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 resources. Search, set notifications, and find your PolicyEdge.

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

cannabis

Items this week

0

Cities in Action

0

Explore Other Issues?

Showing weekly city council agendas across Southern California

Updated regularly to highlight recent activity related to your selected issue

Jurupa Valley
Date Item Type Item Description Info Location County City Meeting Type id topic
April 02, 2026 Order of Business 14 F F. FOURTH AMENDMENT TO THE AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND STC TRAFFIC, INC., FOR ON-CALL TRAFFIC ENGINEERING SERVICES Requested Action: That the City Council: 1. Approve the Fourth Amendment to the Agreement between the City of Jurupa Valley and STC Traffic, Inc., extending the contract for one year for on-call traffic engineering services; and 2. Authorize the City Manager to execute the amendment in substantially the form attached, subject to approval by the City Attorney. Staff Report "PDF" April 02, 2026 Order of Business 14 #F Riverside County Jurupa Valley City Council 69cac66bfd56f20886653660
April 02, 2026 Order of Business 14 B B. ADOPTION OF RESOLUTION NO. 2026-18 APPROVING THE REGISTER OF DEMANDS DATED APRIL 2, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR MARCH 9, 2026, THROUGH MARCH 20, 2026 Requested Action: That the City Council Adopt Resolution 2026-18: Approving the Register of Demands for April 2, 2026, in the amount of $3,852,400.57 (Exhibit 1); and Ratifying the Registers of Demands for March 9, 2026, through March 20, 2026, totaling $25,200,570.56 (Exhibit 2). Staff Report "PDF" April 02, 2026 Order of Business 14 #B Riverside County Jurupa Valley City Council 69cac66bfd56f20886653664
April 02, 2026 Order of Business 16 A A. CONTINUED PUBLIC HEARING TO CONSIDER MASTER APPLICATION (MA) NO. 22248: GENERAL PLAN AMENDMENT, CHANGE OF ZONE, TENTATIVE TRACT MAP, SITE DEVELOPMENT PERMIT TO ALLOW FOR CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL SPACE WITHIN A 33-ACRE SITE LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE AVENUE AND WINEVILLE AVENUE (APNS: 157-250-011, 157-250-013); APPLICANT: DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC Requested Action: It is recommended that the City Council conduct a public hearing and: 1. Adopt Resolution No. 2026-21 entitled: A RESOLUTION OF THE CITY COUNCIL OF JURUPA VALLEY CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT (STATE CLEARINGHOUSE NUMBER 2024090808), ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, ADOPTING A STATEMENT OF OVERRIDING CONSIDERATIONS, AND ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM FOR WINEVILLE MARKETPLACE VILLAGE DEVELOPMENT PROJECT; 2. Adopt Resolution No. 2026-22 entitled: A RESOLUTION OF THE CITY COUNCIL APPROVING MASTER APPLICATION NO. 22248 CONSISTING OF GENERAL PLAN AMENDMENT NO. 22006, TENTATIVE TRACT MAP NO. 38541, AND SITE DEVELOPMENT PERMIT NO. 22072 TO PERMIT THE CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL BUILDING SPACE WITHIN THE 4 ACRE COMMERCIAL LAND USE DESIGNATION, FOR A PROJECT LOCATED ON A 33-ACRE SITE AT THE SOUTHEAST INTERSECTION OF LIMONITE AVENUE AND WINEVILLE AVENUE (APNS: 157-250-011, 157-250-013); AND 3. Conduct a first reading and introduce Ordinance No. 2026-04, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, APPROVING CHANGE OF ZONE NO. 22006 TO REZONE APPROXIMATELY 33-ACRES FROM PLANNED UNIT DEVELOPMENT (PUD-01) TO PLANNED UNIT DEVELOPMENT (PUD-02)LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE AVENUE AND WINEVILLE AVENUE (APNS: 157-250-011, 157-250-013) Staff Report "PDF" April 02, 2026 Order of Business 16 #A Riverside County Jurupa Valley City Council 69cac66bfd56f20886653663
April 02, 2026 Order of Business 14 D D. NOTICE OF COMPLETION FOR MISSION BLVD PH 3 (CIP 21110) Requested Action: It is recommended that the City Council: 1. Approve?the?Notice of Completion and accept the?Mission Blvd phase 3 Project (CIP?21110)?authorizing?the City Clerk?to?record the Notice of Completion; and 2. Authorize staff to release the retention?35 days?after the filing of the notice of completion. Staff Report "PDF" April 02, 2026 Order of Business 14 #D Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365f
April 02, 2026 Order of Business 18 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE TRANSIT AGENCY BOARD OF DIRECTORS MEETING OF MARCH 26, 2026, AND APRIL 1, 2026. 2. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF MARCH 27, 2026. 3. UPDATE ON THE INTERAGENCY COORDINATING COUNCIL MEETING OF MARCH 27, 2026. 4. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS POLICY COMMITTEE MEETING OF APRIL 2, 2026. April 02, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69cac66bfd56f20886653655
