6 6. LAKE FOREST EQUESTRIAN FACILITY LEASE RECOMMENDED ACTION: Approve the lease with the Lake Forest Equestrian Center, Inc., dba Serrano Creek Ranch, and authorize the City Manager to execute, and the City Clerk to attest, the document. March 03, 2026 Item #6 69a6228c5d0039b0cbd70f63
20260217 Orange County Lake Forest City Council Item 6 6. PROCLAMATION DECLARING FEBRUARY 22 - 28, 2026 AS NATIONAL ENGINEERS WEEK RECOMMENDED ACTION: Approve a proclamation designating February 22 - 28, 2026 as National Engineers Week in the City of Lake Forest. February 17, 2026 Item #6 6993b7865aeafbebfcf6beeb
20260217 Orange County Lake Forest City Council Item 9 9. AGREEMENT FOR AMAZON BUSINESS MARKETPLACE SERVICES RECOMMENDED ACTION: 1. Approve Cooperative Contract - Master Agreement with Amazon Business Marketplace Services and authorize the Mayor to sign the Participating Addendum. 2. Authorize the City Manager, or designee, to execute all documents necessary to effectuate participation in the cooperative agreement. February 17, 2026 Item #9 6993b7865aeafbebfcf6bef0
20260217 Orange County Lake Forest City Council Item 8 8. AN ORDINANCE MAKING VARIOUS UPDATES TO THE LAKE FOREST MUNICIPAL CODE RECOMMENDED ACTION: Conduct second reading of and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, AMENDING TITLE 1, TITLE 5, TITLE 6, AND TITLE 8 TO MAKE MINOR REFINEMENTS, CORRECTIONS, AND CLEAN-UP AMENDMENTS; AND ADDING CHAPTER 11.64 TO DIVISION VII OF TITLE 11 REGULATING FIREWORKS; AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA. February 17, 2026 Item #8 6993b7865aeafbebfcf6beef
20260217 Orange County Lake Forest City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NUMBER OF CASES:1 CASE NAME: BRIAN MCMILLAN V. CITY OF LAKE FOREST, ET AL. USDC CENTRAL DISTRICT CASE NO.: 8:25-CV-00245-SRM (JDEX) RECOMMENDED ACTION: Conduct closed session. February 17, 2026 Item #1 6993b7865aeafbebfcf6beee
20260217 Orange County Lake Forest City Council Item 3 3. PROCLAMATION RECOGNIZING LUNAR NEW YEAR RECOMMENDED ACTION: Present a proclamation recognizing Lunar New Year. February 17, 2026 Item #3 6993b7865aeafbebfcf6beed
20260217 Orange County Lake Forest City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) NUMBER OF POTENTIAL CASES:1 RECOMMENDED ACTION: Conduct closed session. RECESS: City Council will recess to Closed Session for the purpose of conducting regular City business. RECONVENE: City Council will reconvene to continue regular City business. February 17, 2026 Item #2 6993b7865aeafbebfcf6beec
20260217 Orange County Lake Forest City Council Item 4 4. 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. February 17, 2026 Item #4 6993b7865aeafbebfcf6bee8
20260217 Orange County Lake Forest City Council Item 10 10. FIRST AMENDMENT TO THE AGREEMENT WITH BEST, BEST AND KRIEGER FOR FEDERAL LOBBYING SERVICES RECOMMENDED ACTION: 1. Approve the proposed First Amendment to the Professional Consultant Services Agreement with Best Best and Krieger, LLP for Federal Lobbying Services ("First Amendment"). 2. Authorize the Mayor to sign and the City Clerk to attest to the First Amendment, substantially in the form attached. February 17, 2026 Item #10 6993b7865aeafbebfcf6bee7
20260217 Orange County Lake Forest City Council Item 11 11. AGREEMENT FOR CITY BRANDING STREET BANNER PRINTING AND INSTALLATION SERVICES WITH DEKRA-LITE INDUSTRIES, INC. RECOMMENDED ACTION: 1. Approve a Maintenance Services Agreement with Dekra-Lite Industries, Inc. for City Branding Street Banner Printing and Installation Services ("Agreement"). 2. Authorize the Mayor to sign and the City Clerk to attest to the Agreement, substantially in the form attached. February 17, 2026 Item #11 6993b7865aeafbebfcf6bee6
20260217 Orange County Lake Forest City Council Item 12 12. SUMMARY OF OUTREACH RESULTS RELATED TO PICKLEBALL COURT STRIPING AT EL TORO AND MOUNTAIN VIEW PARKS RECOMMENDED ACTION: Exercise City Council discretion. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: February 17, 2026 Item #12 6993b7865aeafbebfcf6bee5
Newport Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Orange County Newport Beach City Council Item 10 10. a) Conduct a public hearing to receive comments on the Draft Substantial Amendment to the 2025-2026 Annual Action Plan; b) Find the approval of the Substantial Amendment to the 2025-2026 Annual Action Plan exempt from the National Environmental Policy Act (NEPA) pursuant to 24 CFR Part 58, Section 58.34; c) Find the approval of the Substantial Amendment to the 2025-2026 Annual Action Plan is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c), Class 2 (reconstruction of existing facility involving negligible or no expansion of capacity) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; d) Adopt Resolution No. 2026-14, A Resolution of the City Council of the City of Newport Beach, California, Approving a Substantial Amendment to the 2025-2026 Annual Action Plan for the Federal Community Development Block Grant Program; and e) Authorize the City Manager to: submit the Substantial Amendment to the 2025- 2026 Annual Action Plan to HUD; execute all related documents on behalf of the City; and authorize the Community Development Director, or his/her designee, to be the official representative of the City of Newport Beach, and to submit required environmental documentation for CDBG projects. Staff Report February 24, 2026 Item #10 699cefd15d0039b0cbd70e90
20260224 Orange County Newport Beach City Council Item 11 11. 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. 2026-15, A Resolution of the City Council of the City of Newport Beach, California, Amending Various Provisions of the Newport Beach City Council Policies and Rescinding Council Policy D-4 Staff Report Attachment A - Resolution (including revised council policies) Attachment B – Redline Citywide ADA Improvements - Award of Contract No. 9943-1 (26R12) February 24, 2026 Item #11 699ceff15d0039b0cbd70e91
20260224 Orange County Newport Beach City Council Item 12 12. a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302(c), Class 2 (reconstruction of existing facility involving negligible or no expansion of capacity) 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. 26-051 appropriating $582,000 in new expenditures from the Community Development Block Grant to Account No. 12050502-821004-26R12; d) Award Contract No. 9943-1 to Heed Engineering for the total bid price of $429,400 for the Citywide ADA Improvements project, and authorize the Mayor and City Clerk to execute the contract; e) Establish a contingency of $86,000 (approximately 20% of total bid); and f) Approve Contract Amendment No. One to the Professional Services Agreement with Michael Baker International, Inc. for annual CDBG Administration and Affordable Housing Monitoring (Contract No. 9932-1) to increase the total contract amount by $31,185 for labor compliance services for the Citywide ADA Improvement project, for a total not-to-exceed contract amount of $427,435, and authorize the City Manager and City Clerk to execute the amendment. Staff Report February 24, 2026 Item #12 699cf0075d0039b0cbd70e92
20260224 Orange County Newport Beach City Council Closed Session 1 A. Government Code § 54956.9 (d)(4): 1 matter. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION B. Government Code § 54956.9 (d)(1): 1 matter. Newport Beach Stewardship Association v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01428295 California Court of Appeals Case No. G065816 CONFERENCE WITH REAL PROPERTY NEGOTIATORS C. Property: Palm Street Parking Lot - 600 & 608 East Balboa Boulevard and 209 Washington Street City Negotiators: Seimone Jurjis, City Manager and Lauren Wooding Whitlinger, Real Property Administrator. Negotiating Parties: Henry Pyle, Chartwell Real Estate Development Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. February 24, 2026 Closed Session #1 699cece05d0039b0cbd70a96
20260224 Orange County Newport Beach City Council Item 8 8. 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 List Cultural Arts Grants Fiscal Year 2025-26 February 24, 2026 Item #8 699cece05d0039b0cbd70a97
20260224 Orange County Newport Beach City Council Item 9 9. 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 recommended recipients for Fiscal Year 2025-26 Cultural Arts Grants as selected by the City Arts Commission in accordance with City Council Policy I-10, Culture and Arts Grants. Staff Report Attachment A - City Council Policy I-10, Culture and Arts Grants February 24, 2026 Item #9 699cece05d0039b0cbd70a98
20260224 Orange County Newport Beach City Council Item 7 7. 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. One to the Professional Services Agreement with TV Pro Gear, Inc. to increase the contract by $60,000 for a new not-to-exceed amount of $180,000 and authorize the Mayor and City Clerk to execute the amendment. Staff Report Attachment A - Amendment No. One to the Professional Services Agreement with TV Pro Gear Inc. MISCELLANEOUS Irrigation Controller Replacement Phase 3 - Notice of Completion for Contract No. 9924-1 (26P02) February 24, 2026 Item #7 699cece05d0039b0cbd70a99
20260224 Orange County Newport Beach City Council Item 6 6. a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15301 (Class 1 - Existing Facilities), Section 15302 (Class 2 - Replacement of Reconstruction), and 15303 (Class 3 - New Construction or Conversion of Small Structures) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; b) Approve the project plans and specifications; c) Approve Budget Amendment No. 26-054 appropriating $850,000 in new revenue and expenditures from a Federal Grant to Account Nos. 13501-431453-23F12 and 13501-980000-23F12, respectively; d) Award Contract No. 8865-5 to AMG & Associates, Inc. for the total bid price of $13,178,000 for the Newport Beach Fire Station No. 1 and Balboa Branch Library Project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $1,317,800 (approximately 10% of 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 Amendment to Professional Services Agreement for Video Production and Programming Services with TV Pro Gear, Inc. (Contract No. 9488-1) February 24, 2026 Item #6 699cece05d0039b0cbd70a9a
20260224 Orange County Newport Beach City Council Item 4 4. 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 2026-13, A Resolution of the City Council of the City of Newport Beach, California, Limiting the Parking of Vehicles on Certain City Streets. Staff Report Attachment A - Letter from Balboa Island Improvement Association Attachment B - Resolution No. 2026-13 CONTRACTS AND AGREEMENTS Amendment No. One to On-Call Maintenance/Repair Services Agreement with South Coast Shipyard, Inc. for Rescue Boat Haul Out Services February 24, 2026 Item #4 699cece05d0039b0cbd70a9b
20260224 Orange County Newport Beach City Council Item 5 5. 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. 1 to On-Call Maintenance/Repair Services Agreement with South Coast Shipyard, Inc. for Rescue Boat Haul Out Services (Contract No. 9428-1) to extend the term to June 30, 2028, and to increase the contract amount by $150,000, for a total not-to-exceed amount of $270,000, and authorize the Mayor and City Clerk to execute the Amendment. Staff Report Attachment A - Photos of Haul Out and Repair Services Attachment B - Amendment No. One to On-Call MRSA with South Coast Shipyard, Inc. Newport Beach Fire Station No. 1 and Balboa Branch Library Project - Award of Contract No. 8865-5 (23F12) February 24, 2026 Item #5 699cece05d0039b0cbd70a9c
20260224 Orange County Newport Beach City Council Item 3 3. 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) Conduct second reading and adopt Ordinance No. 2026-2, An Ordinance of the City Council of the City of Newport Beach, California, Amending Sections 1.04.060 (Safety Enhancement Zone) of Chapter 1.04 (Code Enforcement), Sections 5.95.045 (Conditions) and 5.95.065 (Suspensions and Revocations) of Chapter 5.95 (Short Term Lodging Permit), and Section 11.08.020 (Use of Shade Coverings) of Chapter 11.08 (Conduct on Beaches and Piers) of the Newport Beach Municipal Code to Address Illegal Activity During High-Risk Periods. Staff Report Attachment A- Ordinance No. 2026-2 RESOLUTIONS FOR ADOPTION Resolution No. 2026-13: Limiting the Parking of Vehicles on Certain City Streets February 24, 2026 Item #3 699cece05d0039b0cbd70a9f
Orange
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Orange County Orange City Council Order of Business 3 5 3.5. First Amendment to Agreement with Tetra Tech, Inc. for additional design services for Well 29 Equipping. Approve the First Amendment with Tetra Tech, Inc. in the amount of $191,200; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with Tetra Tech, Inc. Attachments: February 24, 2026 Order of Business 3 #5 699cece05d0039b0cbd70ae2
20260224 Orange County Orange City Council Order of Business 3 1 3.1. February 24, 2026 Order of Business 3 #1 699cece05d0039b0cbd70ad7
20260224 Orange County Orange City Council Order of Business 1 3 1.3 February 24, 2026 Order of Business 1 #3 699cece05d0039b0cbd70ad8
20260224 Orange County Orange City Council Order of Business 1 2 1.2 February 24, 2026 Order of Business 1 #2 699cece05d0039b0cbd70ad9
20260224 Orange County Orange City Council Order of Business 3 2 3.2. February 24, 2026 Order of Business 3 #2 699cece05d0039b0cbd70ada
20260224 Orange County Orange City Council Order of Business 1 1 1.1 February 24, 2026 Order of Business 1 #1 699cece05d0039b0cbd70adb
20260224 Orange County Orange City Council Order of Business 3 3 3.3. Agreement with Lance, Soll & Lunghard, LLP for annual financial audit services for the City and the Successor Agency of the former Orange Redevelopment Agency for Fiscal Year 2025-2026 and 2026-2027 and an Agreed-Upon Procedures for Payroll. Approve the agreement with Lance, Soll & Lunghard, LLP in the amount of $185,240 for audit services and Agreed-Upon Procedures for Payroll; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Professional Services Agreeement with LSL, LLP Payroll Process Procedures Attachments: February 24, 2026 Order of Business 3 #3 699cece05d0039b0cbd70adc
20260224 Orange County Orange City Council Order of Business 3 7 3.7. Appropriation of $55,000 from the County of Orange for the 2025 Proposition 69 funding award and approval of purchase of a forensic imaging and evidence detection device from Foster & Freeman USA Inc. 1. Accept into the City’s Reimbursable Capital Projects (550) revenue budget $55,000 in 2025 Proposition 69 funding from the County of Orange to: 550-4134-43299-264067 State - Other 2. Authorize the appropriation of $55,000 into Reimbursable Capital Projects (550): 550-4134-80101-264067 Equipment - Prop 69 2025 3. Approve the sole source purchase of the Crime-Lite AUTO device from Foster & Freeman USA Inc. for $54,831.94. Recommended Action: Staff Report Foster & Freeman USA Inc. Quote Foster & Freeman USA Inc. Sole Source Letter Attachments: February 24, 2026 Order of Business 3 #7 699cece05d0039b0cbd70add
20260224 Orange County Orange City Council Order of Business 1 5 1.5 February 24, 2026 Order of Business 1 #5 699cece05d0039b0cbd70ade
20260224 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation honoring K-9 Nash for six years of service to the City of Orange Draft Proclamation Attachments: El Modena High School Student Liaison Dylan Platfoot Orange High School Student Liaison Jacob Gonzalez February 24, 2026 Order of Business 1 #4 699cece05d0039b0cbd70adf
20260224 Orange County Orange City Council Order of Business 3 6 3.6. Appropriation of $10,689 in designated grant funding received from California Library Association and California State Library. 1. Accept into the City’s General Fund (100) revenue budget $10,689 in grant funds from California Library Association and California State Library to: 100-2101-43201-262110-48 Lunch at the Library Grant FY26 2. Authorize the appropriation of $10,689 to General Fund (100): 100-2316-53101-262110-20 Operating Materials & Supplies Recommended Action: Staff Report FY26 Lunch at the Library Grant Award Letter FY26 Lunch at the Library Grant Claim Form Attachments: February 24, 2026 Order of Business 3 #6 699cece05d0039b0cbd70ae0
20260224 Orange County Orange City Council Order of Business 3 4 3.4. Agreement with Officer Logan Shryock for the transfer of ownership of police service dog, Nash, assigned to the Police Department’s canine team. Approve the agreement with Logan Shryock to transfer ownership of canine Nash; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Logan Shryock Attachments: February 24, 2026 Order of Business 3 #4 699cece05d0039b0cbd70ae1
20260224 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager; Monica Espinoza, Human Resources Director; Cody Kleen, Assistant Human Resources Director Employee Organizations: International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division), Executive Management and Senior Management Employees, Orange City Firefighters, Orange City Fire Management Association, Orange Management Association, Orange Municipal Employees’ Association, City of Orange Police Association, and City of Orange Police Management Association 4. February 24, 2026 Closed Session #1 699cece05d0039b0cbd70ae3
20260224 Orange County Orange City Council Order of Business 8 1 8.1. Lottery selection for permits to sell safe and sane fireworks. Conduct a lottery via random selection process, record the results, and provide notification to presumptive permittees regarding next steps in the safe and sane fireworks sale permit process. Recommended Action: Staff Report Attachment 1 - Resolution No. 11648 Attachment 2 - List of Qualified Organizations Attachments: February 24, 2026 Order of Business 8 #1 699cece05d0039b0cbd70ae4
20260224 Orange County Orange City Council Order of Business 8 2 8.2. Review of the Santiago Creek Commission Strategic Plan. Adopt the Santiago Creek Strategic Plan. Recommended Action: Staff Report Draft Santiago Creek Commission Strategic Plan Attachments: February 24, 2026 Order of Business 8 #2 699cece05d0039b0cbd70ae5
20260224 Orange County Orange City Council Order of Business 3 10 3.10. Annual Comprehensive Financial Report and related financial reports for the Fiscal year ended June 30, 2025. Receive and file the following documents for the fiscal year ended June 30, 2025: 1. Annual Comprehensive Financial Report 2. Audit Communication Letter 3. Independent Accountants’ Report on Agreed-Upon Procedures Applied to the Appropriations Limit Worksheets February 24, 2026 Order of Business 3 #10 699cece05d0039b0cbd70ae6
20260224 Orange County Orange City Council Order of Business 3 8 3.8. Authorize an increase to two purchase orders for medical supplies and essential equipment repairs for the Emergency Medical Transport Program. 1. Approve an increase to a blanket purchase order for a total not-to-exceed amount of $375,000 with Life Assist, Inc. for medical supplies. 2. Approve an increase to a blanket purchase order for a total not-to-exceed amount of $85,000 with Stryker Medical Supplies for medical supplies and other professional services. Recommended Action: Staff Report Attachments: February 24, 2026 Order of Business 3 #8 699cece05d0039b0cbd70ae7
20260224 Orange County Orange City Council Order of Business 3 9 3.9. Authorize purchase of replacement public use desktop computers and laptops from CPAC, Inc. Approve the purchase order for replacement public use desktop computers and laptops from CPAC, Inc. for $80,000. Recommended Action: Staff Report Price quote from CPAC, Inc. Attachments: February 24, 2026 Order of Business 3 #9 699cece05d0039b0cbd70ae8
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) Student Recognition Program: a) RSM Christian School – Cole C’de Baca and Kaitlyn Laird; and 2) Business Recognition to AIM Mail Centers; and 3) Santa Margarita Catholic High School Varsity Lady Eagles Golf Team, CIF State Champions. Item No. 5.2 February 25, 2026 Order of Business 5 #2 699cece05d0039b0cbd70d81
20260225 Orange County Rancho Santa Margarita City Council Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles that appear on the public agenda shall be determined to have been read by title and further reading waived. February 25, 2026 Order of Business 5 #1 699cece05d0039b0cbd70d80
20260225 Orange County Rancho Santa Margarita City Council Order of Business 3 3 3.3 CERTIFICATES OF RECOGNITION – SANTA MARGARITA CATHOLIC HIGH SCHOOL VARSITY LADY EAGLES GOLF TEAM, CIF STATE CHAMPIONS February 25, 2026 Order of Business 3 #3 699cece05d0039b0cbd70d7f
20260225 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 ELECTRONIC WASTE DISPOSAL AND DOCUMENT SHREDDING EVENT – SATURDAY, MARCH 14, 2026, FROM 8:00 A.M. TO 12:00 P.M., LOCATED AT APPLIED MEDICAL’S R100 BUILDING PARKING LOT February 25, 2026 Order of Business 1 #1 699cece05d0039b0cbd70d7e
20260225 Orange County Rancho Santa Margarita City Council Order of Business 5 5 5.5 INVESTMENT REPORT FOR THE MONTH OF JANUARY 2026 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of January 2026. Item No. 5.5 ITEMS REMOVED FROM THE CONSENT CALENDAR February 25, 2026 Order of Business 5 #5 699cece05d0039b0cbd70d7d
20260225 Orange County Rancho Santa Margarita City Council Order of Business 3 2 3.2 CERTIFICATE OF RECOGNITION – BUSINESS RECOGNITION TO AIM MAIL CENTERS February 25, 2026 Order of Business 3 #2 699cece05d0039b0cbd70d7b
20260225 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) RSM CHRISTIAN SCHOOL – COLE C’de BACA AND KAITLYN LAIRD February 25, 2026 Order of Business 3 #1 699cece05d0039b0cbd70d7a
20260225 Orange County Rancho Santa Margarita City Council Order of Business 6 1 6.1 CITY OF RANCHO SANTA MARGARITA GENERAL PLAN SAFETY ELEMENT UPDATE ADOPTION (Kuta) RECOMMENDATION: 1) Receive the staff presentation and report. 2) Council questions of staff. 3) Open the public hearing. 4) Receive public testimony. 5) Close the public hearing. 6) Council discussion and deliberation. 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING GENERAL PLAN AMENDMENT GPA 26-001, SAFETY ELEMENT UPDATE Item No. 6.1 February 25, 2026 Order of Business 6 #1 699cece05d0039b0cbd70d79
20260225 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS February 25, 2026 Order of Business 2 #1 699cece05d0039b0cbd70d78
20260225 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY (Mayor Beall) – February 12, 2026 Meeting February 25, 2026 Order of Business 2 #2 699cece05d0039b0cbd70d77
San Clemente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDED AND RESTATED NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) STORMWATER PERMIT IMPLEMENTATION AGREEMENT Recommended Action Adopt Resolution No. 26-42, entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING AN AMENDED AND RESTATED NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) STORMWATER PERMIT IMPLEMENTATION AGREEMENT. March 03, 2026 Order of Business 11 #J 69a6228c5d0039b0cbd70f1d
20260303 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF A RESOLUTION TO APPROVE AN IMPLEMENTATION AGREEMENT FOR THE TRANSFER AND EXCHANGE OF TRANSPORTATION CORRIDOR AGENCY PROPERTIES AND RELATED PROPERTY EXCHANGES, EASEMENTS, DEED RESTRICTIONS, AND CRISTIANITOS BASIN MAINTENANCE OBLIGATIONS, AUTHORIZE THE CITY MANAGER TO NEGOTIATE, FINALIZE AND EXECUTE ALL RELATED AGREEMENTS AND FIND THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommended Action Adopt Resolution No. 26-35, which will: 1. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15325 (Class 25 - Transfers of Ownership of Interests in Land), 15317 (Class 17 - Open Space Contracts or Easements), 15307 (Class 7 - Actions by Regulatory Agencies for Protection of Natural Resources), and 15308 (Class 8 - Actions by Regulatory Agencies for Protection of the Environment) of the CEQA Guidelines (14 CCR §15000 et seq.). 2. Approve the Implementation Agreement for the Transfer of Transportation Corridor Agency Property in San Clemente among the City of San Clemente, Talega Associates, LLC, and Talega Maintenance Corporation, including all exhibits thereto. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 18, the Implementation Agreement, by and between the City of San Clemente and Transportation Corridor Agency, Talega Associates, LLC, and Talega Maintenance Corporation, to negotiate, finalize and execute all associated documents necessary to effectuate the transfer, exchanges, easements, maintenance agreement, and recordation of deed restrictions contemplated by the Implementation Agreement. March 03, 2026 Order of Business 10 #A 69a6228c5d0039b0cbd70f25
20260303 Orange County San Clemente City Council Order of Business 10 B 10B. INTRODUCTION AND FIRST READING OF AN ORDINANCE ADOPTING THE CITY SEAL AND CITY LOGO AND ESTABLISHING REGULATIONS WITH REGARD TO THEIR USAGE Recommended Action Introduce and conduct the first reading of Ordinance No. 1802 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADDING CHAPTER 2.58 TO THE CITY OF SAN CLEMENTE MUNICIPAL CODE RELATING TO THE ADOPTION OF THE OFFICIAL CITY SEAL AND OFFICIAL CITY LOGO AND ESTABLISHING REGULATIONS WITH REGARD TO THEIR USE. March 03, 2026 Order of Business 10 #B 69a6228c5d0039b0cbd70f24
20260303 Orange County San Clemente City Council Order of Business 10 C 10C. CITY MANAGER COMPENSATION REVIEW AND CONSIDERATION OF A RESOLUTION AUTHORIZING A THIRD AMENDMENT TO THE EMPLOYMENT AGREEMENT WITH CITY MANAGER ANDY HALL IMPLEMENTING AN EXECUTIVE LEVEL SALARY ADJUSTMENT Recommended Action Provide direction to staff, make an oral report summarizing the proposed action, and, if desired, consider adopting Resolution No. 26-37 and the draft Third Amendment to the City Manager’s Employment Agreement and fill in the blanks with respect to any change to the salary of or fringe benefits for the City Manager desired by the City Council effective February 17, 2026. March 03, 2026 Order of Business 10 #C 69a6228c5d0039b0cbd70f23
20260303 Orange County San Clemente City Council Order of Business 11 D 11D. ADOPT ORDINANCE NO. 1799 (SECOND READING) AMENDING SECTION 13.01.220 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO WATER RATES Recommended Action Adopt Ordinance No. 1799 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SECTION 13.04.220 OF THE CITY OF SAN CLEMENTE MUNICIPAL CODE RELATING TO WATER RATES. March 03, 2026 Order of Business 11 #D 69a6228c5d0039b0cbd70f22
20260303 Orange County San Clemente City Council Order of Business 11 E 11E. ADOPT ORDINANCE NO. 1800 (SECOND READING) TO AMEND SECTION 3.40.030 OF THE SAN CLEMENTE MUNICIPAL CODE TO REVISE THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL PREFERENCE PROGRAM Recommended Action Adopt Ordinance No. 1800 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SAN CLEMENTE MUNICIPAL CODE TITLE 3 REVENUE AND FINANCE, CHAPTER 3.40, SECTION 3.40.030(A) RELATING TO THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL VENDOR PREFERENCE. March 03, 2026 Order of Business 11 #E 69a6228c5d0039b0cbd70f21
20260303 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - FY 2026 STREET IMPROVEMENT PROGRAM (PAVEMENT REPAIRS), AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommended Action Adopt Resolution No. 26-39, which will: 1. Find the FY 2026 Street Improvement Program (Pavement Repairs), CIP Project No. 16318, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the FY 2026 Street Improvement Program (Pavement Repairs), CIP Project No. 16318, contract to TOWO Enterprise, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 19, by and between the City of San Clemente and TOWO Enterprise, Inc, providing for the FY 2026 Street Improvement Program (Pavement Repairs), in an amount not to exceed $500,000, in a form substantially similar to Contract No. 26-xx (Attachment 2). 4. Authorize the City Manager to renew the contract for up to three additional one-year terms, and award and execute similar future contracts, provided that they are within the City Council-approved budget for pavement repairs and City policy and ordinances and state law regarding the procurement and public contracting is otherwise followed. March 03, 2026 Order of Business 11 #G 69a6228c5d0039b0cbd70f20
20260303 Orange County San Clemente City Council Order of Business 11 K 11K. FEE WAIVER REQUEST - ORANGE COUNTY REGISTRAR OF VOTERS JUNE 2026 PRIMARY ELECTION VOTE CENTER Recommended Action 1. Adopt Resolution No. 26-43 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING A $37,800 FEE WAIVER FOR THE REGISTRAR OF VOTERS TO USE THE SAN CLEMENTE COMMUNITY CENTER AND SAN CLEMENTE AQUATICS CENTER AS VOTE CENTER LOCATIONS FOR THE JUNE 2, 2026 PRIMARY ELECTION. 2. Adopt Resolution No. 26-44 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING A FEE WAIVER FOR THE REGISTRAR OF VOTERS TO USE THE SAN CLEMENTE COMMUNITY CENTER AND SAN CLEMENTE AQUATICS CENTER AS VOTE CENTER LOCATIONS FOR ALL COUNTY AND STATEWIDE ELECTIONS. March 03, 2026 Order of Business 11 #K 69a6228c5d0039b0cbd70f1e
20260303 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF A RESOLUTION AWARDING A PURCHASE AGREEMENT TO ELECTRIC VEHICLE CHOICE UNDER THE COOPERATIVE SOURCEWELL CONTRACT FOR TWO ALTERNATIVE QUALIFYING ELECTRIC VEHICLES USING GRANT FUNDS FROM THE CLEAN MOBILITY OPTIONS (CMO) GRANT VOUCHER PROGRAM, APPROVING AN EXEMPTION TO THE CITY’S PURCHASING POLICY TO USE A COOPERATIVE PURCHASE AGREEMENT, APPROPRIATING THE $1.8 MILLION IN GRANT REVENUES, AND FINDING THE PROJECT STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CALIFORNIA PUBLIC RESOURCES CODE § 21080.25 Recommended Action Adopt Resolution No. 26-40, which will: 1. Find the Clean Mobility Options (CMO) Voucher Pilot Program, as modified, statutorily exempt from the California Environmental Quality Act pursuant to California Public Resources Code § 21080.25. 2. Authorize an exemption to City Purchasing Policy 201-2-1 to allow for utilization of a cooperative purchasing agreement, specifically Sourcewell Contract EV-032824,consistent with Purchasing Policy Section XI.A.1.4. 3. Award a purchase agreement to Electric Vehicle Choice for two Karsan-Damera eJest Mini Buses in the amount of $725,184. 4. Approve, and authorize the City Manager to negotiate and execute, Contract No. C26-20, contract documents consistent with Sourcewell Contract EV-032824, providing for the purchase of two Karsan-Damera eJest Mini Buses from Electric Vehicle Choice, in the amount of $725,184, using funds from the Clean Mobility Options Voucher Pilot Program Grant. 5. Authorize and direct the City Manager to negotiate and execute an amendment to the Clean Mobility Options grant budget and to the Mobility Project Voucher Agreement (Agreement Number MP23W2A-16G) to reflect the final cost of the purchased vehicles. 6. Authorize related supplemental appropriations from the General Fund revenue account 001-000-33490 and expense account 001-808-45600 to receive all Voucher Pilot Program funds in the amount of $1.8 million, a portion of which will be used to fund the purchase of these two electric vehicles. March 03, 2026 Order of Business 11 #H 69a6228c5d0039b0cbd70f1c
20260303 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF A RESOLUTION AWARDING A PROFESSIONAL CONSULTANT SERVICES AGREEMENT TO HOUT CONSTRUCTION SERVICES, INC., FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE CALLE FRONTERA LIFT STATION SOIL STABILIZATION, CIP PROJECT NO. 32201, AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE AGREEMENT IN AN AMOUNT NOT TO EXCEED $109,200 Recommended Action After consideration of available options, the City Council will need to determine if awarding a Professional Services Agreement to HCS is in the best interest of the City and in particular, the wastewater (sewer) system. If the City Council chooses to approve a Professional Services Agreement, adopt Resolution No. 26-41, which will: 1. Award a Professional Services Agreement to Hout Construction Services, Inc., for construction management and inspection services for the Calle Frontera Lift Station, CIP Project No. 32201. 2. Approve, and authorize the City Manager to execute, Contract No. C26- 21, by and between the City of San Clemente and Hout Construction Services, Inc., providing for the Calle Frontera Lift Station, in an amount not to exceed $109,200, in a form substantially similar to Contract No. C26-21 (Attachment 2). March 03, 2026 Order of Business 11 #I 69a6228c5d0039b0cbd70f1b
20260303 Orange County San Clemente City Council Order of Business 8 B 8B. PUBLIC HEARING - INTRODUCTION (FIRST READING) OF ORDINANCE NO. 1801 ADDING SECTION 12.28.025 TO THE SAN CLEMENTE MUNICIPAL CODE RELATING TO MUNICIPAL GOLF COURSE TEE TIME RESERVATIONS Public hearing to consider the adoption of an ordinance adding Section 12.28.025 to the San Clemente Municipal Code relating to Municipal Golf Course Tee Time Reservations. Recommended Action Introduce and conduct a first reading of Ordinance No. 1801 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE ADDING SECTION 12.28.025 TO THE SAN CLEMENTE MUNICIPAL CODE RELATING TO MUNICIPAL GOLF COURSE TEE TIME RESERVATIONS. March 03, 2026 Order of Business 8 #B 69a6228c5d0039b0cbd70f1a
20260303 Orange County San Clemente City Council Order of Business 11 M 11M. CONSIDERATION OF A RESOLUTION ADOPTING A REVISED SALARY SCHEDULE, APPROVING MODIFICATIONS TO EXISTING CLASSIFICATIONS AND CREATING NEW CLASSIFICATIONS TO BETTER ALIGN STAFFING RESOURCES WITH CITY SERVICE NEEDS Recommended Action Adopt Resolution No. 26-46 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADOPTING A REVISED SALARY SCHEDULE, APPROVING NEW CLASSIFICATIONS, UPDATING EXISTING CLASSIFICATIONS, AND AMENDING RESOLUTION NO. 25-73 AND ANY OTHER RESOLUTIONS IN CONFLICT THEREWITH. March 03, 2026 Order of Business 11 #M 69a6228c5d0039b0cbd70f19
20260303 Orange County San Clemente City Council Order of Business 11 L 11L. CONSIDERATION OF A RESOLUTION APPROVING LICENSE AGREEMENTS FOR THREE BALLOT DROP BOXES IN THE CITY AND AUTHORIZING THE CITY MANAGER TO ENTER INTO SIMILAR AGREEMENTS Recommended Action Adopt Resolution No. 26-45, which will: 1. Approve, and authorize the City Manager to execute, Contract C19-90, by and between the City of San Clemente and the County of Orange, providing for the placement of ballot drop boxes at the Municipal Golf Course parking lot, for a five-year period. 2. Approve, and authorize the City Manager to execute, Contract C19-91, by and between the City of San Clemente and the County of Orange, providing for the placement of ballot drop boxes at the Jim Johnson Memorial Sports Park, for a five-year period. 3. Approve, and authorize the City Manager to execute, Contract C19-92, by and between the City of San Clemente and the County of Orange, providing for the placement of ballot drop boxes at the City Hall, for a five-year period. 4. Authorize the City Manager, in his discretion, to enter into similar license agreements for ballot drop boxes with the County of Orange in the future. March 03, 2026 Order of Business 11 #L 69a6228c5d0039b0cbd70f18
20260303 Orange County San Clemente City Council Order of Business 8 A 8A. PUBLIC HEARING: CONSIDERATION TO INTRODUCE, AND CONDUCT A FIRST READING OF AN ORDINANCE TO AMEND VARIOUS PORTIONS OF SAN CLEMENTE MUNICIPAL CODE TITLE 12, TITLE 16, AND TITLE 17, FOR STREAMLINING AND CLEANUP PURPOSES Public hearing to consider amendments to the City of San Clemente Municipal Code Title 2, Title 12, and Title 17, to streamline review processes for various types of projects, and be consistent with State Law, and clarify code sections. This includes a reworked Zoning Administrator review process that allows the City Planner to make decisions if a notice of future decision is sent to property owners within 300 feet of a site and there is not a request a hearing. The City Council will also consider whether the zoning amendments are not a “project” as defined by the State CEQA Guidelines Sections 15378(b)(2) and 15378(b)(5), because the revisions relate to the ongoing administrative or discretionary activities and organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment, and therefore do not constitute a “project” as defined by the State CEQA Guidelines (Cal. Code Regs., title 14, § 15000 et seq.). Recommended Action Continue the public hearing to the Regular City Council meeting of March 17, 2026. March 03, 2026 Order of Business 8 #A 69a6228c5d0039b0cbd70f17
20260217 Orange County San Clemente City Council Order of Business 8 A 8A. PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION UPDATING LEASE RATES, METHODOLOGY AND PROCESS FOR WIRELESS TELECOMMUNICATIONS FACILITIES ON CITY OWNED PROPERTY Public hearing to consider a resolution to establish a revised standardized lease rate and methodology related to wireless communications facilities on city owned property. Staff Recommendation 1. Conduct the public hearing. After conducting the public hearing, adopt Resolution 26-28, which will: 2. Adopt the staff recommended lease rate and methodology, which reflects a reduced rate version of the California Department of General Services program as indicated in Exhibit A of Attachment 1, which consists of $3,000 per month for Microcell facilities, $4,000 per month for Minicell facilities, and $5,000 per month for Macrocell facilities, all with an annual 3% escalator. 3. Repeal any prior City Council actions or resolutions in conflict with the approved lease rate and methodology. 4. Implement the new standardized lease structure for all future telecommunications company leases, or amendments of such, on City-owned property. 5. Approve the standardized telecommunications lease template, included as Exhibit B to Attachment 1. 6. Authorize the City Manager to execute future leases, using the standardized telecommunications lease template and the standardized lease structure and methodology adopted herein, that are consistent with any applicable Conditional Use Permit or City Antenna Permit. 7. Direct staff to initiate an amendment City Policy 901-1 (“Property Management Policies and Procedures for Lease and Sale of City-owned Property”) to formalize the City Manager’s authorization to execute leases consistent with an adopted rate schedule. February 17, 2026 Order of Business 8 #A 6993b7865aeafbebfcf6bea0
20260217 Orange County San Clemente City Council Order of Business 8 B 8B. PROTEST HEARING TO CONSIDER ALL WRITTEN PROTESTS AND HEAR ALL ORAL COMMENTS TO PROPOSED WATER RATES AND FEES PURSUANT TO PROPOSITION 218, CONSIDERATION OF A RESOLUTION ADOPTING PROPOSED WATER FEES AND RATES WITH ANNUAL ADJUSTMENTS AND PASS-THROUGH RATES THROUGH JANUARY 1, 2030 AND INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING SAN CLEMENTE MUNICIPAL CODE SECTION 13.04.220 REGARDING ADOPTION OF FUTURE WATER RATES Public hearing (a Proposition 218 Protest Hearing) to count timely written protests and to consider changes to the City's water rate structure, potential rate increases over a five-year period, implementation of wholesale water costs pass-through adjustments, and implementation of a "demand management rate" to offset revenue fluctuations during periods of reduced water demands (such as a prolonged drought) to stabilize City revenues so the City can continue to operate and maintain the City's water system. Staff Recommendation 1. Conduct the protest hearing to consider all written protests and hear all oral comments. After conducting the hearing, and if there is not a majority protest: 2. Adopt Resolution No. 26-29 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, MAKING FINDINGS FOLLOWING PROTEST HEARING, AND ADOPTING WATER RATES AND CHARGES, WITH ANNUAL ADJUSTMENTS AND PASS-THROUGH RATES THROUGH JANUARY 1, 2030. 3. Introduce and conduct a first reading of Ordinance No. 1799 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SECTION 13.04.220 OF THE CITY OF SAN CLEMENTE MUNICIPAL CODE RELATING TO WATER RATES. February 17, 2026 Order of Business 8 #B 6993b7865aeafbebfcf6be9f
20260217 Orange County San Clemente City Council Order of Business 10 A 10A. INTRODUCTION (FIRST READING) OF ORDINANCE NO. 1800 TO AMEND SECTION 3.40.030 OF THE SAN CLEMENTE MUNICIPAL CODE TO REVISE THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL PREFERENCE PROGRAM (Agendized by Councilmember Wu, with the support of Mayor Pro Tem Knoblock and Mayor Loeffler, at the January 20, 2026 City Council meeting.) Staff Recommendation Introduce and conduct a first reading of Ordinance No. 1800 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING SAN CLEMENTE MUNICIPAL CODE TITLE 3 REVENUE AND FINANCE, CHAPTER 3.40, SECTION 3.40.030(A) RELATING TO THE DEFINITION OF LOCAL BUSINESS FOR THE LOCAL VENDOR PREFERENCE. February 17, 2026 Order of Business 10 #A 6993b7865aeafbebfcf6be9e
20260217 Orange County San Clemente City Council Order of Business 10 B 10B. INFORMATIONAL REPORT ON THE STATUS OF THE EXTENSION OF THE PILOT GOAT-GRAZING PROJECT Staff Recommendation Receive and file the Administrative Report dated February 17, 2026 and on file with the City Clerk. February 17, 2026 Order of Business 10 #B 6993b7865aeafbebfcf6be9d
20260217 Orange County San Clemente City Council Order of Business 11 E 11E. Consideration of a Resolution Modifying the Senior Mobility Program to Limit the Number of Rides Allowed per Rider, Awarding a Contract to OCY Management, LLC for Senior Mobility Program Transportation Services, Approving Supplemental Appropriations Totaling $70,000, and Finding the Project Statutorily Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-31, which will: 1. Find the project statutorily exempt from the California Environmental Quality Act (CEQA) under Public Resources Code section 21080(b)(10). 2. Approve the modification of the Senior Mobility Program to limit each rider to eight (8) one-way rides per month. 3. Approve supplemental appropriations in the amount of $56,000 from the Senior Mobility Fund (015) to Account No. 015-806-44723-000-00000 and $14,000 from the General Fund (001) to Account No. 001-203-47012-000-00000. 4. Award a Professional Services Agreement to OCY Management LLC for Senior Mobility Program. 5. Approve, and authorize the City Manager to execute, Contract No. C26-16, by and between the City of San Clemente and OCY Management, LLC, providing for the Senior Mobility Program, for a four-month term through June 30, 2026, in an amount not to exceed $70,000. 6. Authorize the City Manager to approve up to three one-year contract extensions in an amount not to exceed $180,000 per year from July 1, 2026, through June 30, 2029, exercisable at the City Manager’s discretion. February 17, 2026 Order of Business 11 #E 6993b7865aeafbebfcf6be9c
20260217 Orange County San Clemente City Council Order of Business 11 D 11D. Contract Award – Alley Pavement Rehabilitation Program, and Finding the Project Categorically Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-30, which will: 1. Find the Alley Pavement Rehabilitation Program, CIP Project Nos. 16316, 15316, and 12305, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the Alley Pavement Rehabilitation Program, CIP Project Nos. 16316, 15316, and 12305, contract to Eagle Paving LLC. 3. Approve, and authorize the City Manager to execute, Contract No. C26-15, by and between the City of San Clemente and Eagle Paving, LLC, for the Alley Pavement Rehabilitation Program, in an amount not to exceed $338,400, in a form substantially similar to Contract No. C26-15 (Attachment 2). February 17, 2026 Order of Business 11 #D 6993b7865aeafbebfcf6be9b
20260217 Orange County San Clemente City Council Order of Business 11 F 11F. Consideration of a Resolution Authorizing the City Manager to Negotiate and Execute an Emergency Letter Agreement and a Cooperative Agreement with Orange County Transportation Authority (OCTA) to Install and Manage a Temporary Sewer Bypass, in an Estimated Amount of $690,911; Approving an Exemption to the Formal Bidding Process Due to a Bona Fide Emergency; Awarding an Emergency Construction Contract to Sancon Technologies Inc. for the Installation of a Cured-in-Place Pipe (CIPP) Liner in an Amount Not to Exceed $247,008; and Finding the Project Exempt from the California Environmental Quality Act Staff Recommendation: Adopt Resolution No. 26-32, which will: 1. Find the project statutorily exempt from the California Environmental Quality Act (CEQA) under Section 15269(b) of the CEQA Guidelines (14 CCR 15269(b)) for emergency repairs. 2. Authorize the City Manager to negotiate and execute a letter agreement to reimburse OCTA to manage and install a temporary sewer bypass, in an amount estimated at $690,911. 3. Authorize the City Manager to negotiate and execute a final Cooperative Agreement with OCTA for the temporary sewer bypass with key terms similar to those in the letter agreement. 4. Make a finding that an emergency exists due to the potential failure of the City’s beach trunk sewer line while OCTA’s contractor Condon Johnson & Associates is completing the work on the catchment wall for Area 3, and to prevent a sewer spill and protect public health and safety. 5. Declare that the public interest and necessity demand the immediate expenditure of public funds to safeguard public health and approve an exemption to the formal bidding process due to a bona fide emergency. 6. Approve, and authorize the City Manager to execute, Contract No. C26-17, an emergency contract, by and between the City of San Clemente and Sancon Technologies, Inc., providing for the installation of a cured-in-place pipe (CIPP) liner, in an amount not to exceed $247,008. February 17, 2026 Order of Business 11 #F 6993b7865aeafbebfcf6be9a
20260217 Orange County San Clemente City Council Order of Business 11 G 11G. Consideration of a Fee Waiver Request for San Clemente High School Swim Team Spring Practice at the San Clemente Aquatic Center Staff Recommendation: Adopt Resolution No. 26-33 entitled “A Resolution of the City Council of the City of San Clemente, California, Approving a Fee Waiver for Use of the San Clemente Aquatic Center by San Clemente High School for Spring Swim Team Practices.” February 17, 2026 Order of Business 11 #G 6993b7865aeafbebfcf6be99
20260217 Orange County San Clemente City Council Order of Business 11 H 11H. Consideration of a Fee Waiver Request for Christ Lutheran Church “Beach Church” Sunday Services at North Beach for Calendar Year 2026 Staff Recommendation: Adopt Resolution No. 26-34 entitled “A Resolution of the City Council of the City of San Clemente, California, Approving a Partial Fee Waiver for Christ Lutheran Church’s ‘Beach Church’ Sunday Services at North Beach for Calendar Year 2026.” February 17, 2026 Order of Business 11 #H 6993b7865aeafbebfcf6be95
San Juan Capistrano
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County San Juan Capistrano City Council Order of Business B 1 1.Introduction of Commissioners Present at Meeting March 03, 2026 Order of Business B #1 69a6228c5d0039b0cbd70f30
20260303 Orange County San Juan Capistrano City Council Order of Business E 8 8.Authorization to Submit a Hazard Mitigation Grant Plan Application to theCalifornia Governor’s Office of Emergency Services and Federal EmergencyManagement Administration for Funding to Update the City’s Local HazardMitigation Plan; and, Appropriation of Funds (520.10) March 03, 2026 Order of Business E #8 69a6228c5d0039b0cbd70f35
20260303 Orange County San Juan Capistrano City Council Order of Business F 1 1.DEVELOPMENT SERVICESa.Initiation of Code Amendment (CA) 26-002 Amending Section 9-3.501.1(Accessory Dwelling Units) of Title 9 of the City’s Municipal Code toMake the City’s Regulations that Govern Accessory Dwelling UnitsConsistent with New State Regulations; and, a Finding that Said Actionis Statutorily Exempt from the California Environmental Quality ActPursuant to Section 21080.17 of the Public Resources Code (420.25) March 03, 2026 Order of Business F #1 69a6228c5d0039b0cbd70f34
20260303 Orange County San Juan Capistrano City Council Order of Business D 1 1.Introduction of an Ordinance Approving Code Amendment (CA) 25-003; AnAmendment to the Los Rios Specific Plan to add several new uses andremove some existing uses from the list of principal uses allowed in theHistoric Commercial District, which consists of portions of 31781 and 31791Los Rios Street (APNs 121-160-21, -20, & -19, and portions of APNs 121-160-17 & -16); and a finding that said action is not a “project” pursuant to CaliforniaEnvironmental Quality Act (CEQA) Guidelines Section 15060(c)(3) and if itwere considered a “project”, would be exempt per Sections 15061(b)(3) and15320 of the State CEQA Guidelines. (Applicant: 31791 Los Rios Street LLC) -Continued from February 17, 2026 (420.25) March 03, 2026 Order of Business D #1 69a6228c5d0039b0cbd70f33
20260303 Orange County San Juan Capistrano City Council Order of Business B 3 3.Cox Charities Program Recognition March 03, 2026 Order of Business B #3 69a6228c5d0039b0cbd70f32
20260303 Orange County San Juan Capistrano City Council Order of Business B 2 2.Boys and Girls Clubs of Capistrano Valley Youth of the Year March 03, 2026 Order of Business B #2 69a6228c5d0039b0cbd70f31
20260303 Orange County San Juan Capistrano City Council Order of Business E 1 1. March 03, 2026 Order of Business E #1 69a6228c5d0039b0cbd70f2f
20260303 Orange County San Juan Capistrano City Council Order of Business A 5 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: March 03, 2026 Order of Business A #5 69a6228c5d0039b0cbd70f2e
20260303 Orange County San Juan Capistrano City Council Order of Business E 3 3. March 03, 2026 Order of Business E #3 69a6228c5d0039b0cbd70f2d
20260303 Orange County San Juan Capistrano City Council Order of Business E 2 2. March 03, 2026 Order of Business E #2 69a6228c5d0039b0cbd70f2c
20260303 Orange County San Juan Capistrano City Council Order of Business A 6 6.CITY CLERK ANNOUNCEMENT: March 03, 2026 Order of Business A #6 69a6228c5d0039b0cbd70f2b
20260303 Orange County San Juan Capistrano City Council Order of Business E 6 6.Housing Element Annual Progress Report for 2025 (440.20) March 03, 2026 Order of Business E #6 69a6228c5d0039b0cbd70f2a
20260303 Orange County San Juan Capistrano City Council Order of Business E 7 7.General Plan Annual Progress Report for 2025 (420.10) March 03, 2026 Order of Business E #7 69a6228c5d0039b0cbd70f29
20260303 Orange County San Juan Capistrano City Council Order of Business A 1 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA March 03, 2026 Order of Business A #1 69a6228c5d0039b0cbd70f28
20260303 Orange County San Juan Capistrano City Council Order of Business E 5 5.Resolution Adjusting the Cost-of-Living Changes Related to the City’sCampaign Contribution Limits (630.10) March 03, 2026 Order of Business E #5 69a6228c5d0039b0cbd70f27
20260303 Orange County San Juan Capistrano City Council Order of Business E 4 4.Check Registers for the Period from December 12, 2025, through December18, 2025 (300.50) March 03, 2026 Order of Business E #4 69a6228c5d0039b0cbd70f26
20260217 Orange County San Juan Capistrano City Council Order of Business B 1 1.Introduction of Commissioners Present at Meeting February 17, 2026 Order of Business B #1 6993b7865aeafbebfcf6beb0
20260217 Orange County San Juan Capistrano City Council Order of Business D 1 1.Ordinance to Adopt by Reference Various Construction Codes withAmendments and Appendices (2025 Editions of the California BuildingStandards Code and Related Model Codes with Appendices andAmendments); and, a Finding that Adoption of this Ordinance is Exempt fromthe California Environmental Quality Act (CEQA) Pursuant to CEQA Sections15060 (c)(2) and (c)(3) (450.30) February 17, 2026 Order of Business D #1 6993b7865aeafbebfcf6beaf
20260217 Orange County San Juan Capistrano City Council Order of Business D 2 2.Introduction of an Ordinance Approving Code Amendment (CA) 25-003; AnAmendment to the Los Rios Specific Plan to Add Several New Uses andRemove Some Existing Uses from the List of Principal Uses Allowed in theHistoric Commercial District, Which Consists of Portions of 31781 and 31791Los Rios Street (APNs 121-160-21, -20, & -19, and Portions of APNs 121-160-17 & -16); and a Finding that Said Action Is Not a “Project” Pursuant toCalifornia Environmental Quality Act (CEQA) Guidelines Section 15060(c)(3)and if it Were Considered a “Project,” Would Be Exempt per Sections 15061(b)(3) and 15320 of the State CEQA Guidelines. (Applicant: 31791 Los RiosStreet LLC) (420.25) February 17, 2026 Order of Business D #2 6993b7865aeafbebfcf6beae
20260217 Orange County San Juan Capistrano City Council Order of Business A 1 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA February 17, 2026 Order of Business A #1 6993b7865aeafbebfcf6bead
20260217 Orange County San Juan Capistrano City Council Order of Business E 5 5.Cash and Investments Report for the Month Ended November 30, 2025(350.30) February 17, 2026 Order of Business E #5 6993b7865aeafbebfcf6beac
20260217 Orange County San Juan Capistrano City Council Order of Business E 4 4.Check Registers for the Period from November 21, 2025, through December11, 2025 (300.50) February 17, 2026 Order of Business E #4 6993b7865aeafbebfcf6beab
20260217 Orange County San Juan Capistrano City Council Order of Business A 2 2. February 17, 2026 Order of Business A #2 6993b7865aeafbebfcf6beaa
20260217 Orange County San Juan Capistrano City Council Order of Business E 6 6.Resolution for Acceptance of Works of Improvement and Notice of Completionfor the Toll Brothers Tracts 15609, 15687, 16752 and, Finding Said Action isCategorically Exempt from the California Environmental Quality Act Pursuantto State CEQA Guidelines, Section 15061(b)(3) (600.30) February 17, 2026 Order of Business E #6 6993b7865aeafbebfcf6bea9
20260217 Orange County San Juan Capistrano City Council Order of Business E 7 7.Resolution Summarily Vacating Existing Easements for Equestrian PurposesWithin the Property at 31591 Agaucate and Properties in the 26100 Block ofCalle Roberto, Northwest of Aguacate (APNs 649-311-07, -09, -12, -13, -14,-23, -25, -26 and -27); and, Finding that the Proposed Project is CategoricallyExempt from the California Environmental Quality Act (CEQA) Pursuant toState CEQA Guidelines, Section 15301 (Class 1 – Existing Facilities) andSection 15305 (Class 5 – Minor Alterations in Land Use Limitations) (670.50) February 17, 2026 Order of Business E #7 6993b7865aeafbebfcf6bea8
20260217 Orange County San Juan Capistrano City Council Order of Business A 3 3. February 17, 2026 Order of Business A #3 6993b7865aeafbebfcf6bea7
20260217 Orange County San Juan Capistrano City Council Order of Business E 3 3. February 17, 2026 Order of Business E #3 6993b7865aeafbebfcf6bea6
20260217 Orange County San Juan Capistrano City Council Order of Business E 2 2. February 17, 2026 Order of Business E #2 6993b7865aeafbebfcf6bea5
20260217 Orange County San Juan Capistrano City Council Order of Business A 4 4. February 17, 2026 Order of Business A #4 6993b7865aeafbebfcf6bea4
20260217 Orange County San Juan Capistrano City Council Order of Business E 1 1. February 17, 2026 Order of Business E #1 6993b7865aeafbebfcf6bea3
20260217 Orange County San Juan Capistrano City Council Order of Business A 5 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: February 17, 2026 Order of Business A #5 6993b7865aeafbebfcf6bea2
20260217 Orange County San Juan Capistrano City Council Order of Business E 8 8.First Amendment to Agreement Relating to Encroachment for Landscapingand Parking Improvements for the Plaza Banderas Hotel Development (Inn atthe Mission Hotel) within an Unused Portion of the City Highway Easement atOrtega Highway and Old Mission Road with South Coast Investors II, LLC toAllow Installation of Signage; and a Finding Pursuant to CEQA GuidelinesSection 15162 that no further Environmental Review is Necessary (600.30) February 17, 2026 Order of Business E #8 6993b7865aeafbebfcf6bea1
Santa Ana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Santa Ana City Council Item 10 10.City of Santa Ana 2025 General Plan Annual Progress ReportDepartment(s): Planning and Building AgencyRecommended Action: 1. Receive and file the City of Santa Ana 2025 GeneralPlan Annual Progress Report.2. Direct staff to submit the City of Santa Ana 2025 General Plan Annual ProgressReport to the State of California Department of Housing and CommunityDevelopment (HCD) and the Office of Planning and Research (OPR). March 03, 2026 Item #10 69a6228c5d0039b0cbd70f6e
20260303 Orange County Santa Ana City Council Item 20 20.Proposed Fiscal Year 2025-26 Mid-Year Budget Update, Appropriation Requests,Workforce Changes, and Capital Improvement Program AmendmentDepartment(s): Finance and Management ServicesRecommended Action: 1. Receive and file the FY2025-26 Mid-Year BudgetUpdate.2. Approve the recommended Appropriation Adjustments. (Requires fiveaffirmative votes)3. Adopt RESOLUTION NO. 2026-XXX entitled A RESOLUTION OF THE CITYCOUNCIL OF THE CITY OF SANTA ANA TO AMEND THE CURRENT FISCALYEAR 2025-26 (FY25-26) ANNUAL BUDGET TO ADJUST FULL-TIMEPOSITIONS IN THE FINANCE & MANAGEMENT SERVICES AGENCY, LIBRARYSERVICES, THE PLANNING AND BUILDING AGENCY, AND THE PUBLICWORKS AGENCY, INCLUDING ADDITIONS, REALLOCATIONS, AND/OR March 03, 2026 Item #20 69a6228c5d0039b0cbd70f7b
