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

1

Cities in Action

1

Explore Other Issues?

Showing weekly city council agendas across Southern California

Updated regularly to highlight recent activity related to your selected issue

Carson
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Item 15 15. CONSIDER ADOPTING RESOLUTION NO. 26-051, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $4,341,663.53, DEMAND CHECK NUMBERS 184518 THROUGH 184792 AND 299 FOR GENERAL DEMAND AND THE AMOUNT OF $43,885.00, CHECK NUMBER 1302 FOR CO-OP AGREEMENT DEMANDS (CITY COUNCIL) — 1. WAIVE further reading and ADOPT Resolution No. 26-051, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $4,341,663.53, DEMAND CHECK NUMBERS 184518 THROUGH 184792 AND 299 FOR GENERAL DEMAND AND THE AMOUNT OF $43,885.00, CHECK NUMBER 1302 FOR CO-OP AGREEMENT DEMANDS. " May 05, 2026 Item #15 LA County Carson City Council 69f54b15ad5c9f029201198b
May 05, 2026 Item 29 29. CONSIDER APPROVAL OF AMENDMENT NO. 1 TO CONTRACT SERVICES AGREEMENT WITH NEWMARK OF SOUTHERN CALIFORNIA, INC., TO CONTINUE PROVIDING REAL ESTATE BROKERAGE SERVICES AND INCREASING THE TOTAL CONTRACT SUM TO $173,500 FOR ONE ADDITIONAL YEAR (CITY COUNCIL) — 1. APPROVE Amendment No. 1 to the Contract Services Agreement with Newmark of Southern California, Inc., to continue providing real estate brokerage services and increasing the the total contract sum to $173,500, for one additional year; and, — 2. AUTHORIZE the mayor to execute Amendment No. 1 following approval as to form by the City Attorney. May 05, 2026 Item #29 LA County Carson City Council 69f54b15ad5c9f029201198a
May 05, 2026 Item 17 17. CONSIDER AN UPDATE ON CITY COMMISSIONS (CITY COUNCIL) — 1. RECEIVE and FILE this report. May 05, 2026 Item #17 LA County Carson City Council 69f54b15ad5c9f029201198c
May 05, 2026 Item 33 33. PUBLIC HEARINGS TO CONSIDER MULTIPLE ECONOMIC DEVELOPMENT SUBSIDIES (COMMERCIAL FACADE IMPROVEMENT PROGRAM GRANT AGREEMENTS - CITY-WIDE ROUND 2 & NO MATCH EAST CARSON CORRIDOR PROJECTS) TO PROVIDE CERTAIN COMMERCIAL BUSINESSES WITH GRANT FUNDING (CITY COUNCIL) — 1. OPEN the public hearings; TAKE public testimony and accept any written and/or oral communication; and CLOSE the public hearings. — 2. APPROVE the funding agreements. — 3. AUTHORIZE the City Manager to execute all documents including the funding agreements in a form acceptable to the City Attorney. DISCUSSION (Item 34) May 05, 2026 Item #33 LA County Carson City Council 69f54b15ad5c9f029201198e
May 05, 2026 Item 27 27. CONSIDER APPOINTMENT A PUBLIC FINANCING AUTHORITY MEMBER FOR THE CARSON ENHANCED INFRASTRUCTURE FINANCING DISTRICT (EIFD) (CITY COUNCIL) — 1. APPOINT Mr. Adam Duvendeck as a public member to the Carson Enhanced Infrastructure Financing District (EIFD) Public Financing Authority (PFA). May 05, 2026 Item #27 LA County Carson City Council 69f54b15ad5c9f029201198f
May 05, 2026 Item 18 18. CONSIDER AN UPDATE ON CITY PROJECTS (CITY COUNCIL) — 1. RECEIVE and FILE this report. May 05, 2026 Item #18 LA County Carson City Council 69f54b15ad5c9f0292011992
May 05, 2026 Item 21 21. CONSIDER RESOLUTION 26-049 PROCLAIMING MAY AS FIRE PREVENTION MONTH IN THE CITY OF CARSON AND ENCOURAGING COMMUNITYWIDE PARTICIPATION IN FIRE SAFETY AWARENESS AND PREVENTION ACTIVITIES (CITY COUNCIL) — 1. WAIVE further reading and ADOPT Resolution No. 26-049, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, DECLARING MAY 2026 AS FIRE PREVENTION MONTH AND ESTABLISHING A CITYWIDE FIRE PREVENTION EDUCATION INITIATIVE". May 05, 2026 Item #21 LA County Carson City Council 69f54b15ad5c9f0292011998
May 05, 2026 Item 20 20. CONSIDER TAKING A POSITION OF SUPPORT IF AMENDED TO ASSEMBLY BILL 2741 (MURATSUCHI) (CITY COUNCIL) — 1. TAKE a position of SUPPORT IF AMENDED to Assembly Bill 2741 (Muratsuchi) and DIRECT staff to transmit a corresponding letter. May 05, 2026 Item #20 LA County Carson City Council 69f54b15ad5c9f029201199a
May 05, 2026 Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR (CITY COUNCIL) — A closed session will be held, pursuant to Government Code 54957.6, with City Manager, Assistant City Manager, and Human Resources Officer, its negotiators(s), regarding labor negotiations with American Federation of State, County and Municipal Employees (AFSCME Local 809) Part-time. May 05, 2026 Item #3 LA County Carson City Council 69f54b15ad5c9f029201199d
May 05, 2026 Item 7 7. INTRODUCTION AND UPDATE FROM GENERAL MANAGER ADAM DUVENDECK FROM ANSCHUTZ ENTERTAINMENT GROUP / DIGNITY HEALTH SPORTS PARK May 05, 2026 Item #7 LA County Carson City Council 69f54b15ad5c9f02920119a3
May 05, 2026 Item 6 6. PROCLAMATION RECOGNIZING MAY AS "FIRE PREVENTION MONTH" May 05, 2026 Item #6 LA County Carson City Council 69f54b15ad5c9f02920119a2
May 05, 2026 Item 13 13. PROCLAMATION RECOGNIZING MUNICIPAL CITY CLERKS WEEK May 05, 2026 Item #13 LA County Carson City Council 69f54b15ad5c9f0292011985
May 05, 2026 Item 11 11. PROCLAMATION RECOGNIZING SMALL BUSINESS WEEK May 05, 2026 Item #11 LA County Carson City Council 69f54b15ad5c9f0292011986
May 05, 2026 Item 10 10. PROCLAMATION RECOGNIZING CALFRESH AWARENESS MONTH May 05, 2026 Item #10 LA County Carson City Council 69f54b15ad5c9f0292011987
May 05, 2026 Item 34 34. FISCAL YEAR 2026-2027 BUDGET WORKSHOP NO. 1 (CITY COUNCIL) — 1. PROVIDE direction to staff on the creation of the draft Fiscal Year 2026-2027 Budget. ORDINANCE SECOND READING May 05, 2026 Item #34 LA County Carson City Council 69f54b15ad5c9f0292011999
May 05, 2026 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 May 05, 2026 Item #5 LA County Carson City Council 69f54b15ad5c9f02920119a0
May 05, 2026 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 3 case(s). May 05, 2026 Item #2 LA County Carson City Council 69f54b15ad5c9f029201199e
May 05, 2026 Item 23 23. CONSIDER A CONTRACT SERVICES AGREEMENT WITH HAWKE MEDIA FOR THE DEVELOPMENT AND IMPLEMENTATION OF A PLACE-MAKING, IDENTITY, AND INTEGRATED MARKETING STRATEGY (CITY COUNCIL) — 1. APPROVE a Contract Services Agreement with Hawke Media for the development and implementation of a citywide communications plan in an amount not to exceed $79,500; and — 2. AUTHORIZE the Mayor to execute the agreement and any related documents, subject to approval as to form by the City Attorney. May 05, 2026 Item #23 LA County Carson City Council 69f54b15ad5c9f029201199c
May 05, 2026 Item 25 25. CONSIDER AWARDING A PUBLIC CONSTRUCTION, MAINTENANCE AND SERVICES AGREEMENT WITH JOHNSON CONTROLS BUILDING SOLUTIONS, LLC FOR CITYWIDE INTRUSION DETECTION AND ALARM MONITORING SERVICES (CITY COUNCIL) — 1. AWARD a contract to Johnson Controls Building Solutions, LLC for de-installation and installation of equipment followed by five-years of services to provide citywide intrusion detection and alarm monitoring services, for a not-to-exceed total contract sum of $404,449.10; and, — 2. AUTHORIZE the Mayor to execute the agreement, following approval as to form by the City Attorney. May 05, 2026 Item #25 LA County Carson City Council 69f54b15ad5c9f0292011996