April 02, 2026 Order of Business 14 C C. NOTICE OF COMPLETION FOR 24-25 CITYWIDE SLURRY SEAL PROJECT (CIP 24101) Requested Action: It is recommended that the City Council: 1. Approve?the?Notice of Completion and accept the 24-25 Citywide slurry seal Project (CIP?24101)?authorizing?the City Clerk?to?record the Notice of Completion; and 2. Authorize staff to release the retention?35 days?after the filing of the notice of completion. Staff Report "PDF" April 02, 2026 Order of Business 14 #C Riverside County Jurupa Valley City Council 69cac66bfd56f20886653662
April 02, 2026 Order of Business 4 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION: April 02, 2026 Order of Business 4 #A Riverside County Jurupa Valley City Council 69cac66bfd56f20886653658
April 02, 2026 Order of Business 18 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE COMMITTEE MEETINGS OF MARCH 25, 2026, AND APRIL 1, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETING OF MARCH 27, 2026. April 02, 2026 Order of Business 18 #B Riverside County Jurupa Valley City Council 69cac66bfd56f20886653657
April 02, 2026 Order of Business 2 A A. SANTA ANA RIVER MASTER PLAN Requested Action: That the City Council: 1. Receive and file the presentation; and 2. Provide input and direction for Phase 2 of the process. Staff Report "PDF" April 02, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69cac66bfd56f20886653656
April 02, 2026 Order of Business 9 A A. PET OF THE MONTH April 02, 2026 Order of Business 9 #A Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365c
April 02, 2026 Order of Business 14 H H. FINAL BOND RELEASE AND ADOPTION OF A RESOLUTION ACCEPTING CERTAIN STREETS INTO THE CITY MAINTAINED STREET SYSTEM FOR PARCEL MAP 37890 LOCATED AT THE NORTHEAST CORNER OF MISSION BOULEVARD AND PYRITE STREET (PYRITE INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY) Requested Action: That the City Council: 1. Adopt Resolution No. 2026-20: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY ACCEPTING CERTAIN LOTS DEDICATED AS PART OF EXISTING STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR PARCEL MAP 37890 LOCATED AT THE NORTHEAST CORNER OF MISSION BOULEVARD AND PYRITE STREET (PYRITE INVESTMENTS, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY); and 2. Authorize the Director of Public Works to release the faithful performance bonds and the material and labor bonds for streets and drainage, water systems, and sewer systems, and the subdivision monument bond. Staff Report "PDF" April 02, 2026 Order of Business 14 #H Riverside County Jurupa Valley City Council 69cac66bfd56f20886653659
April 02, 2026 Order of Business 3 B B. PUBLIC EMPLOYMENT The City Council will meet in closed session pursuant to Government Code Section 54957(b) to discuss appointment and employment for the position of Director of Public Works. April 02, 2026 Order of Business 3 #B Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365a
April 02, 2026 Order of Business 14 E E. FIRST AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH ONWARD ENGINEERING FOR THE GRANITE HILL AREA SAFE ROUTES TO SCHOOL SIDEWALK GAP CLOSURE PROJECT (CIP #23110) Requested Action: It is recommended that the City Council: 1. Approve the First Amendment to the Professional Services Agreement (PSA) between the City of Jurupa Valley and Onward Engineering Inc. for Engineering Design Services for the Granite Hill Area Safe Routes to School Sidewalk Gap Closure Project, extending the term to through June 30, 2027; and 2. Authorize the City Manager to execute the First PSA Amendment in substantially the form and format attached, subject to approval by the City Attorney. Staff Report "PDF" April 02, 2026 Order of Business 14 #E Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365e
April 02, 2026 Order of Business 13 A A. MARCH 19, 2026, REGULAR MEETING Staff Report "PDF" April 02, 2026 Order of Business 13 #A Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365d
April 02, 2026 Order of Business 14 G G. FINAL BOND RELEASE AND ADOPTION OF A RESOLUTION ACCEPTING CERTAIN STREETS INTO THE CITY MAINTAINED STREET SYSTEM FOR TRACT MAP 37052 LOCATED SOUTH OF 59th STREET, NORTH OF 60TH STREET, AND WEST OF HUDSON STREET (GDC-RCH HUDSON, LP, A DELAWARE LIMITED PARTNERSHIP) Requested Action: That the City Council: 1. Adopt Resolution No. 2026-19: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR TRACT MAP 37052 LOCATED SOUTH OF 59TH STREET, NORTH OF 60TH STREET AND WEST OF HUDSON STREET (GDC-RCH HUDSON, LP, A DELAWARE LIMITED PARTNERSHIP); and 2. Authorize the Director of Public Works to release the faithful performance bonds and the material and labor bonds for streets and drainage, water systems, and sewer systems, and the subdivision monument bond. Staff Report "PDF" April 02, 2026 Order of Business 14 #G Riverside County Jurupa Valley City Council 69cac66bfd56f20886653661