20260303 Orange County Santa Ana City Council Item 19 19.Second Reading and Adoption of an Ordinance Prohibiting Anti-CompetitiveAutomated Rent Price-FixingFirst reading February 17, 2026 City Council meeting and approved by a vote of(6-0-1) (Mayor Amezcua absent). Published in the OC Reporter on February 18,2026.Department(s): Community Development AgencyRecommended Action: Conduct a second reading of and adopt an ordinance ofthe City Council approving Ordinance No. NS-3090 to add Article XXIV to Chapter8 (Buildings and Structures) of the Santa Ana Municipal Code prohibiting anti-competitive automated rent price fixing software.ORDINANCE NO. NS-3090 entitled AN ORDINANCE OF THE CITY COUNCILOF THE CITY OF SANTA ANA PROHIBITING ANTI-COMPETITIVE AUTOMATEDRENT PRICE FIXING March 03, 2026 Item #19 69a6228c5d0039b0cbd70f7a
20260303 Orange County Santa Ana City Council Item 9 9.Boards and Commissions Biannual Attendance Report for July Through December2025Department(s): City Clerk’s OfficeRecommended Action: 1. Receive and file Boards and Commission BiannualAttendance report.2. Provide direction to staff, if/as needed. March 03, 2026 Item #9 69a6228c5d0039b0cbd70f79
20260303 Orange County Santa Ana City Council Item 18 18.Award a Construction Contract to R.J. Noble Company for the Construction of theGrand Avenue Rehabilitation from Edinger Avenue to McFadden Avenue Project(Project No. 23-6700) (Non-General Fund)Department(s): Public Works AgencyRecommended Action: 1. Approve the Project Cost Analysis for a total estimatedconstruction delivery cost of $1,243,213, which includes $994,570 for theconstruction contract, $149,186 for contract administration, inspection, andtesting, and a $99,457 for unanticipated or unforeseen work.2. Award a construction contract to R.J. Noble Company, the lowest responsiblebidder, in accordance with the base bid in the amount of $994,570, subject tochange orders, for construction of the Grand Avenue Rehabilitation from EdingerAvenue to McFadden Avenue Project (No. 23-6700), for a term beginning March3, 2026, and authorize the City Manager to execute the contract.3. Determine that, pursuant to the California Environmental Quality Act, therecommended actions are exempt from further review. Categorical ExemptionEnvironmental Review No. ER-2023-91 will be filed for Project No. 23-6700. March 03, 2026 Item #18 69a6228c5d0039b0cbd70f77
20260303 Orange County Santa Ana City Council Item 16 16.Agreement with Santa Ana Golf, LLC, a Wholly Owned Subsidiary of CourseCo,Inc., for River View Golf Course Management Services (Specification No. 26-002)(Non-General & General Fund)Department(s): Parks, Recreation, and Community ServicesRecommended Action: 1. Authorize the City Manager to execute an agreementwith CourseCo, Inc. to provide management services for the River View GolfCourse in an amount not to exceed $3,083,377 which includes a 3% annual CPIadjustment, an incentive fee equal to 10% of Gross Operating Income above anestablished baseline threshold with a maximum cap of 50% of the annualmanagement fee, as defined in the Agreement, for a term effective March 3, 2026,with operations commencing May 1, 2026, and expiring June 30, 2031, withprovisions for two, five-year extensions expiring June 30, 2041 (Agreement No. A-2026-XXX).2. Approve an appropriation adjustment to make a payment in the amount of$395,000 to the Golf Course Enterprise Fund (Fund 112) from the General Fundspendable fund balance (Fund 011) to provide initial working capital for operationsof the golf course, which will be repaid from Golf Course revenue. (Requires fiveaffirmative votes)3. Approve an appropriation adjustment to budget the remaining two months of the2025-2026 fiscal year, which will recognize $729,950 in Golf Course revenueaccount (no. 11213002-57990) and appropriate the same to the Golf Courseexpenditure accounts (no. 11213200-Various). (Requires five affirmative votes) March 03, 2026 Item #16 69a6228c5d0039b0cbd70f76
20260303 Orange County Santa Ana City Council Item 11 11.Agreement with Cintas Corporation No. 3 for Uniform Rental and WorkplaceSolutions Services (Specification No. 25-035) (General Fund & Non-GeneralFund)Department(s): Finance and Management ServicesRecommended Action: Authorize the City Manager to execute an agreementwith Cintas Corporation No. 3 to provide Uniform Rental and Workplace SolutionServices in an amount not to exceed $858,000 for a term beginning March 3,2026, and expiring March 2, 2028, with provisions for three (3), one-yearextensions (Agreement A-2026-XXX). March 03, 2026 Item #11 69a6228c5d0039b0cbd70f6c
20260303 Orange County Santa Ana City Council Item 6 6.Certificates of Recognition presented by Councilmember Vazquez to Valley HighSchool Women’s Basketball Team in Honor of Women’s History Month March 03, 2026 Item #6 69a6228c5d0039b0cbd70f75
20260303 Orange County Santa Ana City Council Item 7 7.Excused AbsencesDepartment(s): City Clerk’s OfficeRecommended Action: Excuse the absent members. March 03, 2026 Item #7 69a6228c5d0039b0cbd70f74
20260303 Orange County Santa Ana City Council Item 17 17.Cooperative Cost Reimbursement Agreement with the City of Costa Mesa andAward a Construction Contract to Onyx Paving Company, Inc. for the Constructionof the Fairview Street Rehabilitation from Southern City Limits to Alton AvenueProject (Project No. 21-6978) (Non-General Fund)Department(s): Public Works AgencyRecommended Action: 1. Authorize the City Manager to execute a CooperativeCost Reimbursement Agreement with the City of Costa Mesa for improvements onFairview Street within the Costa Mesa jurisdiction from Southern City Limits toAlton Avenue (Agreement No. A-2026-XXX).2. Approve an appropriation adjustment recognizing $96,000 in costreimbursements from the City of Costa Mesa into the Select Street Construction,Expense Reimbursement revenue account (No. 05917002-57000), andappropriate the same amount to the Select Street Construction, ImprovementsOther Than Buildings expenditure account (No. 05917660-66220) for the FairviewStreet Rehabilitation from Southern City Limits to Alton Avenue Project. (Requiresfive affirmative votes)3. Approve an amendment to the Fiscal Year 2025-26 Capital ImprovementProgram to include an additional $96,000 in construction funds for the FairviewStreet Rehabilitation from Southern City Limits to Alton Avenue Project (No. 21-6978).4. Approve the Project Cost Analysis for a total estimated construction deliverycost of $3,410,000, which includes $2,728,000 for the construction contract,$409,200 for contract administration, inspection, and testing, and a $272,800 forunanticipated or unforeseen work.5. Award a construction contract to Onyx Paving Company, Inc. the lowestresponsive bidder, in accordance with the base bid and alternates in the amount of$2,728,000, subject to change orders, for construction of the Fairview StreetRehabilitation from Southern City Limits to Alton Avenue Project (No. 21-6978), fora term beginning March 3, 2026, and authorize the City Manager to execute thecontract.6. Determine that, pursuant to the California Environmental Quality Act, therecommended actions are exempt from further review. Categorical ExemptionEnvironmental Review No. ER-2026-3 will be filed for Project No. 21-6978. March 03, 2026 Item #17 69a6228c5d0039b0cbd70f73
20260303 Orange County Santa Ana City Council Item 15 15.Amendment to Agreement with Governmentjobs.com Inc. dba NEOGOV forSoftware Maintenance and Support (Non-General Fund)Department(s): Information TechnologyRecommended Action: Authorize the City Manager to execute Amendment No.11 to Contract No. 980603 to increase the total not to exceed of the agreementwith Governmentjobs.com Inc. dba NEOGOV for software maintenance andsupport services by $101,329 and extend the term for a one-year period beginningApril 1, 2026 through March 31, 2027 (Agreement No. A-2026-XXX). March 03, 2026 Item #15 69a6228c5d0039b0cbd70f72
20260303 Orange County Santa Ana City Council Item 5 5.Certificates of Recognition presented by Councilmember Phan to Los AmigosHigh School Women’s Water Polo Team in Honor of Women’s History Month March 03, 2026 Item #5 69a6228c5d0039b0cbd70f71
20260303 Orange County Santa Ana City Council Item 4 4.Certificates of Recognition presented by Councilmember Lopez to Santa Ana HighSchool Women’s Wrestling Team in Honor of Women’s History Month March 03, 2026 Item #4 69a6228c5d0039b0cbd70f70
20260303 Orange County Santa Ana City Council Item 14 14.Renewal of Agreement with Infor (US), LLC for Lawson Financial SystemMaintenance and Support (Non-General Fund)Department(s): Information TechnologyRecommended Action: Authorize the City Manager to execute a renewal form forthe agreement with Infor (US), LLC for Lawson financial system maintenance andsupport to extend the term for a one-year period for an amount of $352,579beginning July 1, 2026 through June 30, 2027, with two (2) one-year optionalrenewals, for a total amount of $1,122,471 (Agreement No. A-2026-XXX). March 03, 2026 Item #14 69a6228c5d0039b0cbd70f6f
20260303 Orange County Santa Ana City Council Item 1 1.Certificates of Recognition presented by Mayor Pro Tem Penaloza to theSaddleback High School Women’s Soccer Team in Honor of Women’s HistoryMonth March 03, 2026 Item #1 69a6228c5d0039b0cbd70f6d
20260303 Orange County Santa Ana City Council Item 13 13.Purchase Order Contract to CDW Government LLC for SolarWinds Maintenanceand Support Renewal (Specification No. 26-009) (Non-General Fund)Department(s): Information TechnologyRecommended Action: Award Purchase Order Contract to CDW GovernmentLLC, for SolarWinds Maintenance and Support Renewal for a three-year term,beginning December 18, 2025 and expiring December 17, 2028, in a total amountnot to exceed $101,570. March 03, 2026 Item #13 69a6228c5d0039b0cbd70f6b
20260303 Orange County Santa Ana City Council Item 3 3.Certificates of Recognition presented by Councilmember Hernandez to theSantiago High School Women’s Tennis Team in Honor of Women’s History Month March 03, 2026 Item #3 69a6228c5d0039b0cbd70f6a
20260303 Orange County Santa Ana City Council Item 2 2.Certificates of Recognition presented by Councilmember Bacerra to the ValleyHigh School Women’s Wrestling Team in Honor of Women’s History Month March 03, 2026 Item #2 69a6228c5d0039b0cbd70f69
20260303 Orange County Santa Ana City Council Item 12 12.Agreement with PWW Advisory Group, LLC for Consultant Services to Conduct aCitywide Standards of Coverage / Emergency Medical Services Study(Specification No. 25-136) (General Fund)Department(s): Finance and Management ServicesRecommended Action: Authorize the City Manager to execute an agreementwith PWW Advisory Group, LLC to conduct a Standards of Coverage / EmergencyMedical Services Study in an amount not to exceed $154,983 for a term beginningMarch 3, 2026 and expiring March 2, 2027, with provisions for one 1-yearextension (Agreement No. A-2026-XXX). March 03, 2026 Item #12 69a6228c5d0039b0cbd70f68
20260217 Orange County Santa Ana City Council Closed Session Item 1 1. February 8 – 12, 2026 Councilmember Hernandez – Sahuayo Sister City Visit inSahuayo, Michoacan February 17, 2026 Closed Session Item #1 6993b7865aeafbebfcf6bef5
20260217 Orange County Santa Ana City Council Closed Session Item 3 3. February 8 – 12, 2026 Councilmember Vazquez – Sahuayo Sister City Visit inSahuayo, Michoacan February 17, 2026 Closed Session Item #3 6993b7865aeafbebfcf6bef4
20260217 Orange County Santa Ana City Council Item 12 12. Purchase Order Contracts to AM Signal, LLC, Econolite Control Products, Inc.,NexTech Systems, Inc., and Western Systems, Inc. for Traffic Signal Control Devices(Specification No. 25­141) (Non­General Fund)Department(s): Public Works AgencyRecommended Action: Award Aggregate Purchase Order Contracts to vendorslisted below for traffic signal control devices on an as­need basis, in a total aggregateamount not to exceed $200,000, for a one­year term beginning February 17, 2026through February 16, 2027, with provisions for four, one­year renewal options for atotal aggregate amount not to exceed $1,000,000 over a five­year period.Vendor Location AM Signal, LLC Econolite Control Products, Inc.NexTech Systems, Inc. Western Systems, Inc. Littleton, CO Anaheim, CAIrvine, CA Everett, WA February 17, 2026 Item #12 6993b7865aeafbebfcf6bef3
20260217 Orange County Santa Ana City Council Item 13 13. Award an Agreement to Creative Outdoor Advertising of America, Inc., forManagement of Advertising Services at Bus Stops (Specification No. 25­107)(General Fund)Department(s): Public Works AgencyRecommended Action: Authorize the City Manager or designee to execute anagreement with Creative Outdoor Advertising of America, Inc., to sell space toadvertisers at bus stops throughout the City for a term beginning February 17, 2026,and expiring February 16, 2029, with provisions for two, one­year extensions(Agreement No. A­2026­XXX). February 17, 2026 Item #13 6993b7865aeafbebfcf6bef2
20260217 Orange County Santa Ana City Council Closed Session Item 2 2. February 8 – 12, 2026 Councilmember Phan – Sahuayo Sister City Visit in Sahuayo,Michoacan February 17, 2026 Closed Session Item #2 6993b7865aeafbebfcf6bef1
20260217 Orange County Santa Ana City Council Item 10 10. Agreement with California Forensic Phlebotomy, Inc. for Blood Technician Services(Specification No. 25­135) (General Fund)Department(s): Police DepartmentRecommended Action: Authorize the City Manager to execute an agreement withCalifornia Forensic Phlebotomy, Inc. to provide blood technician services for a termbeginning on March 5, 2026 and expiring March 4, 2029, with provisions for two, one­year extensions in an amount not to exceed $374,030 (Agreement No. A­2026­XXX). February 17, 2026 Item #10 6993b7865aeafbebfcf6bef6
20260217 Orange County Santa Ana City Council Item 7 7. Receive and File Quarterly Report of Investments as of December 31, 2025Department(s): Finance and Management ServicesRecommended Action: Receive and file. February 17, 2026 Item #7 6993b7865aeafbebfcf6bf02
20260217 Orange County Santa Ana City Council Item 18 18. Discuss and Consider Directing the City Manager to Direct Staff to Update ParkRules to Allow Picnicking, Park Vending, Expanded Skate Park Use, and SimplifyPermit Requirements – Councilmember LopezWORK STUDY SESSION February 17, 2026 Item #18 6993b7865aeafbebfcf6bf07
20260217 Orange County Santa Ana City Council Item 19 19. City Council Work Study Session Regarding the First Street Multimodal BoulevardStudyDepartment(s): Public Works AgencyRecommended Action: Discuss and provide direction to staff.CITY MANAGER COMMENTS February 17, 2026 Item #19 6993b7865aeafbebfcf6bf06
20260217 Orange County Santa Ana City Council Item 9 9. Agreement for Legal Counsel Services with Horvitz & Levy LLP (General Fund)Department(s): City Attorney’s OfficeRecommended Action: Authorize the City Manager to execute a legal servicesagreement with the law firm of Horvitz & Levy LLP for legal services for appellate andlitigation legal services for the period of February 17, 2026 until February 16, 2028,with an option to extend for up to one year, in an amount not to exceed $275,000(Agreement No. A­2026­XXX). February 17, 2026 Item #9 6993b7865aeafbebfcf6bf05
20260217 Orange County Santa Ana City Council Item 8 8. Report of Settlements up to $50,000 for General Liability Claims and up to $150,000for Worker’s Compensation Claims Authorized by the City Manager, City Attorney, andHuman Resources Director as Permitted by City Council Resolution 2018­045Department(s): Human ResourcesRecommended Action: Receive and file Report of Settlements entered into betweenJuly 1, 2021 to December 31, 2025. February 17, 2026 Item #8 6993b7865aeafbebfcf6bf04
20260217 Orange County Santa Ana City Council Item 6 6. Quarterly Report of Contracts up to $50,000 for Non­Public Works and up to $500,000for Public Works Authorized by the City Manager as Permitted by Charter Section 421Department(s): Finance and Management ServicesRecommended Action: Receive and file Quarterly Report of Contracts entered intobetween October 1, 2025 to December 31, 2025. February 17, 2026 Item #6 6993b7865aeafbebfcf6bf03
20260217 Orange County Santa Ana City Council Item 4 4. Excused AbsencesDepartment(s): City Clerk’s OfficeRecommended Action: Excuse the absent members. February 17, 2026 Item #4 6993b7865aeafbebfcf6bf00
20260217 Orange County Santa Ana City Council Item 1 1. Certificates of Recognition presented by Councilmember Bacerra to David Morenoand Ismael Guevara for Heroic Actions February 17, 2026 Item #1 6993b7865aeafbebfcf6beff
20260217 Orange County Santa Ana City Council Item 3 3. Proclamation presented by Councilmember Phan to Thai Nguyen in recognition of2026 TET Lunar New Year (revised 2/11/26)CLOSED SESSION REPORT – The City Attorney will report on any action(s) from ClosedSession. February 17, 2026 Item #3 6993b7865aeafbebfcf6befe
20260217 Orange County Santa Ana City Council Item 2 2. Certificate of Recognition presented by Councilmember Lopez to Arelli Munguia forExceptional Service to the Community February 17, 2026 Item #2 6993b7865aeafbebfcf6befd
20260217 Orange County Santa Ana City Council Item 17 17. Public Hearing ­ Purchase and Sale Agreement for 1901 W. Walnut StreetLegal notice published in the OC Reporter on February 2, 2026.Department(s): Community Development AgencyRecommended Action: 1. Conduct a Public Hearing required pursuant to CaliforniaGovernment Code 53083.2. Authorize the City Manager to execute a Purchase and Sale Agreement withTHRIVE Santa Ana, Inc. for the sale of City­owned Real property at 1901 W. WalnutStreet (APN 007­332­08), in the amount of $852,000 (Agreement No. A­2026­XXX).COUNCILMEMBER REQUESTED ITEMS February 17, 2026 Item #17 6993b7865aeafbebfcf6befc
20260217 Orange County Santa Ana City Council Item 16 16. Ordinance Prohibiting Anti­Competitive Automated Rent Price­FixingDepartment(s): Community Development AgencyRecommended Action: Adopt an ordinance of the City Council prohibiting anti­competitive automated rent price fixing software.ORDINANCE NO. NS­XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OFTHE CITY OF SANTA ANA PROHIBITING ANTI­COMPETITIVE AUTOMATED RENTPRICE FIXING February 17, 2026 Item #16 6993b7865aeafbebfcf6befb
20260217 Orange County Santa Ana City Council Item 14 14. Award of a Construction Contract to Excel Paving Co. for the Construction of theBristol Street and Memory Lane Intersection Improvements Project (Project No. 17­6883) (General & Non­General Fund)Department(s): Public Works AgencyRecommended Action: 1. Approve an appropriation adjustment to recognize$200,000 of spendable fund balance in the Public Works Water Revenue and WaterUtility Capital, Transfer from Fund 060 revenue accounts, and appropriate to theWater – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects,Water Capital Project expenditure accounts (Requires five affirmative votes).2. Approve an amendment to the Fiscal Year 2025­2026 Capital ImprovementProgram to include an additional $200,000 in construction funds for the Bristol Streetand Memory Lane Intersection Improvements Project (No. 17­6883).3. Approve the Project Cost Analysis for a total estimated construction delivery cost of$2,362,238, which includes $1,889,790 for the construction contract, $283,469 forcontract administration, inspection, and testing, and $188,979 for unanticipated orunforeseen work.4. Award a construction contract to Excel Paving Co., the lowest responsible bidder,in accordance with the base bid in the amount of $1,889,790, subject to changeorders, for construction of the Bristol Street and Memory Lane IntersectionImprovements Project (No. 17­6883), for a term beginning February 17, 2026, andauthorize the City Manager to execute the contract. February 17, 2026 Item #14 6993b7865aeafbebfcf6befa
20260217 Orange County Santa Ana City Council Item 15 15. Award of a Construction Contract to GEMS Environmental Management Services, Inc.to Construct the Fire Station 71 Fuel Station Replacement Project (Project No. 24­6054) (General Fund)Department(s): Public Works AgencyRecommended Action: 1. Approve an amendment to the Fiscal Year 2025­2026Capital Improvement Program to include an additional $935,150 in construction fundsfor the Fire Station 71 Fuel Station Replacement Project (Project No. 24­6054).2. Approve the Project Cost Analysis for a total estimated construction delivery cost of$935,150, which includes $748,120 for the construction contract, $112,218 forcontract administration, inspection, and testing, and $74,812 for unanticipated orunforeseen work.3. Award a construction contract to GEMS Environmental Management Services, Inc.,the lowest responsible bidder, in accordance with the base bid in the amount of$748,120, subject to change orders, for construction of the Fire Station 71 FuelStation Replacement Project (Project No. 24­6054), for a term beginning February 17,2026, and authorize the City Manager to execute the contract.4. Determine that, pursuant to the California Environmental Quality Act, therecommended actions are exempt from further review. Categorical ExemptionEnvironmental Review No. ER­2026­15 will be filed for Project No. 24­6054. February 17, 2026 Item #15 6993b7865aeafbebfcf6bef9
20260217 Orange County Santa Ana City Council Item 11 11. Purchase Order Contract to Magnet Forensics, LLC for Digital Forensic AnnualLicense Subscription (Specification No. 26­010) (General & Non­General Fund)Department(s): Police DepartmentRecommended Action: Authorize a Purchase Order to Magnet Forensics, LLC fordigital forensic annual license subscription for a one­year term beginning February 21,2026 and expiring February 20, 2027, in an amount not to exceed $61,395. February 17, 2026 Item #11 6993b7865aeafbebfcf6bef7
Seal Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 Orange County Seal Beach City Council Item J J. Approving a Professional Services Agreement with Seal Beach Cable Communications Foundation -  That the City Council adopt Resolution 7743: 1. Approving a Professional Services Agreement with the Seal Beach Cable Communications Foundation for Production of Public, Educational, and Government Communication Services; and, 2. Authorizing the City Manager to execute the agreement. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING February 23, 2026 Item #J 699cece05d0039b0cbd709e0
20260223 Orange County Seal Beach City Council Item K K. Consideration of the Transportation Development Impact Fee Update, including a Nexus Study, Capital Improvement Program, and Updated Rates - That the City Council: 1. Conduct the public hearing; and, 2. Adopt Resolution 7744, approving the Traffic Impact Fee Nexus Study, dated December 15, 2025, adopting the capital improvement program as part of the Nexus Study, adopting the Transportation Impact Development Fee rate amounts, and making a finding of exemption under CEQA. February 23, 2026 Item #K 699cece05d0039b0cbd709df
20260223 Orange County Seal Beach City Council Item I I. Approve the Purchase of Ammunition for Police Rifles Pursuant to the City’s “Military Equipment” Use Policy and State Law - That the City Council adopt Resolution 7742 to approve the purchase of .223 / 5.56mm ammunition for the Seal Beach Police Department (SBPD), pursuant to the City’s “military equipment” use policy. February 23, 2026 Item #I 699cece05d0039b0cbd709de
20260223 Orange County Seal Beach City Council Item H H. Accepting Grant Funds from the Orange County Coastkeeper and California Coastal Conservancy and Authorizing Execution of the Grant Agreement -  That the City Council adopt Resolution 7741: 1. Accepting an award of grant funds in the amount of $47,897.33 from the Orange County Coastkeeper and the California Coastal Conservancy; and, 2. Authorizing the City Manager, or their designee, to execute the grant agreement, including any amendments and related documents, and to take all actions necessary to secure the grant funds and implement the approved grant; and, 3. Approving Budget Amendment BA #26-08-02 in the amount of $47,897.33. February 23, 2026 Item #H 699cece05d0039b0cbd709dd
20260223 Orange County Seal Beach City Council Item L L. Appeal Request of the Planning Commission Approval for an Initial Study/Mitigated Negative Declaration and Minor Use Permit 22-03 to allow the Installation and Operation of a 1.5 Megawatt Fixed-Tilt Ground Mounted Solar Photovoltaic System at the existing Hellman Ranch Oil and Gas Production Facility - That the City Council: 1. Hold a de novo public hearing, allow public testimony, and at the conclusion of the hearing, consider all testimony, comments and evidence; and, 2. Adopt Resolution 7736 Denying the Appeal and Upholding the Planning Commission Decision, Adopting the Initial Study/Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring and Reporting Program (MMRP), and Approving Minor Use Permit (MUP) 22-03, limited to the scope as presented in the Design 2026-Reduction dated January 24, 2026, and Subject to Conditions of Approval, to Allow the Installation and Operation of a 1.5 Megawatt (MW) Fixed-Tilt Ground Mounted Solar Photovoltaic (PV) System at the Hellman Ranch Oil and Gas Production Facility (OGPF) (SCH #2025080495) (the Project); and, 3. Direct staff to file a Notice of Determination. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None February 23, 2026 Item #L 699cece05d0039b0cbd709dc
20260223 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS Seal Beach Lions Club 87  Anniversary Proclamation Orange County Fire Authority Division 1 Update Conservation Corps of Long Beach Pacific Coast Highway (PCH) Median Presentation February 23, 2026 Presentations #1 699cece05d0039b0cbd709db
20260223 Orange County Seal Beach City Council Item G G. Approve the Memorandum of Understanding between the City of Seal Beach and the Seal Beach Police Management Association for the period of July 1, 2025 through June 30, 2027 and Related Budget Amendment - That the City Council adopt Resolution 7740: 1. Approving the Memorandum of Understanding (MOU) between the City of Seal Beach and the Seal Beach Police Management Association for the period of July 1, 2025 through June 30, 2027; and, 2. Approving Budget Amendment BA #26-08-01 in the amount of $27,319; and, 3. Authorizing the City Manager to execute the Memorandum of Understanding (MOU) between the City of Seal Beach and the Seal Beach Police Management Association. February 23, 2026 Item #G 699cece05d0039b0cbd709e1
20260223 Orange County Seal Beach City Council Item C C. Monthly Investment Report (February 23, 2026) - Receive and file. February 23, 2026 Item #C 699cece05d0039b0cbd709e7
20260223 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2026) - Ratification. February 23, 2026 Item #B 699cece05d0039b0cbd709e6
20260223 Orange County Seal Beach City Council Item E E. Approving and Authorizing Amendment 1 to the Professional Services Agreement with Silsby Strategic Advisors, Inc. for the San Gabriel River Trash Mitigation Initiative - That the City Council adopt Resolution 7738: 1. Approving Amendment 1 to the Professional Services Agreement with Silsby Strategic Advisors, Inc. for additional San Gabriel River Trash Mitigation Initiative strategic support services, increasing compensation for such additional services by $65,000 for a revised total not-to-exceed amount of $209,000, and extending the Agreement term to June 30, 2027; and, 2. Authorizing and directing the City Manager to execute Amendment 1 on behalf of the City. February 23, 2026 Item #E 699cece05d0039b0cbd709e4
20260223 Orange County Seal Beach City Council Item D D. Approving and Authorizing Amendment 3 to the Professional Services Agreement with Yunex, LLC for Traffic Signal Maintenance Services - That the City Council adopt Resolution 7737: 1. Approving Amendment 3 to the Professional Services Agreement with Yunex, LLC dated March 13, 2019, as previously amended by Amendment 1 dated May 13, 2024, and Amendment 2 dated July 28, 2025, authorizing an increase in compensation for the fourth extension (Fiscal Year 2025-2026) by $55,000 for the total compensation of $135,000 through June 30, 2026, and a revised total not-to-exceed contract amount of $605,000; and,  2. Authorizing and directing the City Manager to execute Amendment 3 on behalf of the City. February 23, 2026 Item #D 699cece05d0039b0cbd709e3
20260223 Orange County Seal Beach City Council Item F F. Approving the Payoff of Orange County Transportation Authority Reimbursement Agreement No. U-2017-151087 - That the City Council adopt Resolution 7739 approving the early payoff of the City’s proportionate share under the Orange County Transportation Authority Reimbursement Agreement No. U-2017-151087 in the amount of $191,899.17, with a payoff date of March 1, 2026. February 23, 2026 Item #F 699cece05d0039b0cbd709e2
Stanton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Orange County Stanton City Council Order of Business 9 D 9D. NOVEMBER 2025 INVESTMENT REPORT The Investment Report as of November 30, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. 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 Investment Report for the month of November 2025. February 24, 2026 Order of Business 9 #D 699cece05d0039b0cbd70ad5
20260224 Orange County Stanton City Council Order of Business 9 E 9E. NOVEMBER 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of November 30, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency 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 Investment Report for the month of November 2025. February 24, 2026 Order of Business 9 #E 699cece05d0039b0cbd70ad6
20260224 Orange County Stanton City Council Order of Business 9 F 9F. OCTOBER 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 October 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 October 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended October 31, 2025. END OF CONSENT CALENDAR February 24, 2026 Order of Business 9 #F 699cece05d0039b0cbd70ad4
20260224 Orange County Stanton City Council Order of Business 12 A 12A. ANALYSIS REGARDING STATE AND CITY OF SANTA ANA CONFLICT OF INTEREST RULES AND REGULATIONS During the February 10, 2026 regular City Council meeting, Council Member Torres received Council consensus to direct the City Attorney’s office to analyze how a conflict of interest ordinance implemented by the City of Santa Ana compares to existing State conflict of interest rules and regulations. This report provides that analysis. 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; or 3. Provide further direction. February 24, 2026 Order of Business 12 #A 699cece05d0039b0cbd70ac8
20260224 Orange County Stanton City Council Order of Business 10 A 10A. PUBLIC HEARING TO CONSIDER AN UPDATED ECONOMIC DEVELOPMENT SUBSIDY REPORT FOR RODEO 39 MARKETPLACE, LLC Consideration of an updated economic development subsidy report for the 2021 economic development subsidy loan issued to Rodeo 39 Marketplace, LLC. RECOMMENDED ACTION: 1. City Council declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(8) and 15061(b)(3) of the State CEQA Guidelines because 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; and 2. Conduct a Public Hearing pursuant to California Government Code Section 53083; and 3. Adopt Resolution No. 2026-03, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ACCEPTING THE ECONOMIC DEVELOPMENT SUBSIDY REPORT PREPARED PURSUANT TO GOVERNMENT CODE SECTION 53083 REGARDING A 2021 PUBLIC BENEFIT AGREEMENT BY AND BETWEEN THE CITY OF STANTON AND RODEO 39 MARKETPLACE, LLC”. February 24, 2026 Order of Business 10 #A 699cece05d0039b0cbd70ac9
20260224 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING REVIEW OF THE CITY’S EXISTING PERMIT PARKING PROGRAM AND GUIDELINES At the February 10, 2026, City Council meeting, Mayor Shawver requested that this item be agendized for discussion. Mayor Shawver is requesting to hold a study session to review the City’s existing permit parking program and guidelines. RECOMMENDED ACTION: City Council provide direction to staff. February 24, 2026 Order of Business 15 #D 699cece05d0039b0cbd70aca
20260224 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. February 24, 2026 Order of Business 15 #B 699cece05d0039b0cbd70acb
20260224 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 February 24, 2026 Order of Business 4 #A 699cece05d0039b0cbd70acc
20260224 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. February 24, 2026 Order of Business 15 #C 699cece05d0039b0cbd70acd
20260224 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. February 24, 2026 Order of Business 17 #A 699cece05d0039b0cbd70ace
20260224 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. February 24, 2026 Order of Business 15 #A 699cece05d0039b0cbd70acf
20260224 Orange County Stanton City Council Order of Business 4 B 4B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Existing litigation pursuant to Government Code section 54956.9(d)(1) Number of Cases: 1 Case Name: James Giam Dinh v. City of Stanton Case Number: 30-2025-01527312-CU-WM-CJC February 24, 2026 Order of Business 4 #B 699cece05d0039b0cbd70ad0
20260224 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. February 24, 2026 Order of Business 9 #A 699cece05d0039b0cbd70ad1
Tustin
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Orange County Tustin City Council Item 6 6. DECLARATION OF SURPLUS COMPUTER EQUIPMENT The City has accumulated a collection of obsolete and/or damaged computer equipment, including, but not limited to desktop and laptop computers, access points, servers, network equipment, printers, scanners, tablets, and phone devices that are no longer functional or needed for public use. Recommendation: 1. Declare the listed computer equipment as surplus and not required for public use; and 2. Authorize staff to dispose of the equipment. Fiscal Impact: The listed computer equipment has been determined to have zero salvage value and will be disposed of by an electronic waste service provider. This item has no direct fiscal impact. March 03, 2026 Item #6 69a6228c5d0039b0cbd70f0a
20260303 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) 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 Under Negotiation: Price and Terms of Payment B. Property Address/Description: APNs 430-272-11-15, 22, 24 and 26- 28, 430-272-04, 07, 08 and 20-23 (portion of) Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director/Real Property Negotiating Parties: ALMQUIST Development & Investments and DJM Capital Partners, Inc. Under Negotiation : Price and Terms of Payment March 03, 2026 Closed Session Item #5 69a6228c5d0039b0cbd70f0b
20260303 Orange County Tustin City Council Item 7 7. CODE STREAMLINING AND IMPROVEMENT PROGRAM The goal of Streamline Tustin is to evaluate the City’s land use code and propose amendments to sections that lack clarity, are outdated, or do not reflect current regulations or adopted policy. The proposed Code Amendment 2025-0002 is a City initiated request to amend Tustin City Code Article 9 (Land Use) as part of the Community Development Department’s ongoing code streamlining and improvement program. Specifically, Code Amendment 2025-0002 does the following: * Updates select provisions related to Housing Element implementation programs; * Clarifies and codifies the City’s prohibition on short-term rentals; and * Includes minor technical and organizational corrections. On January 27, 2026, the Planning Commission adopted Resolution No. 4538 (Attachment E), recommending that the City Council adopt Ordinance No. 1574 approving CA 2025-0002. The Planning Commission staff report is provided as Attachment D for reference. Recommendation: That the City Council introduce and have a first reading, by title only, of Ordinance No. 1574, amending various sections of Article 9 (Land Use) of the Tustin City Code relating to the Streamline Tustin program to provide clarity, consistency of terms and definitions, implementation of select Housing Element programs, clarification of the prohibition on short-term rentals, and minor technical and organizational corrections. DRAFT ORDINANCE NO. 1574 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING VARIOUS SECTIONS OF ARTICLE 9 (LAND USE) OF THE TUSTIN CITY CODE (CODE AMENDMENT 2025-0002) TO PROVIDE CLARITY, ENSURE CONSISTENCY OF TERMS AND DEFINITIONS, IMPLEMENTATION OF GENERAL PLAN 2021-2029 HOUSING ELEMENT PROGRAMS, CLARIFY THE PROHIBITION OF SHORT- TERM RENTALS, AND ENSURE COMPLIANCE WITH NEW STATE LAWS Fiscal Impact: There is no fiscal impact associated with this item. March 03, 2026 Item #7 69a6228c5d0039b0cbd70f09
20260303 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 March 03, 2026 Closed Session Item #4 69a6228c5d0039b0cbd70f08
20260303 Orange County Tustin City Council Item 5 5. APPROVE THE REDESIGN OF THE ARMSTRONG AVENUE PEDESTRIAN BRIDGE Two redesign alternatives for the Armstrong Avenue Pedestrian Bridge were evaluated in an effort to align construction costs with the project budget. The staff supported recommendation is made by an Ad Hoc Committee composed of Councilmember Gallagher and Mayor Lumbard. Recommendation: It is recommended that the City Council approve design Alternative No. 2 for the Armstrong Avenue Pedestrian Bridge.Fiscal Impact: There is no fiscal impact associated with this item. March 03, 2026 Item #5 69a6228c5d0039b0cbd70f07
20260303 Orange County Tustin City Council Item 4 4. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR HEIDEMAN SCHOOL PARK The plans and specifications for the Heideman School Park Project have been prepared, and the project is now ready for bid. Construction is anticipated to begin in June 2026, with completion estimated in Summer 2027. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-07 approving the plans and specifications for the Heideman School Park Project; and 2. Authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 26-07 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR HEIDEMAN SCHOOL PARK, CIP NO. 20089, AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The Heideman School Park project is partially funded by a Proposition 68 Statewide Parks Program Grant. The total grant amount available for the project is approximately $5 million, and the engineer's estimate to construct the project is $7,700,000. Upon receiving final construction bids, staff will prepare a recommendation for contract award, to include potential funding options (e.g., Capital Improvement Program adjustments, Park In-Lieu fee appropriations, General Fund, Land Sale Proceeds) March 03, 2026 Item #4 69a6228c5d0039b0cbd70f06
20260303 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 March 03, 2026 Closed Session Item #3 69a6228c5d0039b0cbd70f05
20260303 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): (2 cases) March 03, 2026 Closed Session Item #2 69a6228c5d0039b0cbd70f04
20260303 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 $1,167,287.72 and Demands in the amount of $3,216,103.45. March 03, 2026 Item #3 69a6228c5d0039b0cbd70f03
20260303 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), (e)(2), (e)(3), (e)(5): (3 cases) March 03, 2026 Closed Session Item #1 69a6228c5d0039b0cbd70f01
20260217 Orange County Tustin City Council Item 4 4. FISCAL YEAR 2024-2025 AUDIT REPORTS The financial statement audit for the 2024-2025 fiscal year has been completed by Davis Farr LLP, an independent Certified Public Accountant firm. The audit received an "unmodified", or clean opinion from the auditors indicating that the City’s financial statements for the fiscal year are presented fairly. Davis Farr LLP discussed the results of the audit with the Audit Commission on January 22, 2026. Recommendation: It is recommended that the City Council receive and file the fiscal year 2024-2025 audit reports.Fiscal Impact: The total contractual cost of the annual audit with Davis Farr LLP is $46,240 and has been incorporated in the current year budget. Of this amount, $9,248 is charged to the Water Enterprise Fund, and $36,992 is charged to the General Fund. February 17, 2026 Item #4 6993b7865aeafbebfcf6be7d
20260217 Orange County Tustin City Council Item 10 10. 10 YEAR COOPERATIVE PURCHASE AGREEMENT WITH AXON ENTERPRISE, INC The City of Tustin Police Department seeks City Council authorization to enter into a ten-year cooperative purchasing agreement with Axon Enterprise, Inc. through Sourcewell Contract No. 101223-AXN. This agreement provides a comprehensive, integrated public safety technology platform that modernizes the Department’s body- worn camera program, in-car video systems, less-lethal devices, real-time operations capabilities, digital evidence management, and related training and support services. The proposed agreement replaces fragmented and aging systems with a unified, fully supported solution designed to improve officer safety, operational efficiency, transparency, and service to the community. During the evaluation of FY 25-26 mid-year request, a supplemental tool to leverage technology was also discovered in Axon AI Era Solution, which is an integrated suite of AI-powered tools that enhances policing by improving records and identity checks, and strengthening dispatch operations through a voice activated AI partner that provides real-time translation and the ability to triage non-emergency calls for service. February 17, 2026 Item #10 6993b7865aeafbebfcf6be87
20260217 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), (e)(2), (e)(3), (e)(5): (3 cases) February 17, 2026 Closed Session Item #1 6993b7865aeafbebfcf6be88
20260217 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 February 17, 2026 Closed Session Item #3 6993b7865aeafbebfcf6be86
20260217 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): (2 cases) February 17, 2026 Closed Session Item #2 6993b7865aeafbebfcf6be85
20260217 Orange County Tustin City Council Closed Session Item 5 5. LIABILITY CLAIM - [Government Code § 54956.95]  Claimant: The Center for Toxicology and Environmental Health, L.L.C  Agency claimed against: City of Tustin February 17, 2026 Closed Session Item #5 6993b7865aeafbebfcf6be84
20260217 Orange County Tustin City Council Closed Session Item 4 4. CONFERENCE WITH LEGAL COUNSEL – PENDING LITIGATION pursuant to Cal. Gov’t Code § 54956.9(d)(1): (1 case)  Amber Armbruster vs the City of Tustin  Orange County Superior Court Case No. 30-2024- 01390300-CU-WT-CJC February 17, 2026 Closed Session Item #4 6993b7865aeafbebfcf6be83
20260217 Orange County Tustin City Council Item 9 9. SECOND READING AND ADOPTION OF ORDINANCE NO. 1575 ? CROSS CONNECTION CONTROL Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City?s potable water system from contamination due to cross- connections and backflow events. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSSCONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City?s budget process. February 17, 2026 Item #9 6993b7865aeafbebfcf6be82
20260217 Orange County Tustin City Council Item 8 8. PARKS & RECREATION DEPARTMENT ANNUAL REPORT 2025 The Parks & Recreation Department Annual Report summarizes the Department’s activities throughout 2025. Recommendation: It is recommended that the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. February 17, 2026 Item #8 6993b7865aeafbebfcf6be81
20260217 Orange County Tustin City Council Item 6 6. ACCEPTANCE OF PUBLIC IMPROVEMENT AND AUTHORIZATION TO FILE THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 The Tustin Sports Park Turf Renovation Field #3 has been completed, and the project is now ready for City Council acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-08 accepting the Tustin Sports Park Turf Renovation Field #3 (CIP 20093); and 2. Authorize the City Clerk to file the Notice of Completion with the County Recorder's office. RESOLUTION NO. 26-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE WORKS OF IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 (CIP NO. 20093) Fiscal Impact: On July 15, 2025, the City Council authorized project funding in the amount of $664,070 as appropriated in the FY 2025/2026 Capital Improvement Program from the Park Development Fund. The final cost of the contract was $491,726.21, including change orders initiated by the City totaling $57,750.96 under the original scope of work. February 17, 2026 Item #6 6993b7865aeafbebfcf6be80
20260217 Orange County Tustin City Council Item 7 7. AMENDED LISTING AGREEMENT WITH CUSHMAN & WAKEFIELD FOR MARKETING, SOLICITATION, AND NEGOTIATION SERVICES FOR APPROXIMATELY 43 ACRES OF CITY-OWNED REAL PROPERTY WITHIN THE TUSTIN LEGACY SPECIFIC PLAN Amended Listing Agreement with Cushman & Wakefield to provide marketing, solicitation, and negotiation services for approximately 43 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) and Neighborhood D South (Planning Areas 13-14) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to: 1. Negotiate and execute an amended Listing Agreement with Cushman & Wakefield for the expanded offering area described below, and including a commission in an amount not to exceed the economic terms described below, in a form approved by the City Attorney; and 2. Negotiate and execute subsequent amendment(s) to the Listing Agreement provided the total commission does not exceed the economic terms described below, and the amendment(s) are in a form approved by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a commercial real estate broker is paid from the Land Sale Proceeds fund. The City and Cushman & Wakefield have negotiated the following commission: Land Sale: 3.0% of gross purchase price up to the first $10,000,000.00 2.0% of gross purchase price between $10,000,000.00 to $20,000,000.00 1.0% of gross purchase price exceeding $20,000,000.00 Ground Lease: 3.0% of the total lease payments for Years 1-10 *Commission to be capped at first 10 years of ground lease payments. February 17, 2026 Item #7 6993b7865aeafbebfcf6be7f
20260217 Orange County Tustin City Council Item 5 5. AWARD OF CONSULTANT SERVICES AGREEMENT TO R3 CONSULTING GROUP, INC. The City has an exclusive agreement with CR&R, Inc. for all residential and commercial waste collection services, including recycling and organic material collection services. The current agreement with CR&R, Inc. expires on March 31, 2028. Staff is recommending that the City Council approve a Consultant Services Agreement with R3 Consulting Group, Inc., to assist in the development of a Request for Proposals to solicit new solid waste service proposals and negotiate a new solid waste agreement before the expiration of the current agreement. Recommendation: It is recommended that the City Council: 1. Approve the Consultant Services Agreement with R3 Consulting Group and authorize the City Manager to execute the Agreement on behalf of the City; 2. Appropriate $329,290 from the Solid Waste Fund; and 3. Authorize the City Manager to approve an amendment to the agreement of up to ten percent (10%) of the negotiated fee, to address any unforeseen change in the scope of work that is determined necessary. Fiscal Impact: The proposed Consultant Services Agreement with R3 Consulting Group includes a not-to-exceed total compensation amount of $329,290, unless the City Manager amends the agreement in accordance with Recommendation 3 above. This action will approve the agreement and appropriate $329,290 from the Solid Waste Fund for the total cost of these services. Consistent with the 2018 agreement, the City will be fully reimbursed for these costs upon award of the new solid waste agreement. February 17, 2026 Item #5 6993b7865aeafbebfcf6be7e
20260217 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 $1,150,490.17 and Demands in the amount of $5,793,988.62. February 17, 2026 Item #3 6993b7865aeafbebfcf6be7c
Cathedral City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 Riverside County Cathedral City City Council Order of Business 3 E E. Notice of Completion for the Panorama Neighborhood Streets, Corta Road, and Alcita Road Pavement Rehabilitation Projects (C02605 & C02606) Recommendation: To accept and approve the Panorama Neighborhood Streets Pavement Rehabilitation Project (C02605), and Corta Road and Alcita Road Pavement Rehabilitation Project (C02606) as complete; authorize the City Manager to execute and file a notice of completion (NOC) with the Riverside County Recorder’s Office; and authorize the release of retention funds to Vance Corporation upon expiration of the notice of completion. February 25, 2026 Order of Business 3 #E 699cece05d0039b0cbd70d90
20260225 Riverside County Cathedral City City Council Order of Business 3 D D. Check Demand - January 2026 Recommendation: Receive and File February 25, 2026 Order of Business 3 #D 699cece05d0039b0cbd70d91
20260225 Riverside County Cathedral City City Council Order of Business 2 B B. 2025 Annual Compliance Report (ACR) for Cathedral City Fire & EMS Recommendation: Staff recommends that the City Council receive and file the 2025 Annual Compliance Report (ACR) for Cathedral City Fire & EMS, presented in fulfillment of the Commission on Fire Accreditation International (CFAI) requirement to report annual compliance findings to the Authority Having Jurisdiction. February 25, 2026 Order of Business 2 #B 699cece05d0039b0cbd70d9a
20260225 Riverside County Cathedral City City Council Order of Business 2 A A. Update on Visit Greater Palm Springs' 2026 Priorities Recommendation: To receive an update from Visit Greater Palm Springs. February 25, 2026 Order of Business 2 #A 699cece05d0039b0cbd70d99
20260225 Riverside County Cathedral City City Council Order of Business 4 B B. Zoning Ordinance Amendment 25-0005 - An amendment to Chapter 9.114 (Accessory Dwelling Units) of Title 9 Planning and Zoning of the Cathedral City Municipal Code for consistency with new State legislation regulating accessory dwelling units. Recommendation: Find Zoning Ordinance Amendment 25-0005 exempt from the California Environmental Quality Act and introduce an ordinance amending Chapter 9.114 (Accessory Dwelling Units) of Title 9 Planning and Zoning of the Cathedral City Municipal Code for consistency with new Sate legislation regulating accessory dwelling units. February 25, 2026 Order of Business 4 #B 699cece05d0039b0cbd70d98
20260225 Riverside County Cathedral City City Council Order of Business 4 A A. CC Industry, LLC dba C4 USA Cannabis Dispensary License Appeal Recommendation: 1. Conduct a public hearing to consider an appeal of City Staff’s denial of the Cannabis Dispensary License for CC Industry, LLC dba C4 USA; and 2. Affirm, reverse, or modify, in whole or in part, City Staff’s decision to deny the renewal of the CC Industry, LLC dba C4 USA Cannabis Dispensary License. February 25, 2026 Order of Business 4 #A 699cece05d0039b0cbd70d97
20260225 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda ssistant City Attorney and Asusena Soren, Human Resources Manager Employee Organization: American Federation of State, County and Municipal Employees (AFSCME) February 25, 2026 Order of Business 3 #A 699cece05d0039b0cbd70d96
20260225 Riverside County Cathedral City City Council Order of Business 3 B B. Commissioner/Committee Member Attendance Record Recommendation: Receive and File February 25, 2026 Order of Business 3 #B 699cece05d0039b0cbd70d95
20260225 Riverside County Cathedral City City Council Order of Business 5 A A. Cathedral City Community Center Feasibility Study Final Presentation by Group 4 Architecture Recommendation: To receive and accept the Cathedral City Community Center Feasibility Study, discuss site options based on the presentation and discuss next steps to explore financing options. February 25, 2026 Order of Business 5 #A 699cece05d0039b0cbd70d93
20260225 Riverside County Cathedral City City Council Order of Business 3 F F. Reject Bids for the Construction of the Cypress Road and Santoro Drive Retention Basin Project (C02609) Recommendation: To reject all bids received for the construction of the Cypress Road and Santoro Drive Retention Basin Project (C02609) and direct staff to re-advertise for construction bids to ensure compliance with fair and competitive bidding practices. February 25, 2026 Order of Business 3 #F 699cece05d0039b0cbd70d92
Coachella
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 Riverside County Coachella City Council Item 13 13. Construction Contract with Vance Corporation in the Amount of $449,070.06 Plus 10% Contingency for February 25, 2026 Item #13 699cece05d0039b0cbd70d85
20260225 Riverside County Coachella City Council Item 1 1. PUBLIC EMPLOYEE APPOINTMENT (Govt. Code Section 54957(b)(1)) February 25, 2026 Item #1 699cece05d0039b0cbd70d8f
20260225 Riverside County Coachella City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION February 25, 2026 Item #2 699cece05d0039b0cbd70d8e
20260225 Riverside County Coachella City Council Item 14 14. Authorize the City Manager to Execute Amendment #2 to the Professional Services Agreement with February 25, 2026 Item #14 699cece05d0039b0cbd70d8d
20260225 Riverside County Coachella City Council Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION February 25, 2026 Item #3 699cece05d0039b0cbd70d8c
20260225 Riverside County Coachella City Council Item 11 11. Authorize the City Manager to Execute the Professional Service Agreement with Albert A. Webb February 25, 2026 Item #11 699cece05d0039b0cbd70d8b
20260225 Riverside County Coachella City Council Item 6 6. Blue Zones Project Coachella Presentation February 25, 2026 Item #6 699cece05d0039b0cbd70d8a
20260225 Riverside County Coachella City Council Item 10 10. Authorize the City Manager to Execute the Letter Agreement with Zambelli Fireworks for a Special Event February 25, 2026 Item #10 699cece05d0039b0cbd70d89
20260225 Riverside County Coachella City Council Item 12 12. Approve vehicle leases for FY 2025/26 with Enterprise Fleet Management Inc. February 25, 2026 Item #12 699cece05d0039b0cbd70d88
20260225 Riverside County Coachella City Council Item 4 4. Proclamation Recognizing National Engineers Week February 25, 2026 Item #4 699cece05d0039b0cbd70d87
20260225 Riverside County Coachella City Council Item 5 5. Visit Greater Palm Springs Updates February 25, 2026 Item #5 699cece05d0039b0cbd70d86
20260225 Riverside County Coachella City Council Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of February 25, 2026, February 25, 2026 Item #8 699cece05d0039b0cbd70d84
20260225 Riverside County Coachella City Council Item 9 9. Authorize the Renewal of Zoom Unified Communication Services for the Amount of $26,704.54 February 25, 2026 Item #9 699cece05d0039b0cbd70d83
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 Riverside County Corona City Council Order of Business 6 2 6.2 FIRST AMENDMENT TO THE MAINTENANCE/GENERAL SERVICES AGREEMENT WITH RE CHAFFEE CONSTRUCTION, INC. FOR SPOILS REMOVAL SERVICES That the City Council: a. Approve the First Amendment to Maintenance/General Services Agreement with RE Chaffee Construction, Inc., of Wrightwood, CA to perform As-Needed Spoils Removal Services in the amount of $575,000. b. Authorize the City Manager, or his designee, to execute the First Amendment to Maintenance/General Services Agreement with RE Chaffee Construction, for a total contract of $575,000 per fiscal year for the initial contract term ending June 30, 2027, with two (2) optional two-year extensions including the ability to negotiate and execute non-substantive changes and extensions, purchase orders and amendments up to 10% of the original contract amount, equivalent to $42,500. c. Authorize the City Manager, or his designee, to issue a Purchase Order to RE Chaffee Construction, Inc. in the amount of $575,000 per fiscal year. That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions. March 04, 2026 Order of Business 6 #2 69a6228c5d0039b0cbd71240
20260304 Riverside County Corona City Council Order of Business 15 5 15.5 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) APRIL/MAY 2026 March 04, 2026 Order of Business 15 #5 69a6228c5d0039b0cbd7122e
20260304 Riverside County Corona City Council Order of Business 1 6 1.6 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-191-022, 683 S. MAIN STREET NEGOTIATING PARTIES: FDG SOCAL LOGISTICS, INC. UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT March 04, 2026 Order of Business 1 #6 69a6228c5d0039b0cbd71239
20260304 Riverside County Corona City Council Order of Business 1 4 1.4 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-191-001, 106 E. SIXTH STREET NEGOTIATING PARTIES: MUNDIAL CORONA, LLC UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT March 04, 2026 Order of Business 1 #4 69a6228c5d0039b0cbd71238
20260304 Riverside County Corona City Council Order of Business 5 1 5.1 PRESENTATION: NORTHWEST MOSQUITO & VECTOR CONTROL DISTRICT UPDATE March 04, 2026 Order of Business 5 #1 69a6228c5d0039b0cbd71237
20260304 Riverside County Corona City Council Order of Business 1 5 1.5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-191-021, 675 S. MAIN STREET NEGOTIATING PARTIES: EVERYWHERE BEER CO. UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT March 04, 2026 Order of Business 1 #5 69a6228c5d0039b0cbd71236
20260304 Riverside County Corona City Council Order of Business 15 2 15.2 THIRD PARTY SPECIAL EVENTS POLICY (STAFF) APRIL 1, 2026 March 04, 2026 Order of Business 15 #2 69a6228c5d0039b0cbd71235