May 05, 2026 Item 26 26. CONSIDER ADOPTION OF RESOLUTION NO. 26-048 FURTHER EXTENDING THE TIMELINE FOR COMPLIANCE ON THE PART OF SOUTH BAY CARSON, LLC & SYWEST DEVELOPMENT, LLC, WITH THE TERMS AND CONDITIONS OF CONDITIONAL USE PERMIT NO. 940-13, RELOCATION REVIEW NO. 3047-13 & RESOLUTION NO. 13-099, AND AMENDING RESOLUTION NO. 24-113 REGARDING VEHICLE STORAGE FACILITIES LOCATED ON THAT CERTAIN REAL PROPERTY WHOSE COMMON STREET ADDRESS IS 20151 SOUTH MAIN STREET (APN 7336-004-016), CITY OF CARSON (CITY COUNCIL) — 1. WAIVE further reading and ADOPT Resolution No. 26-048, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, FURTHER EXTENDING THE TIMELINE FOR COMPLIANCE ON THE PART OF SOUTH BAY CARSON, LLC & SYWEST DEVELOPMENT, LLC, WITH THE TERMS AND CONDITIONS OF CONDITIONAL USE PERMIT NO. 940-13, RELOCATION REVIEW NO. 3047-13 & RESOLUTION NO. 13-099, AND AMENDING RESOLUTION NO. 24-113 REGARDING VEHICLE STORAGE FACILITIES LOCATED ON THAT CERTAIN REAL PROPERTY WHOSE COMMON STREET ADDRESS IS 20151 SOUTH MAIN STREET (APN 7336- 004-016), CITY OF CARSON." May 05, 2026 Item #26 LA County Carson City Council 69f54b15ad5c9f0292011990
May 05, 2026 Item 16 16. CONSIDER APPROVAL OF INCREASED FISCAL YEAR SPENDING AUTHORITY WITH THE HOME DEPOT IN AN AMOUNT NOT-TO-EXCEED $450,000 AND WITH AMAZON BUSINESS IN AN AMOUNT NOT-TO-EXCEED $400,000 FOR VARIOUS MATERIALS AND SUPPLIES UTILIZING COOPERATIVE PURCHASING PURSUANT TO CMC SECTION 2611(G) (CITY COUNCIL) — 1. WAIVE the formal bidding procedures pursuant to CMC Section 2610, as allowed by CMC Section 2611(g) (Cooperative Purchasing). — 2. AUTHORIZE the City to make purchases from The Home Depot for maintenance, repair, and operating supplies under OMNIA Partners Contract No. 16154 in a cumulative amount not to exceed $450,000 per fiscal year, representing an increase of $50,000 per fiscal year from the previously approved limit of $400,000. — 3. AUTHORIZE the City to make purchases from Amazon Business for various materials and supplies under OMNIA Partners cooperative agreements in a cumulative amount not to exceed $400,000 per fiscal year representing an increase of $100,000 per fiscal year from the previously approved limit of $300,000. — 4. AUTHORIZE Staff to issue purchase orders as necessary to implement the authorized cooperative purchasing in accordance with City Municipal Code Section 2605. May 05, 2026 Item #16 LA County Carson City Council 69f54b15ad5c9f029201198d
May 05, 2026 Item 28 28. CONSIDER APPROVAL OF AMENDMENT NO. 1 TO CONTRACT SERVICES AGREEMENT WITH MOUR GROUP FOR FACADE IMPROVEMENT PROGRAM DESIGN & ARCHITECTURAL SERVICES (CITY COUNCIL) — 1. CONSIDER approval of Amendment No.1 for Mour Group Engineering + Design, Inc. to add $500,000 for the Commercial Façade Improvement Program; and, — 2. AUTHORIZE the Mayor to execute the contract after approval as to form by the City Attorney. May 05, 2026 Item #28 LA County Carson City Council 69f54b15ad5c9f0292011989
May 05, 2026 Item 12 12. PROCLAMATION RECOGNIZING TEACHER'S APPRECIATION WEEK May 05, 2026 Item #12 LA County Carson City Council 69f54b15ad5c9f0292011984
May 05, 2026 Item 8 8. PROCLAMATION RECOGNIZING THE 2026 PUBLIC WORKS WEEK: MAY 17-23, 2026 May 05, 2026 Item #8 LA County Carson City Council 69f54b15ad5c9f0292011983
May 05, 2026 Item 9 9. CHILD CARE PROVIDERS RECOGNITION May 05, 2026 Item #9 LA County Carson City Council 69f54b15ad5c9f0292011982
May 05, 2026 Item 1 1. PASTOR HAROLD MITCHELL FROM EMMANUEL ST. REST BAPTIST CHURCH May 05, 2026 Item #1 LA County Carson City Council 69f54b15ad5c9f029201199f
May 05, 2026 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. May 05, 2026 Item #4 LA County Carson City Council 69f54b15ad5c9f02920119a1
May 05, 2026 Item 22 22. CONSIDER APPROVAL OF AMENDMENT NO. 2 TO THE CONTRACT SERVICES AGREEMENT WITH ALLIANT INSURANCE SERVICES, INC. (CONTRACT NO. C-22-070), EXERCISING THE SECOND OPTIONAL ONE-YEAR EXTENSION FOR THE PERIOD JULY 1, 2026 THROUGH JUNE 30, 2027 (CITY COUNCIL) — 1. APPROVE Amendment No. 2 to the Contract Services Agreement with Alliant Insurance Services, Inc.; and — 2. AUTHORIZE the Mayor to execute Amendment No. 2 following approval as to form by the City Attorney. May 05, 2026 Item #22 LA County Carson City Council 69f54b15ad5c9f029201199b
May 05, 2026 Item 19 19. CONSIDER TAKING A POSITION OF SUPPORT IF AMENDED TO SENATE BILL 1361 (DURAZO) AND ASSEMBLY BILL 2576 (HARABEDIAN) (CITY COUNCIL) — 1. TAKE a position of SUPPORT IF AMENDED to Senate Bill 1361 (Durazo) and Assembly Bill 2576 (Harabedian) and DIRECT staff to transmit corresponding letters. May 05, 2026 Item #19 LA County Carson City Council 69f54b15ad5c9f0292011997
May 05, 2026 Item 30 30. CONSIDER ADOPTION OF RESOLUTION NO. 26-044, A RESOLUTION REVISING COMMERCIAL FAÇADE IMPROVEMENT PROGRAM GUIDELINES (CITY COUNCIL) — 1. WAIVE further reading and ADOPT Resolution No. 26-044, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, AMENDING THE GUIDELINES TO THE CITYWIDE COMMERCIAL FAÇADE IMPROVEMENT PROGRAM" May 05, 2026 Item #30 LA County Carson City Council 69f54b15ad5c9f0292011994
May 05, 2026 Item 24 24. ANNUAL REPORT - REGISTERED LOBBYISTS (CITY COUNCIL) — 1. RECEIVE and FILE the report. May 05, 2026 Item #24 LA County Carson City Council 69f54b15ad5c9f0292011993
May 05, 2026 Item 32 32. CONSIDER APPEAL OF PLANNING COMMISSION DECISION TO DENY DESIGN OVERLAY REVIEW NO.1935-23 AND CONDITIONAL USE PERMIT (CUP) NO. 1128-23, AND THE PLANNING COMMISSION'S RECOMMENDATION TO THE CITY COUNCIL REGARDING DENIAL OF DEVELOPMENT AGREEMENT (DA) NO. 33-23, FOR THE DEVELOPMENT OF AN APPROXIMATELY 100-MEGAWATT BATTERY ENERGY STORAGE SYSTEM (BESS) LOCATED AT 18800 BROADWAY (APN: 7339-014-009) (CITY COUNCIL) — 1. OPEN the Public Hearing, RECEIVE public testimony, and CLOSE the Public Hearing; and EITHER — 2. WAIVE further reading and ADOPT Resolution No. 26-047, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AFFIRMING, PURSUANT TO CARSON MUNICIPAL CODE SECTION 9173.4(C) (2) (a), THE DECISION OF THE PLANNING COMMISSION TO DENY SITE PLAN AND DESIGN OVERLAY REVIEW NO. 1935-23 AND CONDITIONAL USE PERMIT NO. 1128-23, AND DENYING, AS RECOMMENDED BY THE PLANNING COMMISSION, DEVELOPMENT AGREEMENT NO. 33-23 FOR A PROPOSED BATTERY ENERGY STORAGE SYSTEM (BESS) FACILITY LOCATED AT 18800 BROADWAY AVENUE, APN 7339-014-009" (Recommended Action); OR — 3. DIRECT staff to bring back a proposed resolution at the May 20, 2026 City Council meeting to modify the Planning Commission decision in accordance with Council direction provided at or upon the conclusion of the appeal hearing, and based on appropriate supporting written findings as discussed or considered at the appeal hearing; OR — 4. REFER the matter back to the Planning Commission with specific instructions for further consideration; OR — 5. DIRECT staff to bring back a proposed resolution on May 20, 2026, to reverse the Planning Commission’s decision and approve the project, supported by appropriate written findings and conditions of approval. May 05, 2026 Item #32 LA County Carson City Council 69f54b15ad5c9f0292011991
Temple City
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) – Formed 7/15/2014 May 05, 2026 Order of Business 13 #B LA County Temple City City Council 69f54b15ad5c9f02920119f7
May 05, 2026 Order of Business 13 C C. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Man and Councilmember Yu) – Formed 4/4/2017 May 05, 2026 Order of Business 13 #C LA County Temple City City Council 69f54b15ad5c9f02920119f9