April 02, 2026 Order of Business 3 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS April 02, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69cac66bfd56f2088665365b
Indio
Date Item Type Item Description Info Location County City Meeting Type id topic
April 01, 2026 Consent Calendar 10 7 10.7 Authorization to Negotiate and Execute a Purchase and Sale Agreement for a vacant lot (APN 611-221-002) for a total not-to- exceed $90,000 (Miguel Ramirez-Cornejo, Dir. of Economic 82 - 84 Development) Recommendation: Approve Staff Report - Purchase & Sale Agreement (APN 611-221-002) - Pdf April 01, 2026 Consent Calendar 10 #7 Riverside County Indio City Council 69cac66bfd56f208866535f6
April 01, 2026 Consent Calendar 10 5 10.5 Amendment No. 3 to the Professional Services Agreement with Dynamic Building Maintenance to extend the term of the agreement through June 30, 2027, or until a new janitorial services contract is awarded, whichever occurs first (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment 3 to the PSA with Dynamic Building Maintenance - Pdf 56 - 62 April 01, 2026 Consent Calendar 10 #5 Riverside County Indio City Council 69cac66bfd56f208866535f1
April 01, 2026 Consent Calendar 10 6 10.6 Authorize the full release of the payment and performance bonds from Fred Young Phase III Associates, L.P. and accept the Bill of Sale and Maintenance Guaranty bond in the amount of $20,587.42 for Villa Hermosa Apartments within Parcel Map No. 36273 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Bonds Release and Acceptance of Maintenance Guaranty Bond - Villa Hermosa Apartments (Parcel Map No. 36273) - Pdf 63 - 81 April 01, 2026 Consent Calendar 10 #6 Riverside County Indio City Council 69cac66bfd56f208866535f4
April 01, 2026 Closed Session 5 3 5.3 Presentation by IID on Application Process for Solar Customers YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez. Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS ATTENDED PER GOVERNMENT CODE SECTION 53232.3(D) April 01, 2026 Closed Session 5 #3 Riverside County Indio City Council 69cac66bfd56f208866535fa
April 01, 2026 Closed Session 5 1 5.1 Certificate to the Shadow Hills North Golf Course April 01, 2026 Closed Session 5 #1 Riverside County Indio City Council 69cac66bfd56f208866535f7
April 01, 2026 Closed Session 3 1 3.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS, Government Code Section 54956.8; Property: 82713 and 82719 Miles Avenue; City of Indio Negotiator: Bryan H. Montgomery, City Manager; Negotiating Party: Downtown Bookstore; Under Negotiation: Price and Terms of Payment [Conflict of Interest: Mayor Holmes] April 01, 2026 Closed Session 3 #1 Riverside County Indio City Council 69cac66bfd56f208866535fc
April 01, 2026 Consent Calendar 10 8 10.8 A Commercial Lease Agreement with Nexus Breath, LLC for city- owned property located at 45149 Smurr Street Suite A and a $17,500 tenant improvement allowance (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve [Conflict of Interest: Mayor Holmes] Staff Report - Commercial Lease with Nexus Breath LLC for 45149 Smurr Street Suite A - Pdf 85 - 114 April 01, 2026 Consent Calendar 10 #8 Riverside County Indio City Council 69cac66bfd56f208866535fb
April 01, 2026 Public Hearings 11 1 11.1 Resolution Nos. 10556 & 10557 - Consideration of Planning Commission Recommendations to approve Tentative Tract Map No. 34120 for the subdivision of approximately 7.61 acres into 50 residential lots and Planning Review Discretionary for the Estrella Estates development and architectural design of 50 detached single- family residential homes in the Suburban Neighborhood High General Plan designation and Suburban Neighborhood 8 (SN-8) zoning district located east of Jackson Street and north of Avenue 50 (Assessor’s Parcel Number 612-280-014) (Brian Halvorson, Dir. of Community Development)Recommendation: Approve Staff Report - Estrella Estates Tentative Map and Design Review - Pdf 138 - 384 April 01, 2026 Public Hearings 11 #1 Riverside County Indio City Council 69cac66bfd56f208866535f5
April 01, 2026 Public Hearings 11 2 11.2 Compliance with New Legal Obligations re: Public Hearing on City Vacancies, Recruitment and Retention Efforts (Assembly Bill 2561/Government Code Section 3502.3) (Andrew Ansoorian, Dir. of Human Resources & Risk Management) Recommendation: Receive & File Staff Report - City Vacancies and Recruitment and Retention Efforts - Pdf 385 - 410 April 01, 2026 Public Hearings 11 #2 Riverside County Indio City Council 69cac66bfd56f208866535f2
April 01, 2026 Closed Session 5 2 5.2 Presentation by Leadership Coachella Valley April 01, 2026 Closed Session 5 #2 Riverside County Indio City Council 69cac66bfd56f208866535f9