20260304 Riverside County Corona City Council Order of Business 9 1 9.1 RESOLUTION APPROVING APPOINTMENT OF A RETIRED ANNUITANT TO AN EXTRA HELP POSITION AS BATTALION CHIEF FOR INCIDENT COMMAND AND CERTIFYING THE POSITION AS CRITICALLY NEEDED That the City Council: a. Adopt Resolution No. 2026-009, approving the appointment of Joey Olsen, a retired annuitant, to a part-time, temporary “extra help” position of Battalion Chief. b. Certify that the appointment is necessary to fill a critically needed position sooner than 180 days in accordance with California Government Code Section 7522.56. c. Authorize an appropriation in the amount of $36,673 from the General Fund to the Fire Department’s operating budget within the Mutual Aid Assignments Division and an offsetting estimated revenue increase by the same amount for the remainder of FY 2026. March 04, 2026 Order of Business 9 #1 69a6228c5d0039b0cbd71234
20260304 Riverside County Corona City Council Order of Business 15 3 15.3 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) APRIL/MAY 2026 March 04, 2026 Order of Business 15 #3 69a6228c5d0039b0cbd71233
20260304 Riverside County Corona City Council Order of Business 15 1 15.1 CITY PARK SPONSORSHIPS (STAFF) MARCH 18, 2026 March 04, 2026 Order of Business 15 #1 69a6228c5d0039b0cbd71232
20260304 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM COUNCIL MEMBER JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF JANUARY 26, 2026 11.4.b UPDATE FROM VICE MAYOR WES SPEAKE ON THE BOARD OF DIRECTORS OF THE WESTERN RIVERSIDE COUNTY REGIONAL WASTEWATER AUTHORITY (WRCRWA) MEETING OF FEBRUARY 19, 2026 11.4.c UPDATE FROM MAYOR JACQUE CASILLAS ON THE BEDFORD COLDWATER GROUNDWATER SUSTAINABILITY AUTHORITY (BCGSA) MEETING OF FEBRUARY 19, 2026 11.4.d UPDATE FROM MAYOR JACQUE CASILLAS ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) MEETING OF MARCH 2, 2026 March 04, 2026 Order of Business 11 #4 69a6228c5d0039b0cbd71231
20260304 Riverside County Corona City Council Order of Business 15 4 15.4 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) APRIL/MAY 2026 March 04, 2026 Order of Business 15 #4 69a6228c5d0039b0cbd71230
20260304 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees March 04, 2026 Order of Business 11 #1 69a6228c5d0039b0cbd7122f
20260304 Riverside County Corona City Council Order of Business 5 2 5.2 PRESENTATION: DOWNTOWN REVITALIZATION PLAN UPDATE March 04, 2026 Order of Business 5 #2 69a6228c5d0039b0cbd7123a
20260304 Riverside County Corona City Council Order of Business 15 7 15.7 E-BIKE MUNICIPAL CODE UPDATE (STAFF) APRIL/MAY 2026 March 04, 2026 Order of Business 15 #7 69a6228c5d0039b0cbd7122d
20260304 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission March 04, 2026 Order of Business 11 #3 69a6228c5d0039b0cbd7122c
20260304 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission March 04, 2026 Order of Business 11 #2 69a6228c5d0039b0cbd7122b
20260304 Riverside County Corona City Council Order of Business 15 6 15.6 SPRING FINANCIAL WORKSHOP (STAFF) APRIL 9, 2026 March 04, 2026 Order of Business 15 #6 69a6228c5d0039b0cbd7122a
20260304 Riverside County Corona City Council Order of Business 8 1 8.1 PUBLIC HEARING AND ELECTION FOR ANNEXATION NO. 45 INTO COMMUNITY FACILITIES DISTRICT NO. 2016-3 (MAINTENANCE SERVICES) That the City Council: a. Adopt Resolution No. 2026-010, calling a special election and submitting to the qualified electors of the territory proposed to be annexed to Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona the question of levying special taxes within the territory proposed to be annexed (Annexation No. 45). b. Adopt Resolution No. 2026-011, declaring the results of the special election for Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona on the proposition of the annual levy of special taxes within the territory proposed to be annexed to said Community Facilities District to pay the costs of certain services to be provided by the Community Facilities District, determining that the territory proposed to be annexed is added to and part of said Community Facilities District with full legal effect (Annexation No. 45). March 04, 2026 Order of Business 8 #1 69a6228c5d0039b0cbd71229
20260304 Riverside County Corona City Council Order of Business 6 4 6.4 INNOVATION CENTER AND ADULT READING AREA FURNITURE PURCHASE That the City Council: a. Determine under Corona Municipal Code 3.08.125(A) that competitive bidding has been satisfied as provided for in the “Basis for Determination of Competitive Bidding” section of this agenda report. b. Authorize the City Manager, or his designee, to issue a purchase order with Yamada Enterprises for the Innovation Center and Adult Reading Area furniture at the Corona Public Library in the amount of $199,410.33. March 04, 2026 Order of Business 6 #4 69a6228c5d0039b0cbd71243
20260304 Riverside County Corona City Council Order of Business 6 5 6.5 EMERGENCY SEWER MAIN LINE AND PARKING LOT REPAIRS AT 3915 GREEN RIVER ROAD That the City Council receive and file the notification of contracted emergency sewer main line and parking lot repairs at 3915 Green River Road. That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions. March 04, 2026 Order of Business 6 #5 69a6228c5d0039b0cbd71242
20260304 Riverside County Corona City Council Order of Business 6 6 6.6 WAIVER ON THE UNDERGROUNDING OF EXISTING OVERHEAD UTILITY WIRES LOCATED ALONG 1245 WEST ONTARIO AVENUE That the City Council grant a waiver from Section 15.60.080 of the Corona Municipal Code for the undergrounding of poles and overhead utility wires located along the frontage of 1245 West Ontario Avenue. March 04, 2026 Order of Business 6 #6 69a6228c5d0039b0cbd71241
20260304 Riverside County Corona City Council Order of Business 6 3 6.3 THIRD AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH FALCON ENGINEERING SERVICES, INC., NOW KNOWN AS CHA SOLUTIONS, INC., FOR THE MCKINLEY STREET GRADE SEPARATION That the City Council: a. Approve the Third Amendment to the Professional Services Agreement with CHA, to increase the total compensation by $557,529 to provide final construction management and inspection services through construction and close-out documentation support for the McKinley Street Grade Separation, Project No. 2012-12. The amendment would also extend the contract term through December 31, 2027, and allow for increased hourly rates for the remainder of the contract term. b. Authorize the City Manager, or his designee, to execute the Third Amendment to the Professional Services Agreement with CHA for an increase to the contract amount of $557,529, to extend the contract term through December 31, 2027, and issue a change order for $557,529. March 04, 2026 Order of Business 6 #3 69a6228c5d0039b0cbd7123f
20260304 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) NUMBER OF POTENTIAL CASES: UNKNOWN INITIATION OF LITIGATION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(D)(4) NUMBER OF POTENTIAL CASES: 1 March 04, 2026 Order of Business 1 #1 69a6228c5d0039b0cbd7123d
20260304 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) NUMBER OF POTENTIAL CASES: 1 (WALSH CONSTRUCTION – MCKINLEY GS PROJECT) March 04, 2026 Order of Business 1 #2 69a6228c5d0039b0cbd7123c
20260304 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-143-037, 500 S CORONA MALL UNIT 102 NEGOTIATING PARTIES: GILBERT CASTILLO, OWNER OF MAIN BARBERSHOP UNDER NEGOTIATION: PRICE & TERMS OF LEASE AGREEMENT AMENDMENT March 04, 2026 Order of Business 1 #3 69a6228c5d0039b0cbd7123b
Desert Hot Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Riverside County Desert Hot Springs City Council Item 1 1. Desert Hot Springs Police Department 2025 Annual Management Report Steven Shaw, Police Chief Recommendation: Approve the Desert Hot Springs Police Department's 2025 Annual Management Report. Staff Report - SR-26-046 - Pdf 5 - 30 March 03, 2026 Item #1 69a6228c5d0039b0cbd70fc3
20260303 Riverside County Desert Hot Springs City Council Item 2 2. Approval of Plans, Specifications and Engineer’s Estimate and Authorization to Advertise for Construction Bids for the Line C-1 Storm Drain Project, City Project 6003 Daniel Porras, Deputy City Manager Recommendation: 1) Approve the Plans, Specifications and Engineer’s Estimate for the Line C-1 Storm Drain Project, City Project 6003; and 2) Authorize staff to advertise the Line C-1 Storm Drain Project, City Project 6003, for construction bids. Staff Report - SR-26-044 - Pdf 31 - 187 March 03, 2026 Item #2 69a6228c5d0039b0cbd70fc2
20260303 Riverside County Desert Hot Springs City Council Item 4 4. Contracts Management Report as of February 15, 2026 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-045 - Pdf 195 - 198 March 03, 2026 Item #4 69a6228c5d0039b0cbd70fc0
Indio
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 Riverside County Indio City Council Consent Calendar 9 6 9.6 Resolution No. 10550, approving the dedication of a temporary construction easement to the Coachella Valley Association of Governments for 36 months by the City of Indio for the construction of the Arts and Music Line (Timothy Wassil, Dir. of Public Works) Recommendation: Approve [Conflict of Interest: Councilmember Benjamin Guitron] Staff Report - CVAG Temp.Construction Easement - Arts and Music Line - Pdf 51 - 64 March 04, 2026 Consent Calendar 9 #6 69a6228c5d0039b0cbd71255
20260304 Riverside County Indio City Council Consent Calendar 9 10 9.10 Professional services agreements with West Yost Associates, TKE Engineering, Inc., Z & K Consultants, Inc., DRP Engineering, Inc. and Stetson Engineers, Inc., for a not-to-exceed annual amount of $400,000 for a three (3) year term and two (2) optional one (1) year extensions (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - Professional Service Agreements with (5) Engineering Consulting Firms - Pdf 126 - 520 March 04, 2026 Consent Calendar 9 #10 69a6228c5d0039b0cbd7125b
20260304 Riverside County Indio City Council Consent Calendar 9 5 9.5 Resolution No. 10549, Housing Trust Fund for REAP 2.0 Grant 46 - 50 through SCAG for the purpose of Gap Financing for income-restricted housing developments and other housing-related activities (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Resolution No. 10549- Housing Trust Fund - Pdf March 04, 2026 Consent Calendar 9 #5 69a6228c5d0039b0cbd71257
20260304 Riverside County Indio City Council Consent Calendar 9 4 9.4 Approval of the City's Participation in the California Department of Technology Enterprise Agreement for Microsoft 365 G5 subscription in the amount of $911,730 (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - State of California Department of Technology Microsoft Enterprise Agreement - Pdf 30 - 45 March 04, 2026 Consent Calendar 9 #4 69a6228c5d0039b0cbd71256
20260304 Riverside County Indio City Council Consent Calendar 9 9 9.9 Approval of a Six-Month Law Enforcement Services Agreement with Coachella Valley Association of Governments for the Provision of a Pilot Program of Drone Monitoring Services (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - LE Agreement w/CVAG - Pdf 113 - 125 March 04, 2026 Consent Calendar 9 #9 69a6228c5d0039b0cbd71253
20260304 Riverside County Indio City Council Consent Calendar 9 8 9.8 Resolution No. 10552, authorizing the City Manager to execute a Right of Way Contract between the City of Indio and Amparo Lopez, for the acquisition of 4,190 square feet of temporary construction easement of a parcel identified as APN 612-260-011, located at 49486 Jackson Street, to facilitate the construction of the Jackson Street Improvement Project Phase 2 Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson Street Improvement Phase 2 - Right-of-Way - Lopez - Pdf 93 - 112 March 04, 2026 Consent Calendar 9 #8 69a6228c5d0039b0cbd71252
20260304 Riverside County Indio City Council Public Hearings 10 1 10.1 Community Development Block Grant Annual Action Plan Fiscal Year 2026-2027, Part 1 of 2, requesting guidance from City Council (David Razo, Senior Management Analyst) Staff Report - Community Development Block Grant Annual Action Plan Fiscal Year 2026-2027 - Pdf 521 - 553 March 04, 2026 Public Hearings 10 #1 69a6228c5d0039b0cbd71251
20260304 Riverside County Indio City Council Public Hearings 10 2 10.2 Review of draft amendments to the Unified Development Code (UDC) relating to Automotive Service and Repair/Fueling Stations and a 60-day moratorium extension for fueling stations (Brian Halvorson, Dir. of Community Development) Recommendation: 1) Review and provide input, 2) Approve Urgency Ordinance 1831 for a 60-day interim moraturium extension Staff Report - UDC amendments and moratorium extension - Pdf 554 - 574 March 04, 2026 Public Hearings 10 #2 69a6228c5d0039b0cbd71250
20260304 Riverside County Indio City Council Discussion Items 4 1 4.1 City Council Workshop Regarding Potential Amendments to the Indio Municipal Code (Chapters 37 and 95C) and the Unified Development Code (Chapter 4.28) related to the Regulation of Short-Term Rentals (STRs), Noise Control, and Event Uses in Residential Zones. March 04, 2026 Discussion Items 4 #1 69a6228c5d0039b0cbd7124f
20260304 Riverside County Indio City Council Closed Session 3 2 3.2 Conference with Real Property Negotiators, Government Code Section 54956.8; for 45300 Oasis Street, Indio, City of Indio Negotiator: Bryan H. Montgomery, City Manager; Negotiating Party: Potter's House Christian Church.; Under Negotiation: Price and Terms of Payment March 04, 2026 Closed Session 3 #2 69a6228c5d0039b0cbd7124e
20260304 Riverside County Indio City Council Closed Session 3 1 3.1 Conference with Real Property Negotiators, Government Code Section 54956.8. Property: 81200 Avenue 52, Indio, CA 92201, 779- 050-023 and 779-050-024 March 04, 2026 Closed Session 3 #1 69a6228c5d0039b0cbd7124d
20260304 Riverside County Indio City Council Consent Calendar 9 7 9.7 Resolution No. 10551, authorizing the City Manager to execute a Right of Way Contract between the City of Indio and Lan Fang Yu, for the acquisition of 10,715 square feet of permanent roadway easement, 355 square feet of permanent utility easements, and 3,327 square feet of temporary construction easement of a parcel identified as APN 612-280-014, located at 83550 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson Street Improvements Phase II - Right-of-Way - Yu - Pdf 65 - 92 March 04, 2026 Consent Calendar 9 #7 69a6228c5d0039b0cbd71254
Jurupa Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260305 Riverside County Jurupa Valley City Council Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 05, 2026 Order of Business 3 #A 69a622945d0039b0cbd712ff
20260305 Riverside County Jurupa Valley City Council Order of Business 17 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE TRANSIT AGENCY BOARD OF DIRECTORS MEETINGS OF FEBRUARY 26, 2026, AND MARCH 4, 2026. 2. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF FEBRUARY 26, 2026. 3. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 5, 2026. 4. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF FEBRUARY 27, 2026. March 05, 2026 Order of Business 17 #A 69a622945d0039b0cbd712f3
20260305 Riverside County Jurupa Valley City Council Order of Business 17 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETING OF FEBRUARY 25, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETING OF MARCH 2, 2026. March 05, 2026 Order of Business 17 #B 69a622945d0039b0cbd712f4
20260305 Riverside County Jurupa Valley City Council Order of Business 13 B B. ADOPTION OF RESOLUTION NO. 2026-13 APPROVING THE REGISTER OF DEMANDS DATED MARCH 5, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 12, 2026, THROUGH FEBRUARY 20, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-13: Approving the Register of Demands for March 5, 2026, in the amount of $2,749,841.53 (Exhibit 1); and Ratifying the Registers of Demands for February 12, 2026, through February 20, 2026 totaling $638,346.30 (Exhibit 2). Staff Report "PDF" March 05, 2026 Order of Business 13 #B 69a622945d0039b0cbd712f5
20260305 Riverside County Jurupa Valley City Council Order of Business 13 C C. QUARTERLY INVESTMENT REPORT FOR THE QUARTER ENDING DECEMBER 31, 2025, FOR FISCAL YEAR 2025-2026 Requested Action: That the City Council receive and file the quarterly investment report for the quarter ending December 31, 2025 (first quarter of Fiscal Year 2025- 2026). Staff Report "PDF" D. ORDINANCE NO. 2026-03 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2026-03, entitled: AN ORDINANCE OF THE CITY OF JURUPA VALLEY AMENDING CHAPTER 3.70, WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE PROGRAM, TO ESTABLISH CONSTRUCTION COST INDEX ADJUSTMENTS AND REVISE THE DEFINITIONS OF “MULTI-FAMILY RESIDENTIAL UNIT” AND “SINGLE FAMILY RESIDENTIAL UNIT” TO THE WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) PROGRAM AND FINDING THIS ORDINANCE EXEMPT FROM CEQA Staff Report "PDF" March 05, 2026 Order of Business 13 #C 69a622945d0039b0cbd712f6
20260305 Riverside County Jurupa Valley City Council Order of Business 13 A A. COUNCIL APPROVAL OF A MOTION TO WAIVE THE READING OF THE TITLE AND TEXT OF ALL ORDINANCES AND RESOLUTIONS INCLUDED IN THE AGENDA Requested Action: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. In accordance with Government Code Section 34934, the title of each ordinance is included on the published agenda and a copy of the full ordinance has been available to the public online on the City’s website and will be available in print at the meeting prior to the introduction or passage of the ordinance. March 05, 2026 Order of Business 13 #A 69a622945d0039b0cbd712f7
20260305 Riverside County Jurupa Valley City Council Order of Business 8 B B. UPDATE BY COUNTY OF RIVERSIDE REGARDING THE JURUPA VALLEY GRADE SEPARATION PROJECT March 05, 2026 Order of Business 8 #B 69a622945d0039b0cbd712f8
20260305 Riverside County Jurupa Valley City Council Order of Business 16 A A. APPOINTMENT TO FILL AN UNEXPIRED TERM ON THE COMMUNITY DEVELOPMENT ADVISORY COMMITTEE Requested Action: That Mayor Brian Berkson make an appointment to fill an unscheduled vacancy on the Community Development Advisory Committee for a term expiring in December 2026, or until their successor is appointed and sworn- in, whichever is later and which nomination shall be ratified by a majority vote of the entire City Council, pursuant to Section 2.36.030(B) of the Jurupa Valley Municipal Code. Staff Report "PDF" B. DISCUSSION OF THE CASTELLANO TRAIL COMMUNITY MEETING, AND APPROPRIATION OF FUNDS FOR IMPROVEMENTS IN THE CRESTMORE HEIGHTS COMMUNITY Requested Action: That the City Council receive a presentation regarding the Castellano Trail, recent community meeting, and provide direction on the appropriation of funds for the Crestmore Heights community. Staff Report "PDF" March 05, 2026 Order of Business 16 #A 69a622945d0039b0cbd712fa
20260305 Riverside County Jurupa Valley City Council Order of Business 12 A A. FEBRUARY 19, 2026, REGULAR MEETING Staff Report "PDF" March 05, 2026 Order of Business 12 #A 69a622945d0039b0cbd712fb
20260305 Riverside County Jurupa Valley City Council Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 05, 2026 Order of Business 2 #A 69a622945d0039b0cbd712fc
20260305 Riverside County Jurupa Valley City Council Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – PENDING LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: City of Jurupa Valley V. Cortez, et al. (Riverside County Superior Court Case No. CVRI2105001). March 05, 2026 Order of Business 2 #B 69a622945d0039b0cbd712fd
20260305 Riverside County Jurupa Valley City Council Order of Business 2 C C. 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 and a letter from Wakeland Development Company dated February 25, 2026. The letters are available for public inspection from the Office of the City Clerk. March 05, 2026 Order of Business 2 #C 69a622945d0039b0cbd712fe
20260305 Riverside County Jurupa Valley City Council Order of Business 8 A A. PET OF THE MONTH March 05, 2026 Order of Business 8 #A 69a622945d0039b0cbd712f9
Lake Elsinore
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Riverside County Lake Elsinore City Council Order of Business 12 10 12.10 Renewal of a Software License Agreement with Environmental Systems Research Institute (ESRI) for Geographic Information System (GIS) Software Recommendation: Approve and authorize the City Manager to execute an Enterprise Software License Agreement with Environmental Systems Research Institute (ESRI) for Geographic Information System (GIS) on an unlimited basis, including maintenance for the firm, for a term of three years in an amount not to exceed $60,300 annually, totaling $180,900.00 over the three-year term. February 24, 2026 Order of Business 12 #10 699cece05d0039b0cbd70b31
20260224 Riverside County Lake Elsinore City Council Order of Business 12 9 12.9 Cooperative Agreement with the Riverside County Flood Control and Water Conservation District and KB Homes for the Lake Elsinore Scenic Crest Drive Storm Drain Stage 1 Improvement Recommendation: Approve and authorize the City Manager to execute a Cooperative Agreement with the Riverside County Flood Control and Water Conservation District and KB HOMES Cal Management Services, LLC for the Lake Elsinore Scenic Crest Drive Storm Drain, Stage 1 Improvement in such final form as approved by the City Attorney. February 24, 2026 Order of Business 12 #9 699cece05d0039b0cbd70b32
20260224 Riverside County Lake Elsinore City Council Order of Business 12 8 12.8 Grant of Easements to Southern California Edison at Canyon Hills Estates Recommendation: Approve and authorize City Manager to process the easement documents in such final form as approved by the City Attorney and instruct staff to forward the documents to Southern California Edison for recordation. February 24, 2026 Order of Business 12 #8 699cece05d0039b0cbd70b33
20260224 Riverside County Lake Elsinore City Council Order of Business 14 3 14.3 Planning Application No. 2024-15 (Dexter Village) - A Senate Bill (SB) 330 Application for a 451-Unit Residential Development with 137 Single-Family Units, 230 Apartment Units, and 84 Townhomes on a 23.05-Acre Property Located Along Dexter Avenue Between Second Street and Third Street Recommendation: 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (ER-2023-02; SCH NO. 2025110457) FOR PLANNING APPLICATION NO. 2024-15 (TENTATIVE TRACT MAP 38512, CONDITIONAL USE PERMIT NO. 2024-08, AND RESIDENTIAL DESIGN REVIEW NO. 2024-07); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2024-15 (TENTATIVE TRACT MAP 38512, CONDITIONAL USE PERMIT NO. 2024-08, AND RESIDENTIAL DESIGN REVIEW NO. 2024-07) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE TRACT MAP NO. 38512 ΤΟ SUBDIVIDE 23.05 ACRES INTO A 6.6-ACRE PARCEL FOR AN APARTMENT DEVELOPMENT, TWO LOTS FOR CONDOMINIUM PURPOSES TOTALING 3.8 ACRES, AND 137 SINGLE-FAMILY RESIDENTIAL LOTS FOR THE DEXTER VILLAGE PROJECT LOCATED ON DEXTER AVENUE BETWEEN SECOND STREET AND THIRD STREET (APN: 377-090-013, 377-090-037, 377-090-039, AND 377-090-040); 4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2024-08 TO ALLOW THE DEVELOPMENT OF CONDOMINUMS (84 TOWNHOMES) IN THE COMMERCIAL MIXED USE (CMU) ZONE FOR THE DEXTER VILLAGE PROJECT LOCATED ON DEXTER AVENUE BETWEEN SECOND STREET AND THIRD STREET (APN: 377-090-013, 377-090-037, 377-090-039, AND 377-090-040); and 5. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING RESIDENTIAL DESIGN REVIEW NO. 2024-07 AND DENSITY BONUS AGREEMENTS, PROVIDING BUILDING DESIGNS AND RELATED IMPROVEMENTS FOR 230 APARTMENT UNITS, 137 SINGLE-FAMILY DWELLING UNITS, 84 TOWNHOMES, AND THREE AMENITY BUILDINGS FOR THE DEXTER VILLAGE PROJECT LOCATED ON DEXTER AVENUE BETWEEN 2ND AND 3RD STREETS (APN: 377-090-013, 377-090-037, 377-090-039, AND 377-090-040). February 24, 2026 Order of Business 14 #3 699cece05d0039b0cbd70b34
20260224 Riverside County Lake Elsinore City Council Order of Business 12 5 12.5 Amended and Restated Legal Services Agreement with Leibold McClendon & Mann, PC Recommendation: Approve and authorize the City Manager to execute the Amended and Restated Legal Services Agreement with Leibold McClendon & Mann, PC for ongoing legal services to the City. February 24, 2026 Order of Business 12 #5 699cece05d0039b0cbd70b35
20260224 Riverside County Lake Elsinore City Council Order of Business 12 4 12.4 Investment Report for January 2026.docx Recommendation: Receive and file the Investment Report for January 2026. February 24, 2026 Order of Business 12 #4 699cece05d0039b0cbd70b36
20260224 Riverside County Lake Elsinore City Council Order of Business 14 2 14.2 Planning Application No. 2021-22 (Collier Commercial Properties) - A Proposal to Develop a 3,000 Square-Foot Office Building and an 8,975 Square-Foot Warehouse located on a 2.64-acre Vacant Site bound by Collier Avenue to the North and Minthorn Street to the South Recommendation: 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (ER-2023-03; SCH NO. 2025100377) FOR PLANNING APPLICATION NO. 2021-22 (GENERAL PLAN AMENDMENT NO. 2021-02, ZONE CHANGE NO. 2021-02, CONDITIONAL USE PERMIT NO. 2022-25, AND INDUSTRIAL DESIGN REVIEW NO. 2021-03); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2021-22 (GENERAL PLAN AMENDMENT NO. 2021-02, ZONE CHANGE NO. 2021-02, CONDITIONAL USE PERMIT NO. 2022-25, AND INDUSTRIAL DESIGN REVIEW NO. 2021-03) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT NO. 2021-02 AMENDING THE LAND USE DESIGNATION FROM GENERAL COMMERCIAL (GC) TO LIMITED INDUSTRIAL (LI) FOR THE COLLIER COMMERCIAL PROPERTIES LOCATED AT APNS 377-190-002, 377-190-003, AND 377-190-004; 4. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING ZONE CHANGE NO. 2021-02 CHANGING THE ZONING DESIGNATION FROM GENERAL COMMERCIAL (C-2) TO LIMITED MANUFACTURING (M-1) FOR THE COLLIER COMMERCIAL PROPERTIES LOCATED AT APNS 377-190-002, 377-190-003, AND 377-190-004; 5. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2022-25 TO ESTABLISH AND OPERATE AN 8,975 SQUARE-FOOT WAREHOUSE WITH A 3,000 SQUARE-FOOT OFFICE BUILDING AND AN OUTDOOR STORAGE AREA FOR THE COLLIER COMMERCIAL PROPERTIES LOCATED AT APNS 377-190-002, 377-190-003, AND 377-190-004; and 6. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW NO. 2021-03 PROVIDING BUILDING DESIGN AND RELATED SITE IMPROVEMENTS FOR A 3,000 SQUARE-FOOT OFFICE BUILDING AND AN 8,975 SQUARE-FOOT WAREHOUSE FOR THE COLLIER COMMERCIAL PROPERTIES LOCATED AT APNS 377-190-002, 377-190-003, AND 377-190-004. February 24, 2026 Order of Business 14 #2 699cece05d0039b0cbd70b37
20260224 Riverside County Lake Elsinore City Council Order of Business 12 6 12.6 On-Call Contractor Services Agreement with Hoffman's Painting in Support of the New City Hall Project. Recommendation: Approve and authorize the City Manager to execute an On-Call Contractor Services Agreement with Hoffman's Painting for metal staircase and miscellaneous metal specialty painting in an amount not to exceed $102,172.56 for a term ending June 30, 2027 in such final form as approved by the City Attorney. February 24, 2026 Order of Business 12 #6 699cece05d0039b0cbd70b38
20260224 Riverside County Lake Elsinore City Council Order of Business 12 7 12.7 Public Works Construction Agreement with US National Corp for the Interior Wall and Ceiling Painting on the New City Hall Project (CIP Project No. Z20006 Recommendation: Approve and authorize the City Manager to execute a public works agreement with US National Corp in an amount not to exceed $130,380.00 for the interior wall and ceiling painting at the new City Hall in such final form as approved by the City Attorney; authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $13,380.00 for construction uncertainties and adjustments, and authorize the City Clerk to file the notice of completion once the entire scope of work is complete and return withheld retention to the contractor. February 24, 2026 Order of Business 12 #7 699cece05d0039b0cbd70b39
20260224 Riverside County Lake Elsinore City Council Order of Business 14 1 14.1 Comprehensive User Fee Study Recommendation: Open the Public Hearing and continue the item to the March 24, 2026 regular City Council meeting. February 24, 2026 Order of Business 14 #1 699cece05d0039b0cbd70b3a
20260224 Riverside County Lake Elsinore City Council Order of Business 14 5 14.5 Participation in the Transportation Uniform Mitigation Fee (TUMF) Program: and Adopting a TUMF Schedule Recommendation: 1. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 16.83 OF THE LAKE ELSINORE MUNICIPAL CODE TO ESTABLISH CONSTRUCTION COST INDEX ADJUSTMENTS TO THE WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) PROGRAM; and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE APPLICABLE TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) APPLICABLE TO ALL DEVELOPMENTS IN CITY OF LAKE ELSINORE. February 24, 2026 Order of Business 14 #5 699cece05d0039b0cbd70b3b
20260224 Riverside County Lake Elsinore City Council Order of Business 10 1 10.1 Business in Action Monthly Spotlight - La Unica Barrio Cocina y Tequila Recommendation: Recognize La Unica Barrio Cocina y Tequila as the City of Lake Elsinore's Business in Action Monthly Spotlight for February 2026. February 24, 2026 Order of Business 10 #1 699cece05d0039b0cbd70b3c
20260224 Riverside County Lake Elsinore City Council Order of Business 14 4 14.4 Request to Amend Development Agreements for Three Existing Cannabis Businesses to Revise the Community Benefit Fee Recommendation: 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (Existing Facilities); 2. Introduce 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-2025-07) FOR THE HIGHEST CRAFT, LLC LOCATED AT 571 CRANE STREET (APNs: 377-410-034, 377-410-031, AND 377-410-020; 3. Introduce 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-2025-11) FOR THE NUGG HUBB LOCATED AT 570 CENTRAL AVENUE SUITE D-1 (APN: 377-410-037); and 4. Introduce 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-2025-10) FOR R2H HOLDINGS, LLC LOCATED AT 29370 HUNCO WAY (APN: 377-120-032). February 24, 2026 Order of Business 14 #4 699cece05d0039b0cbd70b3f
20260224 Riverside County Lake Elsinore City Council Order of Business 13 5 13.5 SA Investment Report for January 2026 Recommendation: Receive and file the Investment Report for January 2026 February 24, 2026 Order of Business 13 #5 699cece05d0039b0cbd70b41
20260224 Riverside County Lake Elsinore City Council Order of Business 13 4 13.4 First Amendment to Legal Services Agreement with Leibold McClendon & Mann, PC Recommendation: Approve and authorize the Executive Director to execute the First Amendment to Legal Services Agreement with Leibold McClendon & Mann, PC for ongoing legal services to the Successor Agency. February 24, 2026 Order of Business 13 #4 699cece05d0039b0cbd70b42
20260224 Riverside County Lake Elsinore City Council Order of Business 4 1 4.1 CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Recommendation: Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov't Code Section 54956.9: One potential case. Dispute regarding Agreement for Public Works Construction (Camino Del Norte Sewer Extension Improvements Project). The contractor, Aneen Construction Inc., asserts it is entitled to additional compensation for additional bedrock encountered, additional excavation and additional shoring costs. City staff has disputed the claim for additional compensation. February 24, 2026 Order of Business 4 #1 699cece05d0039b0cbd70b43
20260224 Riverside County Lake Elsinore City Council Order of Business 4 2 4.2 CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Recommendation: Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Gov't Code Section 54956.9: Two potential cases. 1. Initiation of litigation pursuant to the Eminent Domain Law (Code of Civ. Proc. Section 1230.010 et. al) for the acquisition of property located in the City of Lake Elsinore (APN 374-173-004; Owner of Record: Berthanna Taylor). 2. Initiation of litigation pursuant to the Eminent Domain Law (Code of Civ. Proc. Section 1230.010 et. al) for the acquisition of property located in the City of Lake Elsinore (APN 373-151-014; Owner of Record: Leticia Cervantes). February 24, 2026 Order of Business 4 #2 699cece05d0039b0cbd70b46
Menifee
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 Riverside County Menifee City Council Order of Business 3 1 3.1. Micah Orloff ­ Ministry Board Member, Elevation Church March 04, 2026 Order of Business 3 #1 69a6228c5d0039b0cbd71265
20260304 Riverside County Menifee City Council Order of Business 10 4 10.4 Establishment of Section 115 Trust RECOMMENDED ACTION 1.  Approve a professional services agreement with Phase II dba Public Agency Retirement Services (PARS) for administrative services of the City’s Section 115 Trusts; and 2.  Adopt a resolution approving the adoption of the City of Menifee’s Post Employment Benefit (OPEB) Trust and Pension Liability Trust, collectively Section 115 Trusts, for the purpose of prefunding pension and/or OPEB obligations, to administered by PARS and authorizing the City Manager, or designee, to act as the City’s Plan Administrator; and 3.  Authorize the initial transfer of $2,616,761 from existing Assigned Fund Balance (Unfunded Pension Liability and OPEB Liability). March 04, 2026 Order of Business 10 #4 69a6228c5d0039b0cbd71266
20260304 Riverside County Menifee City Council Order of Business 5 4 5.4. Economic Development Quarterly Update March 04, 2026 Order of Business 5 #4 69a6228c5d0039b0cbd71267
20260304 Riverside County Menifee City Council Order of Business 10 5 10.5 Proposed Change Proceedings for Community Facilities District No. 2025­4, Heritage Village RECOMMENDED ACTION 1.  Adopt a resolution of consideration to amend the list of facilities authorized to be financed by Community Facilities District (CFD) No. 2025­4, Heritage Village, located on the northwest corner of Menifee Road and Rouse Road. March 04, 2026 Order of Business 10 #5 69a6228c5d0039b0cbd71268
20260304 Riverside County Menifee City Council Order of Business 10 8 10.8 Agreement Amendment with Gentry General Engineering, Inc. for On­Call Guardrail Replacement and Repair Services RECOMMENDED ACTION 1.  Approve and authorize the City Manager to execute Amendment No. 1 to Contract No. 2024­0190 with Gentry General Engineering, Inc. for on­call guardrail replacement and repair services, increasing the amount by $100,000, for a total not­to­exceed amount of $280,000 and extending the agreement term through January 31, 2027. March 04, 2026 Order of Business 10 #8 69a6228c5d0039b0cbd71269
20260304 Riverside County Menifee City Council Order of Business 10 9 10.9 Agreement Amendment with J. Smith and T. Muli for Professional On­Call Services for Hydrological Review and Inspection Services RECOMMENDED ACTION 1.  Approve and authorize the City Manager to execute Amendment No. 3 to the Master Agreement with J. Smith and T. Muli, for hydrological review and inspection services, increasing the compensation by $100,000, for a three­year total agreement amount not­to­exceed $550,000 through June 30, 2026. March 04, 2026 Order of Business 10 #9 69a6228c5d0039b0cbd7126a
20260304 Riverside County Menifee City Council Order of Business 10 6 10.6 Memorandum of Understanding with United States Postal Inspection Service for Criminal Offense Investigation Coordination Efforts RECOMMENDED ACTION 1.  Approve and authorize the City Manager to enter into a Memorandum of Understanding (MOU) with the United States Postal Inspection Service (USPIS) for Inland Empire Financial Crimes. March 04, 2026 Order of Business 10 #6 69a6228c5d0039b0cbd71264
20260304 Riverside County Menifee City Council Order of Business 10 7 10.7 Bid Award and Agreement with Co Brothers, LLC for the Audie Murphy Ranch Sports Park Improvements RECOMMENDED ACTION 1.  Award bid and authorize the City Manager to execute a Contract Services Agreement with Co Brothers, LLC to perform construction services for the Audie Murphy Ranch Sports Park Improvements Project, Capital Improvement Project No. 22­27, in a total amount not­to­exceed $499,800; and 2.  Adopt two budget amendment resolutions authorizing the appropriation of a transfer out in the amount of $65,000 from available fund balance in Fund 2490 CFD Audie Murphy Ranch and into expenditures within the Capital Projects Fund 4320 to the Project account. March 04, 2026 Order of Business 10 #7 69a6228c5d0039b0cbd71263
20260304 Riverside County Menifee City Council Order of Business 10 3 10.3 2025 General Plan Annual Progress Report RECOMMENDED ACTION 1.  Receive and file the General Plan Annual Progress Report (APR) for 2025 as required by state law to show progress toward implementation of General Plan Goals and Policies. March 04, 2026 Order of Business 10 #3 69a6228c5d0039b0cbd71262
20260304 Riverside County Menifee City Council Order of Business 5 2 5.2. Business Spotlight – Lady R Bistro March 04, 2026 Order of Business 5 #2 69a6228c5d0039b0cbd71261
20260304 Riverside County Menifee City Council Order of Business 5 3 5.3. Menifee Valley Chamber of Commerce Two­Year Strategic Plan Presentation March 04, 2026 Order of Business 5 #3 69a6228c5d0039b0cbd71260
20260304 Riverside County Menifee City Council Order of Business 5 1 5.1. Winter Teen Awards March 04, 2026 Order of Business 5 #1 69a6228c5d0039b0cbd7125e
20260304 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. March 04, 2026 Order of Business 10 #1 69a6228c5d0039b0cbd7125d
20260304 Riverside County Menifee City Council Order of Business 11 1 11.1 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1.  Continue the public hearing to a date certain of March 18, 2026. March 04, 2026 Order of Business 11 #1 69a6228c5d0039b0cbd7125c
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 Riverside County Norco City Council Order of Business 5 A 5.A.Fiscal Year 2025-26 Second Quarter Budget Performance Report withProposed Mid-Year Amendments to the Annual Operating BudgetRECOMMENDATION:Receive and file the Fiscal Year (FY) 2025-26 Second Quarter BudgetPerformance Report; Adopt Resolution No. 2026-10, approving variousmid-year amendments to the FY 2025-26 Annual Operating Budget andauthorizing changes in appropriations and revenues thereto. March 04, 2026 Order of Business 5 #A 69a6228c5d0039b0cbd71247
20260304 Riverside County Norco City Council Order of Business 6 A 6.A.Appeal Hearing: An Appeal of the Planning Commission’s approval ofAccessory Building Use Permit 2025-04 (Ursu): A request to allow a 1,000square foot Large Vehicle Parking Building with an attached 392 squarefoot shop area located at 4077 Temescal Avenue within the A-1-20 Zone.(APN: 133-101-004).RECOMMENDATION:Consider all written and oral evidence in the record and render a decisionto uphold, modify, or overturn the determination of the PlanningCommission. March 04, 2026 Order of Business 6 #A 69a6228c5d0039b0cbd7124c
20260304 Riverside County Norco City Council Order of Business 6 B 6.B.First Reading, Ordinance No.1139 adopting Zone Code Amendment 2026-01 (City of Norco): A City-Initiated amendment to Title 18, Chapter 18.02,"Definitions", and Chapter 18.59 "Rooming and Boarding House", toupdate and clarify the provisions in the Norco Municipal Code forcompliance with State law and the City of Norco's 2021-2029 HousingElement.RECOMMENDATION:Introduce Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 04, 2026 Order of Business 6 #B 69a6228c5d0039b0cbd7124b
20260304 Riverside County Norco City Council Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 04, 2026 Order of Business 3 #A 69a6228c5d0039b0cbd7124a
20260304 Riverside County Norco City Council Order of Business 3 C 3.C.Approval of the proposal from KWC Engineers to provide ProfessionalEngineering Services for the 2025 Urban Water Management PlanRECOMMENDATION:Accept the professional engineering services proposal and award acontract to KWC Engineers in the amount of $69,850 and authorize theCity Manager to approve contract change orders up to 10 percent of thetotal proposal amount. March 04, 2026 Order of Business 3 #C 69a6228c5d0039b0cbd71249
20260304 Riverside County Norco City Council Order of Business 5 C 5.C.Consideration of Motion to Reconsider Prior Approvals for Annexation 27(Bluff Street), General Plan Amendment 2023-01, and Zone Change 2023-01 (Pre-Zone)RECOMMENDATION:1. Consider a motion to reconsider the prior approvals related toAnnexation 27, General Plan Amendment 2023-01, and Zone Change2023-01 (Pre-Zone).2. Direct staff, if the motion to reconsider passes, to initiate the process toconduct a duly noticed public hearing in accordance with Chapter 18.43 ofthe Norco Municipal Code and applicable state law. March 04, 2026 Order of Business 5 #C 69a6228c5d0039b0cbd71246
20260304 Riverside County Norco City Council Order of Business 5 B 5.B.An Ordinance of the City Council of the City of Norco Increasing CouncilMember CompensationRECOMMENDATION:Approve Alternative No. 1: Introduce and Approve for First Reading anOrdinance of the City Council of the City of Norco Increasing CouncilMember Compensation to $1,210 per month, or another amount asdirected. March 04, 2026 Order of Business 5 #B 69a6228c5d0039b0cbd71245
20260304 Riverside County Norco City Council Order of Business 3 D 3.D.A request for approval of a Professional Services Agreement with WilldanEngineering for Human Resources Management Support services.RECOMMENDATION:Approve a two-year Professional Services Agreement with WilldanEngineering to provide on-call Management Support Services for theHuman Resources Department, as needed. March 04, 2026 Order of Business 3 #D 69a6228c5d0039b0cbd71244
Palm Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 Riverside County Palm Springs City Council Order of Business 3 D D. UPDATE ON OFFICE OF ECONOMIC DEVELOPMENT STRATEGIC FRAMEWORK IMPLEMENTATION PLANNING RECOMMENDATION: 1. Approve the implementation strategy proposed by CVL Economics for the implementation of the Palm Springs Economic Strategic Framework; and, 2. Approve the amount of $285,750 for implementation consulting services from the Economic Development FY 2026 budget. February 25, 2026 Order of Business 3 #D 699cece05d0039b0cbd70da1
20260225 Riverside County Palm Springs City Council Order of Business 1 D D. SECOND READING OF AN ORDINANCE ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RESTRUCTURING THE CITY’S HOTEL OPERATIONS INCENTIVE PROGRAM (CITYWIDE) RECOMMENDATION: Waive the full reading of the ordinance text in its entirety and read by title only; and conduct a second reading of Ordinance No. 2126, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RELATING TO A RESTRUCTURED HOTEL OPERATIONS INCENTIVE PROGRAM” February 25, 2026 Order of Business 1 #D 699cece05d0039b0cbd70da4
20260225 Riverside County Palm Springs City Council Order of Business 3 F F. AWARD PROFESSIONAL SERVICES AGREEMENT NO. 26P020 WITH AECOM TECHNICAL SERVICES, INC., FOR COMPREHENSIVE SHADE & HEAT MITIGATION PLAN CONSULTING SERVICES RECOMMENDATION: 1. Approve Professional Services Agreement No. 26P020 with AECOM Technical Services, Inc., for comprehensive shade & heat mitigation plan consulting services for a term commencing on February 26, 2026, and continuing through February 25, 2028, for an amount not to exceed $445,814; 2. Authorize the City Manager or designee to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. February 25, 2026 Order of Business 3 #F 699cece05d0039b0cbd70da3
20260225 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVE CONTRACT SERVICE AGREEMENTS NO. 26B015 AND 26B016 WITH ADVANTAGE TOTAL PROTECTION, INC. FOR ALARM MONITORING AND MAINTENANCE SERVICES RECOMMENDATION: 1. Approve Contract Services Agreement No. 26B015 with Advantage Total Protection, Inc. to provide alarm monitoring and maintenance services for the Public Works Department in an amount not to exceed $525,000, for an initial three-year term from March 1, 2026, through February 28, 2029, with two optional one-year extensions at the City’s sole discretion. 2. Approve Contract Services Agreement No. 26B016 with Advantage Total Protection, Inc. to provide alarm monitoring and maintenance services for the Aviation Department in an amount not to exceed $75,000, for an initial three-year term from March 1, 2026, through February 28, 2029, with two optional one-year extensions at the City’s sole discretion. 3. Authorize the City Manager or designee to execute all necessary documents. February 25, 2026 Order of Business 1 #E 699cece05d0039b0cbd70da2
20260225 Riverside County Palm Springs City Council Order of Business 3 A A. INTRODUCTION OF ORDINANCE ADDING SECTION 12.28.055 TO THE PALM SPRINGS MUNICIPAL CODE REGULATING VEHICLE SALES ACTIVITY IN THE PUBLIC RIGHT-OF-WAY RECOMMENDATION: Introduce Ordinance adding 12.28.055 to the Palm Springs Municipal Code regulating vehicle sales activity in the public right-of-way, and schedule the Ordinance for adoption at a subsequent meeting. February 25, 2026 Order of Business 3 #A 699cece05d0039b0cbd70d9f
20260225 Riverside County Palm Springs City Council Order of Business 1 C C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF JANUARY 1 THROUGH JANUARY 31, 2026 RECOMMENDATION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of January 1 through January 31, 2026. February 25, 2026 Order of Business 1 #C 699cece05d0039b0cbd70d9e
20260225 Riverside County Palm Springs City Council Order of Business 3 C C. GENERAL FUND, AIRPORT, AND CAPITAL MID-YEAR FISCAL YEAR 2025-26 BUDGET UPDATE RECOMMENDATION: Receive and File. February 25, 2026 Order of Business 3 #C 699cece05d0039b0cbd70d9c
20260225 Riverside County Palm Springs City Council Order of Business 3 B B. FISCAL YEAR 2024-2025 FINANCIAL AUDIT REPORTS OF THE CITY OF PALM SPRINGS RECOMMENDATION: Receive and file the following Financial Audit Reports for the fiscal year June 30, 2025: • Annual Comprehensive Financial Report (ACFR) • Audit Communication Letter to the City Council • Passenger Facility Charge (PFC) Report • Housing Successor Audit Communication letter to the City Council • Public Financing Authority Financial Statements • Independent Accountant’s Agreed Upon Procedures to Appropriations (GANN) • Measure D Independent Accountant’s Agreed Upon Procedures • Measure A Independent Accountant’s Agreed Upon Procedures (Conrad CPA Firm) • Measure J Financial Statements and Independent Auditors’ Report February 25, 2026 Order of Business 3 #B 699cece05d0039b0cbd70d9b
Perris
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Riverside County Perris City Council Closed Session 1 CLOSED SESSION: 5:30 P.M. ROLL CALL: Corona, Rabb, Vallejo, Nava, Vargas A. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(4) – 3 cases B. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(2) – 1 case 1. CALL TO ORDER: 6:30 P.M. February 24, 2026 Closed Session #1 699cece05d0039b0cbd70af1
20260224 Riverside County Perris City Council Order of Business 11 D D. Consideration of an ordinance proposing a One Percent General Transactions and Use Tax, subject to voter approval, and adoption of Resolution Numbers (next in order) calling and consolidating a Special Municipal Election on June 2, 2026. Ordinance proposing a One Percent General Transactions and Use Tax is entitled: AN ORDINANCE OF THE PEOPLE OF THE CITY OF PERRIS, CALIFORNIA APPROVING AND IMPOSING A TRANSACTIONS AND USE TAX OF ONE PERCENT (1%) BY ADDING CHAPTER 3.17 (TRANSACTIONS AND USE TAX) TO TITLE 3 OF THE PERRIS MUNICIPAL CODE, TO BE ADMINISTERED BY THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, CALLING AND GIVING NOTICE OF A SPECIAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, FOR THE PURPOSE OF SUBMITTING TO THE VOTERS A TRANSACTIONS AND USE TAX MEASURE FOR GENERAL GOVERNMENTAL PURPOSES; AND, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO CONSOLIDATE A SPECIAL MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, WITH THE STATEWIDE DIRECT PRIMARY ELECTION TO BE HELD ON THE SAME DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, SETTING PRIORITIES FOR FILING WRITTEN ARGUMENT(S) AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS REGARDING THE PERRIS TRANSACTIONS AND USE TAX MEASURE A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, PROVIDING FOR THE FILING OF REBUTTAL ARGUMENTS REGARDING THE TRANSACTIONS AND USE TAX MEASURE, TO BE SUBMITTED AT THE SPECIAL MUNICIPAL ELECTION ON JUNE 2, 2026 Introduced by: Assistant City Manager Ernie Reyna February 24, 2026 Order of Business 11 #D 699cece05d0039b0cbd70af2
20260224 Riverside County Perris City Council Order of Business 11 A A. Consideration to adopt Proposed Resolution Numbers (next in order) Specific Plan Amendment (SPA) 22-05280, Financing Tentative Parcel Maps: 22-05279 (TPM 38576) and 24-05150 (TPM 38985), Conditional Use Permits (CUPs) 22-05295, 24-05141, and 24-05142, and Development Plan Reviews (DPRs) 22-00028 and 23-00021 – A proposal to consider the construction of Perris Gateway Commercial Center in two phases on 20.28 acres, located on the north side of Ramona Expressway between the I-215 freeway and Webster Avenue within the Commercial Zone of the Perris Valley Commerce Center Specific Plan. (Applicant: Mike Naggar and Associates on behalf of Optimus Building Corp and the Pope Family Estate) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, CERTIFYING AN ENVIRONMENTAL IMPACT REPORT (STATE CLEARING HOUSE NO. 2024080050) PREPARED FOR THE PERRIS GATEWAY DEVELOPMENT PROJECT CONSISTING OF SPECIFIC PLAN AMENDMENT (SPA) 22- 05280, FINANCING TENTATIVE PARCEL MAPS 22-05279 (TPM 38576) AND 24-05150 (TPM 38985), CONDITIONAL USE PERMITS (CUP) 22- 05295, 24-05141 (IN PART), AND 24-05142, AND DEVELOPMENT PLAN REVIEWS (DPR) 22-00028 AND 23-00021 (IN PART), AND ADOPTING THE INCLUDED MITIGATION MONITORING AND REPORTING PROGRAM, AND ADOPTING THE FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS, RECOMMENDED BY THE PLANNING COMMISSION OF THE CITY OF PERRIS A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT (SPA) 22-05280, FINANCING TENTATIVE PARCEL MAPS 22-05279 (TPM 38576) AND 24-05150 (TPM 38985), CONDITIONAL USE PERMITS (CUP) 22-05295, 24-05141 (IN PART), AND 24-05142, AND DEVELOPMENT PLAN REVIEWS (DPR) 22-00028 AND 23- 00021 (IN PART), FOR THE PERRIS GATEWAY COMMERCIAL DEVELOPMENT PROJECT CONSISTING OF MULTIPLE COMMERCIAL BUILDINGS AND A SELF-STORAGE FACILITY TOTALING 157,928 SQUARE FEET ON A 20.28 ACRE PROJECT SITE LOCATED ON THE NORTH SIDE OF RAMONA EXPRESSWAY BETWEEN THE I-215 FREEWAY ONRAMP AND WEBSTER AVENUE, RECOMMENDED BY THE PLANNING COMMISSION OF THE CITY OF PERRIS. Introduced by: Director of Development Services Kenneth Phung February 24, 2026 Order of Business 11 #A 699cece05d0039b0cbd70af3
20260224 Riverside County Perris City Council Order of Business 11 C C. Consideration to adopt Proposed Resolution Number (next in order) approving Specific Plan Amendment 25-00006-A proposal to amend the Perris Valley Commerce Center Specific Plan (PVCCSP), requiring a Conditional Use Permit and City Council approval for warehouses and distribution centers larger than 50,000 square feet in the Light Industrial and General Industrial Zones. (Applicant: City of Perris) The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND ADOPTING, BASED UPON THE FINDINGS NOTED HEREIN, SPECIFIC PLAN AMENDMENT 25-00006 TO AMEND CHAPTER 2.0 (LAND USE PLAN) AND 13.0 (IMPLEMENTATION AND ADMINISTRATIVE PROCESS) OF THE PERRIS VALLEY COMMERCE CENTER SPECIFIC PLAN TO REQUIRE A CONDITIONAL USE PERMIT FOR WAREHOUSE AND DISTRIBUTION CENTER USES OVER 50,000 SQUARE FEET OF TOTAL BUILDING FLOOR AREA AND AUTHORIZING THE CITY COUNCIL TO DECIDE SUCH USE PERMITS, AND MAKING FINDINGS RELATED THERETO Introduced by: Director of Development Services Kenneth Phung February 24, 2026 Order of Business 11 #C 699cece05d0039b0cbd70af4
20260224 Riverside County Perris City Council Order of Business 11 B B. Consideration to adopt Proposed Resolution Number (next in order) and Introduce the First Reading of Proposed Ordinance Number (next in order) adopting General Plan Amendment 23-05247, Zone Change 23-05245, Planned Development Overlay Zone 23-05246, Tentative Tract Map 23-05244 (TTM 38775), and Development Plan Review 23-00019 (Continued Off Calendar from the September 30, 2025 meeting) – A proposal to facilitate the development of the Acacia Pointe, a 141-unit townhome-style condominium project on 11.6 acres, located south of Nuevo Road and east of Wilson Avenue. (Applicant: Ryan Woosley, D.R. Horton) The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2403 AND MITIGATED MONITORING AND REPORTING PROGRAM FOR GENERAL PLAN AMENDMENT (GPA) 23-05247, TENTATIVE TRACT MAP (TTM) 23-05244 (TTM 38775) AND DEVELOPMENT PLAN REVIEW (DPR) 23-00019, AND APPROVING GENERAL PLAN AMENDMENT (GPA) 23-05247, TENTATIVE TRACT MAP (TTM) 23-05244 (TTM 38775) AND DEVELOPMENT PLAN REVIEW (DPR) 23-00019 FOR THE DEVELOPMENT OF 141 TOWNHOME-STYLE CONDOMINIUMS AND ASSOCIATED AMENITIES ON 11.6 ACRES, GENERALLY LOCATED SOUTH OF NUEVO ROAD AND EAST OF WILSON AVENUE, BASED UPON THE FINDINGS PRESENTED HEREIN AND SUBJECT TO CONDITIONS OF APPROVAL. The First Reading of Proposed Ordinance Number (next in order) is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2403 AND MITIGATED MONITORING AND REPORTING PROGRAM FOR PLANNED DEVELOPMENT OVERLAY (PDO) ZONE 23-05246 AND ZONE CHANGE (ZC) 23-05245, AND APPROVING PLANNED DEVELOPMENT OVERLAY (PDO) 23-05246 AND ZONE CHANGE (ZC) 23-05245 TO REZONE THE LAND USE DESIGNATION OF 11.6 ACRES FROM R-6,000 TO MFR-14 AND APPLY A PLANNED DEVELOPMENT OVERLAY ZONE TO ALLOW FLEXIBILITY FROM THE MFR-14 DEVELOPMENT STANDARDS TO FACILITATE THE DEVELOPMENT OF 141 TOWNHOME-STYLE CONDOMINIUMS AND ASSOCIATED AMENITIES ON 11.6 ACRES, GENERALLY LOCATED SOUTH OF NUEVO ROAD AND EAST OF WILSON AVENUE, BASED UPON THE FINDINGS PRESENTED HEREIN AND SUBJECT TO CONDITIONS OF APPROVAL. Introduced by: Director of Development Services Kenneth Phung February 24, 2026 Order of Business 11 #B 699cece05d0039b0cbd70af5
20260224 Riverside County Perris City Council Order of Business 10 A A. Consideration to approve the City’s Annual Comprehensive Financial Report, Public Utility Authority, Public Financing Authority, Joint Powers Authority, Community Economic Development Corporation (CEDC), and Housing Authority Financial Statements for 2024-25. February 24, 2026 Order of Business 10 #A 699cece05d0039b0cbd70af0
20260224 Riverside County Perris City Council Order of Business 6 B B. Annual Fire Department update provided by the Riverside County Fire Department. February 24, 2026 Order of Business 6 #B 699cece05d0039b0cbd70ae9
20260224 Riverside County Perris City Council Order of Business 6 A A. Annual public safety update provided by the Riverside County Sheriff’s Department. February 24, 2026 Order of Business 6 #A 699cece05d0039b0cbd70aea
20260224 Riverside County Perris City Council Order of Business 10 D D. Consideration to approve the purchase of one (1) Chevrolet 2500 truck with a utility bed from Bob Stall Chevrolet in the amount of $70,383.79, which includes a 10% contingency, and one (1) pneumatic asphalt roller from Volvo Equipment in the amount of $51,556.61. February 24, 2026 Order of Business 10 #D 699cece05d0039b0cbd70aeb
20260224 Riverside County Perris City Council Order of Business 12 A A. Consideration to approve the Fiscal Year 2025-2026 Mid-Year Budget Amendments. Introduced by: Director of Finance Matthew Schenk February 24, 2026 Order of Business 12 #A 699cece05d0039b0cbd70aec
20260224 Riverside County Perris City Council Order of Business 10 C C. Consideration to approve the First Restated and Amended Sublease Agreement between Perris Community Economic Development Corporation (CEDC) and La Gare Café, LLC, for the property located at 24 South D Street, Suites 108 and 110, APN 313-081-020. February 24, 2026 Order of Business 10 #C 699cece05d0039b0cbd70aed
20260224 Riverside County Perris City Council Order of Business 10 B B. Consideration to approve Amendment No. 2 to Construction and Maintenance Agreement between the City of Perris and the Southern California Regional Railroad Authority associated with the railroad work for E. Ellis Avenue and Mapes Road. February 24, 2026 Order of Business 10 #B 699cece05d0039b0cbd70aef
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Riverside County Riverside City Council Item 28 28 City Attorney report on Closed Session discussions March 03, 2026 Item #28 69a6228c5d0039b0cbd70fa7
20260303 Riverside County Riverside City Council Item 22 22 Pursuant to Government Code $54956.9(d) (1) to confer with and/or receive advice Shell Oil Company from regal counsel concerning City of Riverside v. Shell Oil Company, et al., San Francisco Superior Court Case No. CGC-20-588295 March 03, 2026 Item #22 69a6228c5d0039b0cbd70faf
20260303 Riverside County Riverside City Council Item 13 13 Approve Third Amendment to Agreement with Richard Heath and Associates, Fresno, for additional amount of $2,500,000, for not-to-exceed $5,000,000 from Public Benefits Fund Business Outdoor Lighting Program Account for Outdoor Lighting Direct Installation Program (All Wards) Public Works March 03, 2026 Item #13 69a6228c5d0039b0cbd70fae
20260303 Riverside County Riverside City Council Item 12 12 Approve Agreement from Request for Proposal 2491 with NV5, Inc., Riverside, for not-to-exceed $400,000 annually, for Geotechnical Services for various Water Utility Capital Improvement Projects on as-needed basis through December 31, 2028, with two additional one-year extension options (All Wards) March 03, 2026 Item #12 69a6228c5d0039b0cbd70fad