May 05, 2026 Order of Business 7 D D. SECOND READING AND ADOPTION OF ORDINANCE NO. 25-1086 (PER RESOLUTION NO. 26-5851) FOR ANNUAL CODE AMENDMENTS (SERIES D) OF VARIOUS SECTIONS OF THE MUNICIPAL CODE AND THE CROSSROADS SPECIFIC PLAN RELATED TO ADMINISTRATIVE PROCEDURES, ZONING DEFINTIONS, AND DEVELOPMENT STANDARDS The City Council is requested to waive further reading and adopt the ordinance establishing amendments to various sections of the municipal code and the Crossroad Specific Plan. Recommendation: Waive further reading and adopt Ordinance No. 25-1086 establishing amendments to various sections of the Municipal code and the Crossroads Specific Plan related to administrative procedures, zoning definitions, and development standards. May 05, 2026 Order of Business 7 #D LA County Temple City City Council 69f54b15ad5c9f02920119fb
May 05, 2026 Order of Business 13 D D. CITY BASED HOMELESS PLAN STANDING COMMITTEE (Councilmember Sternquist and Councilmember Chavez) – Formed 3/16/21 May 05, 2026 Order of Business 13 #D LA County Temple City City Council 69f54b15ad5c9f02920119fd
May 05, 2026 Order of Business 13 G G. FUTURE DEVELOPMENT OF CITY PROPERTY AT 5003 SERENO DRIVE AD HOC COMMITTEE (Councilmember Sternquist and Mayor Man) – Formed 11/6/22 May 05, 2026 Order of Business 13 #G LA County Temple City City Council 69f54b15ad5c9f0292011a02
May 05, 2026 Order of Business 7 C C. APPROVAL OF PERMITS TO SELL FIREWORKS FOR THE 2026 SEASON The City Council is requested to approve seven applications for fireworks permits from organizations who met the permit requirements for the 2026 season. Recommendation: Approve seven applications for fireworks permits for the 2026 season. May 05, 2026 Order of Business 7 #C LA County Temple City City Council 69f54b15ad5c9f0292011a04
May 05, 2026 Order of Business 14 E E. MAYOR MAN May 05, 2026 Order of Business 14 #E LA County Temple City City Council 69f54b15ad5c9f02920119f3
May 05, 2026 Order of Business 14 D D. MAYOR PRO TEM CHEN May 05, 2026 Order of Business 14 #D LA County Temple City City Council 69f54b15ad5c9f02920119f1
May 05, 2026 Order of Business 10 A A. SERENO PARK PROJECT DESIGN REVIEW The City Council is requested to review the Sereno Park Project concept design and allocate funding for the project. Presenter: Parks and Recreation Director Recommendations: 1. Review and consider approving Sereno Park Project concept design; 2. Allocate and approve funding from General Fund Reserves for the total estimated construction and project management budget of $2,331,724 for the Sereno Park Project and prepare a budget amendment. May 05, 2026 Order of Business 10 #A LA County Temple City City Council 69f54b15ad5c9f02920119f2
May 05, 2026 Order of Business 13 F F. LAS TUNAS DRIVE STREETSCAPE AD HOC COMMITTEE (Mayor Pro Tem Chen and Councilmember Yu) – Formed 5/16/23 May 05, 2026 Order of Business 13 #F LA County Temple City City Council 69f54b15ad5c9f0292011a06
May 05, 2026 Order of Business 5 A A. PROCLAMATION OLDER AMERICAN MONTH May 05, 2026 Order of Business 5 #A LA County Temple City City Council 69f54b15ad5c9f0292011a05
May 05, 2026 Order of Business 14 A A. COUNCILMEMBER CHAVEZ May 05, 2026 Order of Business 14 #A LA County Temple City City Council 69f54b15ad5c9f02920119f4
May 05, 2026 Order of Business 14 C C. COUNCILMEMBER YU May 05, 2026 Order of Business 14 #C LA County Temple City City Council 69f54b15ad5c9f02920119f6
May 05, 2026 Order of Business 7 E E. ADOPTION OF RESOLUTION NO. 26-5871, DECLARING THE CITY’S INTENTION TO LEVY AND COLLECT LIGHTING AND MAINTENANCE DISTRICT ASSESSMENTS FOR FISCAL YEAR (FY) 2026-2027 AND ESTABLISHING THE TIME AND PLACE FOR HEARING PUBLIC OBJECTIONS The City Council is requested to adopt a resolution declaring the City's intention to levy and collect Lighting and Maintenance District Assessments for Fiscal Year 2026-2027. Recommendation: 1. Accept the Engineer’s Report for the Temple City Citywide Lighting and Maintenance District (District) for FY 2026-2027; and 2. Adopt Resolution No. 26-5871. May 05, 2026 Order of Business 7 #E LA County Temple City City Council 69f54b15ad5c9f02920119fc
May 05, 2026 Order of Business 5 C C. COMMITTEE ON AGING UPDATE May 05, 2026 Order of Business 5 #C LA County Temple City City Council 69f54b15ad5c9f02920119fe
May 05, 2026 Order of Business 13 E E. FUTURE DEVELOPMENT OF CITY PROPERTY AT 9050 LAS TUNAS DRIVE AD HOC COMMITTEE (Councilmember Sternquist and Mayor Man) – Formed 5/17/22 May 05, 2026 Order of Business 13 #E LA County Temple City City Council 69f54b15ad5c9f0292011a01
May 05, 2026 Order of Business 14 B B. COUNCILMEMBER STERNQUIST May 05, 2026 Order of Business 14 #B LA County Temple City City Council 69f54b15ad5c9f02920119f5
May 05, 2026 Order of Business 13 A A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Mayor Man and Councilmember Chavez) – Formed 1/3/2012 May 05, 2026 Order of Business 13 #A LA County Temple City City Council 69f54b15ad5c9f02920119fa
May 05, 2026 Order of Business 5 B B. OLDER AMERICAN OF THE YEAR - RON MCKIERNAN May 05, 2026 Order of Business 5 #B LA County Temple City City Council 69f54b15ad5c9f0292011a00
May 05, 2026 Order of Business 7 B B. PARKS AND RECREATION COMMISSION ACTIONS The City Council is requested to receive and file the: 1. Parks and Recreation Commission Actions from their meeting on March 18; and 2. Parks and Recreation Commission Actions from their meeting on April 15, 2026. Recommendation: Receive and file the Parks and Recreation Commission meeting actions. May 05, 2026 Order of Business 7 #B LA County Temple City City Council 69f54b15ad5c9f0292011a03
May 05, 2026 Order of Business 13 H H. CITY COMMISSION RECRUITEMNT AD HOC COMMITTEE (Councilmember Yu and Mayor Pro Tem Chen) - Formed 04/07/2026 May 05, 2026 Order of Business 13 #H LA County Temple City City Council 69f54b15ad5c9f0292011a07
May 05, 2026 Order of Business 7 F F. ADOPTION OF RESOLUTION NO. 26-5872 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 The City Council is requested to adopt Resolution No. 26-5872 authorizing the payment of bills for fiscal year 2025-26. Recommendation: Adopt Resolution No. 26-5872 authorizing the payment of bills for fiscal year 2025-26. May 05, 2026 Order of Business 7 #F LA County Temple City City Council 69f54b15ad5c9f02920119f8
May 05, 2026 Order of Business 10 B B. ADOPTION OF THE CITY'S EMERGENCY OPERATION PLAN The City Council is requested to adopt Resolution No. 26-5870, approving and adopting the City’s Emergency Operations Plan. Presenter: Community Services and Public Safety Supervisor Recommendation: Adopt Resolution No. 26-5870, approving and adopting the City’s Emergency Operations Plan. May 05, 2026 Order of Business 10 #B LA County Temple City City Council 69f54b15ad5c9f02920119f0
San Jacinto
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 4 2 4.2. Community Facilities District No. 2002-1 (Rancho San Jacinto, Phase 2) Special Tax Bonds Refunding RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4119 approving the issuance of the City of San Jacinto Community Facilities District No. 2002-1 (Rancho San Jacinto, Phase 2) 2026 Special Tax Refunding Bonds (the "Refunding Bonds"). Department: Finance May 05, 2026 Order of Business 4 #2 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011977
May 05, 2026 Order of Business 3 4 3.A.4. Treasurer’s Report at February 28, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending February 28, 2026. Department: Finance May 05, 2026 Order of Business 3 #4 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196f