April 01, 2026 Consent Calendar 10 9 10.9 Authorization to Negotiate and Execute a Purchase and Sale Agreement with Chris P. Vargas for a vacant lot (APN 611-221-003) for a total not-to-exceed $95,000 (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - Purchase & Sale Agreement (APN 611-221-003) - Pdf 115 - 137 April 01, 2026 Consent Calendar 10 #9 Riverside County Indio City Council 69cac66bfd56f208866535f8
April 01, 2026 Consent Calendar 10 4 10.4 Landscape Maintenance Agreement between the City of Indio and the California Department of Transportation (Caltrans) for the maintenance of landscaping improvements located within State Route 10 right-of-way at the Monroe Street Interchange (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Landscape Maintenance Agreement with Caltrans - Pdf 43 - 55 April 01, 2026 Consent Calendar 10 #4 Riverside County Indio City Council 69cac66bfd56f208866535f3
Aliso Viejo
Date Item Type Item Description Info Location County City Meeting Type id topic
April 01, 2026 Order of Business 1 3 1.3 INTRODUCTION OF OCFA DIVISION CHIEF REID GIBSON AND ADMINISTRATIVE CAPTAIN ANDREW BERGEN April 01, 2026 Order of Business 1 #3 Orange County Aliso Viejo City Council 69cac66bfd56f208866535c7
April 01, 2026 Order of Business 1 1 1.1 PROCLAMATION - FAIR HOUSING MONTH April 01, 2026 Order of Business 1 #1 Orange County Aliso Viejo City Council 69cac66bfd56f208866535c9
April 01, 2026 Order of Business 4 4 4.4 TREASURER’S STATEMENT – FEBRUARY 2026 Recommended Action: Receive and file the February 2026 Treasurer’s Statement. Staff Report Attachment 1 February 2026 Treasurer’s Statement April 01, 2026 Order of Business 4 #4 Orange County Aliso Viejo City Council 69cac66bfd56f208866535cb
April 01, 2026 Order of Business 1 2 1.2 PROCLAMATION - DONATE LIFE MONTH April 01, 2026 Order of Business 1 #2 Orange County Aliso Viejo City Council 69cac66bfd56f208866535c8
April 01, 2026 Order of Business 5 1 5.1 CONDITIONAL USE PERMIT AND EXCEPTION PERMIT TO ESTABLISH A LARGE OUTPATIENT MEDICAL USE AND ALLOW A REDUCTION IN THE NUMBER OF REQUIRED PARKING SPACES (EIGHT PERCENT DEFICIENCY) AT 27432 ALISO CREEK ROAD, SUITE 200 (USE-2025-00022 AND EXP-2026-01000). Recommended Action: Adopt a Resolution approving a Conditional Use Permit and an Exception Permit to establish a large outpatient medical use and reduction in the number of required parking spaces (eight percent deficiency) at 27432 Aliso Creek Road, Suite 200 (USE-2025-00022 and EXP-2026-01000). Staff Report Attachment 1 - Resolution Attachment 2 - Project Plans Attachment 3 - Project Description Attachment 4 - Presentation April 01, 2026 Order of Business 5 #1 Orange County Aliso Viejo City Council 69cac66bfd56f208866535ca
April 01, 2026 Order of Business 4 5 4.5 OC WASTE AND RECYCLING WASTE INFRASTRUCTURE SYSTEM ENTERPRISE (WISE) AGREEMENT Recommended Action: 1. Approve the attached WISE Agreement with the County of Orange for municipal solid waste disposal rates and services; and 2. Authorize the City Manager, or designee, to execute the agreement on behalf of the City and make minor modifications as necessary. Staff Report Attachment 1 - WISE Agreement Attachment 2 - Solid Waste Service Rates 2026-27 Attachment 3 - Franchise Hauler Acknowledgement Attachment 4 - Service Coordinator Designation Form April 01, 2026 Order of Business 4 #5 Orange County Aliso Viejo City Council 69cac66bfd56f208866535cc
April 01, 2026 Closed Session 1 CLOSED SESSION: PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b)(1) Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Agency Designated Representatives: City Manager Recruitment Ad Hoc Committee April 01, 2026 Closed Session #1 Orange County Aliso Viejo City Council 69cac66bfd56f208866535d0
April 01, 2026 Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between February 27, 2026, and March 12, 2026, in the amount of $1,348,231.42. Staff Report Attachment 1 - Accounts Payable Report April 01, 2026 Order of Business 4 #3 Orange County Aliso Viejo City Council 69cac66bfd56f208866535ce
April 01, 2026 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. April 01, 2026 Order of Business 4 #1 Orange County Aliso Viejo City Council 69cac66bfd56f208866535cf
Corona
Date Item Type Item Description Info Location County City Meeting Type id topic
April 01, 2026 Order of Business 6 5 6.5 RESOLUTION DESIGNATING EXCLUSIVE HVAC CONTROL SYSTEM AND PRODUCTS FOR THE CORONA PUBLIC LIBRARY That the City Council: a. Adopt Resolution No. 2026-012 designating the specific HVAC control system and products listed in Exhibit “A” of the resolution as exclusive standard HVAC control system and products to be used at City of Corona Public Library facility, in accordance with the authority provided under Public Contract Code Section 3400(c). b. Authorize the City Manager, or his designee, to review, edit, and amend the exclusive standard specifications list in Resolution No. 2016-012 Exhibit A from time to time, as it pertains to the equipment, component, and products used only in the library, provided that any amendments are made in accordance with applicable law and in a form approved by the City Attorney under Public Contract Code 3400. The resolution shall take effect immediately upon adoption and remain in force until revoked by further action of the City Council. April 01, 2026 Order of Business 6 #5 Riverside County Corona City Council 69cac66bfd56f208866535de