20260303 Riverside County Riverside City Council Item 10 10 Revisions to Human Resources Policy and Procedure Manual including Policy 1-16 Equal Employment Opportunity Policy, Policy II-6 Overtime Compensation for Employees in Non-Safety Unrepresented Groups and Administrative Leave Approval for all Benefitted Employees Policy and Policy V-4 Family, Medical, Military Caregiver, and/or Pregnancy Disability Leave Policy (All Wards) Parks, Recreation, and Community Services March 03, 2026 Item #10 69a6228c5d0039b0cbd70fac
20260303 Riverside County Riverside City Council Item 11 11 Approve First Amendment to Interim Emergency Tree Removal Services Agreement with West Coast Arborists, Inc., for increased compensation of $466,831, for revised contract amount of $565,831 from Measure Z and General Fund, Parks and Recreation-Park Accounts for park tree removals and maintenance services through June 30, 2026 (All wards) Public Utilities March 03, 2026 Item #11 69a6228c5d0039b0cbd70fab
20260303 Riverside County Riverside City Council Item 29 29 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports March 03, 2026 Item #29 69a6228c5d0039b0cbd70faa
20260303 Riverside County Riverside City Council Item 15 15 Award Bid 8202 to Becker Pipeline Company, Riverside, for $1,611,570, with 20 percent change order authority of $322,314, for $1,933,884 from Measure A-Third Street Sewer Improvements Account for construction of Third Street Sewer Improvements Project (Wards 1 and 2) March 03, 2026 Item #15 69a6228c5d0039b0cbd70fa9
20260303 Riverside County Riverside City Council Item 14 14 Approve Joint Use and Reimbursement Agreements with Riverside Community College District and adjoining University Avenue property owner to construct electronic gate system and miscellaneous pedestrian and fencing improvements along Whittier Place between vacated portion of Chestnut and Market Streets Direct staff return to City Council to award bid for construction improvements associated with alleyway vacation including formal adoption of proposed vacation (Ward 1) March 03, 2026 Item #14 69a6228c5d0039b0cbd70fa8
20260303 Riverside County Riverside City Council Item 23 23 Pursuant to Government Code §54956.9(d) (1) to confer with and/or receive advice from legal counsel concerning Nathan Cardenas v. City of Riverside, et al., U.S. Central District Court Case No. 5:26-cv-00237-SSS (SP) March 03, 2026 Item #23 69a6228c5d0039b0cbd70fb0
20260303 Riverside County Riverside City Council Item 16 16 Approve termination of contract with ACC & Engineering, LLC., Anaheim, for Bid 8156 and release Payment and Performance Bonds for 14th and Vine Streets Storm Drain Improvements Project (Ward 1) March 03, 2026 Item #16 69a6228c5d0039b0cbd70fa6
20260303 Riverside County Riverside City Council Item 17 17 Adopt a Resolution amending Resolution No. 24228 and authorizing submittal of a regional application for which the City of Riverside is eligible to extend grant timeframe from California Department of Recycling Resources and Recovery (CalRecycle), in amount of $3,000,000 for Organics Grant Program Greenhouse Gas Reduction Program - Waive further reading (All Wards) March 03, 2026 Item #17 69a6228c5d0039b0cbd70fa5
20260303 Riverside County Riverside City Council Item 9 9 Approve Fifth Amendment to Agreement with Galls, LLC., Lexington, Kentucky, for increase annual compensation of $180,000, for revised amount not-to-exceed $663,923.16 from General Fund, Fire Operations, Clothing/Linen/Safety Supplies Account for uniforms and accessories through August 2, 2026 (All Wards) Human Resources March 03, 2026 Item #9 69a6228c5d0039b0cbd70fa4
20260303 Riverside County Riverside City Council Item 8 8 United Authorize submittal of Fiscal Year 2026 Better Utilizing Investments to Leverage Development (BUILD) grant application to States Department of Transportation for estimated project cost of $7.5 million to include approximately $1.5 million in required City-match funds for improvements at Riverside Airport's interior parking lot, roadway improvements on Flight Road, Airport Drive, Gemende Drive, Doolittle Avenue, and Central Avenue, and various traffic operations and safety improvements surrounding the Riverside Airport (Wards 3 and 7) Fire March 03, 2026 Item #8 69a6228c5d0039b0cbd70fa3
20260303 Riverside County Riverside City Council Item 7 7 Mayor Pro Tem Robillard recommends cancellation of March 17, 2026, regular City Council meeting for lack of agenda items All Wards) City Manager March 03, 2026 Item #7 69a6228c5d0039b0cbd70fbb
20260303 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions, Consent Calendar, 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/93149443969. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak March 03, 2026 Item #1 69a6228c5d0039b0cbd70fbf
20260303 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 meeting: Land Use Committee at 9 a.m. on Monday, March 9, 2026, Art Pick Council Chamber PRESENTATION March 03, 2026 Item #2 69a6228c5d0039b0cbd70fbd
20260303 Riverside County Riverside City Council Item 6 6 Appoint Tola Perkins to Board of Ethics Citywide seat, Kristina Gordon to Human Relations Commission Citywide seat Redesignate Rico Alderette from Airport Commission Citywide seat to Planning Commission Ward 3 seat File resignation of Kiera B. Vincent-Rose from Commission of the Deaf Youth Ex Officio seat (All Wards) City Council March 03, 2026 Item #6 69a6228c5d0039b0cbd70fbc
20260303 Riverside County Riverside City Council Item 5 5 Declaration of conflicts of interest and ex parte communications (City Council) March 03, 2026 Item #5 69a6228c5d0039b0cbd70fba
20260303 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 March 03, 2026 Item #26 69a6228c5d0039b0cbd70fb8
20260303 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, ог 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 COMMUNICATIONS March 03, 2026 Item #27 69a6228c5d0039b0cbd70fb7
20260303 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 March 03, 2026 Item #25 69a6228c5d0039b0cbd70fb6
20260303 Riverside County Riverside City Council Item 18 18 Adopt a Resolution authorizing the City Manager to execute on behalf of the City of Riverside all necessary applications, contracts, payment requests, agreements and amendments for individual grant applications and related authorizations for all Grant Programs under the California Department of Resources Recycling and Recovery (CalRecycle) for five years from date of adoption Waive further reading (All Wards) March 03, 2026 Item #18 69a6228c5d0039b0cbd70fb4
20260303 Riverside County Riverside City Council Item 24 24 Pursuant to Government Code §54956.9(d) (2) to confer with and/or receive advice from legal counsel concerning anticipated litigation one case March 03, 2026 Item #24 69a6228c5d0039b0cbd70fb3
20260303 Riverside County Riverside City Council Item 20 20 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. CVRI2500992 March 03, 2026 Item #20 69a6228c5d0039b0cbd70fb2
20260303 Riverside County Riverside City Council Item 21 21 Pursuant to Government Code $54956.9(d) (1) to confer with and/or receive from legal counsel concerning William Milligan v. City of Riverside, WCAB Claim No(s): 230178; ADJ18251354 March 03, 2026 Item #21 69a6228c5d0039b0cbd70fb1
20260224 Riverside County Riverside City Council Item 12 12 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 February 24, 2026 Item #12 699cece05d0039b0cbd70b14
20260224 Riverside County Riverside City Council Item 10 10 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 February 24, 2026 Item #10 699cece05d0039b0cbd70b15
20260224 Riverside County Riverside City Council Item 38 38 Approve purchase of one Green Machine 500ze electric sweeper under Sourcewell Cooperative Agreement No. 032824-NAF from National Auto Fleet Group, Watsonville, for $244,696.68 from Refuse Fund, Solid Waste Street Sweeping, Automotive Equipment Account for Solid Waste Division (All Wards) February 24, 2026 Item #38 699cece05d0039b0cbd70b16
20260224 Riverside County Riverside City Council Item 39 39 Award Bid 8184 to Hardy & Harper, Inc., Lake Forest, for $1,540,000 from Capital Outlay-Grant Measure A Account for construction of Highway Safety Improvement Program (HSIP) Mission Inn Avenue Median Project between Scout Lane and Redwood Drive (Ward 1) February 24, 2026 Item #39 699cece05d0039b0cbd70b17
20260224 Riverside County Riverside City Council Item 11 11 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 February 24, 2026 Item #11 699cece05d0039b0cbd70b18
20260224 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation one case February 24, 2026 Item #8 699cece05d0039b0cbd70b19
20260224 Riverside County Riverside City Council Item 29 29 Finance, LLC as the Engineer of Record and ordering preparation of an Engineer's Report - Waive further reading (Ward 2) Joint item with Public Financing Authority Adopt a Resolution of the City Council of the City of Riverside, California, authorizing the extension of the term of a Letter of Credit Supporting the Variable Rate Refunding Certificates of Participation (Riverside Renaissance Projects) Series 2008 and related documents and authorizing other matters relating thereto Adopt a Resolution of the Board of Directors of the Riverside Public Financing Authority authorizing the extension of the term of a Letter of Credit Supporting the Variable Rate Refunding Certificates of Participation (Riverside Renaissance Projects) Series 2008 and related documents and authorizing other matters relating thereto Waive further readings - Approve form of Seventh Amendment to Reimbursement Agreement and related Fee Letter and authorize supplement to Official Statement reflecting extended Letter of Credit Term - Approve financing team engagement and authorize associated expenditures for CSG Advisors Inc., as Municipal Advisor, Stradling Yocca Carlson & Rauth, as Bond Counsel, US Bank, as Bond Trustee and Nixon Peabody, Bank of America's counsel for legal costs associated with transaction - Appropriate $23,000 to pay transaction costs associated with extension Fund Transfer - Five affirmative votes required (All Wards) Mayor February 24, 2026 Item #29 699cece05d0039b0cbd70b1a
20260224 Riverside County Riverside City Council Item 28 28 Adopt a Resolution initiating proceedings to levy and collect assessments for Fiscal Year 2026-27 in Landscape Maintenance District No. 88-1 Sycamore Highlands, pursuant to the Landscaping and Lighting Act of 1972, appointing Webb Municipal February 24, 2026 Item #28 699cece05d0039b0cbd70b1d
20260224 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation one case February 24, 2026 Item #9 699cece05d0039b0cbd70b1e
20260224 Riverside County Riverside City Council Item 36 36 Award Bid 8019 to Pavement Rehab Company, Yorba Linda, for $638,498, plus 10 percent contingency for total of $702,347.80 from Gas Tax Funds for construction of Citywide curb, gutter, sidewalk, American with Disabilities Act (ADA) ramps repair, and sidewalk improvements on Century Avenue (All Wards) February 24, 2026 Item #36 699cece05d0039b0cbd70b11
20260224 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) WORKSHOP - Item # 5 February 24, 2026 Item #4 699cece05d0039b0cbd70b00
20260224 Riverside County Riverside City Council Item 43 43 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports February 24, 2026 Item #43 699cece05d0039b0cbd70af6
20260224 Riverside County Riverside City Council Item 42 42 City Attorney report on Closed Session discussions February 24, 2026 Item #42 699cece05d0039b0cbd70af7
20260224 Riverside County Riverside City Council Item 40 40 Award Bid 8183 to Servitek Electrical Inc., Norwalk, for $3,126,989 plus 10 percent contingency, for total of $3,439,688 from Capital Outlay-Grant Measue A Account for construction of Highway Safety Improvement Program (HSIP) Cycle 11 Citywide Retroreflective backplates and right-turn overlap for Citywide traffic safety improvement project (All Wards) PUBLIC HEARING - Item #41 February 24, 2026 Item #40 699cece05d0039b0cbd70af8
20260224 Riverside County Riverside City Council Item 7 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Timothy Popplewell, et al. v. City of Riverside, Riverside Superior Court Case No. CVRI2503970 February 24, 2026 Item #7 699cece05d0039b0cbd70afa
20260224 Riverside County Riverside City Council Item 32 32 Accept $70,000 from Blue Shield of California as Wellness Fund Allowance to provide various employee wellness programs and initiatives - Supplemental appropriation Five affirmative votes required (All Wards) Police February 24, 2026 Item #32 699cece05d0039b0cbd70afb
20260224 Riverside County Riverside City Council Item 26 26 Adopt a Resolution initiating proceedings to levy and collect assessments for Fiscal Year 2026-27 within the Riverwalk Landscape Maintenance District, pursuant to the Landscaping and Lighting Act of 1972, appointing Webb Municipal Finance, LLC as the Engineer of Record and ordering preparation of an Engineer's Report - Waive further reading (Ward 7) February 24, 2026 Item #26 699cece05d0039b0cbd70afc
20260224 Riverside County Riverside City Council Item 27 27 Adopt a Resolution initiating proceedings to levy and collect assessments for Fiscal Year 2026-27 in the Street Lighting District No. 1, pursuant to the Landscaping and Lighting Act of 1972, appointing Webb Municipal Finance, LLC as the Engineer of Record, and ordering preparation of an Engineer's Report - Waive further reading (All Wards) February 24, 2026 Item #27 699cece05d0039b0cbd70afd
20260224 Riverside County Riverside City Council Item 33 33 Appropriate $446,451.98 to Grants and Restricted Programs Fund Various Programs Accounts for overtime reimbursement of Riverside Police Department's participation in various local, state, and federal task forces - Five affirmative votes required (All Wards) Public Utilities February 24, 2026 Item #33 699cece05d0039b0cbd70afe
20260224 Riverside County Riverside City Council Item 25 25 Receive Fiscal Year 2025-26 First Quarter Cash, Investments, and Debt Report (All Wards) February 24, 2026 Item #25 699cece05d0039b0cbd70b01
20260224 Riverside County Riverside City Council Item 31 31 Donation of surplus Ford Ranger pickup truck to Arlington Business Partnership (All Wards) Human Resources February 24, 2026 Item #31 699cece05d0039b0cbd70b02
20260224 Riverside County Riverside City Council Item 19 19 Introduce an Ordinance amending numerous sections of Titles 1, 2, 3, 4, 5, and 10 of the Riverside Municipal Code to make various clarifying, conforming, technical, and other amendments in order to ensure Riverside Municipal Code remains current, relevant, and consistent with existing statutory and decisional law (All Wards) February 24, 2026 Item #19 699cece05d0039b0cbd70b03
20260224 Riverside County Riverside City Council Item 30 30 Mayor Lock Dawson requests approval of travel expenses of $2,047.83 from General Fund, Economic Development, Training Account for travel to Rimini, Italy for KEY Energy Transition Expo scheduled for March 2-6, 2026 (All Wards) General Services February 24, 2026 Item #30 699cece05d0039b0cbd70b05
20260224 Riverside County Riverside City Council Item 24 24 Case PR-2023-001523-Zoning Code Text Amendment - Adopt an ordinance amending Title 19 (Zoning) of the Riverside Municipal Code including but not limited to Articles V (Base Zones and Related Use and Development Provisions), VII (Specific Land Use Provisions), and X (Definitions) -Waive further reading (Intro. on 1-27-26, All Wards) Finance February 24, 2026 Item #24 699cece05d0039b0cbd70b06
20260224 Riverside County Riverside City Council Item 20 20 Authorize City Attorney to execute reciprocal conflict of interest waivers with law firm Holland and Hart, to allow firm to represent the City in Power Purchase Agreements with NextEra Energy Resources Development or its subsidiaries (All Wards) City Clerk February 24, 2026 Item #20 699cece05d0039b0cbd70b09
20260224 Riverside County Riverside City Council Item 34 34 Authorize submittal of Hazard Mitigation Grant Program (HMGP) application to Federal Emergency Management Agency (FEMA) through California Governor's Office of Emergency Services (CalOES) for amount of $2,829,300, with 25 percent cost share local match of $943,100 and accept any funding awarded under HMGP for design and construction of five backup generators and automatic transfer switches at five critical water infrastructure sites -Upon receipt of funding award, record increase in revenues and corresponding supplemental appropriation in amount of actual award into appropriate accounts to be established by Finance Department, including but not limited to Water Fund Federal Capital Grants Revenue Account - Five affirmative votes required (All Wards) February 24, 2026 Item #34 699cece05d0039b0cbd70b0a
20260224 Riverside County Riverside City Council Item 35 35 Fiscal Year 2025-26 Tree Power Program Free Shade Tree Coupon Campaign -Issue purchase orders and changes orders to Parkview Nursery, 4377 Chicago Avenue; Parkview Nursery, 3841 Jackson Street; and Louie's Nursery, 18550 Van Buren Boulevard for Tree Power Program's Free Shade Tree Coupon campaign for collective amount of $478,584 from Electric Public Benefits Program Fund, Residential Tree Power Program Account (All Wards) Public Works February 24, 2026 Item #35 699cece05d0039b0cbd70b0b
20260224 Riverside County Riverside City Council Item 21 21 Appoint Christen Montero to Planning Commission Ward 2 seat and Abigail Thranow to Board of Ethics Ward 3 seat - File resignations of Yundra Thomas from Budget Engagement Commission Ward 5 Business seat, Jordan Sisson from Cultural Heritage Board Ward 1 seat, and Rafael Elizalde from Planning Commission Ward 3 seat (All Wards) February 24, 2026 Item #21 699cece05d0039b0cbd70b0c
20260224 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 February 24, 2026 Item #2 699cece05d0039b0cbd70b0d
20260224 Riverside County Riverside City Council Item 37 37 Adopt an Ordinance amending Section 10.76.010 of the Riverside Municipal Code Designating the Prima Facie Speed Limits for streets and portions thereof in accordance with the Provisions of Sections 10.20.020 and 10.20.030 to establish 25 MPH speed limit zone on First Street from Orange Street to Main Street and on Victoria Avenue Frontage Road from Laramie Road to Arlington Avenue Frontage Road - Waive further reading (Intro. on 2-3-26, Wards 1 and 3) February 24, 2026 Item #37 699cece05d0039b0cbd70b0e
20260224 Riverside County Riverside City Council Item 22 22 Adopt an Ordinance of the City of Riverside, California, amending Section 2.04.010 of the Riverside Municipal Code updating the regular meeting schedule of the City Council to regular meetings on the first four Tuesdays of each month, with no City Council meeting on the fifth Tuesday of month, City Council meetings only on second and fourth Tuesdays of July and August with afternoon sessions starting at 1:00 p.m. or 3:00 p.m., with evening sessions to start at approximately 6:15 p.m. - Waive further reading (Intro. on 11-18-25, All Wards) February 24, 2026 Item #22 699cece05d0039b0cbd70b10
San Jacinto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06- 145) RECOMMENDATION: Staff recommends the City Council take the following actions: 1. Approve the plans and specifications for the Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145); 2. Award the construction contract to the lowest responsible bidder submitting a responsive bid, Granite Construction Company, for the sum of $8,083,808; 3. Allocate 10% ($808,381) of total bid for construction contingencies; 4. Allocate 8.66% ($700,000) of total bid for construction administration, inspection, and testing; and March 03, 2026 Order of Business 4 #1 69a6228c5d0039b0cbd70fce
20260303 Riverside County San Jacinto City Council Order of Business 1 6 1.6. Late Items March 03, 2026 Order of Business 1 #6 69a6228c5d0039b0cbd70fcd
20260303 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. AB 1632 (Johnson) Support Letter RECOMMENDATION: Staff recommends that the City Council approve the support letter for AB 1632 (Johnson). Department: City Clerk March 03, 2026 Order of Business 3 #4 69a6228c5d0039b0cbd70fcc
20260303 Riverside County San Jacinto City Council Order of Business 1 5 1.5. Mayor/Council Member Reports March 03, 2026 Order of Business 1 #5 69a6228c5d0039b0cbd70fcb
20260303 Riverside County San Jacinto City Council Order of Business 1 4 1.4. Special Presentation 1.4.1. Women's History Month Proclamation March 03, 2026 Order of Business 1 #4 69a6228c5d0039b0cbd70fca
20260303 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Lake Park Well Rehabilitation - Patch Casing RECOMMENDATION: Staff recommends that the City Council: 1. Appropriate $241,566 from the Water Enterprise Reserve Fund (052) to Fund 050-9000-450.33-30 for FY 25/26; 2. Award the construction contract for the Repair and Testing of the Lake Park Well to Well Tec Services, Inc. in the amount of $199,650 plus a 10% contingency of $19,965 for a total of $219,615; 3. Award a Professional Services Agreement to Kyle Groundwater for hydrogeologic construction management and well rehabilitation support services in the amount of $21,951; 4 Determine the proposed project is not subject to environmental review under the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines (Cal. Code Regs., § 15000 et seq.) Sections 15061(b)(2) in that the proposed project is categorically exempt from environmental review pursuant to CEQA Guidelines Sections 15301, 15302 and Section 15061 (b)(3) - Common Sense Exemption in that it can be seen with certainty that there is no possibility that the project may have a significant effect on the environment; 5. Reject all other bids and; 6. Authorize the City Manager to execute all contract documents. Department: Water March 03, 2026 Order of Business 3 #3 69a6228c5d0039b0cbd70fc8
20260303 Riverside County San Jacinto City Council Order of Business 1 1 1.1. Roll Call March 03, 2026 Order of Business 1 #1 69a6228c5d0039b0cbd70fc7
20260303 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 March 03, 2026 Order of Business 3 #1 69a6228c5d0039b0cbd70fc5
20260303 Riverside County San Jacinto City Council Order of Business 1 2 1.2. Invocation March 03, 2026 Order of Business 1 #2 69a6228c5d0039b0cbd70fc4
20260303 Riverside County San Jacinto City Council Order of Business 1 3 1.3. Pledge of Allegiance March 03, 2026 Order of Business 1 #3 69a6228c5d0039b0cbd70fc6
Temecula
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 Riverside County Temecula City Council Item 11 11. Consider Position of Support for Senate Bill 974 Regarding Property Taxation Transfer for Severely and Permanently Disabled Persons (At the Request of Mayor Pro Tem Rahn) That the City Council consider a position of support for Senate Bill 974, authored by Senator Kelley Seyarto, regarding property taxation transfer for severely and permanently disabled persons. Recommendation: Attachments: February 24, 2026 Item #11 699cece05d0039b0cbd70b27
20260224 Riverside County Temecula City Council Item 15 15. Fire Department Monthly Report Monthly Report Attachments: February 24, 2026 Item #15 699cece05d0039b0cbd70b22
20260224 Riverside County Temecula City Council Item 14 14. Community Development Department Monthly Report Planning Activity Report Attachments: February 24, 2026 Item #14 699cece05d0039b0cbd70b23
20260224 Riverside County Temecula City Council Item 10 10. Approve Fiscal Year 2025-26 Mid-Year Budget Adjustments That the City Council/Board of Directors adopt the following resolutions entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING THE FISCAL YEAR 2025-26 ANNUAL OPERATING BUDGET RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING THE CAPITAL IMPROVEMENT PROGRAM FISCAL YEARS 2026-30 AND AMENDING THE CAPITAL IMPROVEMENT BUDGET FOR FISCAL YEAR 2025-26 RESOLUTION NO. CSD A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA AMENDING THE FISCAL YEAR 2025-26 ANNUAL OPERATING BUDGETS Recommendation: FY 2025-26 Mid-Year Appropriation Requests Resolution - City Exhibit A, B and C - City Fund Summaries Resolution - CIP Exhibit 1 - CIP Mid-Year Requests Resolution - TCSD Exhibit A - TCSD Fund Summaries Attachments: SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY - NO MEETING TEMECULA HOUSING AUTHORITY - NO MEETING TEMECULA PUBLIC FINANCING AUTHORITY - NO MEETING RECONVENE TEMECULA CITY COUNCIL February 24, 2026 Item #10 699cece05d0039b0cbd70b24
20260224 Riverside County Temecula City Council Item 9 9. Approve Agreement with Christian Stitchery dba SoCal Impressions for Screen Printing, Embroidery, Artwork and Promotional Items That the Board of Directors approve an agreement with Christian Stitchery dba SoCal Impressions for non-exclusive commodity purchases and graphic design services in the amount of $60,000 for a term of one year with the option to amend for an additional four years. Recommendation: Agreement Attachments: February 24, 2026 Item #9 699cece05d0039b0cbd70b25
20260224 Riverside County Temecula City Council Item 13 13. Adopt Resolution to Conduct Proactive Fire Prevention and Hazardous Fuel Reduction on Sites Identified by CAL FIRE/Riverside County Fire Department Consistent With State Proclamations That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO CONDUCT ADDITIONAL PROACTIVE FIRE PREVENTION AND HAZARDOUS FUEL REDUCTION ON SITES IDENTIFIED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION/RIVERSIDE COUNTY FIRE DEPARTMENT CONSISTENT WITH MULTIPLE GOVERNOR’S EXECUTIVE ORDERS AND EMERGENCY PROCLAMATIONS Recommendation: Resolution Exhibit A - City Owned Parcels Map of City Owned Parcels Governor's Orders/Emergency Proclamations Attachments: DEPARTMENTAL REPORTS (RECEIVE AND FILE) February 24, 2026 Item #13 699cece05d0039b0cbd70b28
20260224 Riverside County Temecula City Council Item 12 12. Receive and File Presentation on General Plan Update and Community Vision Plan That the City Council receive and file a presentation on the status of the General Plan Update and the Community Vision Plan. Recommendation: Fall 2025 Outreach Summary Draft Community Vision Plan Attachments: February 24, 2026 Item #12 699cece05d0039b0cbd70b29
20260224 Riverside County Temecula City Council Item 6 6. Approve Third Amendment with San Diego State University Foundation for the Radio Communications Site Lease That the City Council approve the third amendment with the San Diego State University Foundation for the Radio Communication Site Lease, adding $25,306.32 for an additional three year term, for a total agreement amount of $106,288.44. Recommendation: Amendment Attachments: February 24, 2026 Item #6 699cece05d0039b0cbd70b2a
20260224 Riverside County Temecula City Council Item 7 7. Approve Increase to Contingency for the Professional Services Agreement with CNS Engineers, Inc. for the Murrieta Creek Bridge at Overland Drive Project, PW16-05 That the City Council increase the City Manager’s authority to approve extra work by $200,000 to complete the design, environmental permitting and documentation, right-of-way acquisition, and other project oversite tasks as required under the Federal Highway Bridge Program (HBP) Grant for the Murrieta Creek Bridge at Overland Drive Project, PW16-05. Recommendation: Project Location Map Project Description Attachments: February 24, 2026 Item #7 699cece05d0039b0cbd70b2b
20260224 Riverside County Temecula City Council Item 5 5. Adopt Ordinance No. 2026-03 Amending Section 10.28.010(D) of the Temecula Municipal Code Regarding Prima Facie Speed Limits on Certain Streets (Second Reading) That the City Council adopt an ordinance entitled: ORDINANCE NO. 2026-03 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, AMENDING SECTION 10.28.010(D) OF THE TEMECULA MUNICIPAL CODE REGARDING PRIMA FACIE SPEED LIMITS ON CERTAIN STREETS Recommendation: Ordinance Attachments: February 24, 2026 Item #5 699cece05d0039b0cbd70b2c
20260224 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of December 1, 2025 through December 31, 2025 That the City Council approve and file the City Treasurer’s report for the period of December 1, 2025 through December 31, 2025. Recommendation: City Treasurer's Report Attachments: February 24, 2026 Item #4 699cece05d0039b0cbd70b2d
20260224 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Attachments: February 24, 2026 Item #1 699cece05d0039b0cbd70b2e
20260224 Riverside County Temecula City Council Item 3 3. Approve List of Demands That the City Council adopt a resolution entitled: Recommendation: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Resolution List of Demands Attachments: February 24, 2026 Item #3 699cece05d0039b0cbd70b2f
Adelanto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 San Bernandino County Adelanto City Council Order of Business I 2 2. MOTION APPROVING THE CONSENT CALENDAR AS PRESENTED February 25, 2026 Order of Business I #2 699cece35d0039b0cbd70e54
20260225 San Bernandino County Adelanto City Council Order of Business H 3 3. Adoption of Resolution No. 26-04 of the City Council of the City of Adelanto, State of California, approving the Expenditure Plan for the expenditure of revenues in San Bernardino County expected to be derived from the proposed continuation of Measure I. RESOLUTION NO. 26-04 CITY OF ADELANTO, STATE OF CALIFORNIA, APPROVING THE EXPENDITURE PLAN FOR THE EXPENDITURE OF REVENUES IN SAN BERNARDINO COUNTY EXPECTED TO BE DERIVED FROM THE PROPOSED CONTINUATION OF MEASURE I February 25, 2026 Order of Business H #3 699cece35d0039b0cbd70e53
20260225 San Bernandino County Adelanto City Council Order of Business J 1 1. APPROVAL OF PROFESSIONAL SERVICE AGREEMENT FOR INFORMATION TECHNOLOGY SERVICES WITH DATA NET SOLUTIONS (SABA) RECOMMENDATION: Staff recommends City Council approve a Professional Service Agreement (PSA) with Data Net Solutions, Inc. in the amount of $297,006, a one year contract with two (2) administratively done one year extensions with $297,006 per year cost for Managed IT Services and Information Technology Consultant Support and authorizing the City Manager to sign the agreement and approve minor non-substantive amendments consistent with the approved budget and subject to legal approval on behalf of the City Council. OPEN: CLOSED February 25, 2026 Order of Business J #1 699cece35d0039b0cbd70e52
20260225 San Bernandino County Adelanto City Council Order of Business H 2 2. Adoption of Resolution No. 26-03 rescinding Resolution No. 25-35 and authorizing the officers and/or employees to conduct business related to the Local Agency Investment Funds. RESOLUTION NO. 26-03 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, SAN BERNARDINO COUNTY, CALIFORNIA, RESCINDING RESOLUTION NO. 25-35 AND AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND February 25, 2026 Order of Business H #2 699cece35d0039b0cbd70e51
20260225 San Bernandino County Adelanto City Council Order of Business J 2 2. APPROVAL OF PORFESSIONAL SERVICE AGREEMENT FOR TRAFFIC SIGNAL AT RANCHO ROAD AND BELLFLOWER STREET; AND FOR BELLFLOWER STREET IMPROVEMENTS (SABA) RECOMMENDATION: Staff recommends City Council approve the award of a Professional Service Agreement (PSA) with Minagar & Associates, Inc. in the amount of $289,876.50 for Traffic Signal at Rancho Road and Bellflower Street Improvements; and for Bellflower Street Improvement Design Services and authorizing the City Manager to sign the agreement on behalf of the City Council. OPEN: CLOSED February 25, 2026 Order of Business J #2 699cece35d0039b0cbd70e50
20260225 San Bernandino County Adelanto City Council Order of Business J 3 3. APPROVAL OF ORDINANCE NO. 661 OF THE CITY OF ADELANTO PERTAINING TO THE MAINTENANCE OF VACANT LAND OR PROPERTY ORDINANCE NO. 661 AN ORDINANCE OF THE CITY OF ADELANTO PERTAINING TO THE MAINTENANCE OF VACANT LAND OR PROPERTY RECOMMENDATION: Staff recommends City Council introduce and conduct the first reading of Ordinance No. 661 to approve an ordinance of the city of Adelanto pertaining to the maintenance of vacant land or property. City Council schedules the second reading of Ordinance No. 661 for the next regularly scheduled Council meeting. OPEN: CLOSED February 25, 2026 Order of Business J #3 699cece35d0039b0cbd70e4f
20260225 San Bernandino County Adelanto City Council Order of Business H 1 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. February 25, 2026 Order of Business H #1 699cece35d0039b0cbd70e4e
20260225 San Bernandino County Adelanto City Council Order of Business J 4 4. DISCUSSION ITEM- ARTWORK UTILITY BOXES. (JESSIE) RECOMMENDATION: Staff recommends that the City Council discuss and provide direction to staff. OPEN: CLOSED February 25, 2026 Order of Business J #4 699cece35d0039b0cbd70e4c
20260225 San Bernandino County Adelanto City Council Order of Business J 5 5. DISCUSSION – REBRANDING OF THE CITY LOGO. (JESSIE) RECOMMENDATION: Staff recommends that the City Council discuss and provide direction to staff. February 25, 2026 Order of Business J #5 699cece35d0039b0cbd70e4b
20260225 San Bernandino County Adelanto City Council Order of Business I 1 1. February 25, 2026 Order of Business I #1 699cece35d0039b0cbd70e55
Apple Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70ccc
20260224 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. Regular Meeting - March 10, 2026 - Council Chambers Regular Session at 6:30pm February 24, 2026 Order of Business 5 #2 699cece05d0039b0cbd70ccd
20260224 San Bernandino County Apple Valley City Council Order of Business 7 1 7.1 RESOLUTION 2026-05, TO RECORD DELINQUENT UTILITY FEES AND COSTS AGAINST REAL PROPERTY LOCATED IN THE TOWN OF APPLE VALLEY AND DIRECTING THAT SAID ASSESSMENTS CONSTITUTE A LIEN UPON SAID PROPERTIES 108 That the Town Council: Open Public Hearing. 1. Adopt Resolution No. 2026-05, confirming delinquent utility fees and costs against real property located in the Town, and directing that said assessments constitute a lien upon said properties. 2. Close Public Hearing. 3. February 24, 2026 Order of Business 7 #1 699cece05d0039b0cbd70cce
20260224 San Bernandino County Apple Valley City Council Order of Business 6 3 6.3 AWARD DESIGN CONTRACT FOR THE BEAR VALLEY ROAD CONNECTIVITY/BUS TURNOUT PROJECT 59 Award a Professional Services Contract to HRGreen for Design Services for the Bear Valley Road Connectivity project subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 24, 2026 Order of Business 6 #3 699cece05d0039b0cbd70cd0
20260224 San Bernandino County Apple Valley City Council Order of Business 6 2 6.2 APPROVE PUCHASE OF 2026 PETERBILT 548 DUMP TRUCK 16 Approve the purchase of a new RapidView IBAK 1640’ 4K/HD Mainline CCTV Inspection System mounted in a Ford Transit VanWagon XL from Municipal Maintenance Equipment for $331,892.05. February 24, 2026 Order of Business 6 #2 699cece05d0039b0cbd70cd1
20260224 San Bernandino County Apple Valley City Council Order of Business 2 2 2.2 February 24, 2026 Order of Business 2 #2 699cece05d0039b0cbd70cd2
20260224 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations February 24, 2026 Order of Business 2 #3 699cece05d0039b0cbd70cd3
20260224 San Bernandino County Apple Valley City Council Order of Business 2 1 2.1 Invocation Pastor Johnny Lewis with Grace Christian Community Church Apple Valley February 24, 2026 Order of Business 2 #1 699cece05d0039b0cbd70cd4
20260224 San Bernandino County Apple Valley City Council Order of Business 6 4 6.4 AWARD A PROFESSIONAL SERVICES AGREEMENT TO CONDUCT STRATEGIC VISION PLANNING SERVICES 85 It is recommended that the Town Council award a Professional Services Agreement to Harness Strategy LLC in an amount not to exceed $176,000 to facilitate development of the Town’s Vision 2035 Strategic Plan through public opinion research, community engagement, and leadership alignment subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 24, 2026 Order of Business 6 #4 699cece05d0039b0cbd70cd5
20260224 San Bernandino County Apple Valley City Council Order of Business 11 1 11.1 CLOSED SESSION 162 PUBLIC EMPLOYEE PERFORMANCE EVALUATION (90 DAY) Title: Town Manager February 24, 2026 Order of Business 11 #1 699cece05d0039b0cbd70cd6
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260217 San Bernandino County Barstow City Council Item 15 15. AWARD OF CONTRACT FOR SECURITY CAMERAS Recommended Action: 1. Staff recommends that the City Council award the Professional Services Agreement to A2Z Lock for Security Camera Upgrades: and 2. Authorize the City Manager to execute all necessary purchase documents. February 17, 2026 Item #15 6993b7865aeafbebfcf6c168
20260217 San Bernandino County Barstow City Council Item 8 8. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES FOR JANUARY Recommended Action: Approve and ratify expenses, as audited, #101976-102307 totaling $7,726,749.45 and wires #1248-1271 totaling $844,014.26, per the Agency breakdown below: City: $8,286,276.48 Fire: $284,487.23 Successor Agency: $0.00 Grand Total: $8,570,763.71 CITY COUNCIL: February 17, 2026 Item #8 6993b7865aeafbebfcf6c172
20260217 San Bernandino County Barstow City Council Item 20 20. CITY OF BARSTOW LOCAL MEASURE I TRANSPORTATION SALES TAX REVENUE CERTIFICATES OF PARTICIPATION, SERIES 2026 (“2026 COPS”) Recommended Action: Adopt Resolution No. 5272-2026 of the City Council of the City of Barstow approving the execution and delivery of the City of Barstow Local Measure I Transportation Sales Tax Revenue Certificates Of Participation, Series 2026 in an aggregate principal amount of not to exceed $13,000,000 authorizing the execution and delivery of a Trust Agreement, an Installment Sale Agreement, and a Certificate Purchase Agreement and authorizing necessary actions and execution of other necessary documents in connection therewith. ATTACHMENTS: 1. City Resolution No. 5272-2026 2. Form of Installment Sale Agreement 3. Form of Trust Agreement 4. Form of Certificate Purchase Agreement February 17, 2026 Item #20 6993b7865aeafbebfcf6c171
20260217 San Bernandino County Barstow City Council Item 18 18. ODESSA WATER DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2025 Recommended Action: Staff recommends the following action: 1. Receive and file the Odessa Water District’s Basic Financial Statements for the year ended June 30, 2025. February 17, 2026 Item #18 6993b7865aeafbebfcf6c170
20260217 San Bernandino County Barstow City Council Item 19 19. AMENDMENT TO AGREEMENT WITH ROBERT HALF INC., FOR TEMPORARY IT STAFFING SUPPORT Recommended Action: 1. Staff recommends that the City Council authorizing the City Manager to amend the agreement with Robert Half Inc., to increase a not-to-exceed contract amount from $75,000 to $150,000 for temporary information technology staffing t services to support Barstow's citywide IT Projects; and 2. Authorize the City Manager to execute all necessary documents. February 17, 2026 Item #19 6993b7865aeafbebfcf6c16f
20260217 San Bernandino County Barstow City Council Item 17 17. BARSTOW FIRE PROTECTION DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2025 Recommended Action: Staff recommends the following action: 1. Receive and file the Barstow Fire Protection District's Basic Financial Statements for the year ended June 30, 2025. February 17, 2026 Item #17 6993b7865aeafbebfcf6c16e
20260217 San Bernandino County Barstow City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL ; ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9(d)(2) & (e)(1), 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. Facts and circumstances that might result in litigation but which the City believes are not yet known to potential plaintiff or plaintiffs. (Government Code Section 54956.9(e)(1)) Number of Potential Cases: 2 February 17, 2026 Item #3 6993b7865aeafbebfcf6c16d
20260217 San Bernandino County Barstow City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS Conference with Labor Negotiators (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employee Organizations: Unit 1 - Teamsters Local 1932 Unit 2 - Teamsters Local 1932 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 February 17, 2026 Item #2 6993b7865aeafbebfcf6c16c
20260217 San Bernandino County Barstow City Council Item 16 16. CITY OF BARSTOW ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2025 Recommended Action: Staff recommends the City Council take the following action: 1. Receive and file the City of Barstow's Annual Comprehensive Financial Report for the year ended June 30, 2025. February 17, 2026 Item #16 6993b7865aeafbebfcf6c16b
20260217 San Bernandino County Barstow City Council Item 14 14. COMMUNITY PROMOTIONAL - MEASURE Q FUNDING REQUEST – AUSA “TASTE OF THE BAYOU” EVENT SCHEDULED FOR MARCH 7, 2026 AT THE CORA HARPER CENTER Recommended Action: The City Council approve Measure Q Community Promotional Funding in the amount of $4009.54 as listed in Attachment "B" to support the AUSA Taste of the Bayou event, scheduled for March 7, 2025, subject to submission of required insurance documentation. February 17, 2026 Item #14 6993b7865aeafbebfcf6c16a
20260217 San Bernandino County Barstow City Council Item 1 1. EMPLOYEE PERFORMANCE PLANNING (Government Code Section 54957) Title: City Manager February 17, 2026 Item #1 6993b7865aeafbebfcf6c169
20260217 San Bernandino County Barstow City Council Item 9 9. ACCEPTANCE OF ANNUAL STATUS REPORT ON RECEIPT AND USE OF DEVELOPMENT IMPACT FEES Recommended Action: Receive and file this report on Development Impact Fees. February 17, 2026 Item #9 6993b7865aeafbebfcf6c173
20260217 San Bernandino County Barstow City Council Item 11 11. RESOLUTION 5271-2026 OF THE CITY COUNCIL OF THE CITY OF BARSTOW DECLARING ITS INTENTION TO SET THE TIME, DATE AND PLACE FOR A PROTEST HEARING FOR PROPERTY ABATEMENT COSTS AND PENALTIES FOR MARCH 3, 2026 AT 7:00 PM APN# 0182-102-14-0000 Recommended Action: Adopt Resolution 5271-2026, setting the date and time for a protest hearing for Property Abatement Costs and Penalties for March 3, 2026, at 7:00 PM in the Council Chambers and waive the full reading for APN# 0182-102-14-0000. February 17, 2026 Item #11 6993b7865aeafbebfcf6c167
20260217 San Bernandino County Barstow City Council Item 4 4. AFTER-EVENT REPORT AND PRESENTATION BY MOJAVE VALLEY UNITED WAY Recommended Action: After-event report and presentation only. February 17, 2026 Item #4 6993b7865aeafbebfcf6c165
20260217 San Bernandino County Barstow City Council Item 10 10. CONDUCT THE SECOND READING FOR ADOPTION OF ORDINANCE NO. 1034-2026 AMENDING CHAPTER 2.24 OF THE BARSTOW MUNICIPAL CODE REGARDING THE PLANNING COMMISSION ALTERNATES, COMPENSATION AND ELIGIBILITY REQUIREMENTS. Recommended Action: Adopt Ordinance 1034-2026 amending Barstow Municipal Code Chapter 2.24 to authorize alternate Planning Commissioners, establish eligibility requirements, and clarify compensation and waive the full reading. February 17, 2026 Item #10 6993b7865aeafbebfcf6c164
20260217 San Bernandino County Barstow City Council Item 12 12. APPROVAL OF TRAVEL FOR PLANNING COMMISSIONERS TO ATTEND THE LEAGUE OF CALIFORNIA CITIES 2026 PLANNING COMMISSIONER ACADEMY Recommended Action: Requesting City Council approval to send two (2) Planning Commissioners to attend the 2026 League of California Cities Planning Commissioners Academy. February 17, 2026 Item #12 6993b7865aeafbebfcf6c163
20260217 San Bernandino County Barstow City Council Item 6 6. OPEN AND CONTINUE PUBLIC HEARING TO MARCH 3, 2026 ON DEVELOPMENT IMPACT FEE NEXUS STUDY AND THE FEES RECOMMENDED IN THAT STUDY Recommended Action: Staff recommends that the City Council open and continue the hearing on the proposed development impact fees study to March 3, 2026. February 17, 2026 Item #6 6993b7865aeafbebfcf6c162
20260217 San Bernandino County Barstow City Council Item 13 13. APPROVAL OF PURCHASE – TWO (2) 1.75-YARD TOWABLE CONCRETE MIXING TRAILERS AND ONE (1) PORTABLE BATCH PLANT. Recommended Action: That the City Council: 1. Approve the purchase of two (2) 1.75-yard towable concrete mixing trailers, and One (1) Portable Batch Plant for sidewalk repair operations throughout the city; and 2. Authorize a budget reallocation in the amount of $10,883.13 from an existing project to cover the purchase overage; and 3. Authorize the City Manager to execute all necessary purchase documents. February 17, 2026 Item #13 6993b7865aeafbebfcf6c160
20260217 San Bernandino County Barstow City Council Item 21 21. FIRST READING OF ORDINANCE NO. 1041-2026 AMENDING CHAPTER 5.40 OF THE BARSTOW MUNICIPAL CODE REGARDING OUTDOOR VENDING REGULATION Recommended Action: Introduce Ordinance No. 1041-2026 amending Chapter 5.40 of the Barstow Municipal Code regarding outdoor vending regulation; and waive the full reading of the Ordinance. PD - PUBLIC SAFETY UPDATES: COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: STAFF REPORTS: CITY MANAGER UPDATES/REPORT: February 17, 2026 Item #21 6993b7865aeafbebfcf6c174
Chino Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Chino Hills City Council Item 9 9. Review and provide policy direction regarding allocation of Community Development Block Grant (CDBG) funds to public service projects; award Program Year 2026-27 CDBG funding for public service projects; and authorize staff to decrease 2026-27 grant awards for public service projects proportionately, with no grant award decreasing to lower than $5,000, if allocation is decreased by Department of Housing and Urban Development and it will impact maximum allowable allocation (15 percent of total CDBG funds) to public service funds February 24, 2026 Item #9 699cece05d0039b0cbd70d15
20260224 San Bernandino County Chino Hills City Council Item 2 2. February 24, 2026 Item #2 699cece05d0039b0cbd70d14
20260224 San Bernandino County Chino Hills City Council Item 1 1. RECOGNITION - 2025 Photo Contest Winners PUBLIC INFORMATION MANAGER REPORT February 24, 2026 Item #1 699cece05d0039b0cbd70d12
20260224 San Bernandino County Chino Hills City Council Item 4 4. Transfer $231,112 to Community Development Block Grant (CDBG) Fund from Los Serranos Residential Improvements Project (ST26003) and $68,888 in Measure I Fund from Street Improvements Program FY 2025-26 Project (ST26005) to Montecito Drive Transit Access Improvements Project (ST23002) which includes Montecito Drive Road and road-related improvements such as asphalt removal and replacement and repair of storm drain inlet on Montecito Drive south of Los Serranos Blvd (“Project”); award contract to Gentry Brothers, Inc., in amount of $496,215 for Project; authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($49,621.50) of awarded contract amount and determine Project is exempt from review under the California Environmental Quality Act February 24, 2026 Item #4 699cece05d0039b0cbd70d11
20260224 San Bernandino County Chino Hills City Council Item 5 5. Authorize Public Works Director to execute agreement and related documents with Southern California Edison (SCE) at no-cost to the City, to participate in Charge Ready Transport Program which installs utility-side infrastructure to support future proposed City- side charging infrastructure and stations in exchange for commitment to 10-year City electric vehicle replacement plan to ensure infrastructure serves intended purpose and other terms and determine action to be exempt from review under the  California Environmental Quality Act of 1970, as amended, California Public Resources Code § 21000, et seq. ("CEQA") pursuant to Section 15301, 15303 and 15311 of CEQA Guidelines February 24, 2026 Item #5 699cece05d0039b0cbd70d10
20260224 San Bernandino County Chino Hills City Council Item 7 7. Receive and file 2026 City Council Goal Setting Workshop report or, in the alternative, discuss and provide further direction on City goals and priorities February 24, 2026 Item #7 699cece05d0039b0cbd70d0f
20260224 San Bernandino County Chino Hills City Council Item 6 6. Review and file update to City Hall Fire emergency declaration in accordance with Public Construction Code 22050 and continue to authorize City Manager to negotiate and execute all necessary agreements related to repair and restoration of City Hall under Chino Hills Municipal Code 2.08.065.A.1 on an emergency basis and determine by four-fifths vote, the need to continue City Manager's authority under Public Construction Code 22050 to repair City Hall and procure necessary equipment, services, and supplies for these purposes, without giving notice for bids to let contracts, due to continued existence of local emergency caused by City Hall fire and flooding February 24, 2026 Item #6 699cece05d0039b0cbd70d0e
Fontana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Fontana City Council Consent Item C C. Adoption of Ordinance No. 1983 (Second Reading), amending Section 30-467 of the Fontana Municipal Code regarding accessory dwelling units and junior accessory dwelling units to comply with recent changes in State law; and pursuant to a statutory exemption from CEQA Under Section 21080.17 of the Public Resources Code. 26-0818 Conduct a second reading by title only and adopt, Ordinance No. 1983, approving Municipal Code Amendment No. 25-011 to amend Section No. 30-467 of the City of Fontana Municipal Code relating to Accessory Dwelling Units and Junior Accessory Dwelling Units and finding the action to be Statutorily Exempt from CEQA under Public Resources Code § 21080.17. Attachment No. 1- Ord 1983.docx February 24, 2026 Consent Item #C 699cece05d0039b0cbd70ce6
20260224 San Bernandino County Fontana City Council New Business B B. Ordinance of the City Council of the City of Fontana, California Rescinding and Replacing Articles I Through VIII of Chapter 23 of the Fontana Municipal Code Regarding Sewers and Sewage Disposal 26-0810 Waive full reading and introduce for first reading by title only Ordinance No. 1984, Ordinance of the City Council of the City of Fontana, California rescinding and replacing Articles I through VIII of Chapter 23 of the Fontana Municipal Code Regarding Sewers and Sewage Disposal. Attachment No. 1- Ordinance - Articles I through VIII of Chapter 23 FMC Sewers and Sewage Disposal.docx Attachment No. 2- Revised Chapter 23 - Sewers and Sewage Disposal - bbk edits 2.6.26 - clean-c1 MA 02.10.26 - bbk edits 2.11.26-c1.docx February 24, 2026 New Business #B 699cece05d0039b0cbd70ce9
20260224 San Bernandino County Fontana City Council New Business A A. Adjournment Adjourn to the next Regular City Council Meeting on March 10, 2026 at 2:00 p.m. in the Grover W. Taylor Council Chambers located at 8353 Sierra Avenue, Fontana, California. February 24, 2026 New Business #A 699cece05d0039b0cbd70ce8
20260224 San Bernandino County Fontana City Council Consent Item B B. Adoption of Ordinance No. 1982 (Second Reading), Amending Section 30 Of The City Of Fontana Municipal 26-0817 Code Relating To Emergency Shelter Overlay Development Standards And Operating Regulations And Applying The Overlay On The Property At 11109 Jasmine Street And Finding The Action To Be Categorically Exempt From CEQA Under CEQA Sections 15060(C), 15378, and 15061(B)3). Conduct a second reading by title only and adopt Ordinance No. 1982, amending Section 30-622 and Division 7 of Article XI of the Fontana Municipal Modifying Development Standards and Operating Regulations for the Emergency Shelter Overlay and applying the Overlay on the Property at 11109 Jasmine Street, pursuant to a Categorical Exemption in Accordance with CEQA Guidelines Sections 15060(C), 15378, and 15061(B)(3) and directing staff to file a Notice of Exemption. Attachment No. 1-Ord 1982.docx February 24, 2026 Consent Item #B 699cece05d0039b0cbd70ce7
20260224 San Bernandino County Fontana City Council Consent Item D D. Approve Amendment No. 1 to Professional Services Agreement with Kimley-Horn and Associates, Inc. for the Pickleball Courts at Seville Park Project (DE-24-138-SP) 26-0719 1. Approve and authorize the City Manager to enter into Amendment No. 1 to Professional Services Agreement with Kimley-Horn and Associates, Inc. for the Pickleball Courts at Seville Park Project (DE-24-138-SP) in the amount of $154,800.00 for a total contract amount of $360,475. 2. Approve and authorize the City Manager to enter into any future individual Professional Services Agreement Amendments with Kimley-Horn and Associates, Inc., not exceeding $36,000 for the Pickleball Courts at Seville Park Project (DE-24-138-SP). Attachment No. 1- Vicinity Map Attachment No. 2-Amendment No. 1 Attachment No. 3-Exhibit A Scope and Fee of Services February 24, 2026 Consent Item #D 699cece05d0039b0cbd70ce4
20260224 San Bernandino County Fontana City Council Consent Item E E. American Rescue Plan Act Expenditure Plan Quarterly Report 26-0763 Receive and file the American Rescue Plan Act (ARPA) Expenditure Plan quarterly report. Attachment No. 1- .pdf Attachment No. 2- .pdf February 24, 2026 Consent Item #E 699cece05d0039b0cbd70ce3
20260224 San Bernandino County Fontana City Council Consent Item G G. Approve the Sole-Source purchase with Motorola Solutions for the upgrade, installation, and service agreement of the License Plate Camera Project. 26-0770 1. Authorize procurement of the Automated License Plate Reader (ALPR) from Motorola Solutions utilizing Purchasing Policy and Procedure Manual 3.1.5 Non-Competitive Proposal - Single Source/Sole Source. 2. Approve the purchase of the Motorola Solutions upgrade, installation, and service agreement for the ALPR in the amount of $1,052,673.97. 3. Approve and authorize the City Manager to approve the purchase and agreement with Motorola Solutions and any necessary change orders to complete the project not to exceed 10% of the award amount. Attachment No. 1- QUOTE-3448566-4.pdf Motorola - LPR.pdf February 24, 2026 Consent Item #G 699cece05d0039b0cbd70ce2
20260224 San Bernandino County Fontana City Council Consent Item P P. San Bernardino Council of Governments (SBCOG) Membership Dues 26-0834 Approve Fiscal Year 2025/2026 General Assessment Membership Dues and all future SBCOG dues according to the JPA Agreement. Attachment No. 1- FY2025-26 GA DUES - Fontana 26-08.pdf February 24, 2026 Consent Item #P 699cece05d0039b0cbd70ce1
20260224 San Bernandino County Fontana City Council Consent Item F F. Approval of a Purchase Order with Complete Paperless Solutions for the Digitization of Microfiche/Microfilm police reports and photographs. 26-0769 1. Authorize the Purchasing Department to utilize the RFP 2024-16 contract awarded by the City of Menifee for document scanning services per Purchasing Policies and Procedure Manual 3.1.5 Non-Competitive Proposal; and 2. Approve a Purchase Order with Complete Paperless Solutions in the amount of $163,000 for the digitization and conversion of approximately 15,000 microfiche/microfilm police reports and photographs; and 3. Authorize the City Manager, or designee, to execute all related documents and take any actions necessary to carry out the intent of this approval. Attachment No. 1 - Fontana Microfiche Scanning Services Proposal.pdf Attachment No. 2 - Menifee PSA Complete Paperless Solutions.pdf Backfile Scanning Police Fiche and Film.pdf February 24, 2026 Consent Item #F 699cece05d0039b0cbd70ce0
20260224 San Bernandino County Fontana City Council Consent Item K K. Award a Contract for the Jessie Turner Center Indoor Basketball Court Replacement Project (PW-26-105-SB) 26-0797 Award and Authorize the City Manager to enter into a contract with McWil Sports Surfaces Inc. of Gardena, CA. in the amount of $355,395.00 for the Jessie Turner Center Indoor Basketball Court Replacement and authorize a contingency (10%) in the amount of $35,539.50. Attachment No. 1- Notified Vendors.pdf Attachment No. 2- McWill Sport Surfaces Bidders Details.pdf Attachment No. 3- Summary Bid Results - PW-26-105-SB.pdf February 24, 2026 Consent Item #K 699cece05d0039b0cbd70cdf
20260224 San Bernandino County Fontana City Council Consent Item J J. Approval of Easement and Maintenance Agreement with KB HOME Cal Management Services LLC 26-0789 Adopt Resolution No. 2026-009, approving an easement and maintenance agreement between the City of Fontana and KB HOME Cal Management Services LLC. Attachment No. 1 - Reso 2026-009.docx Attachment No. 3 - Vicinity Map.pdf February 24, 2026 Consent Item #J 699cece05d0039b0cbd70cde
20260224 San Bernandino County Fontana City Council Consent Item H H. Acceptance of Final Map for Tract No. 20568 26-0777 1. Approve the Final Map for Tract No. 20568, located on the east side of Live Oak Avenue and south of Village Drive. 2. Accept dedication of public streets and easements. 3. Accept dedication of Lot A, in fee, for open space, drainage and landscape purposes. 4. Authorize the City Manager to enter into a Subdivision Agreement with the subdivider. Attachment No. 1- TRACT 20568 - VICINITY MAP.pdf Attachment No. 2- TRACT 20568 - SUBDIVISION IMPROVEMENT AGREEMENT WITH BONDS.pdf Attachment No. 3- TRACT 20568 - FINAL MAP.pdf February 24, 2026 Consent Item #H 699cece05d0039b0cbd70cdd
20260224 San Bernandino County Fontana City Council Consent Item I I. Summary Vacation of Excess Right-of-Way Along Old Live Oak Avenue 26-0778 Adopt Resolution No. 2026-008, to summarily vacate excess right-of-way along Old Live Oak Avenue pursuant to an adopted Addendum to the Southridge Village Specific Plan Environmental Impact Report No. 81-3 (SCH No. 81052210) and direct staff to file a Notice of Determination. Attachment No. 1- Resolution of Summary Vacation.docx Attachment No. 2- EXHIBIT A & EXHIBIT B.pdf Attachment No. 3- VICINITY MAP.pdf February 24, 2026 Consent Item #I 699cece05d0039b0cbd70cdc