May 05, 2026 Order of Business 3 6 3.A.6. Report - Use of ARPA Funds CY 26 Q1 RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance May 05, 2026 Order of Business 3 #6 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011968
May 05, 2026 Order of Business 1 4 1.4. AgendaLink Training Workshop May 05, 2026 Order of Business 1 #4 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011969
May 05, 2026 Order of Business 3 7 3.A.7. Notice of Intent to Conduct a Public Hearing Regarding Proposed Water and Wastewater Rate Adjustments RECOMMENDATION: Staff recommends that the City Council: 1. Approve and adopt Resolution No. 4118, declaring its intention to consider proposed water and wastewater rate adjustments; and 2. Give notice and set a Public Hearing for July 21, 2026, in accordance with Proposition 218 requirements; and 3. Direct staff to return following the Public Hearing with the proposed updated rate schedule for City Council consideration. Department: Finance May 05, 2026 Order of Business 3 #7 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196b
May 05, 2026 Order of Business 1 6 1.6. Invocation May 05, 2026 Order of Business 1 #6 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196e
May 05, 2026 Order of Business 1 2 1.2. Closed Session 1.2.1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Manager May 05, 2026 Order of Business 1 #2 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011970
May 05, 2026 Order of Business 4 3 4.3. Approval of Resolution Adopting SB 707 Disruption of Telephonic or Internet Service Policy RECOMMENDATION: That the City Council adopt Resolution No. 4121, approving SB 707 Disruption of Telephonic or Internet Service Policy. Department: City Attorney May 05, 2026 Order of Business 4 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011976
May 05, 2026 Order of Business 4 1 4.1. Annual Financial Report, SAS 114 Report, and GAS Report for the Fiscal Year Ended June 30, 2025 RECOMMENDATION: Staff recommends that the City Council receive and file the Annual Financial Report of the City of San Jacinto for the fiscal year ended June 30, 2025, as well as the “SAS 114” Report, and the “GAS” Report. Department: Finance May 05, 2026 Order of Business 4 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011978
May 05, 2026 Order of Business 3 11 3.A.11. Road Closures for the Construction of Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council APPROVE the requested road closures for the construction of Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145). Department: Engineering May 05, 2026 Order of Business 3 #11 Riverside County San Jacinto City Council 69f54b15ad5c9f029201195e
May 05, 2026 Order of Business 3 5 3.A.5. Treasurer’s Report at March 31, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending March 31, 2026. Department: Finance May 05, 2026 Order of Business 3 #5 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196c
May 05, 2026 Order of Business 1 5 1.5. Roll Call May 05, 2026 Order of Business 1 #5 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196a
May 05, 2026 Order of Business 1 10 1.10. Late Items May 05, 2026 Order of Business 1 #10 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011967
May 05, 2026 Order of Business 1 8 1.8. Special Presentation(s) 1.8.1. Employee of the Month Recognition for April 1.8.2. Nominator of the Month Recognition for April 1.8.3. Recognition SJHS Lady Tigers Girls Soccer Team - CIF SS & CIF State Finalists 1.8.4. National Public Works Week Proclamation 1.8.5. Mental Health Awareness Month Proclamation May 05, 2026 Order of Business 1 #8 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011965
May 05, 2026 Order of Business 3 14 3.A.14. Resolution No. 4117, in Support of Preserving and Conserving the Juan Bautista de Anza National Historic Trail. RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4117, in support of Preserving and Conserving the Juan Bautista de Anza National Historic Trail. Department: City Manager May 05, 2026 Order of Business 3 #14 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011964
May 05, 2026 Order of Business 3 8 3.A.8. SB1 – Resolution No. 4120 Adopting Fiscal Year 2026/27 Road Maintenance and Rehabilitation Account (RMRA) Projects RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4120, approving the list of projects using SB-1 Road Maintenance and Rehabilitation Account (RMRA) funding for Fiscal Year 2026/27. Department: Engineering May 05, 2026 Order of Business 3 #8 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011963
May 05, 2026 Order of Business 3 9 3.A.9. Inland Foundation Engineering Professional Services Agreement for Esplanade Avenue Widening, Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council: 1. APPROVE the professional services agreement with Inland Foundation Engineering for the sum of $105,939; 2. AUTHORIZE the City Manager to execute the professional services agreement. Department: Engineering May 05, 2026 Order of Business 3 #9 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011962
May 05, 2026 Order of Business 3 13 3.A.13. Fifth Amendment to City Attorney Legal Services Agreement RECOMMENDATION: Staff recommends that the City Council APPROVE Amendment No. 5 to the Legal Services Agreement between the City of San Jacinto and Best, Best & Krieger LLP and Authorize City Manager to Execute Amendment No. 5. Department: City Manager May 05, 2026 Order of Business 3 #13 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011961
May 05, 2026 Order of Business 3 12 3.A.12. CSA 152 – Adoption of Resolution No. 4114, Maintaining BAU for FY2026- 2027 and FY2027-28 RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4114, maintaining the County Service Area 152 assessment within the City of San Jacinto at the annual rate of $10.00 per Benefit Assessment Unit (BAU) for fiscal years 2026-2027 and 2027-2028 and therefore funding the City’s National Pollutant Discharge Elimination System (NPDES) Permit requirements. Department: Storm May 05, 2026 Order of Business 3 #12 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011960
May 05, 2026 Order of Business 3 10 3.A.10. Cooperative Agreement Between City of Hemet and City of San Jacinto for Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council: 1. APPROVE the cooperative agreement between City of Hemet and City of San Jacinto for Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145); 2. AUTHORIZE the City Manager to execute the cooperative agreement. Department: Engineering May 05, 2026 Order of Business 3 #10 Riverside County San Jacinto City Council 69f54b15ad5c9f029201195f
May 05, 2026 Order of Business 1 1 1.1. Public Comments on Closed Session Items May 05, 2026 Order of Business 1 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011974
May 05, 2026 Order of Business 3 3 3.A.3. Treasurer’s Report at January 31, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending January 31, 2026. Department: Finance May 05, 2026 Order of Business 3 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011973
May 05, 2026 Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only May 05, 2026 Order of Business 3 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011972