April 01, 2026 Order of Business 5 2 5.2 RECOGNITION: CTE STUDENT April 01, 2026 Order of Business 5 #2 Riverside County Corona City Council 69cac66bfd56f208866535e3
April 01, 2026 Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: 118-270-049 APN , 815 W SIXTH STREET NEGOTIATING PARTIES: VICTORIA STEPHAN, THE STEPHAN CENTER UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT April 01, 2026 Order of Business 1 #1 Riverside County Corona City Council 69cac66bfd56f208866535e6
April 01, 2026 Order of Business 15 1 15.1 E-BIKE MUNICIPAL CODE UPDATE (STAFF) APRIL 15, 2026 April 01, 2026 Order of Business 15 #1 Riverside County Corona City Council 69cac66bfd56f208866535d6
April 01, 2026 Order of Business 11 1 11.1 Library Board of Trustees April 01, 2026 Order of Business 11 #1 Riverside County Corona City Council 69cac66bfd56f208866535d8
April 01, 2026 Order of Business 1 2 1.2 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION April 01, 2026 Order of Business 1 #2 Riverside County Corona City Council 69cac66bfd56f208866535e4
April 01, 2026 Order of Business 9 2 9.2 CONSIDERATION OF AMENDED AND RESTATED EMPLOYMENT AGREEMENT FOR CITY MANAGER That the City Council approve an amended and restated employment agreement for the City Manager. April 01, 2026 Order of Business 9 #2 Riverside County Corona City Council 69cac66bfd56f208866535e7
April 01, 2026 Order of Business 5 1 5.1 PROCLAMATION: DONATE LIFE MONTH April 01, 2026 Order of Business 5 #1 Riverside County Corona City Council 69cac66bfd56f208866535e1
April 01, 2026 Order of Business 14 1 14.1 REAPPOINTMENT TO THE LIBRARY BOARD OF TRUSTEES That the City Council approve the appointment of Shirley Towler-Hayes to the Library Board of Trustees. April 01, 2026 Order of Business 14 #1 Riverside County Corona City Council 69cac66bfd56f208866535e2
April 01, 2026 Order of Business 6 4 6.4 SECOND UPDATE ON EMERGENCY SEWER MAIN LINE AND PARKING LOT REPAIRS AT 3915 GREEN RIVER ROAD That the City Council receive and file the second update to 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. April 01, 2026 Order of Business 6 #4 Riverside County Corona City Council 69cac66bfd56f208866535dd
April 01, 2026 Order of Business 15 3 15.3 ECONOMIC DEVELOPMENT STRATEGIC PLAN UPDATE (STAFF) APRIL 15, 2026 April 01, 2026 Order of Business 15 #3 Riverside County Corona City Council 69cac66bfd56f208866535d2
April 01, 2026 Order of Business 11 3 11.3 Parks & Recreation Commission April 01, 2026 Order of Business 11 #3 Riverside County Corona City Council 69cac66bfd56f208866535e0
April 01, 2026 Order of Business 1 3 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. ROYAL RIDGE INVESTMENT INC., ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2003117 April 01, 2026 Order of Business 1 #3 Riverside County Corona City Council 69cac66bfd56f208866535e5
April 01, 2026 Order of Business 15 7 15.7 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) APRIL/MAY 2026 April 01, 2026 Order of Business 15 #7 Riverside County Corona City Council 69cac66bfd56f208866535df
April 01, 2026 Order of Business 11 2 11.2 Planning & Housing Commission April 01, 2026 Order of Business 11 #2 Riverside County Corona City Council 69cac66bfd56f208866535db
April 01, 2026 Order of Business 6 3 6.3 CONSTRUCTION CONTRACT WITH DIAMOND CONSTRUCTION FOR THE TRAFFIC SIGNAL INSTALLATION AT BEDFORD CANYON ROAD AND GEORGETOWN DRIVE That the City Council: a. Adopt Plans and Specifications for the Traffic Signal Installation at Bedford Canyon Road and Georgetown Drive, Capital Improvement Project No. ST-2019-02, Notice Inviting Bids 26- 020CA b. Award Notice Inviting Bids 26-020CA to Diamond Construction, the lowest responsive, responsible bidder, for the total amount of $1,028,269 and waive any and all minor irregularities in the bidding document as submitted by said bidder. c. Approve the construction contract with Diamond Construction, for the Traffic Signal Installation at Bedford Canyon Road and Georgetown Drive, Capital Improvement Project No. ST-2019-02, in the amount of $1,028,269. d. Authorize the City Manager, or his designee, to execute the construction contract with Diamond Construction, in the amount of $1,028,269, including any non-substantive exceptions, change orders, purchase orders, and amendments up to 10%, which is equivalent to $102,826, as authorized by Corona Municipal Code 3.08.050(H). e. Authorize the City Manager, or his designee, to issue a purchase order to Diamond Construction, in the amount of $1,028,269. f. Authorize a budgetary transfer in the amount of $640,000 from the Magnolia Avenue Bridge and Roadway Widening Project Capital Improvement Project No. ST-2015-01 to the Traffic Signal Installation at Bedford Canyon / Georgetown, Capital Improvement Project No. ST- 2019-02 within the Street and Traffic Signals Fund 211. April 01, 2026 Order of Business 6 #3 Riverside County Corona City Council 69cac66bfd56f208866535d7