20260224 San Bernandino County Fontana City Council Consent Item M M. Award a Construction Contract for the FY 2025-2026 Citywide Pavement Rehabilitation Project (DE-26-95-SB) 26-0781 1. Award bid and authorize the City Manager to execute a construction contract with Calmex Engineering, Inc. for the construction of the FY 2025 -2026 Citywide Pavement Rehabilitation Project in the amount of $3,979,068.10, and authorize a 10% contingency in the amount of $397,906.81 (DE-26-95-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the FY 2025-2026 Citywide Pavement Rehabilitation Project. Attachment No. 1- Bid Summary.pdf Attachment No. 2- Bid Results 25-26 Citywide Pavement Rehab.pdf Attachment No. 3- Hunter's Ridge Central Map 1 Rev.pdf Attachment No. 4- Hunter's Ridge Central Map 2 Rev.pdf Attachment No. 5- Hunter's Ridge South Map Rev.pdf Attachment No. 6- Grid 48 Residential Collectors Map.pdf Attachment No. 7- Grid 26 Map Rev #2 12.2.25.pdf Attachment No. 8- Notified Vendors.pdf February 24, 2026 Consent Item #M 699cece05d0039b0cbd70cdb
20260224 San Bernandino County Fontana City Council Consent Item L L. Award Bid PD-26-49-SP to Winbourne Consulting, Inc. to Provide Consulting Services for Fontana Police CAD/RMS System Selection. 26-0799 1. Award bid (PD-26-49-SP) and authorize the City Manager, or designee, to execute all related documents and take any actions necessary to carry out the Fontana Police CAD/RMS System Selection. 2. Authorize the Purchasing Department to approve a Purchase Order with Winbourne Consulting, Inc. in the amount of $ 234,550. Attachment No. 1- Winbourne Consulting Inc.pdf February 24, 2026 Consent Item #L 699cece05d0039b0cbd70cda
20260224 San Bernandino County Fontana City Council Consent Item N N. Award a Professional Services Agreement for the development and implementation of an ADA Self-Evaluation and Transition Plan for City owned facilities 26-0819 1. Award and authorize the City Manager to enter into a Professional Services Agreement with Sally Swanson Architects Inc. for the development and implementation of an ADA Self-Evaluation and Transition Plan for City owned facilities the amount of $197,300.00 (Request for Proposals BS-26-61-SP). 2. Approve and Authorize the City Manager to enter into any future amendments not to exceed 10% contingency in the amount of $19,730.00. Attachment No. 1- Evaluation Summary BS-26-61-SP_.pdf Attachment No. 2- Sally Swanson Agreement.pdf February 24, 2026 Consent Item #N 699cece05d0039b0cbd70cd9
20260224 San Bernandino County Fontana City Council Consent Item O O. Purchase and Sale Agreement for City owned property- 11109 Jasmine Street 26-0826 1. Adopt Resolution No. 2026-010, approving the Purchase and Sale Agreement with the County of San Bernardino, for city owned land located at 11109 Jasmine Street more specifically described as APN 0238-111-53. 2. Approve and Authorize the City Manager, or City Manager’s designee, to enter into any required documents, including non-material amendments to the Purchase and Sale Agreement, required to effectuate said approvals and/or agreement. Attachment No. 1- Navigation center Resolution Shelter Acquisition Agreements-c1.docx Attachment No. 2- CON-RESD-CDH-PSA City of Fontana Navigator-c1.docx February 24, 2026 Consent Item #O 699cece05d0039b0cbd70cd8
20260224 San Bernandino County Fontana City Council Closed Session 1 CLOSED SESSION: A. 1:30 P.M. CLOSED SESSION A. 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8) Property: APN’s: 1100-111-51-0000, 1100-091-71-0000, 0232-20-113-0000 City Negotiator: Phillip Burum, Deputy City Manager Negotiating Party: Mark Nuami, Water of Life Church Under Negotiation: Price and Terms of payment 26-0816 February 24, 2026 Closed Session #1 699cece05d0039b0cbd70cd7
Hesperia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260217 San Bernandino County Hesperia City Council Item 8 8. Page 37 League of California Cities Desert Mountain Division 2026 Policy Committee Appointment Recommended Action: It is recommended that the City Council approve the League of Califormia Cities Desert Mountain Division 2026 Policy Committee Appointment appointing Mayor Pro Tem Josh Pullen to the Public Safety Policy Committee. Staff Person: Assistant to the City Manager Tammy Pelayes Attachments: SR City Council Appointments to League of California Cities 2026 2-17-2026 NEW BUSINESS February 17, 2026 Item #8 6993b7865aeafbebfcf6c127
20260217 San Bernandino County Hesperia City Council Item 9 9. Consideration of the 2026 Legislative Platform and Funding Priorities Recommended Action: It is recommended that the City Council adopt the 2026 Legislative Platform consisting of Legislative Policy Statements and Funding Priorities. Staff Person: Assistant to the City Manager Tammy Pelayes Attachments: SR Consideration of Legislative Platform and Funding Priorities 2-17-2026 Attachment 1-2026 Legislative Platform February 17, 2026 Item #9 6993b7865aeafbebfcf6c126
20260217 San Bernandino County Hesperia City Council Item 4 4. Page 25 G & M Automotive Center, Inc. Contract Amendment Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District authorize the City Manager to increase the contract with G & M Automotive Center, Inc. for $50,000 for a new not-to-exceed amount of $300,000 for vehicle maintenance and repairs through the remainder of Fiscal Year (FY) 2025-26, ending June 30, 2026. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SRG & M Automotive Center, Inc. Contract Amendment 2-17-2026 February 17, 2026 Item #4 6993b7865aeafbebfcf6c125
20260217 San Bernandino County Hesperia City Council Item 5 5. Page 27 Acceptance of American Rescue Plan Act (ARPA) Grant Manhole Repair Lid Replacement Project Recommended Action: It is recommended that the City Council accept the completed Manhole Repair Lid Replacement Project, authorize staff to record a "Notice of Completion," and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Manhole Repair-Lid Replacement Project 2-17-2026 Attachment 1- Notice of Completion Attachment 2-Project Photos February 17, 2026 Item #5 6993b7865aeafbebfcf6c124
20260217 San Bernandino County Hesperia City Council Item 7 7. Page 35 Attachment 1-Notice of Completion Consideration of PAW Mission Mobile Services Supplementary Veterinary Contract Recommended Action: It is recommended that the City Council authorize the City Manager to approve a one-year contract with PAW Mission for supplementary mobile spay and neuter services in the not-to-exceed amount of $75,000. Staff Person: Deputy City Manager/City Clerk Melinda Sayre Attachments: SR Paw Mission Mobile Services Supplementary Veterinary Contract 2-17-2020 February 17, 2026 Item #7 6993b7865aeafbebfcf6c123
20260217 San Bernandino County Hesperia City Council Item 6 6. Page 31 Acceptance of American Rescue Plan Act (ARPA) Grant Water Service Line Replacement Project I Recommended Action: It is recommended that the City Council accept the completed Water Service Line Replacement Project 1, authorize staff to record a "Notice of Completion," and release all withheld retention amounts after a minimum of thirty (30) calendar days from the date of recordation. Staff Person: son: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of Water Service Line Replacement Proiect 12-17-2026 - February 17, 2026 Item #6 6993b7865aeafbebfcf6c122
20260217 San Bernandino County Hesperia City Council Item 3 3. Page 13 Treasurer's Cash Report for the unaudited period ended December 31, 2025. Recommended Action: It is recommended that the Council/Board accept the Treasurer's Cash Report for the City, Successor Agency to the Hesperia Community Redevelopment Agency, Hesperia Housing Authority, Community Development Commission, and Water District. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Treasurer's Report 2-17-2026 Attachment 1-Treasurer Report February 17, 2026 Item #3 6993b7865aeafbebfcf6c120
Loma Linda
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Loma Linda City Council Order of Business 1 G 1.G. Conflict of Interest Disclosure February 24, 2026 Order of Business 1 #G 699cece05d0039b0cbd70d08
20260224 San Bernandino County Loma Linda City Council Order of Business 4 B 4.B. Reports Of Officers February 24, 2026 Order of Business 4 #B 699cece05d0039b0cbd70d0d
20260224 San Bernandino County Loma Linda City Council Order of Business 4 A 4.A. Reports of Council Members February 24, 2026 Order of Business 4 #A 699cece05d0039b0cbd70d0c
20260224 San Bernandino County Loma Linda City Council Order of Business 2 A 2.A. Adopt the Resolutions and Ordinance Accepting the Certificate of Sufficiency for the Initiative Petition Entitled “Loma Linda Essential City Services Measure” and Take the Required Actions to Submit and Place the Measure on the Ballot for the June 2, 2026, General Municipal Election, as follows: — Council Bill #R-2026-07 - a resolution to accept the certificate of the County of San Bernardino Registrar of Voters as to the sufficiency of the Initiative Petition entitled "Loma Linda Essential City Services Measure"; and — Council Bill #R-2026-08 - a resolution to call the election and give notice for the purpose of submitting to the City's qualified voters the "Loma Linda Essential City Services Measure"; to consolidate the General Municipal Election with the Statewide Primary Election to be held on Tuesday, June 2, 2026; to provide the set of rules for filing of arguments for and against the measure and rebuttal arguments; to direct the City Attorney to prepare the Impartial Analysis; and to provide for other election matters as required by law; and — Consider adopting a motion calling to submit an argument against the Ballot Initiative; and — Council Bill #R-2026-09 - a resolution allowing rebuttal arguments; and — Council Bill #O-2026-03 - Introduce on first reading to adopt the ordinance adding Chapter 3.34, to Title 3 (Transactions and Use Tax) of the Loma Linda Municipal Code to establish a one-cent (1%) general transaction and use tax (subject to voter approval); and — Approve a Supplemental Appropriation of $50,000 from General Fund Reserves to fund the costs associated with the election. — Recommendation: Adopt the Council Bills and Approve the supplemental appropriation, and other appropriate actions as recommended in the staff report February 24, 2026 Order of Business 2 #A 699cece05d0039b0cbd70d0b
20260224 San Bernandino County Loma Linda City Council Order of Business 1 D 1.D. Invocation and Pledge of Allegiance February 24, 2026 Order of Business 1 #D 699cece05d0039b0cbd70d0a
20260224 San Bernandino County Loma Linda City Council Order of Business 1 E 1.E. Items to be Added or Deleted February 24, 2026 Order of Business 1 #E 699cece05d0039b0cbd70d09
20260224 San Bernandino County Loma Linda City Council Order of Business 3 D 3.D. Approve a Fiscal Year 2025–2026 Budget Amendment to Appropriate $42,200 to Revenue Account No. 1370000-49362 and Expenditure Account No. 1375360-58500 in Connection with Acceptance of the TDA Article 3 Grant (Public Works) [CC] — Recommendation: Approve the budget amendment appropriating grant funds to the revenue and expenditure accounts as recommended February 24, 2026 Order of Business 3 #D 699cece05d0039b0cbd70d06
20260224 San Bernandino County Loma Linda City Council Order of Business 1 B 1.B. Roll Call February 24, 2026 Order of Business 1 #B 699cece05d0039b0cbd70d05
20260224 San Bernandino County Loma Linda City Council Order of Business 1 C 1.C. Closed Session/Workshop February 24, 2026 Order of Business 1 #C 699cece05d0039b0cbd70d04
20260224 San Bernandino County Loma Linda City Council Order of Business 3 A 3.A. Approve the Demands Registers of February 24, 2026 (Finance) [CC/HA] — Recommendation: Approve the demands for payment as presented February 24, 2026 Order of Business 3 #A 699cece05d0039b0cbd70d03
20260224 San Bernandino County Loma Linda City Council Order of Business 3 C 3.C. Award a Contract to Inland Lighting Supplies to Purchase LED Bollard Lights for California Street, Barton Road and Anderson Street in the amount of $68,100 (Public Works) [CC] — Recommendation: Award contract as recommended February 24, 2026 Order of Business 3 #C 699cece05d0039b0cbd70d02
20260224 San Bernandino County Loma Linda City Council Order of Business 1 A 1.A. Call to Order - City Council [CC], Housing Authority Board [HA], and Successor Agency [SA] — PLEASE NOTE that each agenda item will specify the applicable governing body to take action using the corresponding abbreviation. February 24, 2026 Order of Business 1 #A 699cece05d0039b0cbd70d01
20260224 San Bernandino County Loma Linda City Council Order of Business 3 B 3.B. Award Contract to Voltaire Engineering Inc. for Storm Drain Improvements on Citrus Avenue in an Amount not-to-exceed of $24,215.00 (Public Works) [CC] — Recommendation: Approved contract as recommended February 24, 2026 Order of Business 3 #B 699cece05d0039b0cbd70d00
Ontario
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Bernandino County Ontario City Council Item 10 10. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH SWA GROUP, INC., FOR ARCHITECT AND DESIGN SERVICES FOR THE GRAND PARK PROJECT 2. SWA Group, Inc. - PSA Amendment No. 4.pdf March 03, 2026 Item #10 69a6228c5d0039b0cbd711d3
20260303 San Bernandino County Ontario City Council Item 14 14. A PROFESSIONAL SERVICES AGREEMENTS WITH BOTH PSYCHOLOGICAL CONSULTING ASSOCIATES, INC., AND THE COUNSELING TEAM INTERNATIONAL FOR PUBLIC SAFETY PERSONNEL SUPPORT SERVICES, COUNSELING, CRITICAL INCIDENT INTERVENTION, AND PRE-EMPLOYMENT PSYCHOLOGICAL TESTING PCA, Inc. - Professional Services Agreement.pdf TCTI - Professional Services Agreement.pdf March 03, 2026 Item #14 69a6228c5d0039b0cbd711d2
20260303 San Bernandino County Ontario City Council Item 15 15. THE DOWNTOWN ONTARIO IMPROVEMENT ASSOCIATION ANNUAL REPORT FOR FISCAL YEAR 2025-2026 DOIA ANNUAL REPORT 2025-2026.pdf Room and Restroom Improvements Project in the amount of $32,175 for a total not-to- exceed contract amount of $332,175; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but not limited to, agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction-related activities. That the City Council authorize the City Manager, or his designee, to execute all documents necessary for a sole source purchase of training and duty equipment for frontline personnel in the amount of $265,015 from San Diego Police Equipment Co., Inc., of San Diego, California. That the City Council authorize the City Manager, or his designee, to execute a Master Subscription Agreement with Workvivo Ltd. of City Quarter, Lapps Quay, Cork, Ireland, for employee intranet services for a total not-to-exceed amount of $502,810. That the City Council authorize the City Manager, or his designee, to execute a three-year Professional Services Agreement each with two companies for public safety personnel support services, counseling, pre-employment psychological testing, and critical incident stress management services. In no event shall the proposed agreements with the two companies collectively exceed the amount of $927,270 over a three year period. The City may choose to extend each agreement for up to two additional one-year terms in the total amount of $665,471. The total not-to-exceed contract amount for these agreements shall be $1,592,741. That the City Council receive and file the Downtown Ontario Improvement Association report for Fiscal Year 2025-26. March 03, 2026 Item #15 69a6228c5d0039b0cbd711d1
20260303 San Bernandino County Ontario City Council Item 17 17. AN ADMINISTRATIVE SERVICES AGREEMENT WITH THE ANIMAL RESOURCE CENTER OF THE INLAND EMPIRE FOR ADMINISTRATIVE SUPPORT SERVICES AGR City of Ontario and ARC 2026 March 03, 2026 Item #17 69a6228c5d0039b0cbd711d0
20260303 San Bernandino County Ontario City Council Item 16 16. A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA26-001, REVISING AND CLARIFYING CERTAIN PROVISIONS OF THE CITY OF ONTARIO DEVELOPMENT CODE 20260217_PDCA26-001_Dev_Code_Amendment_ORD_RM.docx Attachment A - Chapter 5 - Section 5.03.395 Temporary and Interim Land Uses, Buildings, and Structures.pdf March 03, 2026 Item #16 69a6228c5d0039b0cbd711cf
20260303 San Bernandino County Ontario City Council Item 11 11. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH COMMUNITY WORKS DESIGN GROUP INC., FOR ON-CALL LANDSCAPE AND ARCHITECTURAL SERVICES FOR THE ONTARIO TOWN SQUARE GREEN ROOM AND RESTROOM IMPROVEMENTS PROJECT assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction-related activities. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Change Order No. 5 to the Construction Contract with Optima RPM, Inc., of Irvine, California, for additional scope and services for the Ontario Wellness Campus Project in the amount of $158,922 for a total not-to-exceed contract amount of $5,609,648; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but not limited to, agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction-related activities. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 4 to the Professional Services Agreement with SWA Group, Inc., of Laguna Beach, California, for additional architect and design services for the Grand Park Project in the amount of $102,000 for a total not-to-exceed contract amount of $6,702,996; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 1 to the Design Services Agreement with Community Works Design Group, Inc., of Riverside, California, to provide on-call landscape architectural services for the Ontario Town Square Green 2. Amendment No. 1 - CWDG.pdf March 03, 2026 Item #11 69a6228c5d0039b0cbd711d4
20260303 San Bernandino County Ontario City Council Item 7 7. THE 2025 GENERAL PLAN ANNUAL PROGRESS REPORT AND 2025 HOUSING ELEMENT ANNUAL PROGRESS REPORT, FILE NO PADV26-001 Attachment A - PADV26-001_2024_Reso_RM.docx 20260303 PADV26-001_2025_GP_HE_APR^03 Attach 1.pdf March 03, 2026 Item #7 69a6228c5d0039b0cbd711dd
20260303 San Bernandino County Ontario City Council Item 18 18. INTRODUCTION OF AN ORDINANCE ADDING CHAPTER 34 (FLAVORED TOBACCO; NITROUS OXIDE) TO TITLE 5 (PUBLIC WELFARE, MORALS AND CONDUCT) OF THE ONTARIO MUNICIPAL CODE, PROHIBITING THE SALE OF FLAVORED TOBACCO AND NITROUS OXIDE WITHIN THE CITY That the City Council consider and adopt an Ordinance approving File No. PDCA26-001, a Development Code Amendment revising and clarifying certain provisions of Chapter 5.0 (Zoning and Land Use) of the City of Ontario Development Code. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDCA26-001, A DEVELOPMENT CODE AMENDMENT REVISING AND CLARIFYING CERTAIN PROVISIONS OF CHAPTER 5.0 (ZONING AND LAND USE) OF THE CITY OF ONTARIO DEVELOPMENT CODE, AND MAKING FINDINGS IN SUPPORT THEREOF. That the City Council authorize the City Manager, or designee, to execute an Administrative Services Agreement with the Animal Resource Center of the Inland Empire (ARC), of Ontario, California, for administrative support services provided by the City of Ontario for a total not-to- exceed amount of $400,000 over a two-year term. March 03, 2026 Item #18 69a6228c5d0039b0cbd711e0
20260303 San Bernandino County Ontario City Council Item 8 8. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH RJM DESIGN GROUP INC., FOR ON-CALL LANDSCAPE ARCHITECTURAL SERVICES FOR THE ONTARIO SPORTS EMPIRE PROJECT amount of $100,000 for a total not-to-exceed contract amount of $460,165; and E. Amendment No. 2 with Twining, Inc., of Riverside, California, in the amount of $150,000 for a total not-to-exceed contract amount of $338,836. That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Goods and Services Agreement with 10-8 Retrofit, Inc., of Ontario, California, for the outfitting of fleet vehicles in the amount of $1,000,000, for a total not-to-exceed contract amount of $2,500,000, and extending the term to April 30, 2028. That the City Council consider and adopt a Resolution authorizing Staff to transmit the 2025 General Plan Annual Progress Report, including the 2025 Housing Element Annual Progress Report, to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE 2025 GENERAL PLAN ANNUAL PROGRESS REPORT (FILE NO. PADV26-001), WHICH INCLUDES THE HOUSING ELEMENT ANNUAL PROGRESS REPORT, AND AUTHORIZING STAFF TO SUBMIT THE REPORTS TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND GOVERNOR'S OFFICE OF LAND USE AND CLIMATE INNOVATION. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 4 to the Design Services Agreement with RJM Design Group Inc., of San Juan Capistrano, California, for on-call landscape architectural services for the Ontario Sports Empire Project in the amount of $619,546 for a total not-to-exceed contract amount of $3,647,250; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but not limited to, contracts, agreements, 2. RJM Design Group, Inc. - Amendment 4.pdf March 03, 2026 Item #8 69a6228c5d0039b0cbd711df
20260303 San Bernandino County Ontario City Council Item 9 9. A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH OPTIMA RPM, INC., FOR THE ONTARIO WELLNESS CAMPUS PROJECT 2. Optima RPM, Inc. - CO No. 5.pdf March 03, 2026 Item #9 69a6228c5d0039b0cbd711de
20260303 San Bernandino County Ontario City Council Item 6 6. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH 10-8 RETROFIT, INC., FOR FLEET VEHICLE OUTFITTING 2. 10-8 Retrofit, Inc. - Amendment 1.pdf March 03, 2026 Item #6 69a6228c5d0039b0cbd711dc
20260303 San Bernandino County Ontario City Council Item 4 4. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH TRANSTECH ENGINEERS, INC., FOR ON-CALL CONSTRUCTION MANAGEMENT SERVICES FOR THE ONTARIO ARENA PLAZA PROJECT Transtech Engineers - Amendment No. 7.pdf March 03, 2026 Item #4 69a6228c5d0039b0cbd711db
20260303 San Bernandino County Ontario City Council Item 5 5. AMENDMENTS TO THE PROFESSIONAL SERVICES AGREEMENTS FOR ON-CALL MATERIALS TESTING AND GEOTECHNICAL ENGINEERING SERVICES execute a Quitclaim Deed to Ontario Riverside Drive Industrial, LLC, for fee title ownership transfer of Hartford Street and approve Final Parcel Map No. 20274 and approve Final Parcel Map No. 20278, located near the northwest corner of Milliken Avenue and Riverside Avenue. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO EXECUTE A QUITCLAIM DEED TO ONTARIO RIVERSIDE DRIVE INDUSTRIAL, LLC, FOR FEE TITLE OWNERSHIP OF HARTFORD STREET AND APPROVING FINAL PARCEL MAP NO. 20274 AND FINAL PARCEL MAP NO. 20278, LOCATED NEAR THE NORTHWEST CORNER OF MILLIKEN AVENUE AND RIVERSIDE AVENUE. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 7 to the Professional Services Agreement with Transtech Engineers, Inc., of Chino, California, for on-call construction management services for the Ontario Arena Plaza Project in the amount of $776,600 for a total not-to-exceed contract amount of $6,831,900, and extend the contract term to April 4, 2027; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to, agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction-related activities. Authorize the City Manager, or his designee, to execute the following five Amendments to Professional Services Agreements for On-call Geotechnical and Materials Testing Services, for a combined increase of $850,000, for a total not-to-exceed combined contract amount of $9,983,520, and to extend the Amendments for an additional two-year term: A. Amendment No. 11 with Kleinfelder, Inc., of Ontario, California, in the amount of $300,000 for a total not-to-exceed contract amount of $3,207,138; and B. Amendment No. 2 with Ninyo & Moore Geotechnical & Environmental Sciences Consultants, Inc., of Irvine, California, in the amount of $150,000 for a total not-to-exceed contract amount of $441,136; and C. Amendment No. 4 with RMA Group, Inc., of Rancho Cucamonga, California, in the amount of $150,000 for a total not-to-exceed contract amount of $5,536,245; and D. Amendment No. 2 with Smith-Emery Laboratories, Inc., of Anaheim, California, in the 02 - RMA Group - Amendment No. 4.pdf 02 - _Ninyo & Moore, Inc. - Amdt No. 2.pdf 02- Twining Amendment No.2.pdf 02 - Kleinfelder Amendment No. 11 - REV.pdf 02 - Smith-Emery Amendment No.2 - REV.pdf March 03, 2026 Item #5 69a6228c5d0039b0cbd711da
20260303 San Bernandino County Ontario City Council Item 1 1. March 03, 2026 Item #1 69a6228c5d0039b0cbd711d9
20260303 San Bernandino County Ontario City Council Item 2 2. BILLS & PAYROLL March 03, 2026 Item #2 69a6228c5d0039b0cbd711d8
20260303 San Bernandino County Ontario City Council Item 3 3. A RESOLUTION TO EXECUTE A QUITCLAIM DEED FOR HARTFORD STREET AND APPROVE FINAL PARCEL MAP NOS. 20274 AND 20278, LOCATED NEAR THE NORTHWEST CORNER OF MILLIKEN AVENUE AND RIVERSIDE AVENUE March 03, 2026 Item #3 69a6228c5d0039b0cbd711d7
20260303 San Bernandino County Ontario City Council Item 12 12. SOLE SOURCE PURCHASE OF POLICE DEPARTMENT FRONTLINE EQUIPMENT SDPE Quote- Ontario PD.pdf March 03, 2026 Item #12 69a6228c5d0039b0cbd711d6
20260303 San Bernandino County Ontario City Council Item 13 13. A MASTER SUBSCRIPTION AGREEMENT FOR EMPLOYEE INTRANET SERVICES RELATED TO COMMUNICATION AND EMPLOYEE ENGAGEMENT Master Subscription Agreement_Workvivo_2025-20230.pdf March 03, 2026 Item #13 69a6228c5d0039b0cbd711d5
20260217 San Bernandino County Ontario City Council Item 11 11. AN AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH RAFTELIS FINANCIAL CONSULTING INC. FOR WATER AND SEWER FINANCIAL COST ANALYSES 20260217 Raftelis Financial Inc. PSA_Amend No. 1_02.pdf February 17, 2026 Item #11 6993b7865aeafbebfcf6c141
20260217 San Bernandino County Ontario City Council Item 15 15. ADOPT A RESOLUTION TO CONFIRM THE APPOINTMENT OF A NEW POLICE CHIEF Police_Chief_Salary_Approval_RESO_2026_RM.docx February 17, 2026 Item #15 6993b7865aeafbebfcf6c140
20260217 San Bernandino County Ontario City Council Item 1 1. BILLS & PAYROLL February 17, 2026 Item #1 6993b7865aeafbebfcf6c13f
20260217 San Bernandino County Ontario City Council Item 14 14. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH BPR CONSULTING GROUP, LLC FOR BUILDING PLAN CHECK SERVICES Attachment A- BPR - Estimate for Services 12.2025-6.2027.pdf BPR_Amendment_2.pdf February 17, 2026 Item #14 6993b7865aeafbebfcf6c13e
20260217 San Bernandino County Ontario City Council Item 16 16. A PUBLIC HEARING TO CONSIDER A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA26- 001, REVISING AND CLARIFYING CERTAIN PROVISIONS OF THE CITY OF ONTARIO That the City Council authorize the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Willdan Engineering for Building Plan Check Services, increasing the contract amount by $1,585,000 for a total not to exceed amount of $4,085,000. That the City Council authorize the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with BPR Consulting Group, LLC for building plan check services, increasing the contract amount by $1,750,000 for a total not to exceed amount of $4,250,000. That the City Council adopt a Resolution confirming the appointment of a new Police Chief at a salary within the range consistent with EX 10. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, TO CONFIRM THE APPOINTMENT OF POLICE CHIEF. February 17, 2026 Item #16 6993b7865aeafbebfcf6c13d
20260217 San Bernandino County Ontario City Council Item 2 2. A CONSTRUCTION CONTRACT WITH HARDY & HARPER, INC. FOR THE 2026 SPRING CDBG PAVEMENT REHABILITATION PROJECT February 17, 2026 Item #2 6993b7865aeafbebfcf6c13c
20260217 San Bernandino County Ontario City Council Item 3 3. A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA25-003, REVISING AND CLARIFYING CERTAIN PROVISIONS OF THE CITY OF ONTARIO DEVELOPMENT CODE 20260217_PDCA25-003_Dev_Code_Amendment_ORD_RM.docx 20260217 Attachment A PDCA25-003 Dev Code Amendment Redline Text.pdf February 17, 2026 Item #3 6993b7865aeafbebfcf6c13b
20260217 San Bernandino County Ontario City Council Item 17 17. RESOLUTIONS WITHDRAWING TWO REFERENDUM MEASURES AND CANCELLING THE JUNE 2, 2026 SPECIAL MUNICIPAL ELECTION Resolution_Cancelling_Special_Municipal_Election_on_June_2__for_Refe rendum_Measure_-_Development_Agreement_with_Diversified_Pacific- c1_RM.docx Resolution_Cancelling_Special_Municipal_Election_on_June_2__for_Refe rendum_Measure_-_Empire_Groves_Specific_Plan-c1_RM.docx That the City Council introduce and waive further reading of an Ordinance Approving File No. PDCA26-001, a Development Code Amendment revising and clarifying certain provisions of Chapter 5.0 (Zoning and Land Use) of the City of Ontario Development Code. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDCA26-001, A DEVELOPMENT CODE AMENDMENT REVISING AND CLARIFYING CERTAIN PROVISIONS OF CHAPTER 5.0 (ZONING AND LAND USE) OF THE CITY OF ONTARIO DEVELOPMENT CODE, AND MAKING FINDINGS IN SUPPORT THEREOF. ADMINISTRATIVE REPORTS/DISCUSSION/ACTION That the City Council adopt Resolutions to withdraw two referendum measures from the June 2, 2026 Special Municipal Election ballot and to cancel the election for the measures. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, WITHDRAWING A QUALIFIED REFERENDUM MEASURE (PROTESTING THE DIVERSIFIED PACIFIC DEVELOPMENT AGREEMENT) FROM AND CANCELLING THE SPECIAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, JUNE 2, 2026. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, WITHDRAWING A QUALIFIED REFERENDUM MEASURE (PROTESTING THE EMPIRE GROVES SPECIFIC PLAN) FROM AND CANCELLING THE SPECIAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, JUNE 2, 2026. STAFF MATTERS City Manager Ochoa COUNCIL MATTERS Mayor Leon Mayor pro Tem Wapner Council Member Bowman Council Member Porada Council Member Macias February 17, 2026 Item #17 6993b7865aeafbebfcf6c13a
20260217 San Bernandino County Ontario City Council Item 5 5. PROFESSIONAL SERVICE AGREEMENTS FOR ON-CALL ARCHITECTURAL SERVICES Frederick Fisher and Partners- PSA.docx Garavaglia- PSA.docx Omgivning- PSA.docx Thirtieth St- PSA.docx That the City Council consider and adopt an Ordinance approving File No. PDCA25-003, a Development Code Amendment revising and clarifying certain provisions of Chapters 2.0 (Administration and Procedures), 4.0 (Permits, Actions, and Decisions), 5.0 (Zoning and Land Use), 6.0 (Development and Subdivision Regulations), 7.0 (Historic Preservation), 8.0 (Sign Regulations), and References (Reference G: Landscape Design and Construction Guidelines) of the City of Ontario Development Code. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDCA25-003, A DEVELOPMENT CODE AMENDMENT REVISING AND CLARIFYING CERTAIN PROVISIONS OF CHAPTERS 2.0 (ADMINISTRATION AND PROCEDURES), 4.0 (PERMITS, ACTIONS, AND DECISIONS), 5.0 (ZONING AND LAND USE), 6.0 (DEVELOPMENT AND SUBDIVISION REGULATIONS), 7.0 (HISTORIC PRESERVATION), 8.0 (SIGN REGULATIONS), AND REFERENCES (REFERENCE G: LANDSCAPE DESIGN AND CONSTRUCTION GUIDELINES) OF THE CITY OF ONTARIO DEVELOPMENT CODE, AND MAKING FINDINGS IN SUPPORT THEREOF. That the City Council authorize the City Manager or his designee to execute all documents related to the Loan Agreement between the City of Ontario and CONFIRE Joint Powers Authority in the amount of $20,000,000. That the City Council authorize the City Manager, or designee, to execute three-year On-Call Professional Services Agreements with five firms specializing in providing consulting services related to architecture and historic preservation; and authorize the City Manager, or designee, the option to extend the agreements for up to two additional one-year periods. In no event shall the proposed agreements with each firm exceed $500,000 over a five-year period. February 17, 2026 Item #5 6993b7865aeafbebfcf6c142
20260217 San Bernandino County Ontario City Council Item 8 8. FY 2025-26 MID-YEAR BUDGET UPDATE That the City Council take the following actions: A. Authorize the sole source purchase and delivery of three EV Mack Automated Refuse Trucks with EV Chargers for the Integrated Waste Department for a total not-to-exceed amount of $2,297,513 from Tec Equipment of La Mirada, California. Tec Equipment was the sole vendor that was able to provide a compliant BABA (Build America Buy America) refuse truck; and B. Authorize the cooperative purchase and delivery of two Ford F-650 Bin Cleaning Trucks for the Integrated Waste Department for a total not-to-exceed amount of $627,542 from PB Loader of Fresno, California, consistent with the terms and conditions of the Sourcewell Cooperative Contract No.050625-PBL. That the City Council authorize the City Manager or his designee to execute Amendment No. 1 to the Professional Services Agreement with Sports Facilities Companies, Inc. of Clearwater, Florida, for consulting services and site activation for the Ontario Sports Empire; in the amount of $1,023,076 for a total not-to-exceed contract amount of $1,802,176. That the City Council take the following actions: A. Approve the budget adjustments and recommendations as presented in the Fiscal Year 2025-26 Mid-Year Budget Update Report (Exhibit A); B. Consider and adopt a Resolution amending the list of Deputy City Treasurers authorized to invest City funds in the Local Agency Investment Fund (LAIF) and other eligible investment securities; and C. Consider and adopt a Reimbursement Resolution making a declaration of intent when issuing tax-exempt obligations for the City's public capital improvements A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, PROVIDING FOR THE INVESTMENT OF INACTIVE FUNDS IN THE LOCAL AGENCY INVESTMENT FUND OF THE CALIFORNIA STATE TREASURY AND HEREBY RESCINDING RESOLUTION NO. 2025-171. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE INVESTMENT OF CITY FUNDS AND HEREBY RESCINDING RESOLUTION NO. 2025-172. FY 2025-26 Mid-Year Budget Update Report_EXHIBIT A.pdf 20260217_Resolution_Updating_Authorized_Deputy_City_Treasurers_0 2_RESO-_Local_Agency_Investment_Fund_RM.docx 20260217_Resolution_Updating_Authorized_Deputy_City_Treasurers_0 3_RESO-_City_Funds_RM.docx Reimbursement Resolution Declaring Intention to Issue Bonds RESO 02172026.docx February 17, 2026 Item #8 6993b7865aeafbebfcf6c14a
20260217 San Bernandino County Ontario City Council Item 9 9. APPROVAL OF THE MAINTENANCE SERVICES AGREEMENT AND SOLE SOURCE PURCHASE FOR EPOXY FLOORING WITH CENTIMARK CentiMark Contract Draft.pdf February 17, 2026 Item #9 6993b7865aeafbebfcf6c149
20260217 San Bernandino County Ontario City Council Item 13 13. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH WILLDAN ENGINEERING FOR BUILDING PLAN CHECK SERVICES Attachment A-Willdan Engineering Proposal 2026.pdf Willdan_Amendment_2.pdf February 17, 2026 Item #13 6993b7865aeafbebfcf6c148
20260217 San Bernandino County Ontario City Council Item 7 7. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH SPORTS FACILITIES COMPANIES, INC. FOR CONSULTING SERVICES Amendment to Sports Facilities Management Professional Services Agreement.pdf February 17, 2026 Item #7 6993b7865aeafbebfcf6c147
20260217 San Bernandino County Ontario City Council Item 6 6. AUTHORIZE THE PURCHASE OF FLEET VEHICLES PB Loader Contract 050625-SOURCEWELL.pdf City of Ontario complete pricing for 3 Mack LRe 4 axle - Amrep ASL and 60kw Heliox charger 10-22-25.pdf 2027MY 12965_ONTARIO_F-650 BIN CLEANING TRUCK_SOURCEWELL.pdf February 17, 2026 Item #6 6993b7865aeafbebfcf6c146
20260217 San Bernandino County Ontario City Council Item 12 12. ADOPTION OF AN ORDINANCE APPROVING MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE SECTIONS 7070, ET. SEQ. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, REGARDING ITS INTENTION TO ISSUE TAX-EXEMPT OBLIGATIONS. That the City Council authorize the City Manager or his designee to execute all documents necessary for the Agreement and Sole Source purchase for epoxy flooring in the amount of $150,000 from CentiMark Corporation out of Canonsburg, Pennsylvania with a not-to-exceed amount of $224,930. That the City Council authorize the City Manager, or designee, to execute Amendment No. 4 to the Professional Services Agreement with Stoel Rives LLP of Sacramento, California for legal and technical services relating to water supply and water rights in the amount of $570,000 for a total not-to-exceed amount of $1,404,000, and a term from July 1, 2025 to June 30, 2027. That the City Council authorize the City Manager, or designee, to execute Amendment No. 1 to the Professional Services Agreement with Raftelis Financial Consultants Inc. of Los Angeles, California, for Water and Sewer Financial Cost Analyses and Rate Study Services in the amount of $160,845 for a new total revised not-to-exceed amount of $215,920 and a term from February 1, 2026 to January 31, 2028. That the City Council adopt an Ordinance adopting a Military Equipment Use Policy. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE §§ 7070, ET. SEQ. Exhibit B OPD 481 Military List 2026 01 01.pdf AB_481_ORD_2026_RM.docx Exhibit A(1) Policy 704 Remote Controlled Unmanned Ground Vehicle.pdf Exhibit_A_2__Policy_708_Military_Equipment.pdf February 17, 2026 Item #12 6993b7865aeafbebfcf6c145
20260217 San Bernandino County Ontario City Council Item 10 10. AN AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT FOR LEGAL AND TECHNICAL SERVICES PERTAINING TO WATER MATTERS 20260217 Amendment to PSA with Stoel Rives for Legal Services ^01 AGMT.pdf February 17, 2026 Item #10 6993b7865aeafbebfcf6c144
20260217 San Bernandino County Ontario City Council Item 4 4. AN UPDATED LOAN AGREEMENT BETWEEN THE CITY OF ONTARIO AND CONFIRE JOINT POWERS AUTHORITY FOR INITIAL CAPITAL FUNDING TO ESTABLISH AMBULANCE SERVICING Ontario - CONFIRE Loan Agreement-c1.docx February 17, 2026 Item #4 6993b7865aeafbebfcf6c143
Rancho Cucamonga
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 6 D6. Consideration to Award a Contract with Foxtrot Construction Inc. for the Diesel Tank Replacement Project in the Amount of $169,320, Plus a Contingency of $16,940 and Authorization of an Appropriation in the Amount of $203,860. (CITY) March 04, 2026 Order of BusinessD #6 69a622945d0039b0cbd712d7
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 7 D7. Consideration to Award a Contract with Gentry General Engineering, Inc. in the Amount of $2,516,260, Plus a 10% Contingency of $251,630, for the Almond Street Improvement Project and Authorization of an Appropriation in the Amount of $1,383,430. This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Per Code Section 15301(c)(1) – Existing Facilities and a Notice of Exemption was Filed on September 6, 2024 with the County of San Bernardino. (CITY/FIRE) March 04, 2026 Order of BusinessD #7 69a622945d0039b0cbd712d6
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessB 1 B1. Presentation of a Proclamation Recognizing Chief Mike Smith, Retiring Rancho Cucamonga Police Chief, for his Exemplary Leadership and Dedicated Years of Service to the Rancho Cucamonga Police Department. March 04, 2026 Order of BusinessB #1 69a622945d0039b0cbd712d5
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 5 D5. Consideration of a Contract with Kalban Inc. for the Citywide Concrete Rehabilitation Project FY 25-26 in the Amount of $582,500, Plus Contingency in the Amount of $116,500 for a Total Contract Amount of $669,000. This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Per Code Section 15301(c)1-Existing Facilities. (CITY) March 04, 2026 Order of BusinessD #5 69a622945d0039b0cbd712d4
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 4 D4. Consideration of a Professional Services Agreement to Erickson-Hall Construction for Construction Management Services for Various Fire Station Improvements in the Amount of $719,270. (FIRE) March 04, 2026 Order of BusinessD #4 69a622945d0039b0cbd712d3
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessB 2 B2. Presentation of New Greater Ontario Area Transportation (GOAT) System. March 04, 2026 Order of BusinessB #2 69a622945d0039b0cbd712d2
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 2 D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $1,657,273.03 and City and Fire District Weekly Check Registers (No Checks Issued to Southern California Gas Company) in the Total Amount of $4,824,905.29 Dated February 2, 2026 through February 16, 2026. (CITY/FIRE) March 04, 2026 Order of BusinessD #2 69a622945d0039b0cbd712d8
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessI 1 I1. Consideration to Approve the City Council's Mission, Vision, Values, and 2026 Goals. (CITY) March 04, 2026 Order of BusinessI #1 69a622945d0039b0cbd712e5
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 9 D9. Consideration of the Cooperative Purchase of One (1) 2026 CASE Construction Model Number 651G2 Wheel Loader via the Sourcewell Contract Number 011723-CNH from Sonsray Machinery in the Amount of $303,823.48. (CITY) March 04, 2026 Order of BusinessD #9 69a622945d0039b0cbd712e7
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 8 D8. Consideration of the Cooperative Purchase of One (1) CASE Construction Model Number 590SN 4WD Tier 4 Final Front Loader and Backhoe via the Sourcewell Contract Number 011723-CNH from Sonsray Machinery in the Amount of $246,244.23. (CITY) March 04, 2026 Order of BusinessD #8 69a622945d0039b0cbd712e6
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 13 D13. Consideration of a Resolution Designating Applicant’s Agent for Obtaining State Financial Assistance Under the California Disaster Assistance Act. (RESOLUTION NO. 2026-011) (CITY) March 04, 2026 Order of BusinessD #13 69a622945d0039b0cbd712e4
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 12 D12. Consideration of a Resolution Approving a Master Agreement for Administration of Federal Grant Funding and Program Supplemental Agreements with the California Department of Transportation, and Authorizing the City Manager, Director of Engineering Services, or Director of Public Works Services Authority to Sign, Approve, and Execute all Current and Future Master Agreements, Program Supplement Agreements, and all Related Documents. (RESOLUTION NO. 2026-009) (CITY) March 04, 2026 Order of BusinessD #12 69a622945d0039b0cbd712e3
20260304 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, JULIE SOWLES, DEPUTY CITY MANAGER, MIKE MCCLIMAN, ASSISTANT CITY MANAGER/FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING LABOR NEGOTIATIONS WITH THE FIRE MANAGEMENT EMPLOYEES BARGAINING GROUP, RANCHO CUCAMONGA FIREFIGHTERS' ASSOCIATION - IAFF LOCAL 2274, AND TEAMSTERS LOCAL 1932. (CITY/FIRE) March 04, 2026 Closed Session D #1 69a622945d0039b0cbd712e2
20260304 San Bernandino County Rancho Cucamonga City Council Closed Session D 3 D3. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION PURSUANT TO PARAGRAPH (1) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9; NAME OF CASE: SUPPORTERS ALLIANCE FOR ENVIRONMENTAL RESPONSIBILITY V. CITY OF RANCHO CUCAMONGA ET AL, SAN BERNARDINO SUPERIOR COURT CASE NO.: CIVRS2600353. (CITY) March 04, 2026 Closed Session D #3 69a622945d0039b0cbd712e1
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 10 D10. Consideration of a Sixth Amendment to the Disposition and Development Agreement Between the City of Rancho Cucamonga, San Bernardino County Transportation Authority (SBCTA) and DesertXpress Enterprises, LLC, dba Brightline West (BLW) for a Portion of Property Located at the Northwest Corner of Milliken Avenue and Azusa Court, Including Revised Site Plan, Grant Deed, and Easements Across Portions of Right-Of-Way on 8th Street, Milliken Avenue, and the Cucamonga Station Property, for the Development of a High Speed Rail Station and Track at the Cucamonga Station in Rancho Cucamonga; and Conditions, Covenants, Restrictions, and Easements Between the City, SBCTA, and BLW Applicable to Each Entity’s Property Interests; An Environmental Assessment for the High Speed Rail Project, Including the Rancho Cucamonga Station, was Prepared by the Federal Railroad Administration. (CITY) March 04, 2026 Order of BusinessD #10 69a622945d0039b0cbd712df
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 11 D11. Consideration to Approve an Improvement Agreement and Improvement Securities for Public Improvements, Order the Annexation to Landscape Maintenance District No. 1, and Approve a Memorandum of License Agreement Between the City of Rancho Cucamonga and 8500 Haven, LLC for a Three Foot Non-Exclusive Revocable Encroachment Into an Existing Ten-Foot Public Sidewalk Easement Related to Case No. DRC2021- 00200, Located on the Southwest Corner of Haven Avenue and Arrow Route. (RESOLUTION NO. 2026-010) (CITY) March 04, 2026 Order of BusinessD #11 69a622945d0039b0cbd712de
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessI 3 I3. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) March 04, 2026 Order of BusinessI #3 69a622945d0039b0cbd712dd
20260304 San Bernandino County Rancho Cucamonga City Council Closed Session D 2 D2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO PARAGRAPH (2) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9: (1 CASE). THE CITY HAS RECEIVED A NOTICE OF INTENTION TO COMMENCE ACTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT FROM THE RANCHO CUCAMONGA PRESERVATION SOCIETY REGARDING AN AMENDMENT TO THE ETIWANDA HEIGHTS NEIGHBORHOOD AND CONSERVATION PLAN AND TENTATIVE TRACT MAPS 20853 AND 20854. A COPY OF THE NOTICE IS AVAILABLE FOR INSPECTION IN THE CITY CLERK’S OFFICE. (CITY) March 04, 2026 Closed Session D #2 69a622945d0039b0cbd712dc
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessG 1 G1. Public Hearing for Consideration of an Appeal of the Planning Commission’s Decision to Approve a Design Review for the Development of 188 Single-Family Residences Spanning Multiple Pre-Existing Graded Parcels on an Approximately 80-acre Site Within the Low Residential (L) Zone, Located at the Northwest Corner of East and Wilson Avenues. (Tracts 16072-1 and 16072-3) with Exceptions to Specific Lots from Existing Standards. This Project Was Previously Analyzed as Part of the Richland Communities EIR (SCH#2002091053) certified by the City Council on June 16, 2004 and No Subsequent Analysis is Required under the California Environmental Quality Act (CEQA) Section 15162. Appellant: Lozeau Drury LLP on Behalf of Supporters Alliance for Environmental Responsibility (“SAFER”), Project Applicant: Toll Brothers. Case File Number: Design Review DRC2024-00373, Minor Exception DRC2025-00261, Variance DRC2025- 00263. (RESOLUTION NO. 2026-012) (CITY) March 04, 2026 Order of BusinessG #1 69a622945d0039b0cbd712db
20260304 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 3 D3. Consideration to Receive and File the AB 1600 Development Impact Fee Report for the Fiscal Year Ended June 30, 2025. (CITY) March 04, 2026 Order of BusinessD #3 69a622945d0039b0cbd712d9
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessI 3 I3. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) February 18, 2026 Order of BusinessI #3 6993b7865aeafbebfcf6c1b0
20260218 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, JULIE SOWLES, DEPUTY CITY MANAGER, MIKE MCCLIMAN, ASSISTANT CITY MANAGER/FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING LABOR NEGOTIATIONS WITH THE FIRE MANAGEMENT EMPLOYEES BARGAINING GROUP, RANCHO CUCAMONGA FIREFIGHTERS' ASSOCIATION - IAFF LOCAL 2274, AND TEAMSTERS LOCAL 1932. (CITY/FIRE) February 18, 2026 Closed Session D #1 6993b7865aeafbebfcf6c1b1
20260218 San Bernandino County Rancho Cucamonga City Council Closed Session D 3 D3. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION: INITIATION OF LITIGATION PURSUANT TO PARAGRAPH (4) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9: 1 POTENTIAL CASE. (CITY) February 18, 2026 Closed Session D #3 6993b7865aeafbebfcf6c1b2
20260218 San Bernandino County Rancho Cucamonga City Council Closed Session D 2 D2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO PARAGRAPH (2) OF SUBDIVISION (D) OF GOVERNMENT CODE SECTION 54956.9: (1 CASE). THE CITY HAS RECEIVED ONE GOVERNMENT CLAIM REGARDING DAMAGE TO ONE RESIDENTIAL PROPERTY ALONG BELLA VISTA DRIVE AND CARNELIAN STREET. COPIES OF THE CLAIM IS AVAILABLE FOR INSPECTION IN THE CITY CLERK’S OFFICE. (CITY) February 18, 2026 Closed Session D #2 6993b7865aeafbebfcf6c1b3
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessH 1 H1. Quarterly Development Update - Fourth Quarter 2025. (CITY) February 18, 2026 Order of BusinessH #1 6993b7865aeafbebfcf6c1b4
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 8 D8. Consideration to Accept as Complete, File the Notice of Completion and Authorize Release of Retention and Bonds for the Fiscal Year 2024/2025 Local Overlay Pavement Rehabilitation Project. (CITY) February 18, 2026 Order of BusinessD #8 6993b7865aeafbebfcf6c1b6
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 4 D4. Consideration of the 2025 Annual Review of the Development Agreement by and Between SC Rancho Development Corp., a California Corporation and Empire Lakes Holding Company, LLC, a Delaware Limited Liability Company and the City of Rancho Cucamonga, Case No. DRC2015- 00118. (CITY) February 18, 2026 Order of BusinessD #4 6993b7865aeafbebfcf6c1b7
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 5 D5. Consideration to Approve Multi-Year Enterprise Licensing Agreements for Microsoft Products and Services with SHI International Corp for an Amount Not To Exceed $1,843,000 and Crayon Software for an Amount Not To Exceed $391,300. (CITY/FIRE) February 18, 2026 Order of BusinessD #5 6993b7865aeafbebfcf6c1b9
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 7 D7. Consideration to Accept Public Improvements of an Interceptor Channel Located North of Wilson Avenue between East Avenue and Etiwanda Avenue per Improvement Agreement, Related to Tract No. 16072 and Case No. ENG2021-00029, as Complete, File a Notice of Completion, and Authorize Release of Bonds. (CITY) February 18, 2026 Order of BusinessD #7 6993b7865aeafbebfcf6c1ba
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessB 2 B2. Rancho Cucamonga Police Department Vehicles are Now Equipped with Automatic External Defibrillators (AEDs). February 18, 2026 Order of BusinessB #2 6993b7865aeafbebfcf6c1b8
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 6 D6. Consideration to Approve the Single-Source Procurement and Execute a Professional Services Agreement with Triden Group in the Amount Not-To-Exceed $160,000 for the Implementation of Network Hardware and Software for the Network Refresh Project. (CITY/FIRE) February 18, 2026 Order of BusinessD #6 6993b7865aeafbebfcf6c1bc
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessB 1 B1. Lunar New Year Festival Presentation and Recognition of Event Partner, California Cultural Festival, LLC. February 18, 2026 Order of BusinessB #1 6993b7865aeafbebfcf6c1bb
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 2 D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,763,529.90 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $2,938,127.34 Dated January 19, 2026 Through February 1, 2026. (CITY/FIRE) February 18, 2026 Order of BusinessD #2 6993b7865aeafbebfcf6c1bd
20260218 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 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 $36,261.84 Dated January 19, 2026 Through February 1, 2026. (CITY/FIRE) February 18, 2026 Order of BusinessD #3 6993b7865aeafbebfcf6c1be
Redlands
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Bernandino County Redlands City Council Order of Business I 4 4. Adopt Resolution No. 8754 Designating Local Agency Officials Required to Complete Fiscal and Financial Training Pursuant to Senate Bill 827 (Government Code Section 53238, et seq.) (Assistant City Manager McConnell) March 03, 2026 Order of Business I #4 69a6228c5d0039b0cbd711b7
20260303 San Bernandino County Redlands City Council Order of Business G 3 3. Presentation of the Developmental Disabilities Awareness Month proclamation, presented to Nathan and Lisa McCool (Mayor Saucedo) March 03, 2026 Order of Business G #3 69a6228c5d0039b0cbd711c1
20260303 San Bernandino County Redlands City Council Order of Business J 1 1. Consideration of Resolution No. 8760 Approving the Measure I Continuation Expenditure Plan Developed by the San Bernardino County Transportation Authority (City Manager Duggan) March 03, 2026 Order of Business J #1 69a6228c5d0039b0cbd711c0
20260303 San Bernandino County Redlands City Council Order of Business J 3 3. Consideration of a Purchase and Sale Agreement with Sartin Properties, LLC., for the sale of Assessor Parcel Number 0168-343-01-0000 in the amount of $250,000, and determine that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State’s guidelines implementing the California Environmental Quality Act (Assistant City Manager Boatman) March 03, 2026 Order of Business J #3 69a6228c5d0039b0cbd711bf
20260303 San Bernandino County Redlands City Council Order of Business J 2 2. Consideration of a Public Works Construction Contract with CSI Services for the Water Facilities Generators Project in an amount not-to-exceed $3,477,000, and determination that the Project is categorically exempt from environmental review pursuant to Section 15303 of the State's Guidelines for Implementing the California Environmental Quality Act (Interim Municipal Utilities and Engineering Director Casey) March 03, 2026 Order of Business J #2 69a6228c5d0039b0cbd711be
20260303 San Bernandino County Redlands City Council Order of Business I 2 2. Authorize issuance of a proclamation declaring the month of March 2026 as Women's History Month (Mayor Saucedo) March 03, 2026 Order of Business I #2 69a6228c5d0039b0cbd711bc
20260303 San Bernandino County Redlands City Council Order of Business K 1 1. Individual Council Member Report on Activities for February 2026 from Mayor Pro Tem Shaw (City Clerk Donaldson) March 03, 2026 Order of Business K #1 69a6228c5d0039b0cbd711bb
20260303 San Bernandino County Redlands City Council Order of Business I 3 3. Authorize issuance of a proclamation declaring the month of March 2026 as Developmental Disabilities Awareness Month  (Mayor Saucedo) March 03, 2026 Order of Business I #3 69a6228c5d0039b0cbd711ba
20260303 San Bernandino County Redlands City Council Order of Business I 7 7. Adopt Resolution No. 8753 Delegating Investment Authority to the City Treasurer Pursuant to Government Code Section 53607 (Management Services/Finance Director Garcia) March 03, 2026 Order of Business I #7 69a6228c5d0039b0cbd711b9
20260303 San Bernandino County Redlands City Council Order of Business I 6 6. Authorize acceptance of the 2023 Homeland Security Grant Program funding award in the amount of $14,501 for the purchase of portable radios and authorize an additional appropriation for the same amount. (Fire Chief Sessler) March 03, 2026 Order of Business I #6 69a6228c5d0039b0cbd711b8
20260303 San Bernandino County Redlands City Council Order of Business I 11 11. Approve the sole source purchase order with West Coast Lights & Sirens to purchase Getac mounts in the amount of $59,558.98 (Police Chief Tolber) March 03, 2026 Order of Business I #11 69a6228c5d0039b0cbd711c2
20260303 San Bernandino County Redlands City Council Order of Business I 5 5. Adopt Resolution No. 8755 Designating Local Agency Officials Required to Complete Ethics Training Pursuant to Assembly Bill 1234 as Expanded by Senate Bill 827 (Assistant City Manager McConnell) March 03, 2026 Order of Business I #5 69a6228c5d0039b0cbd711b6
20260303 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) Two (2) Cases 6:00 March 03, 2026 Order of Business C #2 69a6228c5d0039b0cbd711cb
20260303 San Bernandino County Redlands City Council Order of Business I 8 8. Approve the First Amendment to an Agreement with Systems & Software, Inc. to clarify that the Software License is Perpetual (Management Services/Finance Director Garcia) March 03, 2026 Order of Business I #8 69a6228c5d0039b0cbd711ce
20260303 San Bernandino County Redlands City Council Order of Business I 15 15. Approve the Sole Source Purchase Order with Meridian Rapid Defense Group LLC., for the purchase of mobile crash barriers for an amount not-to-exceed $71,343.34 and determine that approval of the purchase 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) March 03, 2026 Order of Business I #15 69a6228c5d0039b0cbd711cd
20260303 San Bernandino County Redlands City Council Order of Business I 14 14. Approve a License Agreement with Fortino Vizcaino, dba 4Tinos, to operate a food truck at the City's Corporate Yard and determine that approval of the agreement is exempt from environmental review pursuant to Section 15301 of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Department Director Crocker) March 03, 2026 Order of Business I #14 69a6228c5d0039b0cbd711cc
20260303 San Bernandino County Redlands City Council Order of Business I 9 9. Adopt Ordinance No. 3000 Amending Chapter 10.56 of the Redlands Municipal Code relating to Bicycles to establish regulations governing the use of Electric Bicycles (Police Chief Tolber) March 03, 2026 Order of Business I #9 69a6228c5d0039b0cbd711ca
20260303 San Bernandino County Redlands City Council Order of Business I 16 16. Approve the First Amendment to the Agreement with Willdan Engineering, increasing the total amount from $75,000 to $180,000 for the Professional Services Agreement to provide code enforcement services (Facilities and Community Services Director Crocker) March 03, 2026 Order of Business I #16 69a6228c5d0039b0cbd711c9
20260303 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 Case: 1. Coyote Aviation v. City of Redlands, et al. San Bernardino County Superior Court Case No. CIVSB2418252 March 03, 2026 Order of Business C #1 69a6228c5d0039b0cbd711c8