May 05, 2026 Order of Business 1 3 1.3. Closed Session Report May 05, 2026 Order of Business 1 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011971
May 05, 2026 Order of Business 1 7 1.7. Pledge of Allegiance May 05, 2026 Order of Business 1 #7 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196d
May 05, 2026 Order of Business 1 9 1.9. Mayor/Council Member Reports May 05, 2026 Order of Business 1 #9 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011966
San Gabriel
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 4 D D. ADOPTION OF RESOLUTION NO. 26-11 DECLARING THE CITY OF SAN GABRIEL’S INTENTION TO VACATE AN UNUSED SIDEWALK AREA ALONG THE FRONTAGE OF 261 SOUTH MISSION DRIVE, RESERVING A PARKWAY DRAIN EASEMENT, AND FIXING THE TIME AND PLACE FOR A PUBLIC HEARING FOR ALL PERSONS INTERESTED IN OR OBJECTING THE PROPOSED VACATION Parcel A adjacent to 261 South Mission Drive has long contained private improvements, with alterations first approved at the June 4, 1996, City Council meeting using a revocable license agreement. Approval was reaffirmed with new ownership at the May 6, 2003, City Council meeting, which was then documented with an executed encroachment agreement and recorded in Los Angeles County Official Records. The agreement-term was only coextensive with the operation of the restaurant, which closed in approximately 2014. The City granted a temporary encroachment permit-covenant and agreement on September 23, 2025, to the current property owner to facilitate tenant improvements, remodeling and renovations. Based upon conversations with the owner, and no apparent benefit to the public of the City maintaining ownership of the encroachment area, City staff analyzed and evaluated possible abandonment of Parcel A. 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 adopt Resolution No. 26-11 declaring its intention to vacate Parcel A, an unused sidewalk area located along the frontage of 261 South Mission Drive pursuant to Division 9, Part 3, Chapter 3 of the California Streets and Highways Code, reserving a parkway drain easement, and fixing the time and place for hearing all persons interested in or objecting to the proposed vacation on June 2, 2026 at 425 South Mission Drive. May 05, 2026 Order of Business 4 #D LA County San Gabriel City Council 69f54b15ad5c9f029201197d
May 05, 2026 Order of Business 4 C C. MAYOR’S APPOINTMENTS TO INTERGOVERNMENTAL AGENCIES – COUNCIL LIAISONS The Mayor is responsible for appointing members of the City Council to serve on various local and regional committees, as well as liaisons for City initiatives. In addition, it is necessary for the Council to take formal action to designate the new Mayor to serve as the Delegate to the Los Angeles County Sanitation District Board and Los Angeles County City Selection Committee. 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 adopt Resolution No. 26-12 confirming the Mayor’s appointments of Council Members to serve as delegates, alternates and liaisons to outside agencies and Committees. May 05, 2026 Order of Business 4 #C LA County San Gabriel City Council 69f54b15ad5c9f029201197f
May 05, 2026 Order of Business 5 A A. COMPLIANCE REPORT PURSUANT TO ASSEMBLY BILL 2561 Assembly Bill 2561 (AB 2561) requires public agencies to hold at least one public hearing annually to report agencywide vacancies, recruitment, and retention outcomes for the previous year, and discuss any challenges experienced in hiring and retention during the previous year and efforts to address those challenges. AB 2561 further requires the hearing and presentation to be made prior to the adoption of the fiscal year budget. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council receive and file this report in compliance with Assembly Bill 2561. May 05, 2026 Order of Business 5 #A LA County San Gabriel City Council 69f54b15ad5c9f0292011979
May 05, 2026 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. May 05, 2026 Order of Business 4 #B LA County San Gabriel City Council 69f54b15ad5c9f0292011981
May 05, 2026 Order of Business 2 C C. HISTORIC PRESERVATION MONTH May 05, 2026 Order of Business 2 #C LA County San Gabriel City Council 69f54b15ad5c9f029201197b
May 05, 2026 Order of Business 2 A A. MILITARY APPRECIATION MONTH May 05, 2026 Order of Business 2 #A LA County San Gabriel City Council 69f54b15ad5c9f029201197a
May 05, 2026 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, May 5, 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 Eric Chan Mayor Tony Ding Vice Mayor Jorge Herrera Avila Council Member Denise Menchaca Council Member John Wu Council Member Amended 4/30/2026 Item 4C – Sister Cities Liaisons Added Tuesday, May 5, 2026 • CALL TO ORDER • PLEDGE OF ALLEGIANCE LED BY: Council Member Herrera Avila • ROLL CALL 1. APPROVAL OF AGENDA ORDER May 05, 2026 Order of Business 0 #P LA County San Gabriel City Council 69f54b15ad5c9f0292011980
May 05, 2026 Order of Business 2 B B. ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH AND MENTAL HEALTH DAY May 05, 2026 Order of Business 2 #B LA County San Gabriel City Council 69f54b15ad5c9f029201197c
Redondo Beach
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 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: Marcia St. Laurent v. City of Redondo Beach, Howard E. Wood, Susan C. Wood, The HS Wood Family Trust and DOES 1-100, Inclusive Case Number: 25TRCV01441 May 05, 2026 Order of Business R #2 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a5
May 05, 2026 Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION ON PROPOSED MODIFICATIONS TO THE CITY’S CROSSING GUARD PROGRAM JANE CHUNG, ASSISTANT TO THE CITY MANAGER May 05, 2026 Order of Business N #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b2
May 05, 2026 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: Marcia St. Laurent v. City of Redondo Beach, Howard E. Wood, Susan C. Wood, The HS Wood Family Trust and DOES 1-100, Inclusive Case Number: 25TRCV01441 May 05, 2026 Closed Session #2 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b6
May 05, 2026 Order of Business H 9 H.9. ADOPT BY TITLE ONLY RESOLUTION NO. CC-2605-023, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AWARDING A PUBLIC WORKS CONTRACT TO CALMEX ENGINEERING, INC., A CALIFORNIA CORPORATION, IN THE AMOUNT OF $3,477,163.25 FOR THE RESIDENTIAL STREET REHABILITATION PROJECT CYCLE 2 PHASE 5, JOB NO. 40190 ANDREW WINJE, PUBLIC WORKS DIRECTOR May 05, 2026 Order of Business H #9 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b8
May 05, 2026 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: Phillip Mack v. City of Redondo Beach; and DOES 1-20, inclusive Case No: 24TRCV03382 May 05, 2026 Closed Session #3 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b9
May 05, 2026 Order of Business J 1 J.1. For eComments and Emails Received from the Public May 05, 2026 Order of Business J #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119ab
May 05, 2026 Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30601-30606 IN THE AMOUNT OF $9,895.88, PD. 4/24/26 DIRECT DEPOSIT 310559-311202 IN THE AMOUNT OF $2,401,668.18, PD. 4/24/26 EFT/ACH $11,120.18, PD. 3/27/26 (PP2607) EFT/ACH $488,813.56, PD. 4/6/26 (PP2606) EFT/ACH $11,120.18, PD. 4/10/26 (PP2608) EFT/ACH $1,653.70, PD. 4/20/26 (PP2606-2) EFT/ACH $484,752.67, PD. 4/20/26 (PP2607) ACCOUNTS PAYABLE DEMANDS CHECKS 124512-124682 IN THE AMOUNT OF $1,729,706.32 EFT CALPERS MEDICAL INSURANCE $579,817.96 DIRECT DEPOSIT 100010417-100010502 IN THE AMOUNT OF $106,446.67, PD.5/1/26 REPLACEMENT DEMAND 124510 STEPHANIE MEYER, FINANCE DIRECTOR May 05, 2026 Order of Business H #4 LA County Redondo Beach City Council 69f54b15ad5c9f02920119ae