April 01, 2026 Order of Business 15 5 15.5 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) APRIL/MAY 2026 April 01, 2026 Order of Business 15 #5 Riverside County Corona City Council 69cac66bfd56f208866535d9
April 01, 2026 Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM MAYOR JACQUE CASILLAS ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) MEETING OF MARCH 27, 2026 April 01, 2026 Order of Business 11 #4 Riverside County Corona City Council 69cac66bfd56f208866535d4
April 01, 2026 Order of Business 15 2 15.2 THIRD PARTY SPECIAL EVENTS POLICY (STAFF) APRIL 15, 2026 April 01, 2026 Order of Business 15 #2 Riverside County Corona City Council 69cac66bfd56f208866535d3
April 01, 2026 Order of Business 15 6 15.6 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) APRIL/MAY 2026 April 01, 2026 Order of Business 15 #6 Riverside County Corona City Council 69cac66bfd56f208866535dc
April 01, 2026 Order of Business 15 4 15.4 SPRING FINANCIAL WORKSHOP (STAFF) APRIL 23, 2026 April 01, 2026 Order of Business 15 #4 Riverside County Corona City Council 69cac66bfd56f208866535da
April 01, 2026 Order of Business 6 2 6.2 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3427, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Amending Chapter 16.21 to update the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) program April 01, 2026 Order of Business 6 #2 Riverside County Corona City Council 69cac66bfd56f208866535d5
April 01, 2026 Order of Business 9 1 9.1 COUNCILMEMBER RICHINS’S REQUEST TO EXPAND THE 2026 SUMMER LUNCH AT THE LIBRARY PROGRAM TO FIVE DAYS A WEEK That the City Council provide direction on: a. Council Member Richin’s request to expand the Summer 2026 Lunch at the Library Program to five days per week. i. If recommended, authorize a total appropriation in the amount of $23,140 from the General Fund to the Community Services Department’s operating budget ($11,570 for the remainder of FY 2026 and the remaining $11,570 to be included in the FY 2027 Proposed Budget). b. That the City Council maintain the Lunch at the Library Program at two days per week for Summer 2026. Also, direct whether to explore expanding the program in subsequent years, contingent on additional funding and staffing capacity. April 01, 2026 Order of Business 9 #1 Riverside County Corona City Council 69cac66bfd56f208866535e8
Escondido
Date Item Type Item Description Info Location County City Meeting Type id topic
April 01, 2026 Regular Item 13 13. CITY POSITION VACANCIES AND RECRUITMENT AND RETENTION EFFORTS Request the City Council hear the presentation on the status of City vacancies and recruitment and retention efforts as required by California Government Code Section 3502.3, conduct the public hearing, and provide feedback as appropriate. Staff Recommendation: Receive and File (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Daniel Alvarado, Human Resources Manager CURRENT BUSINESS April 01, 2026 Regular Item #13 San Diego County Escondido City Council 69cac66bfd56f2088665362d
April 01, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS April 01, 2026 Regular Item #4 San Diego County Escondido City Council 69cac66bfd56f20886653628
April 01, 2026 Regular Item 9 9. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A ZONE MAP AMENDMENT TO AMEND THE CITY OF ESCONDIDO ZONING MAP IN SUPPORT OF THE PARKVIEW TOWNHOMES PROJECT Approved on February 25, 2026 with a vote of 5/0. a) Ordinance No. 2026-03 (Second Reading and Adoption) April 01, 2026 Regular Item #9 San Diego County Escondido City Council 69cac66bfd56f20886653634
April 01, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) April 01, 2026 Regular Item #1 San Diego County Escondido City Council 69cac66bfd56f20886653627
April 01, 2026 Regular Item 12 12. APPROVE PROPOSED SALE OF VACANT CITY-OWNED PORTIONS OF PARCELS LOCATED ON NORTH CENTRE CITY PARKWAY TO KB HOMES AND DECLARE PROPERTY AS EXEMPT FROM SURPLUS PROPERTY Request the City Council adopt Resolution No. 2026-18 to approve the proposed sale of vacant City- owned portions of parcels located on North Centre City Parkway to KB Homes (“Property”), declare the Property as exempt from surplus property, and authorize the Mayor and all authorized officers to execute certain documents required to implement the sale for the purchase price of $15,400. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Leia Cabrera, Engineering Manager a) Resolution No. 2026-18 April 01, 2026 Regular Item #12 San Diego County Escondido City Council 69cac66bfd56f2088665362c