20260303 San Bernandino County Redlands City Council Order of Business G 1 1. Redlands Pet Adoption (Redlands Animal Services) March 03, 2026 Order of Business G #1 69a6228c5d0039b0cbd711c7
20260303 San Bernandino County Redlands City Council Order of Business I 13 13. Approve the use of city resources and the request for in-kind support in the amount of $130,607.96 for the Redlands Bicycle Classic event hosted by Redlands Bicycle Classic, Inc., on April 9th through 12th, 2026; approve temporary street closures related to the event; authorize the sale and consumption of alcoholic beverages at 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) March 03, 2026 Order of Business I #13 69a6228c5d0039b0cbd711c6
20260303 San Bernandino County Redlands City Council Order of Business I 12 12. Approve a request in the amount of $2,565.00 for the temporary street closure related to the Art-On-State-Street event hosted on Sunday, March 15, 2026, by the Redlands Art Association, 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) March 03, 2026 Order of Business I #12 69a6228c5d0039b0cbd711c5
20260303 San Bernandino County Redlands City Council Order of Business G 2 2. Presentation of the Women's History Month Proclamation, presented to Gayle Howard (Mayor Saucedo) March 03, 2026 Order of Business G #2 69a6228c5d0039b0cbd711c4
20260303 San Bernandino County Redlands City Council Order of Business I 10 Adopt Ordinance No. 3000 Amending Chapter 10.56 of the Redlands Municipal Code relating to Bicycles to establish regulations governing the use of Electric Bicycles (Police Chief Tolber) 10. Accept the donation of a 2026 Toyota Highlander, valued at the amount of $50,675.00, from the Redlands Police Community Foundation for Police Department Citizen Volunteers (Police Chief Tolber) March 03, 2026 Order of Business I #10 69a6228c5d0039b0cbd711c3
20260217 San Bernandino County Redlands City Council Order of Business F 6 6. Approve an Agreement for Collection Services with Cedar Business Services, LLC, related to miscellaneous accounts receivable and delinquent utility billing accounts at least 120 days old after the date of service (Management Services/Finance Director Garcia) February 17, 2026 Order of Business F #6 6993b7865aeafbebfcf6c12a
20260217 San Bernandino County Redlands City Council Order of Business F 4 4. Adopt Resolution No. 8750 acknowledging acceptance of a report for Completed State-Mandated Fire and Life Safety Inspections by the City of Redlands Fire Department in compliance with SB 1205 and California Health and Safety Code Section 13146.4 (Fire Chief Sessler) February 17, 2026 Order of Business F #4 6993b7865aeafbebfcf6c129
20260217 San Bernandino County Redlands City Council Order of Business F 5 5. Adopt Resolution No. 8751 Declaring Weeds to be a Public Nuisance and setting March 17, 2026, as the Public Hearing for objections to the proposed weed abatement (Fire Chief Sessler) February 17, 2026 Order of Business F #5 6993b7865aeafbebfcf6c128
20260217 San Bernandino County Redlands City Council Order of Business F 7 7. Approve a Memorandum of Understanding with Artlands Creative, recommended by the Parks and Recreation Advisory Commission, authorizing enhancements within the parcel described as APN 0170-083-03-0000 and determination that approval of the Agreement is exempt from California Environmental Quality Act (CEQA) guidelines pursuant to Section 15061 (Facilities and Community Services Director Crocker) February 17, 2026 Order of Business F #7 6993b7865aeafbebfcf6c12b
20260217 San Bernandino County Redlands City Council Order of Business H 4 4. Consideration of a Purchase and Sale Agreement with Miller & Associates, LLC., and Christopher Collinsworth, Including Assignment of the City’s Purchase Rights for the Property Located at 611 February 17, 2026 Order of Business H #4 6993b7865aeafbebfcf6c137
20260217 San Bernandino County Redlands City Council Order of Business F 8 8. Approve the use of city resources and the request for in-kind support in the amount of $11,316.50 related to the Downtown Redlands Artwalk event on Sunday, March 29, 2026, hosted by the Kids Cures Foundation; 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) 3 of 976 February 17, 2026 Order of Business F #8 6993b7865aeafbebfcf6c139
20260217 San Bernandino County Redlands City Council Order of Business F 9 9. Approve the First Amendment to the Agreement with Cultural Planning Group, LLC to extend the term of the Professional Service Agreement for development of an Arts and Culture Master Plan (Facilities and Community Services Director Crocker) February 17, 2026 Order of Business F #9 6993b7865aeafbebfcf6c138
20260217 San Bernandino County Redlands City Council Order of Business H 1 1. Consideration of a Public Works Construction Contract with MCC Pipeline, Inc. for the 2025 CIP Water Pipeline Replacement Project for an amount not-to-exceed $4,003,595; and determination that the project is categorically exempt from environmental review pursuant to Section 15302 of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Interim Director Casey) February 17, 2026 Order of Business H #1 6993b7865aeafbebfcf6c136
20260217 San Bernandino County Redlands City Council Order of Business H 2 2. Consideration of the non-professional service agreement with Kirtley Construction, Inc. for On-Call Sewer Collection System Repair on an as-needed basis for an amount not-to-exceed $550,000, and determination that this action 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 Interim Director Casey) February 17, 2026 Order of Business H #2 6993b7865aeafbebfcf6c135
20260217 San Bernandino County Redlands City Council Order of Business H 3 3. Consideration of Ordinance No. 3000 of the City of Redlands Amending Chapter 10.56 of the Redlands Municipal Code Relating to Electric Bicycles (Police Chief Tolber) February 17, 2026 Order of Business H #3 6993b7865aeafbebfcf6c134
20260217 San Bernandino County Redlands City Council Order of Business G 2 2. Annual Report of the Traffic and Parking Commission (Municipal Utilities and Engineering Interim Director Casey) February 17, 2026 Order of Business G #2 6993b7865aeafbebfcf6c133
20260217 San Bernandino County Redlands City Council Order of Business G 3 3. Presentation and acceptance of the Fiscal Year 2025 City of Redlands Annual Comprehensive Financial Report, and the Independent Accountants’ Report on Applying Agreed-Upon Procedures related to the Article XIII-B Appropriations Limit Calculation (Management Services/Finance Director Garcia) February 17, 2026 Order of Business G #3 6993b7865aeafbebfcf6c132
20260217 San Bernandino County Redlands City Council Order of Business G 1 1. Annual Report of the Human Relations Commission by Commission Chair Ken Ford (Human Resources/Risk Management Director Meteau) February 17, 2026 Order of Business G #1 6993b7865aeafbebfcf6c131
20260217 San Bernandino County Redlands City Council Order of Business F 10 10. Approve the use of city resources and the request for in-kind support in the amount of $43,875.54 related to the Run Through Redlands event hosted on March 1, 2026, by the Kiwanis Club; authorize the sale and consumption of alcohol and 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) February 17, 2026 Order of Business F #10 6993b7865aeafbebfcf6c130
20260217 San Bernandino County Redlands City Council Order of Business F 11 11. Approve first amendments to the agreements with AtWork Personnel Services and waterTALENT for the provision of temporary staffing to increase the total compensation of the agreements (Human Resources/Risk Management Director Meteau) February 17, 2026 Order of Business F #11 6993b7865aeafbebfcf6c12f
20260217 San Bernandino County Redlands City Council Order of Business F 2 2. Approve recommendations for appointments to the Human Relations Commission (Mayor Saucedo and Council Member Davis) February 17, 2026 Order of Business F #2 6993b7865aeafbebfcf6c12d
20260217 San Bernandino County Redlands City Council Order of Business F 3 3. Adopt Ordinance No. 2999 Amending Title 6 (Animals) and Title 18 (Zoning Regulations), updating the lists of permitted and accessory land uses, and updating development standards pertaining to the raising or keeping of hens within single-family residential zoning districts (Assistant City Manager Boatman) February 17, 2026 Order of Business F #3 6993b7865aeafbebfcf6c12c
Rialto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Rialto City Council Closed Session 1 1 26-0123 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) & (e)(1) No. Items: One (1) 6:30 p.m. OPEN SESSION Called to Order By: ROLL CALL PLEDGE OF ALLEGIANCE - Council Member Edward Montoya INVOCATION - Pastor Javier Lopez - Rialto Calvary Chapel City Attorney’s Report on Closed Session PRESENTATIONS AND PROCLAMATIONS 1 26-0121 Letter of Appreciation to the Rialto Police Dept. - Dr. Sean M. Moore, City Manager, City of Yucaipa ORAL COMMUNICATIONS City Council to consider removing or continuing any items on the agenda NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine by the City Council and will be enacted by one motion in the following form listed. There will be no separate discussion on these items. If discussion is required, the item will be removed from the Consent Calendar and will be considered separately. Vote may be by roll call. CONSENT CALENDAR February 24, 2026 Closed Session #1 699cece05d0039b0cbd70cf4
20260224 San Bernandino County Rialto City Council Order of Business C 1 C.1 26-0117 Regular City Council Meeting - January 17, 2026 February 24, 2026 Order of Business C #1 699cece05d0039b0cbd70cff
20260224 San Bernandino County Rialto City Council Order of Business E 5 E.5 26-0100 Request City Council/Rialto Utility Authority to: (1) Adopt Resolution No. 8470 and RUA Resolution No. 26-03 Approving an Extraterritorial Wastewater Service Agreement with Sergio Arteaga and Leticia Martinez, for the property located at 19010 Valley Boulevard, Bloomington, Assessor’s Parcel Number 0253-123-47-0000; and (2) Authorize the City Manager/Executive Director or Their Designee to Execute all Documents. February 24, 2026 Order of Business E #5 699cece05d0039b0cbd70cfe
20260224 San Bernandino County Rialto City Council Order of Business E 4 E.4 26-0098 Request City Council/Rialto Utility Authority to: (1) Adopt Resolution No. 8469 and RUA Resolution No. 26-02 Approving an Extraterritorial Wastewater Service Agreement with Cedar Village Mobile Home Park, for the property located at 10701 Cedar Avenue, Bloomington, Assessor’s Parcel Number 0257-041-12 and 0257-041-23; and (2) Authorize the City Manager/Executive Director or Their Designee to Execute all Documents. February 24, 2026 Order of Business E #4 699cece05d0039b0cbd70cfd
20260224 San Bernandino County Rialto City Council Order of Business E 1 E.1 26-0075 Request City Council to consider: (1) Cancelling Regular City Council Meeting Dates October 13, October 27, November 24, December 22, 2026; and (2) Approve Summer Recess from July 1 through July 15, 2026. February 24, 2026 Order of Business E #1 699cece05d0039b0cbd70cfc
20260224 San Bernandino County Rialto City Council Order of Business E 3 E.3 26-0095 Request City Council to Adopt Resolution No. 8468 Amending the City’s Conflict of Interest Code and List of Designated Employees. February 24, 2026 Order of Business E #3 699cece05d0039b0cbd70cfb
20260224 San Bernandino County Rialto City Council Order of Business E 2 E.2 26-0094 Request City Council: (1) Approve a Memorandum of Understanding (MOU) for Senior Mobile Recreation Programming with Heritage Park Senior Apartment Complex; and (2) Authorize the City Manager or Their Designee to Execute All Necessary Documents. February 24, 2026 Order of Business E #2 699cece05d0039b0cbd70cfa
20260224 San Bernandino County Rialto City Council Order of Business D 2 D.2 26-0119 Brenda Balderrama February 24, 2026 Order of Business D #2 699cece05d0039b0cbd70cf6
20260224 San Bernandino County Rialto City Council Order of Business D 1 D.1 26-0118 Geraldo Rodriguez February 24, 2026 Order of Business D #1 699cece05d0039b0cbd70cf5
Twentynine Palms
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Bernandino County Twentynine Palms City Council Future Items 1 FUTURE COUNCIL INITIATED ITEMS 1. Shade structures around Freedom Plaza and a possible art fixture with "Freedom Plaza" announcing the location. 2. Discussion of a policy regulating the use of City Attorney resources. 3. Discussion on creating a "Recognized Neighborhood Program". 4. Discussion on the new Federal holidays to coincide with the City's holiday schedule. 5. Discussion on the use of City funds for grants and the potential reallocation of housing and homeless funds to grants. February 24, 2026 Future Items #1 699cece05d0039b0cbd70cf3
20260224 San Bernandino County Twentynine Palms City Council Item 5 5. Adopt Resolution No. 26-___ Approving the Updated Retention Schedule. *Resolution will be provided prior to meeting* RECOMMENDATION: The City Council adopt a Resolution approving the 2026 updates to the current Retention Schedule.* Adopt Resolution No. 26-___ Approving the Updated Retention Schedule. *Resolution will be provided prior to meeting* - Pdf 9 - 58 ITEMS REMOVED FROM CONSENT CALENDAR FOR DISCUSSION PUBLIC HEARING - NONE DISCUSSION AND POTENTIAL ACTION ITEMS February 24, 2026 Item #5 699cece05d0039b0cbd70cf2
20260224 San Bernandino County Twentynine Palms City Council Item 4 4. February 24, 2026 Item #4 699cece05d0039b0cbd70cf1
20260224 San Bernandino County Twentynine Palms City Council Item 6 6. Financial Report - Fiscal Year 2025-26 General Fund Mid-Year Budget Update. RECOMMENDATION: The City Council: 1. Approve Resolution 26-___ adopting the proposed General Fund Budget amendments for FY 2025-26. 2. Approve the following interfund transfers for FY 2025-26 from the General Fund to the Capital Projects Fund.  $100,300 for the community survey and consulting services for the sales tax measure.  $68,000 for the unfunded portion of the Elm Property Improvements.  $10,000 for flood monitoring equipment/cameras.  $5,000 for fixtures needed for the new Animal Control truck. Financial Report - Fiscal Year 2025-26 General Fund Mid-Year Budget Update. - Pdf 59 - 153 February 24, 2026 Item #6 699cece05d0039b0cbd70cf0
20260224 San Bernandino County Twentynine Palms City Council Item 7 7. Financial Report - Fiscal Year 2025-26 Mid-Year Budget Update - Capital Projects Funds and Special Revenue Funds. RECOMMENDATION: The City Council: 1. Approve Resolution No. 26-___ adopting the proposed Capital Projects Fund and Special Revenue Funds budget amendments for FY 2025-26. 2. Approve the following interfund transfers for FY 2025-26 to the Capital Projects Funds from the General Fund.  $100,300 for the community survey and consulting services for the sales tax measure.  $68,000 for the unfunded portion of the Elm Property Improvements.  $10,000 for flood monitoring equipment/cameras.  $5,000 for fixtures needed for the new Animal Control truck Financial Report - Fiscal Year 2025-26 Mid-Year Budget Update - Capital Projects Funds and Special Revenue Funds. - Pdf 155 - 187 February 24, 2026 Item #7 699cece05d0039b0cbd70cef
20260224 San Bernandino County Twentynine Palms City Council Item 3 3. February 24, 2026 Item #3 699cece05d0039b0cbd70cee
20260224 San Bernandino County Twentynine Palms City Council Item 2 2. Public Works Department Update. February 24, 2026 Item #2 699cece05d0039b0cbd70ced
20260224 San Bernandino County Twentynine Palms City Council Item 1 1. Presentation to the Twentynine Palms High School Volleyball Team for their Participation in the Cash for Trash and Recycling Program. February 24, 2026 Item #1 699cece05d0039b0cbd70cec
20260224 San Bernandino County Twentynine Palms City Council Item 9 9. Youth-Driven Tile Mural Project within Freedom Plaza RECOMMENDATION: Tonight's agenda item is an opportunity to discuss a potential youth-driven tile mural project to be placed within the Freedom Plaza project. Youth-driven tile mural project within Freedom Plaza - Pdf 205 - 273 February 24, 2026 Item #9 699cece05d0039b0cbd70ceb
20260224 San Bernandino County Twentynine Palms City Council Item 8 8. Financial Report - Fiscal Year 2025-26 Mid-Year Budget Update - Project Phoenix Funds and Enterprise Sewer Fund. RECOMMENDATION: Staff is recommending the following actions: 1. The City Council approve Resolution No. 26-___ adopting the proposed Project Phoenix Funds and Enterprise Sewer Fund budget amendments for FY 2025-26. 2. The City Council approve the $80K transfer from the General Fund to the Sewer Fund for utility connections needed to operate the Project Phoenix Package Treatment Plant. Financial Report - Fiscal Year 2025-26 Mid-Year Budget Update - Project Phoenix Funds and Enterprise Sewer Fund. - Pdf 189 - 204 February 24, 2026 Item #8 699cece05d0039b0cbd70cea
Upland

Contents:

Date County City Meeting Type Item Type Item Description infoLocation id topic
20260223 San Bernandino County Upland City Council Order of Business 16 N N. Euclid Avenue (Upland Public Library) and 460 N. Euclid Avenue (Upland City Hall), and the City website at www.uplandca.gov February 23, 2026 Order of Business 16 #N 699cece05d0039b0cbd70a70
Victorville
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Bernandino County Victorville City Council Item 11 11. California Department of Justice Tobacco Grant Program- Budget Amendment Recommendation: That the Honorable City Council adopt Resolution No. 26-011, approving a budget amendment for Fiscal Year 2025/2026 to appropriate $56,780.00 in both revenue and expenditures related to the Tobacco Grant Program as awarded by the California Department of Justice. March 03, 2026 Item #11 69a6228c5d0039b0cbd711e6
20260303 San Bernandino County Victorville City Council Item 10 10. 2025 General Plan and Housing Element Annual Progress Report & Implementation Recommendation: That the Honorable City Council receive and file the 2025 General Plan Annual Progress Report and the 2024 Housing Element Annual Progress Report. WRITTEN COMMUNICATIONS March 03, 2026 Item #10 69a6228c5d0039b0cbd711e5
20260303 San Bernandino County Victorville City Council Item 14 14. ​Acceptance of California State Library Grant Fund for Lunch at the Library Summer 2026 Project Recommendation: That the Honorable City Council adopt Resolution No. 26-009 and No. 26-010, thereby: (1) Accepting grant funds from the California State Library, providing the City with $15,750 to launch the Lunch at the Library Summer 2026 Project; and (2) Authorizing the City Manager, or his designee, to finalize all documents to execute the grant contract; and (3) Amending the annual budget for Fiscal Year 2025-2026 to reflect an additional appropriation in the amount of $15,750 in revenues and expenses. March 03, 2026 Item #14 69a6228c5d0039b0cbd711e4
20260303 San Bernandino County Victorville City Council Item 15 15. Roof Restoration Contract Award for Water Department Facilities Recommendation: That the Honorable Board of Directors award a contract to FC and Sons Roofing, Inc. in the amount of $205,172.00 for the Roof Replacement for Various Sites, Project No. MS26-075. March 03, 2026 Item #15 69a6228c5d0039b0cbd711e3
20260303 San Bernandino County Victorville City Council Item 16 16. Discussion and possible action to consider removal of Mr. Derek Marshall from the Victorville Planning Commission Recommendation: Any action is at the discretion of Your Honorable City Council. March 03, 2026 Item #16 69a6228c5d0039b0cbd711e1
20260303 San Bernandino County Victorville City Council Item 13 13. Emergency Solutions Grants Program Agreement with San Bernardino County Recommendation: That the Honorable City Council: (1) Adopt Resolution No. 26-013 authorizing an agreement between the City of Victorville and San Bernardino County to receive Emergency Solutions Grants (ESG) Program grant funding in the amount of $193,300.88 to support the ongoing operation of the Wellness Center and/or emergency shelter services serving individuals experiencing homelessness; (2) Authorize the City Manager to finalize all documents needed to execute the agreement and administer the overall project; (3) Authorize the City Manager to make any necessary amendments to the agreement as deemed necessary by San Bernardino County or the City Attorney; and (4) Adopt Resolution No. 26-012 amending the annual budget for Fiscal Year 2025- 2026 to reflect an additional appropriation in the amount of $193,300.88. March 03, 2026 Item #13 69a6228c5d0039b0cbd711e7
20260303 San Bernandino County Victorville City Council Item 18 18. Discussion and Possible Action Regarding Upcoming Agenda Items March 03, 2026 Item #18 69a6228c5d0039b0cbd711f2
20260303 San Bernandino County Victorville City Council Item 1 1. Ordinance Nos. 2464, 2465 and 2466 amending Title 16 of the Victorville Municipal Code, with an environmental exemption, to provide updated regulations, requirements, definitions, and standards for the maintenance of vacant buildings and the rental of residential and commercial property Recommendation: That the Honorable City Council: (1) Conduct a Public Hearing to receive testimony regarding proposed Ordinance Nos. 2464, 2465 and 2466; (2) Close the Public Hearing; (3) Find Ordinance Nos. 2464, 2465, and 2466 categorically exempt from the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3); (4) Introduce Ordinance Nos. 2464, 2465, and 2466 for adoption and first reading by title only; and (5) Waive further reading in full of proposed Ordinance Nos. 2464, 2465, and 2466. CONSENT CALENDAR March 03, 2026 Item #1 69a6228c5d0039b0cbd711f3
20260303 San Bernandino County Victorville City Council Item 3 3. Payroll Demand Schedule No. 5B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 5B for the payroll period of November 7, 2025, through November 21, 2025, in total amount of $2,438,724.00. This total includes: • Employee Check Nos. 34740 through 34744 in the amount of $4,681.76. • Vendor Check Nos. 34745 through 34750 in the amount of $2,321.05. • Advice Nos. 336381 through 336959 in the amount of $1,567,398.87; and • Vendor Electronic Payments totaling $864,322.32. All expenditures are consistent with the adopted Fiscal Year 2025–2026 Budget (covering July 1, 2025, through June 30, 2026). March 03, 2026 Item #3 69a6228c5d0039b0cbd711f0
20260303 San Bernandino County Victorville City Council Item 7 7. Notice of Completion – Hook Community Center Flooring Installation, Project CC26-061 Recommendation: That the Honorable City Council: (1) Accept as complete and approve the Notice of Completion for the Hook Community Center Flooring Installation, Project CC26-061; and (2) Authorize the City Manager to execute and file the Notice of Completion. March 03, 2026 Item #7 69a6228c5d0039b0cbd711ee
20260303 San Bernandino County Victorville City Council Item 6 6. Community Services Quarterly Report – Fiscal Year 2026 2nd Quarter Recommendation: That the Honorable City Council review and file the attached Community Services Quarterly Report. March 03, 2026 Item #6 69a6228c5d0039b0cbd711ed
20260303 San Bernandino County Victorville City Council Item 4 4. Notice of Completion for Pressure Zone Change Project - Area 7 District Recommendation: That the Honorable Victor Valley Water District Board of Directors: (1) Approve the Notice of Completion for Pressure Zone Change Project – Area 7 District; and (2) Authorize the General Manager to execute the Notice of Completion. March 03, 2026 Item #4 69a6228c5d0039b0cbd711ec
20260303 San Bernandino County Victorville City Council Item 5 5. Finance Department Activity Report for the Second Quarter of Fiscal Year 2025- 2026 Recommendation: That the Honorable City Council review and file the attached Quarterly Activity Report. March 03, 2026 Item #5 69a6228c5d0039b0cbd711eb
20260303 San Bernandino County Victorville City Council Item 12 12. Letter of Support for Assembly Bill 1708 (Solache) – HHAP Pathways for Cities Act Recommendation: That the Honorable City Council: (1) Authorize the Mayor to submit a letter of support for Assembly Bill 1708, including language recommending that a city-adopted homelessness strategic plan, aligned with regional goals, be recognized as satisfying applicable regional planning requirements; and (2) Authorize staff to transmit the letter of support to the bill author, the City’s State legislative representatives, collaborating organizations, and through the State’s electronic advocacy portal. March 03, 2026 Item #12 69a6228c5d0039b0cbd711ea
20260303 San Bernandino County Victorville City Council Item 8 8. Fire Department Quarterly Report - Fiscal Year 2026 Second Quarter Recommendation: That the Honorable City Council review and file. March 03, 2026 Item #8 69a6228c5d0039b0cbd711e9
20260303 San Bernandino County Victorville City Council Item 9 9. Public Works and Water Quarterly Report for the First Quarter of Fiscal Year 2026 Recommendation: That the Honorable City Council review and file the attached Public Works and Water Quarterly Report. March 03, 2026 Item #9 69a6228c5d0039b0cbd711e8
20260217 San Bernandino County Victorville City Council Item 1 1. United States Department of Housing and Urban Development Required Public Hearing for Community Planning and Development Grants for Fiscal Year 2026- 2027 Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing to receive citizen, agency, and prospective applicant comments regarding the City’s needs and strategies for the 2026-2027 Annual Action Plan; and (2) Close the Public Hearing. CONSENT CALENDAR February 17, 2026 Item #1 6993b7865aeafbebfcf6c15f
20260217 San Bernandino County Victorville City Council Item 2 2. City Council Members’ Proof of Residency Recommendation: That the City Council receive the proof of residency information as provided herein. February 17, 2026 Item #2 6993b7865aeafbebfcf6c15e
20260217 San Bernandino County Victorville City Council Item 7 7. Security Substitution for Tract Map No. 17701 Recommendation: That the Honorable City Council: (1) Approve the execution of a Subdivision Improvement Agreement with Crossings at Victorville L.P.; (2) Approve the execution of a Lien Agreement as improvement security with Crossings at Victorville L.P.; (3) Release the existing Subdivision Improvement Agreement with Crossings at Victorville L.P.; (4) Approve the execution of a Release of the existing Utility Surety Agreement with Crossings at Victorville, L.P.; and (5) Approve the execution of a Partial Release of the existing Land Division Improvement Construction Agreement with Shirley and Charles Westover. February 17, 2026 Item #7 6993b7865aeafbebfcf6c15c
20260217 San Bernandino County Victorville City Council Item 6 6. Payroll Demand Schedule No. 5A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 5A for the payroll period of October 24, 2025, through November 7, 2025, in total amount of $2,397,664.42. This total includes: • Employee Check Nos. 34730 through 34733 in the amount of $4,541.87. • Vendor Check Nos. 34734 through 34739 in the amount of $2,627.10. • Advice Nos. 335799 through 336380 in the amount of $1,549,239.62; and • Vendor Electronic Payments totaling $841,255.83. All expenditures are consistent with the adopted Fiscal Year 2025–2026 Budget (covering July 1, 2025, through June 30, 2026). February 17, 2026 Item #6 6993b7865aeafbebfcf6c15b
20260217 San Bernandino County Victorville City Council Closed Session A A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: One (1) February 17, 2026 Closed Session #A 6993b7865aeafbebfcf6c15a
20260217 San Bernandino County Victorville City Council Item 17 17. Discussion and Possible Action Regarding Upcoming Agenda Items February 17, 2026 Item #17 6993b7865aeafbebfcf6c14d
20260217 San Bernandino County Victorville City Council Closed Session C C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Number of cases: One (1) Name of Parties: Golden State Environmental Justice Alliance, 55555 Amargosa, LLC, and Steeno Design Studio, Inc. Case no.: CIVRS2504766 Recess to Closed Session 6:00 p.m. Regular Session Call to Order Roll Call Closed Session Announcements by the City Attorney Invocation: Pastor Carlo Mendoza with Sunrise Church Pledge of Allegiance: Police Captain Jerry Davenport Proclamations/Special Presentations Presentation Recognizing Ashley Barahona, Winner of the City’s Annual Civil Rights Memorial Essay Contest and, NextEra Energy Resources, Sponsor of the City’s Annual Civil Rights Memorial Essay Contest City Clerk Swearing in of Battalion Chief Marcus Lynch City Clerk Presents Agenda/Revisions to Agenda Conflict of Interest Declarations Any items on this agenda that might be a conflict of interest to any Council Members/Board Members should be identified at this time. Introduction to Public Comments Public Comments PUBLIC HEARING(S) February 17, 2026 Closed Session #C 6993b7865aeafbebfcf6c159
20260217 San Bernandino County Victorville City Council Item 4 4. Reduction of Securities for Tract Map No. 20560 Recommendation: That the Honorable City Council: (1) Approve a 20-percent release of the Water, Drainage, Street, and Traffic Signal Faithful Performance Improvement Securities for Tract Map No. 20560; and (2) Accept the completed Water, Drainage, Street, and Traffic Signal public improvements. February 17, 2026 Item #4 6993b7865aeafbebfcf6c158
20260217 San Bernandino County Victorville City Council Item 5 5. Wellness Center Quarterly Report Recommendation: That the Honorable City Council review and file the attached Wellness Center Quarterly Report. February 17, 2026 Item #5 6993b7865aeafbebfcf6c157
20260217 San Bernandino County Victorville City Council Closed Session B B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Number of cases: One (1) Name of Parties: Chi Wah Wong Case no.: CIVVS2400383 February 17, 2026 Closed Session #B 6993b7865aeafbebfcf6c156
20260217 San Bernandino County Victorville City Council Item 13 13. Award of a Consultant/Professional Services Provider Agreement for the Conservation as a California Way of Life Technical Assistance Plan Recommendation: That the Honorable Board of Directors award a Consultant/Professional Agreement to Maddaus Water Management in the amount of $137,123 for City of Victorville 2025 Conservation as a California Way of Life Technical Assistance Plan, Project No. CC26-058. February 17, 2026 Item #13 6993b7865aeafbebfcf6c154
20260217 San Bernandino County Victorville City Council Item 12 12. Amendment No. 2 to the Consultant/Professional Services Provider Agreement with Woodard & Curran, Inc., for Industrial Wastewater Treatment Plant Expansion 2024 Design and Construction Support, Project CC24-099 Recommendation: That the Honorable Victorville Water District Board of Directors approve Amendment No. 2 to the Consultant/Professional Services Provider Agreement with Woodard & Curran, Inc., increasing the total compensation not to exceed amount to $6,702,018, updating the Fee Schedule to include additional services, and extending the agreement term through December 31, 2027. February 17, 2026 Item #12 6993b7865aeafbebfcf6c153
20260217 San Bernandino County Victorville City Council Item 10 10. Automatic License Plate Reader Annual Report Recommendation: That the Honorable City Council review and file the attached Annual License Plate Reader Annual Report. WRITTEN COMMUNICATIONS February 17, 2026 Item #10 6993b7865aeafbebfcf6c152
20260217 San Bernandino County Victorville City Council Item 11 11. Standard Lease Agreement for Buildings 867, 867A and Cut-Up Pad Space by and between the Southern California Logistics Airport Authority and Aircraft Recycling Corporation Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Lease Agreement for Buildings 867, 867A and Cut-Up Pad Space (“Agreement”), by and between the SCLAA and Aircraft Recycling Corporation; and (2) Authorize the Executive Director to execute said Agreement; and (3) Adopt Resolution No. SCLAA 26-002 amending the 2025/2026 budget increasing revenue in Airport account 4501174A-45200 by $471.48 and Airport account 4501185A-45220 by $10,053.40. February 17, 2026 Item #11 6993b7865aeafbebfcf6c151
20260217 San Bernandino County Victorville City Council Item 15 15. Discussion and possible action to name the new Victorville Library after former Council Member and City Manager James L. Cox Recommendation: Any action is at the discretion of Your Honorable City Council. February 17, 2026 Item #15 6993b7865aeafbebfcf6c150
20260217 San Bernandino County Victorville City Council Item 14 14. Victorville Municipal Utility Service (”VMUS“) Shop/Warehouse Design and Construction Estimate Recommendation: That the Honorable City Council award a Consultant/Professional Services Provider Agreement to BFK Architecture + Planning in the amount of $170,000 for the VMUS Shop/Warehouse Design and Construction Estimate, Project CC26-042 (”Project”). February 17, 2026 Item #14 6993b7865aeafbebfcf6c14f
20260217 San Bernandino County Victorville City Council Item 9 9. Building Department Fiscal Year-to-Date Report Recommendation: That the Honorable City Council review and file. February 17, 2026 Item #9 6993b7865aeafbebfcf6c14b
Yucca Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Bernandino County Yucca Valley City Council Item 7 7. Senior Center Facility Reopening Update Recommendation: That the Town Council receive and file the report. March 03, 2026 Item #7 69a6228c5d0039b0cbd711fc
20260303 San Bernandino County Yucca Valley City Council Item 6 6. Town Sponsorship of the 2026 Morongo Basin Humane Society Joshua Tree No-Kill Shelter “Woof Walk” Fundraising Event Recommendation: Approve Town sponsorship of the 2026 Morongo Basin Humane Society Joshua Tree No-Kill Shelter “Woof Walk” Fundraising Event through in-kind support including waiver of fees for facility use, equipment rental, and staff hours in the amount of $1,426.00. March 03, 2026 Item #6 69a6228c5d0039b0cbd711fb
20260303 San Bernandino County Yucca Valley City Council Item 4 4. Ordinance 333- Second Reading- Sidewalk Maintenance Recommendation: 3 | P a g e That the Town Council adopts Ordinance 333 entitled: AN ORDINANCE OF THE YUCCA VALLEY TOWN COUNCIL AMENDING CHAPTERS 6.04 (ABATEMENT OF PUBLIC NUISANCES) AND 11.100 (SIDEWALKS) OF THE YUCCA VALLEY MUNICIPAL CODE TO UPDATE AND EXPAND ENUMERATED PUBLIC NUISANCE CONDITIONS AFFECTING SIDEWALKS, PARKWAYS, AND THE PUBLIC RIGHT-OF-WAY AND CLARIFY THE DEFINITION OF SIDEWALKS Department Reports March 03, 2026 Item #4 69a6228c5d0039b0cbd711fa
20260303 San Bernandino County Yucca Valley City Council Item 5 5. Revenue Measure Oversight Commission Appointments Recommendation: That the Town Council consider the submitted applications and recommend the appointment of two applicant to the Revenue Measure Oversight Commission for terms ending on 04/01/2029. March 03, 2026 Item #5 69a6228c5d0039b0cbd711f9
20260303 San Bernandino County Yucca Valley City Council Item 1 1. Introduction of Miss Yucca Valley and Court- John Babrowski, Yucca Valley Sunset Rotary Approval of Agenda March 03, 2026 Item #1 69a6228c5d0039b0cbd711f8
20260303 San Bernandino County Yucca Valley City Council Item 2 2. Agenda Approval Recommendation: Approve the meeting agenda as prepared. March 03, 2026 Item #2 69a6228c5d0039b0cbd711f7
20260303 San Bernandino County Yucca Valley City Council Item 8 8. Park & Facility Naming – Revitalized Yucca Valley Senior Center Recommendation: That the Town Council review the recommendation of the Parks, Recreation and Cultural Commission to rename the Senior Center facility under the framework of the adopted Park & Facility Naming Policy and, if desired, accept the recommendation, thus renaming the Senior Center facility the Desert Willow Pavilion - A Center for Active Seniors, or identify an alternate name as desired. March 03, 2026 Item #8 69a6228c5d0039b0cbd711f5
20260303 San Bernandino County Yucca Valley City Council Item 9 9. FY 2026-28 Public Art Planned Programs Review and Approval Recommendation: That the Town Council accepts the recommendation of the Parks, Recreation and Cultural Commission to approve the planned programs for the FY 26-28 Public Art Program. March 03, 2026 Item #9 69a6228c5d0039b0cbd711f4
Carlsbad
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Diego County Carlsbad City Council Item 5 5. AWARD OF CONTRACT TO BRIGHTVIEW LANDSCAPE DEVELOPMENT, INC. FOR THE VETERANS MEMORIAL PARK PROJECT AND THE FARADAY AVENUE IMPROVEMENTS PROJECT, CIP PROJECT NOS. 4609 AND 6099 – Adoption of a resolution adopting the revised plans, specifications and contract documents, accepting bids and awarding a construction contract to Brightview Landscape Development, Inc., for the Veterans Memorial Park Project, Capital Improvement Program Project No. 4609, and the Faraday Avenue Improvements Project, Capital Improvement Program Project No. 6099, in an amount not-to-exceed $38,898,398.80. (Staff contact: Kyle Lancaster, Community Services and John Kim, Public Works) February 24, 2026 Item #5 699cece05d0039b0cbd70d5a
20260224 San Diego County Carlsbad City Council Item 7 7. SETTLEMENT OF WORKERS’ COMPENSATION CLAIM OF JOHN MAUD – Adoption of a resolution authorizing settlement of the workers’ compensation claim of John Maud. (Staff contact: Kierstyn Yaross and Sarah Reiswig, Administrative Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: February 24, 2026 Item #7 699cece05d0039b0cbd70d59
20260224 San Diego County Carlsbad City Council Item 6 6. ADDITION OF A POLICE CASE RECORDS MANAGEMENT SYSTEM PROJECT TO THE STRATEGIC DIGITAL TRANSFORMATION INVESTMENT PROGRAM IN FISCAL YEAR 2025-26 AND AGREEMENT WITH AXON ENTERPRISE, INC FOR THE POLICE CASE RECORDS MANAGEMENT SYSTEM – Adoption of a resolution authorizing the City Manager to add a project to the Strategic Digital Transformation Investment Program to implement a police case records management system and appropriate $1,750,000 from the Technology Investment Capital Fund in fiscal year 2025-26 and to execute an agreement with Axon Enterprise, Inc. for the purchase, implementation, ongoing licensing and support of a police case records management system for an amount not to exceed $2,956,620 for the term of the agreement. (Staff contact: Maria Callander, Administrative Services, and Ryan Opeka, Police) February 24, 2026 Item #6 699cece05d0039b0cbd70d58
20260224 San Diego County Carlsbad City Council Item 4 4. CONTINUING THE DECLARATION OF A LOCAL EMERGENCY FOR AN EMERGENCY CONDITION RESULTING FROM A WATER MAIN BREAK AND SINKHOLE AT CARLSBAD VILLAGE DRIVE AND EL CAMINO REAL AND DETERMINING THE NEED TO CONTINUE EMERGENCY CONSTRUCTION PROCUREMENT PROCEDURES – 1) Adoption of a City Council resolution continuing the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and determining the need to continue the emergency construction procurement procedures; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution continuing the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and determining the need to continue emergency construction procurement procedures. (Staff contact: Tom Frank and Amanda Flesse, Public Works) February 24, 2026 Item #4 699cece05d0039b0cbd70d5b
20260224 San Diego County Carlsbad City Council Item 10 10. ECONOMIC AND FINANCIAL UPDATE FOR THE SECOND QUARTER OF FISCAL YEAR 2025-26 AND MIDYEAR BUDGET REVIEW – 1) Receive a report on the economic and financial update for the second quarter of fiscal year 2025-26 and provide direction as appropriate; and 2) Receive a report on the results of the fiscal year 2025-26 mid-year budget review; and 3) Adoption of a City Council resolution authorizing the City Manager or designee to appropriate $490,000 from the General Fund, $18,677 from the Fleet Maintenance Fund, $29,159 from the Fleet Replacement Fund, $206,000 from the Stormwater Enterprise Fund, and $22,000 from the Wastewater Operating Fund to the Fiscal Year 2025-26 Operating Budget for various operational needs; and 4) Adoption of a Carlsbad Municipal Water District Board of Directors resolution authorizing the Executive Manager or designee to appropriate $121,615 from the Potable Water Operating Fund for various operational needs. (Staff contact: Zach Korach and Matt Sanford, Administrative Services) City Manager’s Recommendation: Receive the reports and adopt the resolutions. February 24, 2026 Item #10 699cece05d0039b0cbd70d64
20260224 San Diego County Carlsbad City Council Item 11 11. INTERNAL AUDIT UPDATE AND INTRODUCTION OF ORDINANCE AMENDING PORTIONS OF CARLSBAD MUNICIPAL CODE CHAPTER 3.28 – PURCHASE TO STREAMLINE PROCUREMENT – 1) Receive a report on the city’s procurement functions; and 2) Introduce an ordinance amending Sections 3.28.040, 3.28.050, 3.28.060, 3.28.070, 3.28.080 and 3.28.120 of Carlsbad Municipal Code Chapter 3.28 – Purchasing to streamline procurement, including by increasing the City Manager’s awarding authority for the procurement of goods and services to $250,000. (Staff contact: Toufic Tabshouri and Laura Rocha, Administrative Services) City Manager’s Recommendation: Receive the report and introduce the ordinance. February 24, 2026 Item #11 699cece05d0039b0cbd70d63
20260224 San Diego County Carlsbad City Council Item 8 8. ORDINANCE NO. CS-508 AMENDING CARLSBAD MUNICIPAL CODE SECTION 2.30.050 MEETINGS FOR THE COMMUNITY-POLICE ENGAGEMENT COMMISSION – Adoption of Ordinance No. CS-508 amending Carlsbad Municipal Code Chapter 2.30, Section 2.30.050 Meetings to adjust the number of Community-Police Engagement Commission regular meetings from four to two per year. (Staff Contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance No. CS-508. February 24, 2026 Item #8 699cece05d0039b0cbd70d62
20260224 San Diego County Carlsbad City Council Item 12 12. STRATEGIC PLAN UPDATE – Receive an update on progress made towards the goals of the Carlsbad Strategic Plan 2023-2027, an update on city finances and an overview of strategic actions planned to occur through fiscal year 2026-27 and provide feedback to staff. (Staff contact: Jason Haber, City Manager) City Manager’s Recommendation: Receive the updates and provide feedback. February 24, 2026 Item #12 699cece05d0039b0cbd70d61
20260224 San Diego County Carlsbad City Council Item 9 9. ORDINANCE NO. CS-509 AMENDING CARLSBAD MUNICIPAL CODE CHAPTER 10.56, OPERATION OF REGULATED MOBILITY DEVICES, TO REGULATE E-BIKES – Adoption of Ordinance No. CS-509 amending Title 10, Chapter 10.56 of the Carlsbad Municipal Code - Operation of Regulated Mobility Devices. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance No. CS-509. PUBLIC HEARINGS: None. DEPARTMENTAL AND CITY MANAGER REPORTS: February 24, 2026 Item #9 699cece05d0039b0cbd70d60
20260224 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: February 24, 2026 Presentation #1 699cece05d0039b0cbd70d5f
20260224 San Diego County Carlsbad City Council Item 2 2. AGREEMENT WITH WIH RESOURCE GROUP FOR THE PALOMAR TRANSFER STATION CONSULTANT SERVICES TO RENEW PLANNING, REGULATORY COMPLIANCE AND OPERATOR AGREEMENT DEVELOPMENT – Adoption of a resolution awarding a professional services agreement with WIH Resource Group for Palomar Transfer Station consultant services to renew planning, regulatory compliance and operator agreement development and authorizing appropriation of funds from the Solid Waste Enterprise Fund in an amount not to exceed $464,520. (Staff contact: James Wood and Avecita Jones, Public Works) February 24, 2026 Item #2 699cece05d0039b0cbd70d5e
20260224 San Diego County Carlsbad City Council Item 3 3. CONTINUING THE PROCLAMATION OF A STORM-RELATED LOCAL EMERGENCY TO REPAIR STORM DRAIN INFRASTRUCTURE IN THE COASTAL BLUFFS NEAR CARLSBAD BOULEVARD AND SOLAMAR DRIVE, CIP PROJECT NO. 6607 – Adoption of a resolution continuing the proclamation of a storm- related local emergency to repair storm drain infrastructure in the coastal bluffs near Carlsbad Boulevard and Solamar Drive and determining the need to continue the emergency storm drain repair work. (Staff contact: David Edwards, Public Works) February 24, 2026 Item #3 699cece05d0039b0cbd70d5d
20260224 San Diego County Carlsbad City Council Item 1 1. AWARD OF CONTRACT TO PALM ENGINEERING CONSTRUCTION COMPANY, INC. FOR THE POINSETTIA LANE SEWER IMPROVEMENTS AND BRESSI SEWER MANHOLE REHABILITATION PROJECTS, CIP PROJECT NOS. 5548, 5548-D, 5503, AND 5503-26 – Adoption of a resolution adopting the revised plans, specifications and contract documents, accepting the bids and awarding a contract to Palm Engineering Construction Company, Inc. for the construction of the Poinsettia Lane Sewer Improvements and Bressi Sewer Manhole Rehabilitation Projects in an amount not to exceed $3,527,704. (Staff contact: Daniel Zimny and Keri Martinez, Public Works) February 24, 2026 Item #1 699cece05d0039b0cbd70d5c
Chula Vista
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Diego County Chula Vista City Council Order of Business 4 2 4.2 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. March 03, 2026 Order of Business 4 #2 69a6228c5d0039b0cbd7120e
20260303 San Diego County Chula Vista City Council Order of Business 6 2 6.2 Due Process and Safety: Adopt an Ordinance Adding Chapter 2.19 (Due Process and Safety in City Facilities) to the Chula Vista Municipal Code Report Number: 26-0068 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: Place an ordinance on first reading adding Chapter 2.19 (Due Process and Safety in City Facilities) to the Chula Vista Municipal Code, establishing protections to ensure that City facilities and contracts are not utilized in a manner that facilitates discrimination, unlawful detention, or the criminalization of individuals based on immigration status. (First Reading) March 03, 2026 Order of Business 6 #2 69a6228c5d0039b0cbd7120d
20260303 San Diego County Chula Vista City Council Order of Business 6 3 6.3 Technology Impact Report: Presentation of Axon’s Software Solution Known as Prepared Report Number: 25-0302 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed 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 a second amendment to the Master Services and Purchasing Agreement with Axon Enterprise, Inc. to add Prepared emergency response platform and approving a Use Policy for Communications Center technology. March 03, 2026 Order of Business 6 #3 69a6228c5d0039b0cbd7120b
20260303 San Diego County Chula Vista City Council Order of Business 4 8 4.8 Council Policies: Consider Revising and Adopting Policies on Flag - Display; Records and Information Management Program; and Purchasing Environmentally Preferable Products Report Number: 25-0262 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: Adopt the following resolutions: A) Revising City Council Policy 102-01 Flag Display; and B) Revising City Council Policy 112-01 Records and Information Management Program; and C) Revising City Council Policy 2000-03 Purchasing Environmentally Preferable Products March 03, 2026 Order of Business 4 #8 69a6228c5d0039b0cbd7120a
20260303 San Diego County Chula Vista City Council Order of Business 4 3 4.3 Consider Requests for Excused Absences RECOMMENDED ACTION: Consider approving a request to excuse Mayor McCann from the February 2, 2026, Special City Council meeting. March 03, 2026 Order of Business 4 #3 69a6228c5d0039b0cbd7120f
20260303 San Diego County Chula Vista City Council Order of Business 4 5 4.5 Service Agreements: Approve a Contractor Service Agreement with BodyWorks Collision, Inc. and MJP Enterprises, Inc. to Provide Collision Repair Services Report Number: 25-0263 Location: No specific geographic location Department: Public Works G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed action 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 the following resolutions: A) Accepting bids, approving a contractor service agreement with BodyWorks Collision, Inc. to provide collision repair services in an amount not to exceed $1,000,000, and authorizing the City Manager to execute the contract and any related documents in forms approved by the City Attorney; and B) Accepting bids, approving a contractor service agreement with MJP Enterprises, Inc. to provide collision repair services in an amount not to exceed $1,000,000, and authorizing the City Manager to execute the contract and any related documents in forms approved by the City Attorney. March 03, 2026 Order of Business 4 #5 69a6228c5d0039b0cbd71214
20260303 San Diego County Chula Vista City Council Order of Business 4 4 4.4 Agreement Amendment: Approve a Third Amendment to the Agreement with Fehr & Peers to Provide Professional Services Related to Transportation Development Impact Fee Program Updates and Appropriate Funds for that Purpose Report Number: 26-0051 Location: No specific geographic location Department: Development 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. RECOMMENDED ACTION: Adopt a resolution approving the third amendment to the agreement with Fehr & Peers to provide professional services related to the Transportation Development Impact Fee Programs updates and appropriating funds for that purpose. (4/5 Vote Required) March 03, 2026 Order of Business 4 #4 69a6228c5d0039b0cbd71213
20260303 San Diego County Chula Vista City Council Order of Business 4 6 4.6 Contract Award Approval for Capital Improvement Project: Accept Bid and Award a Contract to Swinerton Builders for the Millenia Library (GGV0267) Tenant Improvements Report Number: 26-0065 Location: 1775 Millenia Avenue Department: City Manager & Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: The Project is adequately covered in a previously certified Final Second Tier Environmental Impact Report (“FEIR”) for the Otay Ranch Eastern Urban Center (“EUC”) Sectional Planning Area (“SPA”) Plan and Tentative Map (EIR 07-01; SCH No. 2007041074; certified by City Council Resolution No. 2009-223 on September 15, 2009. RECOMMENDED ACTION: Adopt a resolution A) accepting bids and awarding a public works contract to Swinerton Builders for the construction of tenant improvements for the Millenia Library (GGV0267) project in the amount of $9,695,542 and B) delegating authority to the City Manager to waive requirements and make findings as required by Chula Vista Municipal Code Section 2.56.160 (H) in furtherance of this construction of Project improvements. March 03, 2026 Order of Business 4 #6 69a6228c5d0039b0cbd71212
20260303 San Diego County Chula Vista City Council Order of Business 4 7 4.7 Agreement Amendment: Approve an Amendment to the Legal Services Agreement with Colantuono, Highsmith and Whatley, PC for Payment of Invoices to Outside Counsel Report Number: 26-0083 Location: No specific geographic location Department: City Attorney 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 State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving the seventh amendment to the legal services agreement with Colantuono, Highsmith and Whatley, PC to increase the not to exceed amount by $20,000. March 03, 2026 Order of Business 4 #7 69a6228c5d0039b0cbd71211
20260303 San Diego County Chula Vista City Council Order of Business 6 1 6.1 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. March 03, 2026 Order of Business 6 #1 69a6228c5d0039b0cbd71210
20260224 San Diego County Chula Vista City Council Order of Business 5 1 5.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: City of Chula Vista v. Slade Fischer, et al., San Diego Superior Court, Case No. 24CU006375C February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70d66
20260224 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Conference with Legal Counsel -- Anticipated Litigation Pursuant to Government Code Section 54956.9(d)(2) & (d)(3) One Anticipated Case. Receipt of Claim pursuant to Tort Claims Act or other written communication threatening litigation (copy attached to this agenda and available for public inspection in City Clerk’s office). (Government Code Section 54956.9(e)(3)) Cory J. Briggs on behalf of Roxana Kennedy February 24, 2026 Order of Business 5 #2 699cece05d0039b0cbd70d65
Del Mar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Diego County Del Mar City Council Item 5 5. Agreement for As-Needed Housing Legal Services Recommended Action: Staff recommends the City Council: 1) Approve a professional services agreement (Agreement) with Goldfarb & Lipman, LLP (Goldfarb & Lipman) (Attachment A) to provide as-needed housing legal services for an initial three-year period March 3, 2026, through March 3, 2029; and 2) Authorize the City Manager to execute the Agreement and any subsequent term extension amendments provided for under the Agreement contingent upon satisfactory performance by the consultant firm. Reference: Clerk’s File No. 406-1 March 03, 2026 Item #5 69a6228c5d0039b0cbd71218
20260303 San Diego County Del Mar City Council Item 13 13. Undergrounding Program Updated Long-Term Cash Flow Analysis Recommended Action: Staff recommends the City Council: 1) Receive a presentation on the Undergrounding Program updated long-term cash flow analysis; 2) Direct City staff to proceed with Scenario 2, advancing the design of Beach Colony (2) and 25th Street and phased construction of District 2; 3) Direct City staff to evaluate cash flows and phased construction for all upcoming districts; and 4) Direct staff to update the Finance-As-You-Go modeling previously presented in November 2024, to evaluate future opportunities for strategic and fiscally responsible financing to accelerate Undergrounding Program completion and reduce overall costs. Reference: Clerk’s File No. 1001-1 March 03, 2026 Item #13 69a6228c5d0039b0cbd71221
20260303 San Diego County Del Mar City Council Item 12 12. Fiscal Year 2024-25 Final Financial Report and Fiscal Year 2025-26 Mid-Year Financial Report Recommended Action: Staff recommends that the City Council: 1) Receive the June 30, 2025 Annual Comprehensive Financial Report (ACFR) and Fiscal Year 2024-25 Final Financial Report; 2) Review the Fiscal Year 2025-26 Mid-Year Financial Report; and 3) Approve Resolution (Attachment A) amending the FY 2025-26 Operating and Capital Budget as included in Exhibit A, authorizing net revenue adjustments totaling $5,673,620 million and net expenditure adjustments totaling $1,325,660, and authorizing unspent FY 2024-25 encumbrances and continuing appropriations to be carried over to FY 2024-25 as included in Attachment B totaling $9,071,519 in expenditures and $3,924,755 in revenues. Reference: Clerk’s File No. 202-5 March 03, 2026 Item #12 69a6228c5d0039b0cbd71220
20260303 San Diego County Del Mar City Council Item 10 10. Design Review Board Interviews and Appointment Recommended Action: Staff recommends that the City Council review the Citizen Interest Forms (Attachment A), interview the applicants, and appoint one resident to serve as a voting member on the Design Review Board for a full four-year term effective March 3, 2026, and expiring on March 31, 2030. Reference: Clerk’s File No. 401-5 March 03, 2026 Item #10 69a6228c5d0039b0cbd7121f
20260303 San Diego County Del Mar City Council Item 11 11. Authorization to Submit 2025 Housing Element Annual Progress Report Recommended Action: Staff recommends the City Council authorize submittal of the City of Del Mar’s (City) 2025 Housing Element Annual Progress Report (APR) (Attachment A) to the State Department of Housing and Community Development (HCD) and Governor’s Office of Land Use and Climate Innovation (LCI). Reference: Clerk’s File No. 304-7 March 03, 2026 Item #11 69a6228c5d0039b0cbd7121e
20260303 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated March 3, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 March 03, 2026 Item #2 69a6228c5d0039b0cbd7121b
20260303 San Diego County Del Mar City Council Item 6 6. Parks and Recreation Committee Appointments Recommended Action: The City Council Liaisons to the Parks and Recreation Committee (Committee) recommend that the City Council: 1) Reappoint Lynn Gaylord as a voting member to the Committee to serve a second full three-year term starting March 3, 2026, and ending on March 31, 2029; and 2) Appoint Rebecca Dembitsky to serve a first term as a voting member to the Committee for a full three-year term starting March 3, 2026, and ending on March 31, 2029 Reference: Clerk’s File No. 401-5 March 03, 2026 Item #6 69a6228c5d0039b0cbd7121a
20260303 San Diego County Del Mar City Council Item 7 7. Undergrounding Program Advisory Committee Appointments Recommended Action: The City Council Liaisons to the Undergrounding Program Advisory Committee recommend that the City Council reappoint Shirli Weiss and Tom McGreal to the Undergrounding Program Advisory Committee (UPAC) as voting members to serve full three-year terms starting March 3, 2026, and ending on March 31, 2029. Reference: Clerk’s File No. 401-5 March 03, 2026 Item #7 69a6228c5d0039b0cbd71219
20260303 San Diego County Del Mar City Council Item 4 4. Agreement with Civic Solutions, Inc. for Contract Planning Services Recommended Action: Staff recommends that the City Council: 1) Approve a Professional Services Agreement (Agreement) with Civic Solutions, Inc. (Attachment A) to continue providing contract as-needed planning services from February 4, 2026, through February 4, 2027; and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the consultant. Reference: Clerk’s File No. 406-1 March 03, 2026 Item #4 69a6228c5d0039b0cbd71217