May 05, 2026 Order of Business N 3 N.3. DISCUSSION AND POSSIBLE ACTION REGARDING APPROVAL OF THE CITY’S UPDATED STRATEGIC PLAN INCLUDING THE THREE-YEAR PRIORITY AREAS, GOALS, AND TWELVE-MONTH OBJECTIVES LUKE SMUDE, ASSISTANT TO THE CITY MANAGER May 05, 2026 Order of Business N #3 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b1
May 05, 2026 Order of Business H 7 H.7. APPROVE THE SIXTH AMENDMENT TO THE CONSULTING SERVICES AGREEMENT WITH PACIFIC ADVANCED CIVIL ENGINEERING, INC. FOR THE YACHT CLUB WAY SANITARY SEWER PUMP STATION PROJECT, JOB NO. 50260, FOR AN ADDITIONAL AMOUNT OF $66,000, FOR A NEW TOTAL NOT-TO-EXCEED AMOUNT OF $943,512, AND TO EXTEND THE TERM OF THE AGREEMENT TO MAY 6, 2029 ANDREW WINJE, PUBLIC WORKS DIRECTOR May 05, 2026 Order of Business H #7 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b3
May 05, 2026 Order of Business H 6 H.6. APPROVE A CONSULTING SERVICES AGREEMENT WITH GOLD COAST PARTNERS, INC. FOR UTILITY USERS TAX ADMINISTRATION SERVICES FOR AN ANNUAL FEE OF $10,000 AND A THREE-YEAR TERM EUGENE SOLOMON, CITY TREASURER May 05, 2026 Order of Business H #6 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b4
May 05, 2026 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: Warlie Corteza v. City of Redondo Beach, Quality Seafood, Inc., BC Urban, LLC and DOES 1 to 25 Case Number: 25TRCV00066 May 05, 2026 Closed Session #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b5
May 05, 2026 Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING THE SECOND AMENDMENT TO THE AGREEMENT WITH ARAKELIAN ENTERPRISES, INC. DBA ATHENS SERVICES APPROVE THE DRAFT TERMS OF THE AGREEMENT AND DIRECT STAFF TO PREPARE THE CONTRACT FOR FINAL APPROVAL AND EXECUTION FOLLOWING CONCLUSION OF THE MAY 19, 2026 PUBLIC HEARING TO CONSIDER REFUSE RATE ADJUSTMENTS ANDREW WINJE, PUBLIC WORKS DIRECTOR May 05, 2026 Order of Business N #2 LA County Redondo Beach City Council 69f54b15ad5c9f02920119ad
May 05, 2026 Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting May 05, 2026 Order of Business G #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119bd
May 05, 2026 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: Phillip Mack v. City of Redondo Beach; and DOES 1-20, inclusive Case No: 24TRCV03382 May 05, 2026 Order of Business R #3 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a6
May 05, 2026 Order of Business R 4 R.4. 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: 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 May 05, 2026 Order of Business R #4 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a7
May 05, 2026 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 May 05, 2026 Order of Business H #2 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a9
May 05, 2026 Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE A VOTE CENTER FACILITY USE AGREEMENT AND THE SAFE ELECTION PLAN WITH THE LOS ANGELES COUNTY REGISTRAR-RECORDER/COUNTY CLERK FOR USE OF THE ALTA VISTA PARK COMMUNITY CENTER FOR THE STATEWIDE DIRECT PRIMARY ELECTION TO BE HELD ON JUNE 2, 2026 AT NO COST TO THE CITY FOR THE TERM MAY 5, 2026 TO SEPTEMBER 1, 2026 May 05, 2026 Order of Business H #5 LA County Redondo Beach City Council 69f54b15ad5c9f02920119af
May 05, 2026 Order of Business L 1 L.1. A PUBLIC HEARING TO CONSIDER AMENDMENTS TO THE CITY’S CERTIFIED 2021-2029 (6TH CYCLE) HOUSING ELEMENT AND ASSOCIATED AMENDMENTS TO THE CITY’S ZONING AND SUBDIVISION ORDINANCES REQUIRED FOR IMPLEMENTATION AND CONSISTENCY REPLACING THE AFFORDABLE HOUSING OVERLAY DISTRICTS ON THE CITY’S IDENTIFIED “HOUSING SITES” WITH HIGH-DENSITY RESIDENTIAL (65 DU/AC) AND MIXED-USE ZONING DISTRICTS (65 TO 80 DU/AC) ADOPT BY TITLE ONLY RESOLUTION NO. CC-2605-027, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, APPROVING, PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AN ADDENDUM TO THE CERTIFIED “REDONDO BEACH FOCUSED GENERAL PLAN UPDATE, ZONING ORDINANCE UPDATE AND LOCAL COASTAL PROGRAM AMENDMENT PROGRAM EIR” AND AMENDING THE CITY’S CERTIFIED 6TH CYCLE 2021-2029 HOUSING ELEMENT TO REPLACE THE AFFORDABLE HOUSING OVERLAY DISTRICTS ON THE CITY’S IDENTIFIED “HOUSING SITES” WITH HIGH-DENSITY RESIDENTIAL (65 DU/AC) AND MIXED-USE ZONING DISTRICTS (65 TO 80 DU/AC). INTRODUCE BY TITLE ONLY ORDINANCE NO. 3311-26, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING TITLE 10 PLANNING AND ZONING, CHAPTER 2 ZONING AND LAND USE OF THE REDONDO BEACH MUNICIPAL CODE TO IMPLEMENT AMENDMENTS TO THE CITY’S CERTIFIED 6TH CYCLE 2021-2029 HOUSING ELEMENT THAT REPLACE THE AFFORDABLE HOUSING OVERLAY DISTRICTS ON THE CITY’S IDENTIFIED “HOUSING SITES” WITH HIGH-DENSITY RESIDENTIAL (65 DU/AC) AND MIXED-USE ZONING DISTRICTS (65 TO 80 DU/AC). FOR INTRODUCTION AND FIRST READING INTRODUCE BY TITLE ONLY ORDINANCE NO. 3312-26, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING TITLE 10 PLANNING AND ZONING, CHAPTER 1 SUBDIVISIONS OF THE REDONDO BEACH MUNICIPAL CODE TO IMPLEMENT AMENDMENTS TO THE CITY’S CERTIFIED 6TH CYCLE 2021-2029 HOUSING ELEMENT THAT REPLACE THE AFFORDABLE HOUSING OVERLAY DISTRICTS ON THE CITY’S IDENTIFIED “HOUSING SITES” WITH HIGH-DENSITY RESIDENTIAL (65 DU/AC) AND MIXED-USE ZONING DISTRICTS (65 TO 80 DU/AC). FOR INTRODUCTION AND FIRST READING PROCEDURES: 1. Open the public hearing and receive all testimony and written materials regarding the proposed amendments from staff and the public, and deliberate on the proposed amendments; 2. Close the public hearing; and 3. Adopt Resolution No. CC-2605-027, approving the Addendum to the certified General Plan Update Final Program EIR and amending the City’s Certified 6th Cycle 2021-2029 Housing Element; 4. Introduce for first reading Ordinance No. 3311-26, amending Title 10 Planning and Zoning, Chapter 2 Zoning and Land Use of the Redondo Beach Municipal Code; and, 5. Introduce for first reading Ordinance No. 3312-26, amending Title 10 Planning and Zoning, Chapter 1 Subdivisions of the Redondo Beach Municipal Code. MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR May 05, 2026 Order of Business L #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b0
May 05, 2026 Order of Business H 8 H.8. APPROVE A CONSULTING SERVICES AGREEMENT WITH DUDEK FOR LOCAL COASTAL PROGRAM AMENDMENT ASSISTANCE IN AN AMOUNT NOT TO EXCEED $500,000, PAID BY CALIFORNIA COASTAL COMMISSION GRANT FUNDS, FOR THE TERM MAY 5, 2026 THROUGH JUNE 30, 2028 KATHERINE BUCK, ACTING WATERFRONT & ECONOMIC DEVELOPMENT DIRECTOR May 05, 2026 Order of Business H #8 LA County Redondo Beach City Council 69f54b15ad5c9f02920119b7
May 05, 2026 Order of Business F 1 F.1. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY STEPHANIE MEYER, FINANCE DIRECTOR May 05, 2026 Order of Business F #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119ba
May 05, 2026 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: Feras Adamo, an individual; Manhattan Beach Smoke Shop Inc., a California Corporation v. City of Redondo Beach; Jim Light, an individual; and DOES 1 through 100, inclusive Case Number: 26STCP01367 G. May 05, 2026 Closed Session #5 LA County Redondo Beach City Council 69f54b15ad5c9f02920119bc