April 01, 2026 Regular Item 7 7. APPROVAL OF CALPERS INDUSTRIAL DISABILITY RETIREMENT FOR POLICE OFFICER STEVEN BROWN Request the City Council adopt Resolution No. 2026-44, approving the California Public Employees’ Retirement System (“CalPERS”) Industrial Disability Retirement for Police Officer Steven Brown. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2026-44 April 01, 2026 Regular Item #7 San Diego County Escondido City Council 69cac66bfd56f2088665362a
April 01, 2026 Regular Item 10 10. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, ADOPTING AND ADDING TO THE ESCONDIDO MUNICIPAL CODE CHAPTER 16, ARTICLE 9, SECTIONS 16-410 THROUGH 16-425; REPEALING SECTION 18-101; AMENDING SECTIONS 18-103, 23-4, AND 23-5, REGULATING SIDEWALK VENDING Approved on March 4, 2026 with a vote of 3/2 (Martinez, J. Garcia - No) a) Ordinance No. 2026-04R (Second Reading and Adoption) April 01, 2026 Regular Item #10 San Diego County Escondido City Council 69cac66bfd56f2088665362f
April 01, 2026 Regular Item 6 6. SECOND AMENDMENT TO THE CONSULTING AGREEMENT WITH HOCH CONSULTING FOR PROJECT MANAGEMENT AND ENGINEERING SERVICES FOR CAPITAL IMPROVEMENT PROGRAM AND PUBLIC WORKS PROJECTS Request the City Council adopt Resolution No. 2026-27, authorizing the Second Amendment to the existing Consulting Agreement with Hoch Consulting in the amount of $1,506,887 for continued project management and engineering services. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services; Jason Christman, Interim-City Engineer; and Joseph Goulart, Director of Public Works) Presenter: Jason Christman, Interim-City Engineer a) Resolution No. 2026-27 April 01, 2026 Regular Item #6 San Diego County Escondido City Council 69cac66bfd56f2088665362b
April 01, 2026 Regular Item 15 15. 211 SAN DIEGO PRESENTATION ON SERVICES AND POTENTIAL PARTNERSHIP Receive an informational presentation from 211 San Diego regarding its services and regional role, including a profile of services used and needs relevant to the City of Escondido. Following the presentation, City Council should provide direction to staff regarding potential next steps, including whether to explore a formal agreement. Staff Recommendation: Provide Direction (City Manager's Office: Christopher McKinney, Deputy City Manager) Presenter: Nicole Lindsay, Management Analyst FUTURE AGENDA April 01, 2026 Regular Item #15 San Diego County Escondido City Council 69cac66bfd56f20886653631
April 01, 2026 Regular Item 8 8. CONTINUING REPAIR OF THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-48 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: Randy Manns, Utilities Project Manager a) Resolution No. 2026-48 April 01, 2026 Regular Item #8 San Diego County Escondido City Council 69cac66bfd56f20886653633
April 01, 2026 Regular Item 16 16. 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) April 01, 2026 Regular Item #16 San Diego County Escondido City Council 69cac66bfd56f20886653632
April 01, 2026 Regular Item 5 5. FIRST AMENDMENT TO CONSULTANT AGREEMENT WITH MICHAEL BAKER INTERNATIONAL AND ADOPTION OF A FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM (MMRP) PREPARED FOR EAST VALLEY PARKWAY AND MIDWAY DRIVE IMPROVEMENT PROJECT Request the City Council adopt Resolution No. 2026-15 authorizing First Amendment to existing consultant agreement with Michael Baker International in the amount of $36,310 and adopt Resolution No. 2026-16 for adoption of a Final Initial Study/Mitigated Negative Declaration, and Mitigation Monitoring and Reporting Program (MMRP) prepared for the East Valley Parkway and Midway Drive Improvement Project (“Project”). Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Jason Christman, Interim-City Engineer and Ivan Flores, Principal Planner a) Resolution No. 2026-15 b) Resolution No. 2026-16 April 01, 2026 Regular Item #5 San Diego County Escondido City Council 69cac66bfd56f20886653629
April 01, 2026 Regular Item 14 14. RE-APPROVAL OF CITY-WIDE SALARY SCHEDULES AND MANAGEMENT & UNCLASSIFED SALARY AND BENEFITS PLANS Request the City Council adopt Resolution No. 2026-49 re-approving the City‑ wide salary schedules and the Management and Unclassified Salary and Benefits Plans for the prior five (5) fiscal years to ensure compliance with the California Public Employees’ Retirement System (“CalPERS”) requirements. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2026-49 April 01, 2026 Regular Item #14 San Diego County Escondido City Council 69cac66bfd56f20886653630