20260303 San Diego County Del Mar City Council Item 9 9. Affordable Housing Regulatory Agreement with Watermark DM, L.P., an Arizona Limited Partnership, for the Watermark Del Mar Multi-unit Residential Development at 2250 San Dieguito Drive (APN: 299-100-51-00) Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) authorizing the City Manager to execute an Affordable Housing Regulatory Agreement (Regulatory Agreement) (Exhibit A to Attachment A) with Watermark DM, L.P., an Arizona limited partnership (Developer), restricting 10 of the 50 units in the approved Watermark Del Mar Project (Development) as long- term affordable housing. Reference: Clerk’s File No. 303-1 March 03, 2026 Item #9 69a6228c5d0039b0cbd71216
20260303 San Diego County Del Mar City Council Item 8 8. Sewer System Management Plan (SSMP) Update Recommended Action: Staff recommends that the City Council 1) Adopt a Resolution (Attachment A) approving the updated City of Del Mar Sewer System Management Plan (Exhibit A to Attachment A); and 2) Authorize the City Manager to approve future administrative clarifications/updates to the Sewer System Management Plan. Reference: Clerk’s File No. 906-1 March 03, 2026 Item #8 69a6228c5d0039b0cbd71215
20260217 San Diego County Del Mar City Council Item 9 9. Adoption of Resolution to Declare the City-Owned 10th Street Vacant Lot Exempt Surplus Land per Surplus Lands Act (APN 300-093-17) Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) to declare that the small City-owned 10th Street vacant lot within the City’s Civic Center is exempt surplus land in accordance with the Surplus Lands Act (SLA); and authorize the City Manager to file the Resolution with the California Housing and Community Development Department (HCD). Reference: Clerk’s File No. 303-1, 1306-23 February 17, 2026 Item #9 6993b7865aeafbebfcf6c17d
20260217 San Diego County Del Mar City Council Item 12 12. Update to 2026 City Council Regional and Local Appointments Recommended Action: Staff recommends that the City Council review and approve any necessary updates to the 2026 City Council Regional and Local Appointments (Attachment A) following Councilmember Terry Gaasterland’s recent resignation from several Council liaison assignments. Reference: Clerk’s File No. 401-1 February 17, 2026 Item #12 6993b7865aeafbebfcf6c187
20260217 San Diego County Del Mar City Council Item 1 1. February 17, 2026 Item #1 6993b7865aeafbebfcf6c186
20260217 San Diego County Del Mar City Council Item 3 3. February 17, 2026 Item #3 6993b7865aeafbebfcf6c185
20260217 San Diego County Del Mar City Council Item 11 11. Undergrounding Program Updates and UPAC Project Efficiency Subcommittee Presentation Recommended Action: Staff recommends the City Council receive a City staff update on the Undergrounding Program and a presentation from the UPAC Subcommittee on Project Efficiencies (Attachment A). Reference: Clerk’s File No. 1001-2 February 17, 2026 Item #11 6993b7865aeafbebfcf6c184
20260217 San Diego County Del Mar City Council Item 10 10. Approval of the Short-Term Rental Permit Fee Recommended Action: Staff recommends that the City Council adopt Resolutions approving the Short-Term Rental (STR) Permit Fee (Attachment A) and amending credit card processing fees (Attachment B). Reference: Clerk’s File No. 204-2, 301-19 February 17, 2026 Item #10 6993b7865aeafbebfcf6c183
20260217 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated February 17, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 February 17, 2026 Item #2 6993b7865aeafbebfcf6c182
20260217 San Diego County Del Mar City Council Item 6 6. Task Order Amendment with Michael Baker International to Update the Phase 2 Engineering Design and Cost Estimate for the San Dieguito Drive Improvement Project in Preparation for the Bid Process Recommended Action: Staff recommends that the City Council: 1) Approve a $16,520 Task Order Amendment (Attachment A) with Michael Baker International (MBI) to proceed with Phase 2 Design Updates and Bid Support for the San Dieguito Drive Improvement Project; 2) Approve a $5,000 contingency; and 3) Authorize the City Manager to execute the Task Order Amendment and any subsequent amendments within the contingency. Reference: Clerk’s File No. 406-1 February 17, 2026 Item #6 6993b7865aeafbebfcf6c181
20260217 San Diego County Del Mar City Council Item 7 7. Second Reading and Adoption of an Ordinance Amending Del Mar Municipal Code Section 8.04 to Regulate the Digging of Hazardous Holes on the Public Beach Recommended Action: Staff recommends that the City Council adopt an Ordinance (Attachment A) that would amend Chapter 8.04, Beaches, Waterways and Parks, by adding Section 8.04.100, Digging of Hazardous Holes on a Public Beach, to the Del Mar Municipal Code (DMMC) regulating the excavation of hazardous holes on Del Mar public beaches. Reference: Clerk’s File No. 401-4, 401-9 February 17, 2026 Item #7 6993b7865aeafbebfcf6c180
20260217 San Diego County Del Mar City Council Item 5 5. Authorization to Apply for State Grant Funds in Support of the San Dieguito Lagoon Levee, Habitat Enhancement, and Trail Project Recommended Action: Staff recommends the City Council: 1) Adopt a Resolution authorizing the City Manager to apply for California Ocean Protection Council SB 1 Sea Level Rise Adaptation Grant Program funds (Attachment A); 2) Adopt a Resolution authorizing the City Manager to apply for State Coastal Conservancy Grant Program funds (Attachment B); and Authorize the City Manager to approve and execute all agreements and related documents necessary for both grant opportunities. Reference: Clerk’s File No. 201-13, 1306-23 February 17, 2026 Item #5 6993b7865aeafbebfcf6c17f
20260217 San Diego County Del Mar City Council Item 4 4. Award of Construction Contract and Related Task Orders for the Jimmy Durante Boulevard Pavement Rehabilitation Project Recommended Action: Staff recommends that the City Council: 1) Award a $1,302,420 construction contract to Hazard Construction Engr LLC for the Jimmy Durante Boulevard Pavement Rehabilitation Project (Attachment A); 2) Award a $157,265 Task Order to Dudek for Construction Management and Inspection Services (Attachment B); 3) Award a $26,465 Task Order to NOVA Services, Inc for Geotechnical Services and Laboratory Testing (Attachment C); 4) Award a $27,200 Task Order Amendment to Michael Baker International for Engineering Construction Support (Attachment D); 5) Approve a $130,242 project contingency equal to 10% of the construction cost; and 6) Authorize the City Manager to execute the required documents and any construction change orders or task order amendments within the project contingency necessary to complete the work. Reference: Clerk’s File No. 601-4 February 17, 2026 Item #4 6993b7865aeafbebfcf6c17e
20260217 San Diego County Del Mar City Council Item 8 8. Interim Fire Prevention Staffing and Amendment to Cost Sharing Agreement with the City of Solana Beach for Fire Transition Management Services Recommended Action: Staff recommends that the City Council: 1) Approve a Resolution (Attachment A) amending the Compensation Plans for Fire Employees to add a Fire Marshal position and for Miscellaneous, Part-Time, Temporary and Hourly Employees to add a Fire Prevention Technician position; 2) Approve the First Amendment to the Cost Sharing Agreement (Attachment B) with the City of Solana Beach to add provisions related to Interim Fire Prevention positions; and 3) Authorize the City Manager to negotiate and execute the final the amendment and fill interim, part-time fire prevention positions on a temporary basis. Reference: Clerk’s File No. 1101-8 February 17, 2026 Item #8 6993b7865aeafbebfcf6c17c
El Cajon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Diego County El Cajon City Council Item 5 5. Appointment to Public Safety Facility Financing Oversight Committee RECOMMENDATION: That the City Council appoints Shaina K. Lee to the Public Safety Facility Financing Oversight Committee (PSFFOC) for a term to expire January 31, 2029. February 24, 2026 Item #5 699cece05d0039b0cbd70d1a
20260224 San Diego County El Cajon City Council Item 1 1. February 24, 2026 Item #1 699cece05d0039b0cbd70d19
20260224 San Diego County El Cajon City Council Item 3 3. February 24, 2026 Item #3 699cece05d0039b0cbd70d17
20260224 San Diego County El Cajon City Council Item 4 4. Approval of Resolution to Authorize a Contract Amendment for Bid No. 001-24 - Street Light System Maintenance, Emergency Repairs, & Related Construction Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving a contract amendment to amend the scope of work and increase the compensation amount for the multi-year Public Works Contract with Southwest Traffic Signal Service, Inc., in the not-to-exceed amount of $25,000 for the period of July 1, 2025 to June 30, 2026, and approving an additional $50,000 to fund the future remaining renewal terms ($25,000 for the third renewal term and $25,000 for the fourth renewal term) contingent upon budget approval and if exercised by the City in the future. February 24, 2026 Item #4 699cece05d0039b0cbd70d1b
20260224 San Diego County El Cajon City Council Item 20 20. Closed Session - Conference with Real Property Negotiators - Government Code section 54956.8: Property: Parkway Plaza APN 482-270-56-00 APN 482-270-35-00 APN 482-270-42-00 Negotiating Parties: Star-West Parkway Mall LP Penney Property Sub Holdings LLC Star-West Parkway Mall LP City Negotiators: City Manager Assistant City Manager City Attorney Under Negotiation: Price and terms of payment February 24, 2026 Item #20 699cece05d0039b0cbd70d2a
20260224 San Diego County El Cajon City Council Item 8 8. Parkway Plaza Update RECOMMENDATION: That the City Council receives the report. February 24, 2026 Item #8 699cece05d0039b0cbd70d2c
20260224 San Diego County El Cajon City Council Item 9 9. Discussion of Speed Cushions Pilot Program Survey Results RECOMMENDATION: That the City Council receives and considers the results of the Speed Cushion Pilot Program and community outreach efforts, which did not achieve the required 67% affected household support threshold at any of the pilot locations, and provides direction regarding the continuation, modification, or discontinuation of the Speed Cushion Program. February 24, 2026 Item #9 699cece05d0039b0cbd70d2b
20260224 San Diego County El Cajon City Council Item 21 21. Closed Session - Conference with Legal Counsel - Existing Litigation - pursuant to paragraph (1) of subdivision (d) of Government Code section 54956.9: Gregg vs City of El Cajon; Superior Court of California, County of San Diego; Case No. 25CU004443C February 24, 2026 Item #21 699cece05d0039b0cbd70d29
20260224 San Diego County El Cajon City Council Item 22 22. Closed Session - Conference with Legal Counsel - Anticipated Litigation - Initiation of litigation pursuant to paragraph (4) of subdivision (d) of section 54956.9: One (1) potential case February 24, 2026 Item #22 699cece05d0039b0cbd70d28
20260224 San Diego County El Cajon City Council Item 19 19. Introduction of Ordinance to Amend El Cajon Municipal Code Chapter 15.14 Regarding Flood Damage Prevention Regulations RECOMMENDATION: That the City Council: Moves to introduce the next Ordinance, in order; 1. Directs the City Clerk to read the Ordinance by title only; and 2. Directs the second reading and adoption of the Ordinance to be placed on the March 10, 2026, City Council agenda. 3. ORDINANCES: SECOND READING AND ADOPTION CLOSED SESSIONS: February 24, 2026 Item #19 699cece05d0039b0cbd70d27
20260224 San Diego County El Cajon City Council Item 18 18. Request Staff Analysis and Draft Ordinance to Authorize up to Four Regulated Cannabis Dispensaries RECOMMENDATION: That the City Council directs staff to: Prepare an analysis of the regulatory, zoning, fiscal, and public safety implications of authorizing up to four (4) cannabis retail dispensaries modeled after Santee’s approach; 1. Evaluate land use criteria including buffers from sensitive uses, security requirements, and compatibility with established land use designations; 2. Assess projected revenue scenarios from licensing fees and potential local cannabis taxes; and 3. Develop and return with a draft ordinance for City Council consideration. 4. GENERAL INFORMATION ITEMS FOR DISCUSSION: ORDINANCES: FIRST READING February 24, 2026 Item #18 699cece05d0039b0cbd70d26
20260224 San Diego County El Cajon City Council Item 15 15. COUNCILMEMBER GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. February 24, 2026 Item #15 699cece05d0039b0cbd70d25
20260224 San Diego County El Cajon City Council Item 14 14. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification JPA Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – Public Safety Committee – Alternate; SANDAG – San Diego Military Working Group. February 24, 2026 Item #14 699cece05d0039b0cbd70d24
20260224 San Diego County El Cajon City Council Item 16 16. DEPUTY MAYOR MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. February 24, 2026 Item #16 699cece05d0039b0cbd70d23
20260224 San Diego County El Cajon City Council Item 17 17. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification JPA Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. February 24, 2026 Item #17 699cece05d0039b0cbd70d22
20260224 San Diego County El Cajon City Council Item 13 13. Update to City Council Assignments RECOMMENDATION: That the City Council approves City Council assignments (as identified in the report) to various boards and commissions representing El Cajon. ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: February 24, 2026 Item #13 699cece05d0039b0cbd70d21
20260224 San Diego County El Cajon City Council Item 12 12. Council Activity Report February 24, 2026 Item #12 699cece05d0039b0cbd70d20
20260224 San Diego County El Cajon City Council Item 10 10. City of El Cajon Homeless Point-in-Time Count Survey RECOMMENDATION: That the City Council receives the report. February 24, 2026 Item #10 699cece05d0039b0cbd70d1f
20260224 San Diego County El Cajon City Council Item 11 11. Fiscal Year 2025-26 Mid-Year Report RECOMMENDATION: That the City Council: Receives and accepts the Fiscal Year 2025-26 Mid-Year Report; and 1. Increases or modifies Fiscal Year 2025-26 appropriations, and related transfers, by $1,089,000 for additional needs as detailed in the report. 2. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors; SANDAG Public Safety Committee. February 24, 2026 Item #11 699cece05d0039b0cbd70d1e
20260224 San Diego County El Cajon City Council Item 7 7. Consideration of Resolutions to Approve the Second Amended and Restated Regional Wastewater Disposal Agreement (SARA) and Administrative Agreement No. 1 RECOMMENDATION: That the City Council adopts the next Resolutions, in order, to: Approve the Second Amended and Restated Wastewater Disposal Agreement; and 1. Approve Metropolitan Sewerage System Administrative Agreement No. 1 for unified management of industrial waste discharge pretreatment and enhanced source control. 2. February 24, 2026 Item #7 699cece05d0039b0cbd70d1d
20260224 San Diego County El Cajon City Council Item 6 6. Public Hearing to Consider Resolutions Approving CEQA Exemption, Planned Unit Development, and Tentative Subdivision Map for the Chase Common Interest Development RECOMMENDATION: That the City Council: Opens the public hearing and receives testimony; 1. Closes the public hearing; 2. Moves to adopt the next Resolution, in order, APPROVING the CEQA Determination of Exemption; 3. Moves to adopt the next Resolution, in order, APPROVING Planned Unit Development No. 2025-0001, subject to conditions; and 4. Moves to adopt the next Resolution, in order, APPROVING Tentative Subdivision Map No. 2025-0014, subject to conditions. 5. ADMINISTRATIVE REPORTS: February 24, 2026 Item #6 699cece05d0039b0cbd70d1c
Encinitas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 San Diego County Encinitas City Council Order of Business 10 A 10A. Public hearing to consider a timely-filed appeal (Case No. APPEAL-008659- 2026) of the Planning Commission’s denial of a concession and imposition of conditions requiring construction of frontage improvements for a 120-unit multi-family apartment development on a 5.23-acre vacant site. The project is located on the south easterly corner of Sage Canyon Drive and El Camino Real.  Environmental Considerations: The project is statutorily exempt from CEQA under Government Code Sections 65583.2(h) and (i), which provide that, if a project is located on a site designated for ’by right’ approval, contains at least 20 percent of the units affordable to lower income households, and is not requesting a subdivision, the City of Encinitas may only require design review and coastal development permit approval of the project, and approval shall not constitute a "project" under CEQA. The State Department of Housing and Community Development, in their letter to the City of Encinitas dated October 8, 2019, stated that the "20 percent calculation is based upon the total number of units in the development exclusive of additional units provided by a density bonus." The Sage Canyon project is statutorily exempt from CEQA in that it is located in the R-30 Overlay Zone, which is designated for ’by right’ approval by Encinitas Municipal Code Chapter 30.09 (Zoning Use Matrix, Note 35), proposes that 24 of 120 units (20 percent of base density), will be affordable to lower income households; and is not requesting a subdivision.Contact Person: Senior Planner Bustamante Recommended Action: Deny the appeal and adopt the draft City Council Resolution No. 2026-14 titled, "A Resolution of the City Council of the City of Encinitas, California Denying An Appeal Filed By Dennis Szuberia and Affirming the Planning Commission's Approval of a Density Bonus, Waivers, Design Review Permit and Coastal Development Permit for the Construction of 120 Multi-Family Residential Units (24 Low-Income and 96 Market Rate Units) and Amenities Within One Building Including Grading, Landscaping Site Improvements and a Temporary Construction Trailer, Denying a Concession Request and Recommending Approval of Reduced Public Improvements on El Camino Real. Located on a Vacant Lot Located East of South El Camino Real, South of Sage Drive and North of Manchester Avenue. (APN 260-061- 85) (CASE NO. MULTI-007196-2024, DR-007229-2024, SRVRQST-007232- 2024, CDP-007230-2024 and APPEAL-008959-2026)" affirming the Planning Commission's decision to adopt Resolution No. PC 2025-36 approving the density bonus, waivers, design review permit, and coastal development permit (Case No. MULTI-007196-2024, DR-007229-2024, CDP-007230-2024) with conditions, and denying the requested concession. Based on the City's adopted appeal procedures and described further in the "conclusion" section of this report, at the public hearing, the City Council shall receive and consider the public hearing staff report, which will include the materials submitted to the Planning Commission, the resolution setting forth proposed findings, conclusions and determinative actions; timely filed written positions with arguments, documents, information, exhibits, letters, photos, charts, diagrams, or videos; and staff responses to material filed. No other materials shall be received or considered at the public hearing. The City Council shall only receive and consider the following oral presentations: the oral staff report, an oral presentation from the appellant or appellant representative and oral comments from any member of the public present at the hearing. The City Council may ask questions of City staff or any speaker in order to clarify information and shall consider an oral rebuttal/summation from the appellant and the appellant's representative, if any. The City Council may ask questions of the rebuttal/summation speaker in order to clarify information. February 25, 2026 Order of Business 10 #A 699cece35d0039b0cbd70e61
20260225 San Diego County Encinitas City Council Order of Business 10 B 10B. Traffic Signal Improvements on Chesterfield Drive at the intersections of San Elijo Avenue and South Coast Highway 101.  Environmental Considerations: The proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c) of the CEQA Guidelines. This section of CEQA exempts projects characterized as minor alterations to public facilities, involving negligible or no expansion of the existing use such as the creation of existing automobile lanes.  Contact Person: Traffic Engineer II Barr Recommended Action: Approve the proposed traffic signal modifications on Chesterfield Drive at the intersections of San Elijo Avenue and South Coast Highway 101. 2026-02-25 Item 10B Chesterfiled Signal Timing February 25, 2026 Order of Business 10 #B 699cece35d0039b0cbd70e60
20260225 San Diego County Encinitas City Council Order of Business 8 F 8F. Authorize the award of a professional services contract to Michael Baker International, Inc. for the Santa Fe Drive Western Phase Modification Project (CS19E).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because 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 action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Engineer II Suleiman Recommended Action: Authorize the City Manager or designee, in consultation with the City Attorney, to execute a contract in substantial form and any necessary amendments and time extensions with Michael Baker International, Inc. for $417,634, plus a 10 percent contingency of $41,764 for a total cost not-to-exceed $459,398 for the design of the Santa Fe Drive Western Phase Modification Project (CS19E). 2026-02-25 Item 08F Contract Award for Santa Fe West Revision Project CS19E February 25, 2026 Order of Business 8 #F 699cece35d0039b0cbd70e5f
20260225 San Diego County Encinitas City Council Order of Business 8 G 8G. Off-cycle Fiscal Year 2025-26 Budget Appropriation for Equipment Replacement Fund 623, Authorization to Purchase a Rodder Truck Outfit, and Request for Letter of Intent to Purchase a Sewer Vacuum Truck. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Management Analyst Elmore Recommended Action: 1) Adopt City Council Resolution Number 2026-18, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" approving an off-cycle appropriation to the Fiscal Year 2025-26 operating budget for the Machinery & Equipment Replacement Fund (Fund 623); and 2) Authorize the purchase and installation of a new rodder truck outfit on an existing chassis in accordance with the attached quote, for an amount of $115,792, plus a 10 percent contingency of $11,580, for a total amount not to exceed $127,372; and 3) Authorize the City Manager, or her designee, to provide a letter of intent to purchase a vacuum truck from identified vendor, to be purchased in Fiscal Year 2026-27. 2026-02-25 Item 08G Off-Cycle Appropriation, Authorize Vehicle Purchase and Letter of Intent February 25, 2026 Order of Business 8 #G 699cece35d0039b0cbd70e5e
20260225 San Diego County Encinitas City Council Order of Business 8 E 8E. Acceptance of the D Street Staircase Emergency Repair Project (CX25A). Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of the CEQA Guidelines because 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 actions are also exempt from CEQA under section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Ben Stryker Recommended Action: 1) Authorize the filing of the Notice of Completion for the subject project; 2) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; 3) Authorize the release of the performance bond for the subject project in full, one (1) year after the recording of the Notice of Completion; 4) Adopt City Council Resolution No. 2026-11, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the D Street Staircase Emergency Repair Project (CX25A)"; and 5) Adopt City Council Resolution No. 2026-12, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to appropriate $1,007,419 to the D Street Staircase Emergency Repair Project (CX25A). 2026-02-25 Item 08E D Street NOC Agenda Report February 25, 2026 Order of Business 8 #E 699cece35d0039b0cbd70e5d
20260225 San Diego County Encinitas City Council Order of Business 8 D 8D. Authorization to award a Five-Year lease renewal for Kyocera Printer Fleet and Managed Print Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because 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 action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: IT Operations and Engineering Supervisor O’Connor Recommended Action: 1) Authorize the City Manager to renew the Kyocera Document Solutions lease agreement with US Bank in the amount of $29,152 annually. FY 2025-26 includes a onetime origination fee of $125. For a total not to exceed amount of $145,885; and 2) Authorize the City Manager to renew the Kyocera Maintenance and Supply Agreement for the annual amount of $30,000 from FY 2025-26 through FY 2030-31 for a total not to exceed amount of $150,000. 2026-02-25 Item 08D Kyocera Lease Renewal 2026 February 25, 2026 Order of Business 8 #D 699cece35d0039b0cbd70e5c
20260225 San Diego County Encinitas City Council Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve. February 25, 2026 Order of Business 8 #A 699cece35d0039b0cbd70e5b
20260225 San Diego County Encinitas City Council Order of Business 4 B 4B. Quarterly Sheriff’s Update February 25, 2026 Order of Business 4 #B 699cece35d0039b0cbd70e58
20260225 San Diego County Encinitas City Council Order of Business 4 C 4C. Quarterly Fire Department Update February 25, 2026 Order of Business 4 #C 699cece35d0039b0cbd70e57
20260225 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of Check from The Encinitas Project February 25, 2026 Order of Business 4 #A 699cece35d0039b0cbd70e56
20260218 San Diego County Encinitas City Council Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: City Clerk Hollywood Recommended Action: Approve. February 18, 2026 Order of Business 8 #A 6993b7865aeafbebfcf6c1c0
20260218 San Diego County Encinitas City Council Order of Business 10 A 10A. Public hearing to consider amendments to the Encinitas Municipal Code and Local Coastal Program pertaining to single-family parking regulations. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Associate Planner Brenner Recommended Action: Introduce City Council Ordinance No. 2026-01 titled "An Ordinance of the City Council of the City of Encinitas, California, Amending Section 30.54.030 (Schedule of Required Off-Street Parking) of Chapter 30.54 (Off-Street Parking) of the Encinitas Municipal Code, Amending Subsection 6.5.3 (Development Standards) of Section 6.5 [Single Family Residential Zones ("ER-SFR3", "ER-SFR3V" & "ER-SFR5" Zones)] of Chapter 6.0 (Encinitas Ranch Zoning Ordinance) of The Encinitas Ranch Specific Plan, and Amending the Local Coastal Program to Implement State Legislative Changes Regarding Parking Requirements For Single-Family Residences Pursuant to Government Code Section 65863.3." 2026-02-18 Item 10A Introduction to 3rd Parking Space Ordinance February 18, 2026 Order of Business 10 #A 6993b7865aeafbebfcf6c1c3
20260218 San Diego County Encinitas City Council Order of Business 8 E 8E. Acceptance of a public art sculpture donation from the Encinitas Friends of the Arts of the sculpture piece titled "Luminous Wave" valued by the creator, Deanne Sabeck, at $28,000.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because 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 action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Director of Parks, Recreation and Cultural Arts Knopp Recommended Action: 1) Review the recommendation by the Commission for the Arts with the public survey results; 2) Accept the donation of public art, that was created by Deanne Sabeck, from the Encinitas Friends of the Arts for permanent display in its current location at the southeast corner of Liverpool Drive and Newcastle Avenue; and 3) Direct the Director of Parks, Recreation and Cultural Arts to determine a new location for future Sculpture Loan Program piece in the Cardiff area to include public comment and coordination with the Commission of the Arts. 2026-02-18 Item 08E Donation of Public Art from Encinitas Friends of the Arts 2026-02-18 Item 08E Donation of Public Art from Encinitas Friends of the Arts - Informational Presenation February 18, 2026 Order of Business 8 #E 6993b7865aeafbebfcf6c1c4
20260218 San Diego County Encinitas City Council Order of Business 10 B 10B. City Council Legislative Program (Policy Number C024).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Approve the City Council Legislative Program (Policy Number C024). 2026-02-18 Item 10B Complete Report - City Council Legislative Program (Prog. No. C024) February 18, 2026 Order of Business 10 #B 6993b7865aeafbebfcf6c1c5
20260218 San Diego County Encinitas City Council Order of Business 8 D 8D. Authorize Agreement for an Economic Development Strategic Plan Consultant.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because 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 action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst Welnick Recommended Action: Authorize the City Manager, or designee, in consultation with the City Attorney, to execute an agreement with The Natelson Dale Group, Inc., for economic development strategic planning services, in the amount of $128,000 for a term ending December 31, 2026. 2026-02-18 Item 08D Authorize Agreement for an Economic Development Strategic Plan Consultant February 18, 2026 Order of Business 8 #D 6993b7865aeafbebfcf6c1c6
20260218 San Diego County Encinitas City Council Order of Business 4 B 4B. Presentation of California Senate Bill 707 by Interim City Attorney Thind 2026-02-18 Item 04B Presentation SB 707 February 18, 2026 Order of Business 4 #B 6993b7865aeafbebfcf6c1c7
20260218 San Diego County Encinitas City Council Order of Business 4 A 4A. Award Presentation to recognize the national award winner from the American Shores and Beach Preservation Association (ASBPA), “Best Restored Beach Award 2025”, for the San Diego County, CA Project, also known as the USACE Encinitas/Solana Beach Coastal Storm Damage Reduction Project February 18, 2026 Order of Business 4 #A 6993b7865aeafbebfcf6c1c8
Escondido
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS PUBLIC HEARINGS February 25, 2026 Regular Item #4 699cece35d0039b0cbd70e65
20260225 San Diego County Escondido City Council Regular Item 5 5. PL24-0157/PL25-0010/PL25-0011/PL25-0012/PL25-0013/PL25-0014/PL25-0015/PL25-0016: PARKVIEW TOWNHOMES Request the City Council adopt the following Resolutions and Ordinance: Resolution No. 2026-23 adopting the Final Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared for the Parkview Townhomes Project; Resolution No. 2026-28 approving an amendment to Chapter II: Land Use and Community Form of the adopted 2012 General Plan, changing the land use designation from Specific Planning Area #13 (SPA#13) to Urban IV (U4); Ordinance No. 2026-03 approving a Zone Map Amendment modifying the Citywide zoning map to change the zoning from Professional Commercial (CP) to High Multiple-Family Residential (R-4-24) (First Reading); and Resolution No. 2026-29 approving a Tentative Subdivision Map/Condominium Permit, Major Plot Plan Permit, Design Review Permit, Grading Exemption and Administrative Adjustment for the Parkview Townhomes Project. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, AICP, Director of Development Services) Presenter: Ivan Flores, AICP, Principal Planner a) Resolution No. 2026-23 b) Resolution No. 2026-28 c) Resolution No. 2026-29 d) Ordinance No. 2026-03 (First Reading and Introduction) February 25, 2026 Regular Item #5 699cece35d0039b0cbd70e66
20260225 San Diego County Escondido City Council Regular Item 6 6. APPROVE HOME INVESTMENT PARTNERSHIP PROGRAM ("HOME") ALLOCATION PROCESS FOR FISCAL YEAR 2026-2027 FUNDING Request the City Council conduct a Public Hearing to approve an allocation process for Fiscal Year 2026- 2027 utilizing the maximum allowable allocation for administration of the HOME Program. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Danielle Lopez, Neighborhood Services Manager and Norma Olquin, Management Analyst FUTURE AGENDA February 25, 2026 Regular Item #6 699cece35d0039b0cbd70e68
20260225 San Diego County Escondido City Council Regular Item 7 7. 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) February 25, 2026 Regular Item #7 699cece35d0039b0cbd70e67
20260225 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) February 25, 2026 Regular Item #1 699cece35d0039b0cbd70e64
20260218 San Diego County Escondido City Council Regular Item 14 14. SENATE BILL 707 OVERVIEW, IMPACTS ON CITY COUNCIL MEETINGS, AND ADOPTION OF RESOLUTION NO. 2026-25 ESTABLISHING A TECHNOLOGY DISRUPTION POLICY Request the City Council adopt Resolution No. 2026-25 establishing a Technology Disruption Policy for City Council meetings in compliance with Senate Bill 707 and the Ralph M. Brown Act and receive and file this report. Staff Recommendation: Approval (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk a) Resolution No. 2026-25 February 18, 2026 Regular Item #14 6993b7865aeafbebfcf6c1d5
20260218 San Diego County Escondido City Council Regular Item 10 10. APPROVAL OF CALPERS INDUSTRIAL DISABILITY RETIREMENT FOR POLICE OFFICER EDWARD BUSTIN Request the City Council adopt Resolution No. 2026-10 amending and superseding Resolution No. 2025- 51 approving the California Public Employees’ Retirement System (CalPERS) Industrial Disability Retirement for Police Officer Edward Bustin. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Services) Presenter: Jessica Perpetua, Director of Human Services a) Resolution No. 2026-10 February 18, 2026 Regular Item #10 6993b7865aeafbebfcf6c1d6
20260218 San Diego County Escondido City Council Regular Item 11 11. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, RETAINING THE EXISTING SPEED LIMIT ON ONE STREET SEGMENT Approved on January 28, 2026 with a vote of 5/0. a) Ordinance No. 2026-01 (Second Reading and Adoption) February 18, 2026 Regular Item #11 6993b7865aeafbebfcf6c1d7
20260218 San Diego County Escondido City Council Regular Item 13 13. 2025-2029 HOUSING AND URBAN DEVELOPMENT (“HUD”) CONSOLIDATED PLAN AND ALLOCATION PROCESS FOR FISCAL YEAR (“FY”) 2026-2027 FUNDING Request the City Council conduct a Public Hearing to (1) review and reaffirm the priorities adopted in the 2025-2029 Consolidated Plan; (2) approve an allocation process for Fiscal Year 2026-2027 utilizing the maximum allowable allocations for public services and the maximum allowable allocations for administration of the Community Development Block Grant (“CDBG”) Program; and (3) authorize the release of a Request for Proposals ("RFP") for public services and community development activities. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Danielle Lopez, Housing & Neighborhood Services Manager and Dulce Salazar, Management Analyst February 18, 2026 Regular Item #13 6993b7865aeafbebfcf6c1d8
20260218 San Diego County Escondido City Council Regular Item 12 12. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A SPECIFIC PLAN AMENDMENT, DEVELOPMENT AGREEMENT, AND PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO FACILITATE CONSTRUCTION OF A 128 MULTI-FAMILY PROJECT AND ADOPTING A FIFTH ADDENDUM TO THE FEIR PREPARED FOR THE 2012 GENERAL PLAN UPDATE, DOWNTOWN SPECIFIC PLAN UPDATE, AND CLIMATE ACTION PLAN REVISED MITIGATION MONITORING AND REPORTING PROGRAM Approved on January 28, 2026 with a vote of 4/1 (Martinez - No). a) Ordinance No. 2026-02 (Second Reading and Adoption) PUBLIC HEARING February 18, 2026 Regular Item #12 6993b7865aeafbebfcf6c1d9
20260218 San Diego County Escondido City Council Regular Item 17 17. 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) February 18, 2026 Regular Item #17 6993b7865aeafbebfcf6c1d3
20260218 San Diego County Escondido City Council Regular Item 15 15. CALIFORNIA VOTER’S CHOICE ACT OVERVIEW AND NOVEMBER 4, 2025 VOTE CENTER ANALYSIS Receive and file this report providing an overview of the California Voter’s Choice Act, a detailed summary of activities prohibited on Election Day, an analysis of Vote Center operations during the November 4, 2025 Special Election, and an update on intergovernmental coordination and recommended advocacy actions to strengthen voter experience and election administration. Staff Recommendation: Receive and File (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk February 18, 2026 Regular Item #15 6993b7865aeafbebfcf6c1d4
20260218 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) February 18, 2026 Regular Item #1 6993b7865aeafbebfcf6c1c9
20260218 San Diego County Escondido City Council Regular Item 6 6. ALLOCATION OF LIBRARY TRUST FUNDS Request the City Council adopt Resolution No. 2026-13 to approve the allocation of $40,000 in Library Trust Funds to supplement the collections budget for the remainder of fiscal year 2026. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2026-13 February 18, 2026 Regular Item #6 6993b7865aeafbebfcf6c1cc
20260218 San Diego County Escondido City Council Regular Item 7 7. TENTH AMENDMENT TO CONSULTING AGREEMENT WITH SCS ENGINEERING, INC. Request the City Council adopt Resolution No. 2026-22 authorizing the Mayor to execute a Tenth Amendment to the Consulting Services Agreement with SCS Engineering, Inc. for engineering and contractor services in support of the remediation of the former Orange Glen Market Site. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Matt Souttere, Principal Engineer a) Resolution No. 2026-22 5 February 18, 2026 Regular Item #7 6993b7865aeafbebfcf6c1cd
20260218 San Diego County Escondido City Council Regular Item 5 5. TREASURER’S INVESTMENT REPORT FOR THE QUARTER ENDED DECEMBER 31, 2025 Request the City Council approve the Quarterly Investment Report for the quarter ended December 31, 2025. Staff Recommendation: Approval (Finance Department: Douglas Shultz, City Treasurer) Presenter: Douglas Shultz, City Treasurer February 18, 2026 Regular Item #5 6993b7865aeafbebfcf6c1ce
20260218 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS February 18, 2026 Regular Item #4 6993b7865aeafbebfcf6c1cf
20260218 San Diego County Escondido City Council Regular Item 9 9. CONTINUING REPAIR OF THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-19 declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds that there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Kyle Morgan, Assistant Director of Utilities, Wastewater a) Resolution No. 2026-19 February 18, 2026 Regular Item #9 6993b7865aeafbebfcf6c1d0
20260218 San Diego County Escondido City Council Regular Item 8 8. FIRST AMENDMENT TO CONSULTING AGREEMENT WITH STC TRAFFIC, INC. Request the City Council adopt Resolution No. 2026-14 authorizing the Mayor to execute a First Amendment to the Consulting Services Agreement with STC Traffic, Inc. for On-Call Traffic Engineering Services. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Megan Crooks, Management Analyst II a) Resolution No. 2026-14 February 18, 2026 Regular Item #8 6993b7865aeafbebfcf6c1d1
20260218 San Diego County Escondido City Council Regular Item 16 16. BOARD AND COMMISSION TERM EXTENSIONS AND RE-APPOINTMENTS Request the City Council (1) extend the terms of certain Board and Commission members until May 31, 2026; and (2) ratify Mayor White’s re-appointments of certain Planning and Building Advisory and Appeals Board members to full term. Staff Recommendation: Approval (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk FUTURE AGENDA February 18, 2026 Regular Item #16 6993b7865aeafbebfcf6c1d2
Imperial Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 San Diego County Imperial Beach City Council Order of Business 7 A 7.a PROCLAMATION RECOGNIZING WOMEN’S HISTORY MONTH. (0410-30) Recommendation: That the City Council approve the Proclamation. March 04, 2026 Order of Business 7 #A 69a622945d0039b0cbd712f1
20260304 San Diego County Imperial Beach City Council Order of Business 11 C 11.c PRESENTATION ON AUTOMATED LICENSE PLATE READER (ALPR) CAMERAS AND THE SAFESTREETS PROGRAM AND DIRECTION TO STAFF. (0260-05) Recommendation: Staff recommends that the City Council receive the presentation on Automated License Plate Reader cameras and SafeStreets Program and provide direction to the City Manager. March 04, 2026 Order of Business 11 #C 69a622945d0039b0cbd712f0
20260304 San Diego County Imperial Beach City Council Order of Business 8 E 8.e 2025 GENERAL PLAN ANNUAL PROGRESS REPORT. (0660-10) Recommendation: That the City Council receive the 2025 APR and authorize submission of it to LCI and HCD. March 04, 2026 Order of Business 8 #E 69a622945d0039b0cbd712ef
20260304 San Diego County Imperial Beach City Council Order of Business 8 D 8.d APPROVAL OF RESOLUTION NO. 2026-023 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. 2026-023 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. March 04, 2026 Order of Business 8 #D 69a622945d0039b0cbd712ee
20260304 San Diego County Imperial Beach City Council Order of Business 11 B 11.b CONSIDER ACCEPTING AND FILING THE 13TH STREET CORRIDOR IMPROVEMENT PLAN. (0720-55) Recommendation: Staff recommends that the City Council consider accepting and filing the 13th Street Corridor Improvement Plan. March 04, 2026 Order of Business 11 #B 69a622945d0039b0cbd712ed
20260304 San Diego County Imperial Beach City Council Order of Business 11 A 11.a DISCUSSION OF REPORT ON SEWER SERVICE RATE OPTIONS, RECOMMEND AN OPTION FOR THE PROPOSED SEWER RATE ADJUSTMENTS, AND ESTABLISH THE DATE FOR A FUTURE PUBLIC HEARING TO CONSIDER ANY ADJUSTMENTS. (0830- 37) Recommendation: Receive the report, discuss and recommend an option for the proposed increases to sewer rates, and consider establishing the date, time, and place for the required public hearing for the consideration and possible adoption of new sewer service rates. March 04, 2026 Order of Business 11 #A 69a622945d0039b0cbd712ec
20260304 San Diego County Imperial Beach City Council Order of Business 8 C 8.c RESOLUTION NO. 2026-022 SIDE LETTER OF AGREEMENT BETWEEN THE CITY OF IMPERIAL BEACH AND THE IMPERIAL BEACH FIREFIGHTERS’ ASSOCIATION (IBFA), LOCAL 4692. (0540-20) Recommendation: Staff recommends approval of Resolution No. 2026-022 which would approve a Side Letter of Agreement with the Imperial Beach Firefighters Association (IBFA), Local 4692. March 04, 2026 Order of Business 8 #C 69a622945d0039b0cbd712eb
20260304 San Diego County Imperial Beach City Council Order of Business 11 D 11.d CONSIDERATION OF APPROVAL OF RESOLUTION 2026-024 TO APPROVE THE THIRD AMENDMENT TO THE CITY MANAGER EMPLOYMENT AGREEMENT. (0530-60) Recommendation: Consider approval of the Resolution No. 2026-024 to approve the Third Amendment to the City Manager Employment Agreement and authorize the Mayor to sign the Third Amendment. March 04, 2026 Order of Business 11 #D 69a622945d0039b0cbd712ea
La Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Diego County La Mesa City Council Order of Business 10 4 10.4 BUDGET MONITORING QUARTERLY REPORT (OCTOBER 2025-DECEMBER 2025) Staff Reference: Ms. Esenwein Recommended Motion: Receive and file. February 24, 2026 Order of Business 10 #4 699cece05d0039b0cbd70d3b
20260224 San Diego County La Mesa City Council Order of Business 10 5 10.5 RESOLUTION APPROVING A MILITARY USE POLICY AND CONTINUED USE OF MILITARY EQUIPMENT FOR POLICE SERVICES PURSUANT TO ASSEMBLY BILL 481 (GOVERNMENT CODE SECTION 7071 ET SEQ) Staff Reference: Chief Sweeney Recommended Motion: Adopt Resolution. February 24, 2026 Order of Business 10 #5 699cece05d0039b0cbd70d3a
20260224 San Diego County La Mesa City Council Order of Business 10 7 10.7 RESOLUTION AMENDING SUBSECTION 12.28.030 (6.7) OF THE LA MESA MUNICIPAL CODE, ESTABLISHING EXCEPTIONS TO EL PASO STREET AT AMARILLO AVENUE AS A THROUGH STREET Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. February 24, 2026 Order of Business 10 #7 699cece05d0039b0cbd70d39
20260224 San Diego County La Mesa City Council Order of Business 10 6 10.6 POLICE CHIEF'S QUARTERLY OPERATIONS REPORT (OCTOBER 2025 - DECEMBER 2025) Staff Reference: Chief Sweeney Recommended Motion: Receive and file. February 24, 2026 Order of Business 10 #6 699cece05d0039b0cbd70d38
20260224 San Diego County La Mesa City Council Order of Business 12 1 12.1 ADVOCACY LETTERS REQUESTING LEGISLATIVE ACTION CONSIDERATION OF DIRECTING STAFF TO DRAFT ADVOCACY LETTERS TO STATE LEGISLATORS AND LEAGUE OF CALIFORNIA CITIES (CAL CITIES) REQUESTING LEGISLATIVE ACTION TO STRENGTHEN STATEWIDE REGULATION, OVERSIGHT, AND ENFORCEMENT FOR LICENSED AND UNLICENSED SOBER LIVING FACILITIES AND RESIDENTIAL DETOX FACILITIES (2025-2026 LEGISLATIVE SESSION) - VICE MAYOR CAZARES AND COUNCILMEMBER LOTHIAN February 24, 2026 Order of Business 12 #1 699cece05d0039b0cbd70d36
20260224 San Diego County La Mesa City Council Order of Business 10 3 10.3 2026 BOARD AND COMMISSION WORK PLANS COMMUNITY POLICE OVERSIGHT BOARD HISTORIC PRESERVATION COMMISSION LA MESA COMMUNITY PARKING COMMISSION PLANNING COMMISSION Staff Reference: Ms. Wiegelman Recommended Motion: Receive and file. February 24, 2026 Order of Business 10 #3 699cece05d0039b0cbd70d35
20260224 San Diego County La Mesa City Council Order of Business 10 1 10.1 APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Recommended Motion: Approve. February 24, 2026 Order of Business 10 #1 699cece05d0039b0cbd70d34
20260224 San Diego County La Mesa City Council Order of Business 12 2 12.2 REAFFIRMING COMMITMENT TO THE CITY'S STRATEGIC PLAN GOALS CONSIDERATION OF ADOPTING A RESOLUTION REAFFIRMING THE CITY COUNCIL'S COMMITMENT TO THE CITY OF LA MESA STRATEGIC PLAN GOALS, INCLUDING SAFE COMMUNITY, FINANCIAL SUSTAINABILITY, LIVABILITY, INFRASTRUCTURE AND AMENITIES, AND HIGH-PERFORMING ORGANIZATION, WHICH GUIDE CITY POLICIES, PROGRAMS, AND LEGISLATIVE ADVOCACY EFFORTS - VICE MAYOR CAZARES AND COUNCILMEMBER LOTHIAN February 24, 2026 Order of Business 12 #2 699cece05d0039b0cbd70d33
20260224 San Diego County La Mesa City Council Order of Business 8 1 8.1 INTERVIEW OF AN APPLICANT FOR THE UNSCHEDULED VACANCY ON THE ARTS AND CULTURE COMMISSION Staff Reference: Ms. Wiegelman February 24, 2026 Order of Business 8 #1 699cece05d0039b0cbd70d32
20260224 San Diego County La Mesa City Council Order of Business 11 1 11.1 APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Recommended Motion: Approve. February 24, 2026 Order of Business 11 #1 699cece05d0039b0cbd70d31
20260224 San Diego County La Mesa City Council Order of Business 11 2 11.2 RESOLUTION ADOPTING (1) THE APPROPRIATIONS LIMIT FOR FISCAL YEAR ENDING JUNE 30, 2025, AND (2) THE ANNUAL ADJUSTMENT FACTORS USED TO CALCULATE THE APPROPRIATIONS LIMIT Staff Reference: Ms. Esenwein Recommended Motion: Adopt Resolution pursuant to Propositions 4 and 111, establishing the Appropriations Limit for Fiscal Year 2024-2025, using the growth factor for new Non-Residential Construction in the City of La Mesa, and the change in population in San Diego County, as the annual adjustment factors used to compute the Appropriations Limit. February 24, 2026 Order of Business 11 #2 699cece05d0039b0cbd70d30
20260224 San Diego County La Mesa City Council Order of Business 11 3 11.3 RESOLUTION ADOPTING (1) THE APPROPRIATIONS LIMIT FOR FISCAL YEAR ENDING JUNE 30, 2026, AND (2) THE ANNUAL ADJUSTMENT FACTORS USED TO CALCULATE THE APPROPRIATIONS LIMIT Recommended Motion: Adopt Resolution pursuant to Propositions 4 and 111, establishing the Appropriations Limit for Fiscal Year 2025-2026, using the change in California's per capita personal income and the change in population in San Diego County, as the annual adjustment factors used to compute the Appropriations Limit. February 24, 2026 Order of Business 11 #3 699cece05d0039b0cbd70d2f
20260224 San Diego County La Mesa City Council Order of Business 5 1 5.1 EMPLOYEE RECOGNITION PRESENTATION February 24, 2026 Order of Business 5 #1 699cece05d0039b0cbd70d2e
20260224 San Diego County La Mesa City Council Order of Business 10 8 10.8 SAN DIEGO COMMUNITY POWER 2026 COMMUNITY CLEAN ENERGY PROGRAM GRANT APPLICATION RESOLUTION AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE SAN DIEGO COMMUNITY POWER 2026 COMMUNITY CLEAN ENERGY GRANT PROGRAM TO PROVIDE FUNDING FOR THE LA MESA E-BIKE INCENTIVE PROGRAM AND IF AWARDED, ACCEPTING AND APPROPRIATING FUNDS FOR THE PROJECT Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. February 24, 2026 Order of Business 10 #8 699cece05d0039b0cbd70d2d
Lemon Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 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 January 23, 2026 to February 5, 2026. March 3, 2026 City Council Regular Meeting March 03, 2026 Order of Business 1 #B 69a6228c5d0039b0cbd71200
20260303 San Diego County Lemon Grove City Council Order of Business 1 D 1.D Adopt a Resolution Rejecting All Proposals for As-Needed Plumbing Services (No. 2026-05) Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution rejecting all proposals received for as- needed plumbing services and direct staff to re-advertise and solicit new proposals. Reports to Council March 03, 2026 Order of Business 1 #D 69a6228c5d0039b0cbd711ff
20260303 San Diego County Lemon Grove City Council Order of Business 2 2. Introduce Ordinance to Adopt by Reference the 2025 California Building Standards Code (Title 24) Reference: Michael Fellows, Community Development Manager Recommendation: Introduce Ordinance to Adopt by Reference the 2025 California Building Standards Code (Title 24). March 03, 2026 Order of Business #2 69a6228c5d0039b0cbd711fe
20260303 San Diego County Lemon Grove City Council Order of Business 3 3. Tenant Protections Ordinance – Stakeholder Committee and Public Outreach Discussion (Continued from the City Council Meeting on February 17, 2026) Reference: Tony Winney, Interim City Manager, Mayor Snow and Mayor Pro Tem Heredia. Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(2)) 1 case c. Conference with Legal Counsel – Existing Litigation (Government Code §54956.9(d)(1)) – Project for Open Government v. City of Lemon Grove (Case No.: 37-2022-00010862-CU-MC-CTL) March 03, 2026 Order of Business #3 69a6228c5d0039b0cbd711fd
20260217 San Diego County Lemon Grove City Council Order of Business 1 D 1.D Acceptance and Notice of Completion – Westview Place Storm Drain Improvement Project (No. 2026-03) Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution accepting the Westview Place Storm Drain Improvement Project (No. 2026-03) by Narrow Path Engineering Inc. as complete and authorize staff to file a Notice of Completion (NOC) with the County of San Diego. February 17, 2026 Order of Business 1 #D 6993b7865aeafbebfcf6c17b
20260217 San Diego County Lemon Grove City Council Order of Business 1 E 1.E Agreement for Professional Consultant Services - Recruitment for Permanent City Manager Reference: Tony Winney, City Manager and Kristen Steinke, City Attorney Recommendation: Adopt a Resolution approving the professional consultant services agreement with Bob Murray and Associates to provide recruiting services for the permanent city manager position. Reports to Council February 17, 2026 Order of Business 1 #E 6993b7865aeafbebfcf6c17a
20260217 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 January 9, 2026 to January 22, 2026. February 17, 2026 Order of Business 1 #B 6993b7865aeafbebfcf6c179
20260217 San Diego County Lemon Grove City Council Order of Business 3 3. Tenant Protections Ordinance – Stakeholder Committee and Public Outreach DiscussionTenant Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 17, 2026 Order of Business #3 6993b7865aeafbebfcf6c178
20260217 San Diego County Lemon Grove City Council Order of Business 2 2. Planning Commission Interviews and Appointment to Fill Two Partial Terms Reference: Michael Fellows, Community Development Manager and Joel G. Pablo, City Clerk Recommendation: Conduct Interviews and adopt a Resolution of the City Council of the City of Lemon Grove appointing two (2) qualified applicants to serve on the Planning Commission for the partial terms ending June 30, 2026 and June 30, 2027. February 17, 2026 Order of Business #2 6993b7865aeafbebfcf6c177
20260217 San Diego County Lemon Grove City Council Order of Business 5 5. Council Discussion – Process for Council Initiated Items (Continued from February 3, 2026 City Council Meeting) Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) February 17, 2026 City Council Regular Meeting City Manager’s Report Closed Session a. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(2)) 1 case c. Public Employment (Government Code §54957): City Attorney February 17, 2026 Order of Business #5 6993b7865aeafbebfcf6c176
20260217 San Diego County Lemon Grove City Council Order of Business 4 4. Council Discussion – Spanish Translation of Public Outreach Materials (Continued from February 3, 2026 City Council Meeting) Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 17, 2026 Order of Business #4 6993b7865aeafbebfcf6c175
Oceanside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260304 San Diego County Oceanside City Council Item 1 1. Staff recommends that the City Council receive a presentation from Baker Tilly regarding the Capital Improvement Program (CIP), conduct a CIP prioritization workshop, and provide direction to staff on project priorities and funding strategies for inclusion in the upcoming Fiscal Year 2026-27 budget and five-year CIP. 26-1289 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. March 04, 2026 Item #1 69a622945d0039b0cbd712f2
20260218 San Diego County Oceanside City Council Item 5 5. Staff recommends that the City Council approve Amendment 5 to the Property Lease Agreement with Crown Castle GT Company LLC, for the lease of City-owned property at Henie Hills Reservoir for a telecommunications facility, extending the term of the agreement for five years to February 28, 2031, with total revenue to the City in the amount of $396,424; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. 25-1160 February 18, 2026 Item #5 6993b7865aeafbebfcf6c1e0
20260218 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS 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 26-1250 February 18, 2026 Item #1 6993b7865aeafbebfcf6c1da
20260218 San Diego County Oceanside City Council Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Section 54956.9(d)(1)) 1. Jennifer Sanchez v. City of Oceanside, et al. San Diego Superior Court Case No. 37-2024-00016405-CU-PO-NC 26-1267 5:00 P.M. – ROLL CALL INVOCATION Pastor Dr. Hal Seed - New Song Community Church PLEDGE OF ALLEGIANCE PROCLAMATIONS AND PRESENTATIONS Proclamation in Honor of National Black History Month 2026 - "A Century of Black History Commemorations" Proclamation in Honor of National Engineering Week 2026 - February 22nd through February 28th - "Transform Your Future" Mayor's Business Spotlight - West Coast IT Group -Ryan Cowen, the owner, and Christine Rydzik, his counter partner. CLOSED SESSION REPORT CONSENT CALENDAR ITEMS All items listed on the Consent Calendar are considered to be routine matters or formal documents covering previous City Council/HDB/CDC/OPFA instructions. The items listed on the Consent Calendar may be enacted by a single vote. There will be no separate discussion of any Consent Calendar items unless requested by members of the City Council/HDB/CDC/OPFA or the public through submittal of Request to Speak form prior to the commencement of this agenda item. February 18, 2026 Item #2 6993b7865aeafbebfcf6c1db
20260218 San Diego County Oceanside City Council Item 3 3. Staff recommends that the City Council/Harbor 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. 26-1248 February 18, 2026 Item #3 6993b7865aeafbebfcf6c1dc
20260218 San Diego County Oceanside City Council Item 7 7. Staff recommends that the City Council approve a 2026 agreement, with options for two one-year extensions subject to mutual agreement, with ASA ENTERTAINMENT (ASA) to stage a female professional surfing contest, lifestyle, and music festival event from August 21 through August 23, 2026; approve payment to the City for municipal services in an amount not to exceed $15,000, and authorize the City Manager to execute the agreement. 26-1247 February 18, 2026 Item #7 6993b7865aeafbebfcf6c1dd
20260218 San Diego County Oceanside City Council Item 6 6. Staff recommends that the City Council: 1) Approve a Professional Services Agreement (PSA) with RSG, INC., in the amount of $380,000 to provide professional Financial Advisor services to assist the City in the implementation of the Oceanside Manufactured Home Fair Practices Act; 2) Appropriate $320,000 from Mobile Home Rent Control Fund- Unassigned fund balance; and 3) Authorize the City Manager or his designee to execute the agreement upon receipt of all supporting documents. 26-1212 February 18, 2026 Item #6 6993b7865aeafbebfcf6c1de
20260218 San Diego County Oceanside City Council Item 11 11. Staff recommends that the City Council approve and adopt the revised City of Oceanside Salary Schedule retroactively effective January 4, 2026. 26-1240 February 18, 2026 Item #11 6993b7865aeafbebfcf6c1e1
20260218 San Diego County Oceanside City Council Item 10 10. Staff recommends that the City Council adopt a resolution approving the acceptance and appropriation of General Fund Specified Grant funds from the California Natural Resources Agency (CNRA) for the Oceanside Museum of Art Expansion Project and authorizing the Financial Services Director to execute and submit all documents necessary to complete the Project Information Package and enter into a Grant Agreement with the State of California. 26-1245 February 18, 2026 Item #10 6993b7865aeafbebfcf6c1e2