May 05, 2026 Closed Session 4 F.4. 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: 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 May 05, 2026 Closed Session #4 LA County Redondo Beach City Council 69f54b15ad5c9f02920119bb
May 05, 2026 Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF MAY 5, 2026 ELEANOR MANZANO, CITY CLERK May 05, 2026 Order of Business H #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119ac
May 05, 2026 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: Feras Adamo, an individual; Manhattan Beach Smoke Shop Inc., a California Corporation v. City of Redondo Beach; Jim Light, an individual; and DOES 1 through 100, inclusive Case Number: 26STCP01367 May 05, 2026 Order of Business R #5 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a8
May 05, 2026 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: Warlie Corteza v. City of Redondo Beach, Quality Seafood, Inc., BC Urban, LLC and DOES 1 to 25 Case Number: 25TRCV00066 May 05, 2026 Order of Business R #1 LA County Redondo Beach City Council 69f54b15ad5c9f02920119a4
Palmdale
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 4 2 4.2 Commendation to Sophia Reyes in honor of her retirement from the City of Palmdale. May 05, 2026 Order of Business 4 #2 LA County Palmdale City Council 69f54b15ad5c9f02920119d7
May 05, 2026 Order of Business 7 6 7.6 Approve Agreement with Willdan Engineering for Construction Management and Observation Services for PN 796, 45th Street East Sewer, Storm Drain, and Street Improvement Project, for a total not to exceed amount of $877,190 for a term of 251 working days from the date of the Notice to Proceed. SR Agrmt No. 9785 with Willdan Engineering.docx Agrmt No. A-9785 with Willdan Engineering.pdf Proposal.pdf Fee Schedule.pdf Site Map.pdf May 05, 2026 Order of Business 7 #6 LA County Palmdale City Council 69f54b15ad5c9f02920119d1
May 05, 2026 Order of Business 8 1 8.1 Adopt Resolution No. CC 2026-027, a Resolution of the City Council of the City of Palmdale, approving the Fiscal Year 2026-27 Annual Action Plan for use of Community Development Block Grant (CDBG) and HOME Entitlement Funds. SR Reso. No. CC 2026-027, 2026-27 Annual Action Plan.docx Reso. No. CC 2026-027.docx Exh A - Reso. No. CC 2026-027.docx May 05, 2026 Order of Business 8 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119dc
May 05, 2026 Order of Business 7 14 7.14 Approve Requisition with Plumber's Depot, Inc., for a GapVax Combination Truck for a total not to exceed amount of $932,482; and approve Requisition with National Auto Fleet for a Ford F-600 Dump Truck for a total not to exceed amount of $133,358. SR Req. No. 261041 with Plumbers Depot Inc. and Req. No. 261042 with National Auto Fleet.docx Req. No. 261041 with Plumbers Depot Inc.pdf Req. No. 261042 with National Auto Fleet.pdf Sourcewell Contract No. 101221-GPV.pdf Sourcewell Contract No. 081325-NAF.pdf May 05, 2026 Order of Business 7 #14 LA County Palmdale City Council 69f54b15ad5c9f02920119e0
May 05, 2026 Order of Business 7 17 7.17 Adopt Resolution No. CC 2026-021, a Resolution of the City Council of the City of Palmdale, California, calling for the holding of a General Municipal Election to be held on Tuesday, November 3, 2026, for the election of certain officers as required by the provisions of the City of Palmdale Charter; Adopt Resolution No. CC 2026-022, a Resolution of the City Council of the City of Palmdale, California, requesting the Board of Supervisors of the County of Los Angeles to consolidate a General Municipal Election to be held on Tuesday, November 3, 2026, with the Statewide General Election to be held on the same date pursuant to Section 10403 of the Elections Code; and, Adopt Resolution No. CC 2026-024, a Resolution of the City Council of the City of Palmdale, California, adopting regulations for Candidates for Elective Office pertaining to Candidate Statements submitted to the voters at the General Municipal Election to be held on Tuesday, November 3, 2026. SR Resos. Initiating Nov 3 2026 Election.docx Reso. No. CC 2026-021.docx Reso. No. CC 2026-022.docx Reso. No. CC 2026-024.docx May 05, 2026 Order of Business 7 #17 LA County Palmdale City Council 69f54b15ad5c9f02920119e2
May 05, 2026 Order of Business 9 1 9.1 Adopt Resolution No. CC 2026-016, a Resolution of the City Council of the City of Palmdale approving the Five-Year Public Art Work Plan for projects in the City of Palmdale in accordance with Chapter 15.01 of the Palmdale Municipal Code. SR Five Year Public Art Work Plan.docx Reso. No. CC 2026-016.docx Five-Year Public Art Work Plan.pdf PPT Five-Year Public Art Work Plan.pdf May 05, 2026 Order of Business 9 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119e9
May 05, 2026 Order of Business 9 4 9.4 Adopt Resolution No. SA 2026-004, a Resolution of the Successor Agency to the Community Redevelopment Agency of the City of Palmdale authorizing the issuance and sale of tax allocation bonds to refund obligations of the former Community Redevelopment Agency of the City of Palmdale, and approving related documents and actions. SR Reso. No. SA 2026-004.docx Reso. No. SA 2026-004.docx Agrmt A-9841 Indenture of Trust.docx Agrmt A-9842 Bond Purchase Agreement.docx Municipal Advisor Analysis.pdf May 05, 2026 Order of Business 9 #4 LA County Palmdale City Council 69f54b15ad5c9f02920119ec
May 05, 2026 Order of Business 13 1 13.1 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). May 05, 2026 Order of Business 13 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119ee
May 05, 2026 Order of Business 7 8 7.8 Approve Construction Agreement with Coast Construction Group for PN 854, Palmdale Playhouse ADA Project, for a total not to exceed amount of $264,373.80 for a term of 50 working days from the date of the Notice to Proceed. SR Agrmt No. A-9630 with Coast Construction Group.docx Agrmt No. A-9630 with Coast Construction Group.pdf Proposal.pdf Fee Schedule.pdf Project Map.pdf May 05, 2026 Order of Business 7 #8 LA County Palmdale City Council 69f54b15ad5c9f02920119ef
May 05, 2026 Order of Business 7 7 7.7 Approve Construction Agreement with RG General Engineering, Inc., for PN 839, McAdam Park Improvement Project, for a total not to exceed amount of $8,048,897 for a term of 250 working days from the date of the Notice to Proceed. SR Agrmt No. A-9824 RG General Engineering Inc.docx Agrmt No. A-9824 RG General Engineering Inc.pdf Proposal.pdf Fee Schedule.pdf May 05, 2026 Order of Business 7 #7 LA County Palmdale City Council 69f54b15ad5c9f02920119d2
May 05, 2026 Order of Business 7 13 7.13 Approve Construction Agreement with Calmex Engineering, Inc., for PN 869-A, Arterial Road Rehabilitation Project at Palmdale Blvd. for a total not to exceed amount of $4,581,216 for a term of 60 working days from the date of the Notice to Proceed. SR Agrmt No. A-9310 with Calmex Engineering Inc.docx Agrmt No. A-9130 with Calmex Engineering Inc.pdf Proposal.pdf Fee Schedule.pdf Site Map.pdf May 05, 2026 Order of Business 7 #13 LA County Palmdale City Council 69f54b15ad5c9f02920119db