April 01, 2026 Regular Item 11 11. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, DETERMINING THE PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND APPROVING A PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO ALLOW FOR GROUND-FLOOR RESIDENTIAL USES AND REDUCED SETBACKS IN SUPPORT OF THE JUNIPER STREET OFFICE TO RESIDENTIAL CONVERSION; APPLICANT: Darshan Patel; CASE NO: PL24-0126/PL24-0127/PL25-0359 Approved on March 4, 2026 with a vote of 5/0. a) Ordinance No. 2026-05 (Second Reading and Adoption) PUBLIC HEARINGS April 01, 2026 Regular Item #11 San Diego County Escondido City Council 69cac66bfd56f2088665362e
Baldwin Park
Date Item Type Item Description Info Location County City Meeting Type id topic
April 01, 2026 Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Presentation - San Gabriel Valley Council of Governments (SGVCOG) President's Introduction Proclamation - Donate Life Month Proclamation presented to Jolene Vargas, OneLegacy Ambassador Presentation — Certificate of Recognition presented to Cecelia Bernal for receiving the Woman of the Year in the 48th District from Assemblywoman Blanco E. Rubio April 01, 2026 Proclamations, Commendations & Presentations #1 LA County Baldwin Park City Council 69cac66bfd56f20886653624
April 01, 2026 Item 3 3. Authorization to Publish a Request for Proposals (RFP) for Citywide Tree Trimming Services It is recommended that the City Council authorize the Public Works Department to publish a Request for Proposals for Citywide Tree Trimming Maintenance Services to commence July 1st, 2026. The current contract with West Coast Arborists is set to expire in July 2026. April 01, 2026 Item #3 LA County Baldwin Park City Council 69cac66bfd56f2088665361e
April 01, 2026 Item 7 7. Review of the Fiscal Year 2025 Edward Byrne Memorial Justice Assistance Grant (JAG) Program and Review Period It is recommended that the City Council: 1. Review the attached FY 2025 JAG Grant application and project budget documentation; and 2. Provide any comments or feedback to the grant manager within the 30-day review period; and 3. Authorize the Mayor to execute the "Certifications and Assurances by the Chief Executive of the Applicant Government" form upon conclusion of the required 30-day governing body review period. 4. Authorize the Director of Finance to make the appropriation and necessary budget adjustments. PUBLIC HEARING REPORTS OF OFFICERS April 01, 2026 Item #7 LA County Baldwin Park City Council 69cac66bfd56f20886653621
April 01, 2026 Item 4 4. Resolution No. 2026-005, Initiating the Proceedings and Ordering the preparation of the Engineer's Report for the Landscape and Lighting Maintenance Assessment District for Fiscal Year 2026-2027 It is recommended that the City Council adopt Resolution No. 2026-005 entitled, “A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer’s Report for the FY2026-2027 levy of annual assessments for the City of Baldwin Park Landscaping and Lighting Maintenance District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highway Code.” April 01, 2026 Item #4 LA County Baldwin Park City Council 69cac66bfd56f20886653623
April 01, 2026 Item 6 6. Waive Formal Bidding and Authorize the Cooperative Purchasing of Hyperconverged Infrastructure from Portola Systems. It is recommended that the City Council: 1. Waive Formal Bidding and Authorize Cooperative Purchasing to purchase Nutanix hyperconverged infrastructure system pursuant to Baldwin Park Municipal Code Section 34.23; and 2. Authorize the Director of Finance to make appropriation from Federal Asset Forfeiture (Fund #205), State Asset Forfeiture (Fund 206), and General Fund 100) to and budget adjustments related to this acquisition; 3. Authorize the Chief Executive Officer to execute all required documentation for the purchase and installation of Nutanix hyperconverged infrastructure. April 01, 2026 Item #6 LA County Baldwin Park City Council 69cac66bfd56f20886653620
April 01, 2026 Item 5 5. Resolution No. 2026–004 Initiating the Proceedings and Ordering the Preparation of the Engineer's Report for the Parks Maintenance Assessment District for Fiscal Year 2026-2027 It is recommended that the City Council adopt Resolution No. 2026-004 entitled, “A Resolution of the City Council of the City of Baldwin Park, California, authorizing the initiation of the proceedings and ordering the preparation of the Engineer’s Report for the FY 2026-2027 levy of annual assessments for the City of Baldwin Park Parks Maintenance District pursuant to the provisions of Division 15, Part 2 of the State of California Streets and Highways Code.” April 01, 2026 Item #5 LA County Baldwin Park City Council 69cac66bfd56f20886653622
April 01, 2026 Request by Council 1 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION NT COMMISSION April 01, 2026 Request by Council #1 LA County Baldwin Park City Council 69cac66bfd56f2088665361c