20260218 San Diego County Oceanside City Council Item 12 12. Staff recommends that the City Council receive and file Visit Oceanside’s annual report for 2025. 26-1223 February 18, 2026 Item #12 6993b7865aeafbebfcf6c1e3
20260218 San Diego County Oceanside City Council Item 13 13. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1258 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. February 18, 2026 Item #13 6993b7865aeafbebfcf6c1e4
20260218 San Diego County Oceanside City Council Item 16 16. Communications from the public regarding items not on this agenda 26-1249 February 18, 2026 Item #16 6993b7865aeafbebfcf6c1e5
20260218 San Diego County Oceanside City Council Item 14 14. Staff recommends that the City Council: Approve Amendment 1 to Professional Services Agreement with Dreams for Change to modify the scope of work and establish an annual contract amount of $329,329 for the period January 1, 2026 through December 31, 2026, for a revised total contract amount not to exceed $558,697. Appropriate $166,671 from Measure X assigned fund balance to support Safe Parking Program operations for the period January1, 2026 through June 30, 2026, and Authorize the City Manager, or designee, to execute the amendment upon receipt of all required documents. 26-1199 A) Report by Tameka Tates, Homeless Services Manager B) Discussion C) Recommendation – Approve Amendment and Appropriate Funds 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. 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. February 18, 2026 Item #14 6993b7865aeafbebfcf6c1e6
20260218 San Diego County Oceanside City Council Item 15 15. Advance written request to reserve time to speak: 26-1252 a. Jim Kempton - Announcements February 18, 2026 Item #15 6993b7865aeafbebfcf6c1e7
20260218 San Diego County Oceanside City Council Item 8 8. Staff recommends that City Council: Appropriate $500,000 in available CalHome funding to be used with the existing $500,000 in HOME Investment Partnership funds currently held by the City for continued use in the City of Oceanside's First-Time Homebuyer Program (FTHB Program) as part of the Fiscal Year 2025-26 Operating Budget. 26-1195 February 18, 2026 Item #8 6993b7865aeafbebfcf6c1e8
20260218 San Diego County Oceanside City Council Item 9 9. Staff recommends that the City Council adopt a resolution acknowledging receipt of the annual Oceanside Fire Department report regarding the inspection of certain occupancies, including schools, hotels, motels, lodging houses, apartments, and certain residential care facilities, pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code. 26-1222 February 18, 2026 Item #9 6993b7865aeafbebfcf6c1e9
San Diego
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260303 San Diego County San Diego City Council Item 50 Item 50: Authorization to Modify the Existing Software as a Service Agreement with Smart Energy Water (SEW) for the MyWaterSD Web Portal and Mobile Applications, as a Result of Sole Source 4210, for an Additional Five-Year Term and Reduction of Term Amount from $16,300,000.00 to $5,500,000.00. Total Estimated Cost of Proposed Action and Funding Source: This modification decreases the not-to-exceed amount of the original as-needed agreement from $16,300,000 to a total of $5,500,000 over the additional five-year term which expires in April 2031. Approximately $2,000,000 has already been spent under the existing agreement, leaving $3,500,000 for FY 2026-2031. Expenditure of funds for as needed services is contingent upon sufficient funding being available in each participating City department's budget each fiscal year. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-95) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 1 to the Contract with Smart Energy Systems, Inc., dba Smart Energy Water, extending the contract through April 20, 2031 and reducing the not-to-exceed amount from $16,300,000.00 to $5,500,000.00, in connection with the MyWaterSD portal project. 6 votes required pursuant to Charter Section 99. March 03, 2026 Item #50 69a6228c5d0039b0cbd71205
20260303 San Diego County San Diego City Council Item S500 Item S500: Resolution Excusing Councilmember Marni von Wilpert from Certain City Council and Committee Meetings.  (Added 2/26/26) Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-326) Resolution excusing Councilmember von Wilpert's absences from the following Council Meeting: March 17, 2025; May 13, 2025; and September 9, 2025, and Councilmember von Wilpert's absence from the Select Committee on Addressing Cost of Living meeting held on October 30, 2025. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 5: Justin Garver, (619) 236-6655 City Attorney Contact: David J. Karlin March 03, 2026 Item #S500 69a6228c5d0039b0cbd71209
20260303 San Diego County San Diego City Council Item S501 Item S501: Consideration of an Empty Homes Tax Ballot Measure Proposal by Councilmember Sean Elo-Rivera.  (Added 2/26/26) 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 a cost associated with placing ballot measures on the June 2026 ballot, which will be addressed when individual measures are considered by the full City Council. The City Clerk can advise the Council on this matter at the time the measures are considered by the full Council. Council District(s) Affected: Citywide. Proposed Actions: Committee Actions Taken: This item was heard at the Special Rules Committee Meeting on February 25, 2026. ACTION:  Motion by Councilmember Elo-Rivera, second by Council President Pro Tem Lee to recommend Council approval of staff's proposed actions with the following amendments: Amend §32.0103 Definitions, under “Empty home exclusion period”: Empty home exclusion period means the disaster period, family in residence period, homeowner period, lease period, legacy owner hardship period, non-ownership period, owner death period, owner in care period, newly built housing period, or qualifying military service period. Add the following definition in §32.0103: Newly built housing period means the period during which a builder’s newly constructed residential unit remains vacant while being actively offered for sale, provided that such period shall not exceed two years from the date that the residential unit was first issued a certificate of occupancy. VOTE: 5-0;  LaCava-yea, Lee-yea, Campillo-yea, Moreno-yea, Elo-Rivera-yea. Council District 9: Maya Rosas, 619-236-6699 City Attorney Contact: David Powell March 03, 2026 Item #S501 69a6228c5d0039b0cbd71208
20260303 San Diego County San Diego City Council Item 330 Item 330: Performance Audit of the City’s Key Performance Indicators. March 03, 2026 Item #330 69a6228c5d0039b0cbd71207
20260303 San Diego County San Diego City Council Item 60 Item 60: Adoption of the 2025 California Building Standards Code & Associated Municipal Code Amendments. Total Estimated Cost of Proposed Action and Funding Source: Administration of the Building, Electrical, Plumbing, and Mechanical, Residential Building, Green Building, Existing Building regulations and Wildland Urban Interface Regulations and the Fire Code for new construction,or for alterations to existing buildings, is based upon a fee for service paid for by applicants in the development process. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A: (R-2026-325) March 03, 2026 Item #60 69a6228c5d0039b0cbd71206
20260303 San Diego County San Diego City Council Item 100 Item 100: Second Amendment to Agreement with Lozano Smith to Provide Continued Legal Services as Panel Outside Counsel. Total Estimated Cost of Proposed Action and Funding Source: The Second Amendment to the Agreement provides for an increase of $500,000.00 for a total contract amount not-to-exceed $1,500,000.00. Depending on the particular scope of work of an engagement, funding for this Agreement will come from the Public Liability Fund No. 720045, enterprise department funds, or the General Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-324) Resolution authorizing approval of a Second Amendment to the Agreement with Lozano Smith (Law Firm) to increase the total not-to-exceed amount to $1,500,000.00 from $1,000,000.00.  The $500,000.00 increase is necessary to allow Law Firm to continue representing the City in employment litigation matters, including Arthur Scott v. City of San Diego, SDSC 37-2023-00004287-CU-OE-CTL, and Arthur Scott v. City of San Diego et al, San Diego Superior Court Case No. 25CU023391C and to allow Law Firm to assist in other matters as may become necessary. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 533-5860 March 03, 2026 Item #100 69a6228c5d0039b0cbd71204
20260303 San Diego County San Diego City Council Item 101 Item 101: FY 2026 Community Projects, Programs, and Services Funding Allocation from Council District 5 to the Rancho De Los Penasquitos Town Council Inc. for Fiesta De Los Penasquitos. Total Estimated Cost of Proposed Action and Funding Source: This Agreement with the Rancho De Los Penasquitos Town Council Inc., a nonprofit organization, for Fiesta De Los Penasquitos, is for an amount not-to-exceed $5,000.00 in previously budgeted Fiscal Year 2026 Community Projects, Programs, and Services (CPPS) funds, pursuant to allocations by Council District 5. Council District(s) Affected:  5. Proposed Actions: (R-2026-331) Resolution approving Fiscal Year 2026 Community Projects, Programs, and Services (CPPS) funding allocations, pursuant to Council Policy 100-06, recommended by Council District 5 to the Rancho De Los Peñasquitos Town Council Inc., a nonprofit organization, in an amount not-to-exceed $5,000. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Alma Robbins March 03, 2026 Item #101 69a6228c5d0039b0cbd71203
20260303 San Diego County San Diego City Council Item 31 Item 31: Soroptimist International of San Diego Day. March 03, 2026 Item #31 69a6228c5d0039b0cbd71202
20260303 San Diego County San Diego City Council Item 30 Item 30: Senior Chief Deputy City Attorney Diana Adams Day. March 03, 2026 Item #30 69a6228c5d0039b0cbd71201
20260302 San Diego County San Diego City Council Item 202 Item 202: Award of the As-Needed Dam Design Services Agreements with HDR Engineering, Inc. (H2426347-M) and Stantec Consulting Services, Inc. (H2426348-M). 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 cost of these two (2) agreements is not-to-exceed $150,000,000 for a term of 120 months.  The agreement will be funded by the Water Fund. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (O-2026-86) Introduction of an Ordinance approving an Agreement with HDR Engineering, Inc. for As-Needed Dam Design Services in an amount not to exceed $75,000,000 over ten years and related actions. Subitem-A:  6 votes required pursuant to Charter Section 99. Subitem-B: (O-2026-87) Introduction of an Ordinance approving an Agreement with Stantec Consulting Services, Inc. for As-Needed Dam Design Services in an amount not to exceed $75,000,000 over ten years and related actions. Subitem-B:  6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Committee Member Lee, second by Chair Whitburn, to move the item to full Council without recommendation by the Committee. VOTE: 3-1; Whitburn-yea, Foster III-yea, Lee-yea, von Wilpert-nay. Public Utilities: Tiffany Kirk, (619) 675-8784 City Attorney Contact: Bonny Hsu March 02, 2026 Item #202 69a6228c5d0039b0cbd70ef8
20260302 San Diego County San Diego City Council Item 203 Item 203: Naming an Existing Alley in the Cabrillo Heights Neighborhood Within the Serra Mesa Community Plan Area "Itay Way" PRJ-1130276. 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 action is anticipated to result in the placement of new street signs at four intersections, or as determined necessary by the Street Division. Implementation of this action is estimated to cost $3,400 for material, labor, and equipment, to be funded from the Street Division operating budget under the general fund. Council District(s) Affected:  7. Proposed Actions: This application is to name an existing, unnamed alley to Itay Way between Macawa Avenue to the south and Larkdale Avenue to the north, and extending between Larkdale Avenue to the west and to the eastern terminus of the alley just beyond Murray Ridge Road. The existing alley is in the residential RM-1-1 and RS-1-7 zones in the Cabrillo Heights neighborhood within the Serra Mesa Community Plan area of Council District 7. Subitem-A:  (R-2026-217) Resolution determining that the approval of naming an existing alley in the Cabrillo Heights neighborhood within the Serra Mesa Community Plan area Itay Way is categorically exempt from the California Environmental Quality Act under section 15301 and 15311 of the CEQA Guidelines. Subitem-B:  (R-2026-216) Resolution approving naming an existing alley in the Cabrillo Heights neighborhood within the Serra Mesa Community Plan area Itay Way. Committee Actions Taken: N/A Development Services: Daniel Neri, (619) 687-5967 City Attorney Contact: Justin Bargar March 02, 2026 Item #203 69a6228c5d0039b0cbd70ef9
20260302 San Diego County San Diego City Council Item 201 Item 201: Dam Safety Program-Annual Update (2024-2025). 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 item. Council District(s) Affected:  Citywide. Proposed Actions: This item is for information only. Committee Actions Taken: N/A Public Utilities: Tiffany Kirk, (619) 533-5362 March 02, 2026 Item #201 69a6228c5d0039b0cbd70efa
20260302 San Diego County San Diego City Council Item 200 Item 200: Annual Update from San Diego City Port Commissioners. 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: None associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: This item is for information only. March 02, 2026 Item #200 69a6228c5d0039b0cbd70efb
20260302 San Diego County San Diego City Council Item S400 Item S400: Ballot Proposals Forwarded for Council Review.  (Added 2/25/26) The following ballot proposals have been referred from the February 25, 2026 Rules Committee meeting to the City Council for consideration for placement on the June 2, 2026 ballot. Proposal Target Ballot Empty Homes Tax June 2, 2026 The City Council is expected to consider measures for the June 2, 2026 ballot at its meetings in March 2026. March 02, 2026 Item #S400 69a6228c5d0039b0cbd70efc
20260302 San Diego County San Diego City Council Item S401 Item S401: Arguments In Favor or Against Measures.  (Added 2/25/26 March 02, 2026 Item #S401 69a6228c5d0039b0cbd70efd
20260302 San Diego County San Diego City Council Item 252 Item 252: Examination Period of Election Materials. Pursuant to San Diego Municipal Code Section 27.0402,  ballot materials for the municipal primary election of June 2, 2026 for the City of San Diego, will be available for public examination for ten (10) calendar days immediately following the filing deadline for submission of ballot material in the Office of the City Clerk. During the examination period, any voter registered in the City may seek a writ of mandate or an injunction requiring any or all of the ballot or sample ballot materials be amended or deleted. Materials can be viewed online at sandiego.gov/2026elections or during business hours at the Office of the City Clerk, 202 C Street, San Diego, CA 92101. The following public examinations periods have been determined: Document Start date End date Candidate Statement of Qualification and Designation of Principal Profession, Vocation, or Occupation (or Designation of Title) March 6, 2026 March 16, 2026 Ordinances calling the election and Ordinances placing measures on the ballot* March 9, 2026 March 19, 2026 City Attorney’s impartial analysis, ballot title and summary, and Mayor/IBA/City Auditor’s fiscal analysis March 10, 2026 March 20, 2026 Ballot arguments March 12, 2026 March 22, 2026 *At the time of publishing, San Diego Municipal Code section 27.0403(a) states “The examination period for ordinances calling any regularly scheduled municipal election and ordinances placing measures on the ballot commences eighty-five calendar days prior to the election and ends on the seventy-fifth calendar day prior to the election.” Ordinance 22028 amended this section to state “The examination period for ordinances calling any regularly scheduled election commences the next calendar day after Council adopts the ordinance calling that election and ends ten calendar days thereafter.” For additional information regarding this notice, please contact the Office of the  City Clerk at cityclerk@sandiego.gov or (619) 533- 4000. March 02, 2026 Item #252 69a6228c5d0039b0cbd70efe
20260302 San Diego County San Diego City Council Item 251 Item 251: Submission of Ballot Proposals for the November 3, 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 November 3, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date March 02, 2026 Item #251 69a6228c5d0039b0cbd70eff
20260302 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 March 02, 2026 Item #250 69a6228c5d0039b0cbd70f00
20260224 San Diego County San Diego City Council Item 102 Item 102: Contribution Agreement with the City of Chula Vista for Heritage Road Bridge T- 16.2. Total Estimated Cost of Proposed Action and Funding Source: This action authorizes the expenditure of $2,000,000 from the Otay Mesa EIFD Fund. Council District(s) Affected:  8. Proposed Actions: (R-2026-70) Resolution authorizing the Mayor, or his designee, to enter into a Contribution Agreement with the City of Chula Vista, in an amount not-to-exceed $2,000,000 for the construction of Heritage Road Bridge T-16.2. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Vice Chair Foster lll, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Foster III-yea, Lee-yea, von Wilpert-not present. Planning: Gaetano Martedi, (619) 533-3678 City Attorney Contact: Shannon Eckmeyer February 24, 2026 Item #102 699cece05d0039b0cbd70d4b
20260224 San Diego County San Diego City Council Item S501 Item S501: Approval of a New Agreement with the California Department of Housing and Community Development for the Encampment Resolution Funding Round 2 Lookback Grant.  (Added 2/19/26) Total Estimated Cost of Proposed Action and Funding Source: There is no new funding associated with this agreement. Council District(s) Affected:  3. Proposed Actions: (R-2026-328) Resolution approving a new agreement with the California Department of Housing and Community Development regarding Round 2 Funding from the State of California Encampment Resolution Funding Grant Program and related actions. Committee Actions Taken: N/A Homelessness Strategies: Sarah Jarman, (619) 385-6963 City Attorney Contact: Hilda R. Mendoza February 24, 2026 Item #S501 699cece05d0039b0cbd70d57
20260224 San Diego County San Diego City Council Item S500 Item S500: Settlement of City of San Diego v. San Diego County Local Agency Formation Commission, et al., San Diego Superior Court No. 25CU03103C, Claim No. N/A.  (Added 2/18/26) Total Estimated Cost of Proposed Action and Funding Source: The settlement amount of $116,000.00 will be paid from Public Liability Fund. Council District(s) Affected:  1. Proposed Actions: (R-2026-301) Resolution authorizing the settlement of The Association for the City of La Jolla’s claim for attorneys’ fees and costs in City of San Diego v. San Diego Local Agency Formation Commission, et al., San Diego Superior Court, Case No. 25CU031043C. Committee Actions Taken: N/A Office of the City Attorney: Benjamin P. Syz, (619) 236-6695 February 24, 2026 Item #S500 699cece05d0039b0cbd70d56
20260224 San Diego County San Diego City Council Item 30 Item 30: Teen Dating Violence Awareness and Prevention Month. February 24, 2026 Item #30 699cece05d0039b0cbd70d55
20260224 San Diego County San Diego City Council Item 31 Item 31: Mira Mesa Little League Opening Day. February 24, 2026 Item #31 699cece05d0039b0cbd70d54
20260224 San Diego County San Diego City Council Item 32 Item 32: Cecelia Moreno Day. February 24, 2026 Item #32 699cece05d0039b0cbd70d53
20260224 San Diego County San Diego City Council Item 100 Item 100: Ratification of Twenty-three (23) Emergency Sole Source Construction Contracts for Fiscal Year 2025. Total Estimated Cost of Proposed Action and Funding Source: Funding for these contracts was previously approved and certified as part of the emergency contract execution process. There is no financial impact with this action. Additional funding will be certified in the future, if needed, to address unforeseen conditions. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-320) Resolution ratifying 23 Emergency Sole Source Construction Contracts awarded in FY2025 pursuant to San Diego Municipal Code section 22.3108. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Chair Whitburn, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Foster III-yea, von Wilpert-yea, Lee-yea. Engineering & Capital Projects: George Ghossain, (619) 533-7525 City Attorney Contact: Ray Palmucci February 24, 2026 Item #100 699cece05d0039b0cbd70d52
20260224 San Diego County San Diego City Council Item 55 Item 55: Pure Water Phase 1 Consolidated Action – Contractor Contract Time Extensions. Total Estimated Cost of Proposed Action and Funding Source: These actions have no cost impacts as they are requesting authority for time extension only. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinances which were introduced on 2/10/2026, Item 51 Subitems A-C, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): Subitem-A: (O-2026-84) Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1848-DBB-3 with OHLA USA, Inc. for an additional twelve months in connection with the Pure Water Phase 1 Morena Conveyance North Project. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2026-80) Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1744-DBB-3-A with W.A. Rasic Construction, Inc. for an additional thirty- two months in connection with the Pure Water Phase 1 North City Pure Water Pipeline and Subaqueous Pipeline Project. Subitem-B: 6 votes required pursuant to Charter Section 99. Subitem-C: (O-2026-79) Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1867-DBB-3 with PCL Construction, Inc. for an additional twenty-nine months in connection with the Pure Water Phase 1 Metropolitan Biosolids Center Improvements Project. Subitem-C: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 24, 2026 Item #55 699cece05d0039b0cbd70d51
20260224 San Diego County San Diego City Council Item 54 Item 54: Pure Water Program – First Amendment to the Agreement with PMWeb, Inc. to Provide Web-Based Project Control System for Pure Water Program Phase 1 – Sole Source Agreement #4265. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $684,000 in total, over three (3) years, of which $259,920 is estimated to be from the Metro Sewer Utility Fund, and $424,080 is estimated to be from the Water Utility Operations Fund. Council District(s) Affected:  1, 2, 3, 5, 6, 7. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item 50, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): (O-2026-78) Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with PMWeb, Inc., extending the Contract for an additional three years and increasing the not-to-exceed amount by $684,000 in connection with the Pure Water Phase 1 Program software system for construction management support services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 24, 2026 Item #54 699cece05d0039b0cbd70d50
20260224 San Diego County San Diego City Council Item 101 Item 101: Authorization of Construction Change Order No. 1 for the South Chollas Yard Emergency Repairs for Emergency Sole Source Contract K-25-2402-EMR-3. Total Estimated Cost of Proposed Action and Funding Source: The total cost if this change order is $2,500,000.00, which will bring the total cost for this construction project to $12,302,940. $1,115,084.25 of the total charge order cost will be funded by Refuse Disposal Fund, $590,565.33 of the total charge order cost will be funded by Water Utility CIP Fund, and $794,350.42 of the total charge order cost will be funded by Debt Funded GF CIP. Council District(s) Affected:  4. Proposed Actions: Subitem-A:  (R-2026-322) Resolution determining that approval of Change Order No. 1 to Emergency Sole Source Contract K-25-2402-EMR-3 with Orion Construction for the South Chollas Yard Emergency Repairs project is statutorily exempt from the California Environmental Quality Act under Sections 15269(b) and 15269(c) of the CEQA Guidelines. Subitem-B: (R-2026-321) Resolution authorizing the Mayor or designee to execute Change Order No. 1 to Emergency Sole Source Contract K-25-2402-EMR-3 with Orion Construction for additional work in an amount not-to-exceed $2,500,000 in connection with the South Chollas Yard Emergency Repairs project. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Vice Chair Foster lll, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Foster III-yea, Lee-yea, von Wilpert-not present. Engineering & Capital Projects: George Ghossain, (619) 533-4397 City Attorney Contact: Ray Palmucci February 24, 2026 Item #101 699cece05d0039b0cbd70d4f
20260224 San Diego County San Diego City Council Item 103 Item 103: Second Amendment to Agreement for Legal Services with Schwartz, Semerdjian, Cauley, Schena & Bush, LLP to Provide Continuing Legal Services as Panel Outside Counsel. Total Estimated Cost of Proposed Action and Funding Source: The proposed increase of $1,000,000 in the not-to-exceed amount, increasing the amount from $1,500,000 to $2,500,000 will be paid from the Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-287 Cor. Copy 2) Resolution authorizing approval of a Second Amendment to the Agreement with the Law Firm to increase the total not-to-exceed amount from $1,500,000 to $2,500,000. The additional $1,000,000 is necessary to allow the Law Firm to continue representing the City in multiple lawsuits, including litigation involving 101 Ash Street; lawsuits arising from injuries allegedly sustained while riding rented electric scooters, which include two electric-scooter operators’ bankruptcy/insolvency proceedings; and lawsuits filed by more than 1,900 plaintiffs arising from the January 22, 2024 rain event and resulting flooding. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 533-6370 February 24, 2026 Item #103 699cece05d0039b0cbd70d4e
20260224 San Diego County San Diego City Council Item 56 Item 56: Pure Water Program – Amendment No. 3 to the Agreement with Parsons-Black & Veatch Joint Venture for As-Needed Construction Manager - Treatment Plant and Facilities Projects - Contract Number H176935. Total Estimated Cost of Proposed Action and Funding Source: This action with authorize the expenditure of an amount not-to-exceed $5,600,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP,  increasing the total amount of the agreement to $115,600,000.00 and extending the contract two years and five months, increasing the contract duration to ten years and five months ending August 31, 2028 Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item 52, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): (O-2026-76) Ordinance authorizing the Mayor, or designee, to execute Amendment No. 3 to the Contract with Parsons-Black & Veatch, extending the contract for an additional three years and increasing the not-to-exceed amount by $5,600,000 for the Pure Water Phase 1 As-Needed Construction Manager, Treatment Plant and Facilities Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 24, 2026 Item #56 699cece05d0039b0cbd70d4d
20260224 San Diego County San Diego City Council Item 57 Item 57: Pure Water Program – Amendment No. 4 to the Agreement with Jacobs-CH2M Hill Engineers, Inc. for As-Needed Construction Management Services – Conveyance Projects - Contract Number H176955. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $4,000,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP, thus increasing the total amount of the agreement to $89,000,000.00 and for a contract extension of two years and five months, increasing the contract duration to 10 years and eight months. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item 53, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): (O-2026-77) Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Contract with Jacobs-CH2M Hill Engineers, Inc. extending the Contract an additional two years and five months and increasing the not-to exceed amount by $4,000,000 in connection with the Pure Water Phase 1 As-Needed Construction Management Services, Conveyance Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 24, 2026 Item #57 699cece05d0039b0cbd70d4c
20260224 San Diego County San Diego City Council Item 53 Item 53: Ordinance Approving Contract with NEOGOV for Applicant Recruitment, Tracking, and Hiring Software (RFP 10091078-25-O). Total Estimated Cost of Proposed Action and Funding Source: $1,889,566 for five (5) years from the date of award, with five (5) additional one-year options increasing by 3 percent annually for a five-year total of $2,293,636.55 million ($4,183,202.55 over 10 years).  Funds for the agreement will be paid from 200610, SAP Support Fund. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 2/2/2026, Item 601, (Council voted 8-0, Council President LaCava-not present): (O-2026-82 Cor. Copy) Ordinance approving a contract with NEOGOV for applicant recruitment, tracking, and hiring software. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on January 14, 2026. ACTION:  Motion by Chair Foster, second by Council President Pro Tem Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Lee-yea, Moreno-yea, Elo-Rivera-not present. Personnel: Christia Davis, (619) 236-6665 City Attorney Contact: Thomas J. Brady February 24, 2026 Item #53 699cece05d0039b0cbd70d4a
20260224 San Diego County San Diego City Council Item 52 Item 52: First Amendment to Extend Contract with Lexipol LLC. Total Estimated Cost of Proposed Action and Funding Source: The cost of this contract will be $33,500 per year beginning in Fiscal Year 2026, funded by the Fire-Rescue Department’s General Fund budget. Authorization of this first amendment to the agreement will increase the cost by $167,500, for a total contract amount of $335,000. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 2/2/2026, Item 600, (Council voted 8-0, Council President LaCava-not present): (O-2026-74) Ordinance authorizing the Mayor, or his designee, to execute the First Amendment to the Contract with Lexipol LLC, extending the Contract through June 30, 2031, for a customized health and safety mobile application. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Public Safety Committee meeting on December 12, 2025. ACTION:  Motion by Committee Member Whitburn, second by Committee Member Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; von Wilpert-yea, Campillo-yea, Campbell-yea, Whitburn-yea. Fire-Rescue: Robert Bunsold, (619) 533-4300 City Attorney Contact: Daniel Orloff February 24, 2026 Item #52 699cece05d0039b0cbd70d49
20260224 San Diego County San Diego City Council Item 105 Item 105: Reappointments to the Planning Commission. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected:  5, 7. Proposed Actions: (R-2026-313) Resolution confirming the Mayor's reappointments of Farah Mahzari and Ted Miyahara, for terms ending January 28, 2030, to the Planning Commission. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey February 24, 2026 Item #105 699cece05d0039b0cbd70d48
20260224 San Diego County San Diego City Council Item 50 Item 50: Request for the Extension of Construction Contract K-21-1870-DBB-3 with Blue Pacific Engineering and Construction for University Avenue Mobility Project. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action, it is for time extension only. Council District(s) Affected:  3. Proposed Actions: (O-2026-93) Introduction of an Ordinance authorizing extension of the obligations of contract K-21- 1870-DBB-3 with Blue Pacific Engineering for construction of the University Avenue Mobility Project to April 26, 2027, and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Vice Chair Foster III, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Foster III-yea, Lee-yea, von Wilpert-not present. Engineering & Capital Projects: George Ghossain, (619) 533-4397 City Attorney Contact: Ryan P. Gerrity February 24, 2026 Item #50 699cece05d0039b0cbd70d47
20260224 San Diego County San Diego City Council Item 51 Item 51: Request for an Extension of the Construction Contract #K-21-1968-DBB-3 with TC Construction, Inc. for the Construction of Sewer & AC Water Group 763 Project. Total Estimated Cost of Proposed Action and Funding Source: This amendment is for a duration extension only, and does not have associated Fiscal Considerations. Council District(s) Affected:  6, 7. Proposed Actions: (O-2026-88) February 24, 2026 Item #51 699cece05d0039b0cbd70d46
20260224 San Diego County San Diego City Council Item 104 Item 104: Settlement of January 22, 2024, Flooding Litigation Subrogation Cases San Diego Superior Court Case Nos. Allstate Insurance Company, et al. v. City of San Diego, San Diego Superior Court (SDSC) 25CU020790C; Certain Underwriters of Lloyd’s of London, et al. v. City of San Diego, SDSC 25CU016268; Mercury Insurance Company, et al. v. City of San Diego, SDSC 25CU018745C; and Palomar Specialty Insurance Company, et al.v. City of San Diego, 24CU024342N Risk Nos. 37729, 37902, 38473. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $6,326,330.75 will be paid from Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-307) Resolution authorizing the city’s payment to subrogating insurance carriers to resolve all pending subrogation lawsuits against the City alleging damages arising from the January 22, 2024 rainstorm and flooding. Risk Claim Nos. 37729, 37902 and 38473. Committee Actions Taken: N/A Office of the City Attorney: Shawn M. Robinson, (619) 236-7728 February 24, 2026 Item #104 699cece05d0039b0cbd70d45
20260224 San Diego County San Diego City Council Item 60 Item 60: State Revolving Fund Loan to the City of San Diego’s Sewer System for the Alvarado Trunk Sewer Phase IV Project – Package A. Total Estimated Cost of Proposed Action and Funding Source: For an estimated financing amount of $40 million, over a 30-year level debt repayment term, with an interest rate of 2.2%, the annual debt service is estimated to be approximately $1.9 million. If the estimated financing amount is $50 million, the annual debt service is estimated to be approximately $2.3 million. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item 330, (Council voted 7-0, Councilmember Campbell-not present, Councilmember Campillo-not present): (O-2026-70) Ordinance authorizing the Mayor or designee to implement a Clean Water State Revolving Fund Loan for the Alvarado Trunk Sewer Phase IV Project - Package A in an estimated amount reasonably expected not-to-exceed $50 million. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 14, 2026. ACTION:  Motion by Council President Pro Tem Lee, second by Chair Foster III, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-not present. Department of Finance: Kevin Werner, (619) 533-6121 City Attorney Contact: Bret A. Bartolotta February 24, 2026 Item #60 699cece05d0039b0cbd70d44
20260224 San Diego County San Diego City Council Item 61 Item 61: Second Amendment to the As-Needed Landscape Architectural Services Agreement with Schmidt Design Group, Inc. Contract# H166714. Total Estimated Cost of Proposed Action and Funding Source: This second amendment increases the not-to-exceed amount of the original as-needed agreement by $300,000 to a total of $3,300,000 and extends the total duration from 108 months to 144 months. Funds will come from the Otay Mesa DIF. The Chief Financial Officer is authorized to expend an amount not-to-exceed $263,221.00 from Otay Mesa DIF and $36,779 if necessary from the CIP S23008 Beyer Park Development Phase II and S-00752 Beyer Park Development Council District(s) Affected:  8. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item S505, (Council voted 7-0, Councilmember Campbell-not present, Councilmember Campillo-not present): (O-2026-90) Ordinance authorizing the Mayor, or designee, to execute Amendment No. 2 to the As- Needed Consultant Contract with Schmidt Design Group, Inc. extending the contract for an additional three years and increasing the not-to-exceed amount to a total of $3,300,000. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A February 24, 2026 Item #61 699cece05d0039b0cbd70d43
20260224 San Diego County San Diego City Council Item 62 Item 62: Third Amendment to Agreement with Luth and Turley, Inc. for As-Needed Remediation and Clean-up Services from City of San Diego Water Main Breaks and Sewer Backups Pursuant to Council Policy 400-10. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (R-2026-302) Resolution determining that approval of the Third Amendment to the Agreement with Luth and Turley, Inc. for as-needed remediation and clean-up services from City water main breaks and sewer backups is categorically exempt from the California Environmental Quality Act under CEQA Guidelines Section 15301. Subitem-B:  (O-2026-85) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute the Third Amendment to the Agreement with Luth and Turley, Inc., extending the Agreement through June 25, 2028, for as-needed remediation and clean-up services from City water main breaks and sewer backups. Subitem-B:  6 votes required pursuant to Charter Section 99. February 24, 2026 Item #62 699cece05d0039b0cbd70d42
20260224 San Diego County San Diego City Council Item 331 Item 331: Dedication of City-Owned Land for the Fenton Parkway Bridge. 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 action will authorize the expenditure of $92,977.43 from the Capital Outlay-Mission Valley Transportation Fund for the encumbrance of the City-owned land to the Public Utilities Department Water Utility CIP Fund. Council District(s) Affected:  9. Proposed Actions: Subitem-A:  (R-2026-319): Resolution certifying that the City Council, as responsible agency, has reviewed and considered the information contained in the Final Environmental Impact Report for the Fenton Parkway Bridge Project (Project) and has adopted Findings of Fact, a Statement of Overriding Considerations, and a Mitigation Monitoring and Reporting Program under the California Environmental Quality Act. Subitem-B:  (R-2026-318): Resolution approving the dedication of approximately 2.04 acres of City-owned land in Mission Valley for public street purposes to accommodate the construction and operation of the Fenton Parkway Bridge, and authorizing the transfer of General Fund money to the Water Utility Fund as market value compensation and related cost reimbursement. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Kevin Reisch February 24, 2026 Item #331 699cece05d0039b0cbd70d41
20260224 San Diego County San Diego City Council Item 330 Item 330: Authorization for the Public Facilities Financing Authority of the City of San Diego Water Revenue Bonds. 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: Please see the "Fiscal Considerations" section of Staff Report. Council District(s) Affected:  Citywide. Proposed Actions: February 24, 2026 Item #330 699cece05d0039b0cbd70d40
20260224 San Diego County San Diego City Council Item 332 Item 332: Preservation and Progress Package A. 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:  N/A Council District(s) Affected:  Citywide. Proposed Actions: This action requests the approval of Preservation and Progress Package A, which is part of a comprehensive update to the City’s Heritage Preservation Program. The Preservation and Progress Package A includes amendments to the Historical Preservation Element and Appendix F of the General Plan; amendments to the Land Development Code of the Municipal Code related to appointments to the Historical Resources Board, noticing of designation actions, and appeals of historic designations; and amending the purpose and intended use of the City’s Historic Preservation Fund to advance equity in historic preservation. Subitem-A:  (R-2026-312) Resolution amending the General Plan Historic Preservation Element and Appendix F relating to the Preservation and Progress Initiative. Subitem-B:  (O-2026-91 Cor. Copy)  (Rev. 2/19/26) Introduction of an Ordinance amending Chapter 11, Article 1, Division 2 of the San Diego Municipal Code by amending Section 111.0206; amending Chapter 12, Article 3, Division 2 by amending Sections 123.0202, 123.0203, and 123.0206; and amending Chapter 14, Article 3, Division 10 by amending Section 143.1002, relating to Preservation and Progress. Subitem-C:  (R-2026-311) Resolution amending portions of the Special Interest-Bearing Historic Preservation Fund. Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on January 14, 2026. ACTION:  Motion by Committee Member Whitburn, second by Chair Lee, to recommend Council approval of staff’s proposed actions with the request for staff to monitor the implementation of the “findings not supported” appeal standard, and include the results in the annual Historic Resources Board Report to the Council in the next year. VOTE: 3-0; Lee-yea, Whitburn-yea, Moreno-yea, Elo-Rivera-not present. Planning: Kelley Stanco, (619) 236-6545 City Attorney Contact: Corrine Neuffer February 24, 2026 Item #332 699cece05d0039b0cbd70d3f
20260224 San Diego County San Diego City Council Item 59 Item 59: Request for an Extension of the Construction Contract # K-21-1961-DBB-3 with Burtech Pipeline Incorporated for the Construction of the Sewer and Water Group 812 Replacement Project. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  1, 2. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item S502, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): (O-2026-92) Ordinance authorizing extension of the obligations of contract K-21-1961-DBB-3 with Burtech Pipeline Incorporated for construction of the SEWER & AC Water Group 812 project to March 10, 2027, and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Adam Wander February 24, 2026 Item #59 699cece05d0039b0cbd70d3e
20260224 San Diego County San Diego City Council Item 58 Item 58: Authorize the Third Amendment to Sole Source Agreement (Contract H186994) with Geosyntec Consultants, Inc. to provide Technical Consultant Services for National Pollutant Discharge Elimination System (NPDES). Total Estimated Cost of Proposed Action and Funding Source: This amendment increases the not-to-exceed amount of the original as-needed agreement by $492,350 to a total of $1,217,330 and extends the Agreement term by three years (for a total of five years) which expires in February 2029. Expenditure of funds for as needed services will come from Metro Sewer Utility. Council District(s) Affected:  1, 2, 6, 8. Proposed Actions: Adopt the following Ordinance which was introduced on 2/10/2026, Item 54, (Council voted 6-0, Councilmember Campbell-not present, Councilmember Whitburn-not present, Councilmember Campillo-not present): (O-2026-89) Ordinance authorizing the Mayor, or his designee, to execute the Third Amendment to the Agreement with Geosyntec Consultants, Inc, in a total amount not-to-exceed $1,217,330, extending the Agreement through February 14, 2029, in connection with technical consultant services for the National Pollutant Discharge Elimination System Industrial General Permit. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Tim Carroll, (661) 406-6675 City Attorney Contact: Michael D. Johnston February 24, 2026 Item #58 699cece05d0039b0cbd70d3d
20260223 San Diego County San Diego City Council Item 201 Item 201: Creation of an Annual Allocation for the Convention Center Modernization Projects and Approval of the FY26 Itemized Budget for the Convention Center Revenue Account Under Measure C. 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: Authorizes adding CIP A-BT.00009 (Convention Center Improvements) to the CIP; transferring $21,402,788 from Citywide Expenditures to this CIP in Fund 200824 to begin project work; approving the FY 2026 Convention Center Revenue Account budget per Municipal Code; and authorizing the Mayor or designee to execute a reimbursement agreement up to $10,000,000 for project purposes. Council District(s) Affected:  3. Proposed Actions: (R-2026-308) Resolution allocating Measure C funds for eligible San Diego Convention Center projects and approving an itemized budget for the Convention Center Revenue Account Under Measure C for Fiscal Year 2026 and related actions. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Chair Whitburn, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Foster III-yea, von Wilpert-yea, Lee-yea. Engineering & Capital Projects: Rania Amen, (619) 371-6723 City Attorney Contact: Melissa D. Ables February 23, 2026 Item #201 699cece05d0039b0cbd70a77
20260223 San Diego County San Diego City Council Item 200 Item 200: Fiscal Year 2026 Mid-Year Budget Monitoring 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: See attached Fiscal Year 2026 Mid-Year Budget Monitoring Report. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-316) Resolution amending appropriations in the Fiscal Year 2026 Budget in accordance with recommendations in the Fiscal Year 2026 Mid-Year Budget Monitoring Report. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on February 4, 2026. ACTION:  Motion by Chair Foster III, second by Council President Pro Tem Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Lee-yea, Elo-Rivera-yea, Moreno-not present. Department of Finance: Ambar Gutierrez, (619) 533-6297 City Attorney Contact: Bret A. Bartolotta February 23, 2026 Item #200 699cece05d0039b0cbd70a76
20260223 San Diego County San Diego City Council Item 202 Item 202: Third Addendum to the Third Amended and Restated Management Agreement Between the City of San Diego and the San Diego Convention Center Corporation, Inc., and the Designation of Specific Future Convention Center Capital Improvement Projects as “Covered Projects” Under the Project Labor Agreement. 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: Authorizing the Chief Financial Officer to make any necessary transfers from Fund 200824 TOT Convention Center,  to SDCCC, as necessary to allow SDCCC to carry out any budgeted CIP Projects if determined appropriate by the Mayor. Council District(s) Affected:  3. Proposed Actions: (R-2026-309) Resolution approving the Third Addendum to the Third Amended and Restated Management Agreement between the City of San Diego and the San Diego Convention Center Corporation, Inc., and the designation of certain Convention Center Capital Improvement Projects as Covered Projects under the City of San Diego's Project Labor Agreement. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on January 29, 2026. ACTION:  Motion by Chair Whitburn, second by Committee Member Lee, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Foster III-yea, von Wilpert-yea, Lee-yea. Engineering & Capital Projects: Rania Amen, (619) 371-6723 City Attorney Contact: Melissa D. Ables February 23, 2026 Item #202 699cece05d0039b0cbd70a75
20260223 San Diego County San Diego City Council Item S400 Item S400: Hearing for Public Input on the Development of the Fiscal Year 2027 Budget.  (Added 2/18/26) This item will be considered in the evening session which is scheduled to begin at 6:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: None associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: This item is informational only. Committee Actions Taken: N/A Council District 1: Brian Elliott, (619) 236-6611 February 23, 2026 Item #S400 699cece05d0039b0cbd70a74
20260223 San Diego County San Diego City Council Item 251 Item 251: Submission of Ballot Proposals for the November 3, 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 November 3, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date February 23, 2026 Item #251 699cece05d0039b0cbd70a73
20260223 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 February 23, 2026 Item #250 699cece05d0039b0cbd70a72
20260223 San Diego County San Diego City Council Item 252 Item 252: Examination Period of Election Materials. Pursuant to San Diego Municipal Code Section 27.0402,  ballot materials for the municipal primary election of June 2, 2026 for the City of San Diego, will be available for public examination for ten (10) calendar days immediately following the filing deadline for submission of ballot material in the Office of the City Clerk. During the examination period, any voter registered in the City may seek a writ of mandate or an injunction requiring any or all of the ballot or sample ballot materials be amended or deleted. Materials can be viewed online at sandiego.gov/2026elections or during business hours at the Office of the City Clerk, 202 C Street, San Diego, CA 92101. The following public examinations periods have been determined: Document Start date End date Candidate Statement of Qualification and Designation of Principal Profession, Vocation, or Occupation (or Designation of Title) March 6, 2026 March 16, 2026 Ordinances calling the election and Ordinances placing measures on the ballot* March 9, 2026 March 19, 2026 City Attorney’s impartial analysis, ballot title and summary, and Mayor/IBA/City Auditor’s fiscal analysis March 10, 2026 March 20, 2026 Ballot arguments March 12, 2026 March 22, 2026 *At the time of publishing, San Diego Municipal Code section 27.0403(a) states “The examination period for ordinances calling any regularly scheduled municipal election and ordinances placing measures on the ballot commences eighty-five calendar days prior to the election and ends on the seventy-fifth calendar day prior to the election.” Ordinance 22028 amended this section to state “The examination period for ordinances calling any regularly scheduled election commences the next calendar day after Council adopts the ordinance calling that election and ends ten calendar days thereafter.” For additional information regarding this notice, please contact the Office of the  City Clerk at cityclerk@sandiego.gov or (619) 533- 4000. February 23, 2026 Item #252 699cece05d0039b0cbd70a71
San Marcos

Contents:

Date County City Meeting Type Item Type Item Description infoLocation id topic
20260224 San Diego County San Marcos City Council Item 10 10. February 24, 2026 Item #10 699cece05d0039b0cbd70d6a
20260224 San Diego County San Marcos City Council Item 7 7. February 24, 2026 Item #7 699cece05d0039b0cbd70d76
20260224 San Diego County San Marcos City Council Item 6 6. February 24, 2026 Item #6 699cece05d0039b0cbd70d75
20260224 San Diego County San Marcos City Council Item 4 4. February 24, 2026 Item #4 699cece05d0039b0cbd70d74
20260224 San Diego County San Marcos City Council Item 5 5. February 24, 2026 Item #5 699cece05d0039b0cbd70d73
20260224 San Diego County San Marcos City Council Item 1 1. February 24, 2026 Item #1 699cece05d0039b0cbd70d72
20260224 San Diego County San Marcos City Council Item 2 2. February 24, 2026 Item #2 699cece05d0039b0cbd70d70
20260224 San Diego County San Marcos City Council Item 3 3. February 24, 2026 Item #3 699cece05d0039b0cbd70d6f
20260224 San Diego County San Marcos City Council Item 8 8. February 24, 2026 Item #8 699cece05d0039b0cbd70d6e
20260224 San Diego County San Marcos City Council Item 9 9. February 24, 2026 Item #9 699cece05d0039b0cbd70d6d
20260224 San Diego County San Marcos City Council Item 13 13. February 24, 2026 Item #13 699cece05d0039b0cbd70d6c
20260224 San Diego County San Marcos City Council Item 12 12. February 24, 2026 Item #12 699cece05d0039b0cbd70d6b
20260224 San Diego County San Marcos City Council Item 11 11. February 24, 2026 Item #11 699cece05d0039b0cbd70d69
20260224 San Diego County San Marcos City Council Item 15 15. February 24, 2026 Item #15 699cece05d0039b0cbd70d68
20260224 San Diego County San Marcos City Council Item 14 14. February 24, 2026 Item #14 699cece05d0039b0cbd70d67
Solana Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260225 San Diego County Solana Beach City Council Order of Business J 3 J.3 Amendment of Office Equipment Leases Staff recommends that the City Council: 1. Adopt Resolution 2026-013 authorizing the City Manager to enter into an agreement amendment with Xerox Corp. for the addition of one multi-functional copier/printer/scanner machine and one individual printer at Fire Station. February 25, 2026 Order of Business J #3 699cece35d0039b0cbd70e72
20260225 San Diego County Solana Beach City Council Order of Business J 2 J.2 Register of Demands Staff recommends that the City Council: 1. Ratify the above register of demands February 25, 2026 Order of Business J #2 699cece35d0039b0cbd70e71
20260225 San Diego County Solana Beach City Council Order of Business J 5 J.5 On-call, As-Needed Engineering Services Professional Services Agreements Amendments Staff recommends that the City Council: 1. Adopt Resolution 2026-016: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with West Coast Civil., for on-call as-needed engineering services for an annual not to exceed amount of $250,000 for FY 2025/26 through FY 2027/28. b. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Nasland Engineering, for on-call as-needed engineering services for an annual not-to-exceed amount of $160,000 in FY 2025/26 and $250,000 for FY 2026/27 through FY 2027/28. c. Authorizing the City Treasurer to amend the FY 2025/26 & FY 2026/27 Adopted Budgets accordingly. February 25, 2026 Order of Business J #5 699cece35d0039b0cbd70e6f
20260225 San Diego County Solana Beach City Council Order of Business L 3 L.3 Legislative Policy for 2026 Staff recommends that the City Council: 1. Adopt Resolution 2026-020 approving the 2026 Legislative Policy. February 25, 2026 Order of Business L #3 699cece35d0039b0cbd70e6e
20260225 San Diego County Solana Beach City Council Order of Business L 2 L.2 Staff recommends that the City Council: 1. Appoint two (2) members to the Budget and Finance Commission nominated/appointed by individual Councilmembers (MacDonald, Becker) for two-year terms. 2. Appoint four (4) members to the Climate & Resiliency Commission nominated/appointed by Council-at-large for the following positions: a. Three (3) Resident appointments for a two-year term. b. One (1) Professional appointment for a member of the environmental and/or scientific community (resident or non-resident) for a two-year term. 3. Appoint three (3) members to the Parks and Recreation Commission nominated/appointed by Council-at-large for two-year terms. 4. Appoint three (3) members to the Public Arts Commission nominated/appointed by Council-at-large for two-year terms. 5. Appoint four (4) members to the View Assessment Commission: nominated/appointed by individual Councilmembers (MacDonald, Zito) and two positions by Council-at-large, all for two-year terms. Coastal Rail Trail - Purchase and Installation of Two Calsense Irrigation Controllers, Master Valve, and Water Pressure Regulator Staff recommends that the City Council: 1. Adopt Resolution 2026-009: a. Authorizing the City Manager to execute an Amendment to the Professional Services Agreement with Nissho of California, Inc., on behalf of the City. b. Authorizing the City Manager to purchase one master valve, one water pressure regulator, and two Calsense Irrigation Controllers and corresponding hardware and accessories from Nissho of California, Inc., in the amount of $61,119.39 for the Coastal Rail Trail. c. Appropriating $61,119.39 from the Public Recreation Impact Fees Fund (Account No. 4576510.66610). d. Authorizing the City Treasurer to amend the FY 2025/26 Adopted Budget accordingly. February 25, 2026 Order of Business L #2 699cece35d0039b0cbd70e6d
20260225 San Diego County Solana Beach City Council Order of Business J 4 J.4 On-Call, As-Needed Traffic Engineering Services Professional Services Agreements Amendments Staff recommends that the City Council: 1. Adopt Resolution 2026-017: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with STC Traffic, Inc., for on-call as-needed traffic engineering services for an annual not to exceed amount of $100,000 for FY 2025/26 through FY 2027/28. b. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Chen Ryan and Associates, for on-call as-needed traffic engineering services for an annual not-to-exceed amount of $200,000 for FY 2025/26 and FY 2026/27, with a reduced amount of $100,000 in FY 2027/28. c. Authorizing the City Treasurer to amend the FY 2025/26 and FY 2026/27 Adopted Budgets accordingly. February 25, 2026 Order of Business J #4 699cece35d0039b0cbd70e6c
20260225 San Diego County Solana Beach City Council Order of Business J 6 J.6 Quarterly Investment Report Staff recommends that the City Council: 1. Accept and file the attached Cash and Investment Report for the quarter ending December 31, 2025. February 25, 2026 Order of Business J #6 699cece35d0039b0cbd70e6b
20260225 San Diego County Solana Beach City Council Order of Business L 1 L.1 2026 Annual Citizen Commission Appointments February 25, 2026 Order of Business L #1 699cece35d0039b0cbd70e6a
20260225 San Diego County Solana Beach City Council Order of Business J 7 J.7 Quarterly Budget Report - Fiscal Year 2026 Staff recommends that the City Council: 1. Receive the quarterly report listing changes made to the FY 2026 General Fund Adopted Budget. February 25, 2026 Order of Business J #7 699cece35d0039b0cbd70e69