May 05, 2026 Order of Business 8 2 8.2 Adopt Resolution No. CC 2026-025, a Resolution of the City Council of the City of Palmdale approving MOD 26-0010 amending a previously approved density bonus agreement 25-0003 (A-9355), to facilitate the construction of 272-Unit multi-family residential development on two vacant parcels totaling approximately May 05, 2026 Order of Business 8 #2 LA County Palmdale City Council 69f54b15ad5c9f02920119df
May 05, 2026 Order of Business 10 1 10.1 Presentation of the City of Palmdale Draft Budget for Fiscal Year 2026-27. SR FY 2027 Draft Budget.docx Rpt. Draft Budget FY 2026-27.pdf PPT Draft Budget FY 2026-27.pdf May 05, 2026 Order of Business 10 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119e4
May 05, 2026 Order of Business 13 4 13.4 CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Salvador Mendez, City Manager, and Linda Daube, Special Counsel, Janelle Samson, Deputy City Manager, and Yvette Barrios, Director of Human Resources Employee organization: Teamsters Local 986 This closed session is being held pursuant to the authority of California Government Code Section 54957.6. May 05, 2026 Order of Business 13 #4 LA County Palmdale City Council 69f54b15ad5c9f02920119e6
May 05, 2026 Order of Business 13 3 13.3 CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Initiation of litigation: (3 cases) This closed session is being held pursuant to the authority of California Government Code Section 54956.9, paragraph (4) of subdivision (d). May 05, 2026 Order of Business 13 #3 LA County Palmdale City Council 69f54b15ad5c9f02920119eb
May 05, 2026 Order of Business 7 5 7.5 Approve Construction Agreement with CEM Construction Corporation for PN 796, 45th Street East Sewer, Storm Drain, and Street Improvement Project, for a total not to exceed amount of $10,995,022 for a term of 251 working days from the date of the Notice to Proceed. SR Agrmt No. A-9800 with CEM Construction Corporation.docx Agrmt No. A-9800 with CEM Construction Corporation.pdf Proposal.pdf Fee Schedule.pdf Location Map.pdf May 05, 2026 Order of Business 7 #5 LA County Palmdale City Council 69f54b15ad5c9f02920119cf
May 05, 2026 Order of Business 7 2 7.2 Receive and file the monthly and quarterly investment activity reports for March 2026. SR Monthly and Quarterly Investment Reports March 2026.docx Rpt. Monthly and Quarterly Investment Reports March 2026.pdf May 05, 2026 Order of Business 7 #2 LA County Palmdale City Council 69f54b15ad5c9f02920119d4
May 05, 2026 Order of Business 7 11 7.11 Approve Agreement with Z&K Consultants for Construction Management and Observation Services for PN 917A, Avenue R from 25th Street East to Tackstem Avenue Project, for a total not to exceed amount of $559,257.60 for a term of 365 calendar days from the date of the Notice to Proceed. SR Agrmt No. A-9861 with Z&K Consultants.docx Agrmt No. A-9861 with Z&K Consultants.pdf Proposal.pdf Fee Schedule.pdf Site Map.pdf May 05, 2026 Order of Business 7 #11 LA County Palmdale City Council 69f54b15ad5c9f02920119dd
May 05, 2026 Order of Business 7 10 7.10 Approve Construction Agreement with Vance Corporation for PN 917A, Avenue R Phase I from 25th Street East to Tackstem Avenue, for a total not to exceed amount of $12,777,831.62 for a term of 120 working days from the date of the Notice to Proceed. SR Agrmt No. A-9799 with Vance Corporation for PN 917A.docx Agrmt No. A-9799 with Vance Corporation.pdf Proposal.pdf Fee Schedule.pdf Location Map.pdf May 05, 2026 Order of Business 7 #10 LA County Palmdale City Council 69f54b15ad5c9f02920119de
May 05, 2026 Order of Business 7 16 7.16 Adopt Resolution No. CC 2026-020, a Resolution of the City Council of the City of Palmdale, approving the application for local streets and roads funds authorized under Article 8 of the Transportation Development Act. SR Reso. No. CC 2026-020.docx Reso. No. 2026-020.pdf TDA Claim forms FY 2026.pdf May 05, 2026 Order of Business 7 #16 LA County Palmdale City Council 69f54b15ad5c9f02920119e3
May 05, 2026 Order of Business 7 9 7.9 Approve Agreement with Paragon Partners Consultants, Inc., for Right-of-Way Engineering Services, for PN 914, Rancho Vista Blvd. Grade Separation Project, for a total not to exceed amount of $691,006 for a term of two years from the date of the Notice to Proceed. SR Agrmt No. A-9837 with Paragon Partners Consultants Inc.docx Agrmt No. A-9837 with Paragon Partners Consultants, Inc.pdf Proposal.pdf Fee Schedule.pdf Location Map.pdf May 05, 2026 Order of Business 7 #9 LA County Palmdale City Council 69f54b15ad5c9f02920119ed
May 05, 2026 Order of Business 13 2 13.2 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Ricky Thorstensen v. City of Palmdale, et al. Los Angeles Superior Court 22STCV29463 This closed session is being held pursuant to the authority of California Government Code Section 54956.9(d)(1). May 05, 2026 Order of Business 13 #2 LA County Palmdale City Council 69f54b15ad5c9f02920119ea
May 05, 2026 Order of Business 9 2 9.2 Pavement Management Plan (PMP). PPT Pavement Management Program PMP.pptx May 05, 2026 Order of Business 9 #2 LA County Palmdale City Council 69f54b15ad5c9f02920119e8
May 05, 2026 Order of Business 13 5 13.5 PUBLIC EMPLOYMENT Title: City Attorney Recruitment This closed session is being held pursuant to the authority of California Government Code Section 54957. May 05, 2026 Order of Business 13 #5 LA County Palmdale City Council 69f54b15ad5c9f02920119e7
May 05, 2026 Order of Business 9 3 9.3 Receive and file the City of Palmdale's 2026-31 Five-Year Capital Improvement Plan. SR Receive and File Five-Year Capital Improvement Plan.docx FY 2026 Five-Year CIP Plan.pdf Reso. No. PC-2025-021.pdf May 05, 2026 Order of Business 9 #3 LA County Palmdale City Council 69f54b15ad5c9f02920119e5
May 05, 2026 Order of Business 7 15 7.15 Adopt Resolution No. CC 2026-019, a Resolution of the City Council of the City of Palmdale, adopting a list of projects for Fiscal Year 2026-27 funded by Senate Bill 1: The Road Repair and Accountability Act of 2017. SR Reso. No. CC 2026-019.docx Reso. No. CC 2026-019.docx May 05, 2026 Order of Business 7 #15 LA County Palmdale City Council 69f54b15ad5c9f02920119e1
May 05, 2026 Order of Business 7 12 7.12 Approve Project Authorization Agreement with NBS Government Finance Group for Annual Assessment and Special District Levy Administration Services for a total not to exceed amount of $531,450 for a term of thirty-eight (38) months. SR Agrmt No. A-8883-E with NBS Government Finance Group.docx Agrmt No. A-8883-E with NBS Government Finance Group.pdf Scope of Services.pdf Compensation for Services.pdf Agrmt No. A-8883 with NBS Government Finance Group.pdf May 05, 2026 Order of Business 7 #12 LA County Palmdale City Council 69f54b15ad5c9f02920119da
May 05, 2026 Order of Business 4 1 4.1 City of Palmdale Veteran of the Year Award. May 05, 2026 Order of Business 4 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119d9
May 05, 2026 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). May 05, 2026 Order of Business 7 #1 LA County Palmdale City Council 69f54b15ad5c9f02920119d5
May 05, 2026 Order of Business 7 4 7.4 Approve Agreement with TK Elevator Corporation for elevator modernization services for a total not to exceed amount of $162,435 for a term of one year. SR Agrmt No. A-9116 with TK Elevator Corporation.docx Agrmt No. A-9116 with TK Elevator Corporation.pdf Sourcewell Contract No. 050224-TKE.pdf May 05, 2026 Order of Business 7 #4 LA County Palmdale City Council 69f54b15ad5c9f02920119d0