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

Palmdale
Date Item Type Item Description Info Location County City Meeting Type id topic
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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
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 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 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 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 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 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 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
Temple City
Date Item Type Item Description Info Location County City Meeting Type id topic
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
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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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
Diamond Bar
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 8 2 8.2 Ratification of Check Register Dated April 8, 2026 through April 21, 2026 totaling $1,712,501.97. Recommended Action: Ratify the Check Register. May 05, 2026 Order of Business 8 #2 LA County Diamond Bar City Council 69f54b15ad5c9f02920119cd
May 05, 2026 Order of Business 7 1 7.1 Preserve Diamond Bar Community Presentation - May 11, 2026, 6:30 - 8:30 p.m., City Hall Windmill Room, 21810 Copley Dr. May 05, 2026 Order of Business 7 #1 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c1
May 05, 2026 Order of Business 7 4 7.4 Traffic and Transportation Commission Meeting - May 14, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. May 05, 2026 Order of Business 7 #4 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c2
May 05, 2026 Order of Business 7 5 7.5 Preserve Diamond Bar Community Presentation - May 16, 2026, 9:00 - 11:00 a.m., City Hall Windmill Room, 21810 Copley Dr. May 05, 2026 Order of Business 7 #5 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c3
May 05, 2026 Order of Business 7 6 7.6 City Council Meeting - May 19, 2026, 6:30 p.m., South Coast Air Quality Management District - Auditorium, 21865 Copley Dr. May 05, 2026 Order of Business 7 #6 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c4
May 05, 2026 Order of Business 4 1 4.1 Certificate of Recognition to Edison Scholar James Wang. May 05, 2026 Order of Business 4 #1 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c5
May 05, 2026 Order of Business 8 8 8.8 Appropriation for Special Legal Counsel Services (Atkinson, Andelson, Loya, Ruud and Romo). Recommended Action: Appropriate $20,000 from the available General Fund balance for Special Legal Services. May 05, 2026 Order of Business 8 #8 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c6
May 05, 2026 Order of Business 2 1 2.1 Draft FY 2026/27 Capital Improvement Program (CIP) Budget & Draft Five-Year CIP Plan. May 05, 2026 Order of Business 2 #1 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c7
May 05, 2026 Order of Business 8 7 8.7 Appropriation for Special Legal Counsel Services (Hansen Bridgett LLP). Recommended Action: Appropriate $200,000 from the available General Fund Unassigned fund balance for Special Legal Services. May 05, 2026 Order of Business 8 #7 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c8
May 05, 2026 Order of Business 8 6 8.6 Amendments to the Diamond Bar City Code Prohibiting Camping on Public Places and Interfering with Public Access. Recommended Action: Approve for second reading by title only, waive full reading of Ordinance No. 05 (2026), and adopt: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DIAMOND BAR REPEALING DIAMOND BAR CITY CODE SECTION 10.16.115 AND ADDING CHAPTER 8.28 TO TITLE 8 OF THE DIAMOND BAR CITY CODE TO PROHIBIT CAMPING ON PUBLIC PLACES AND INTERFERING WITH PUBLIC ACCESS. May 05, 2026 Order of Business 8 #6 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c9
May 05, 2026 Order of Business 8 4 8.4 Public Service Recognition Week Proclamation. Recommended Action: Adopt a Proclamation declaring May 3 - 9, 2026 as Public Service Recognition Week. May 05, 2026 Order of Business 8 #4 LA County Diamond Bar City Council 69f54b15ad5c9f02920119ca
May 05, 2026 Order of Business 8 5 8.5 Asian American and Pacific Islander Heritage Month Proclamation. Recommended Action: Adopt a Proclamation declaring May as Asian American and Pacific Islander Heritage Month. May 05, 2026 Order of Business 8 #5 LA County Diamond Bar City Council 69f54b15ad5c9f02920119cb
May 05, 2026 Order of Business 8 3 8.3 Treasurer's Statement. Recommended Action: Approve the March 2026 Treasurer’s Statement. May 05, 2026 Order of Business 8 #3 LA County Diamond Bar City Council 69f54b15ad5c9f02920119ce
May 05, 2026 Order of Business 7 3 7.3 Coffee with a Cop - May 13, 2026, 5:30 - 7:30 p.m., Coffee Bean & Tea Leaf, 235 S. Diamond Bar Blvd., Ste. A May 05, 2026 Order of Business 7 #3 LA County Diamond Bar City Council 69f54b15ad5c9f02920119c0
May 05, 2026 Order of Business 7 2 7.2 Planning Commission Meeting - Canceled - May 12, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. May 05, 2026 Order of Business 7 #2 LA County Diamond Bar City Council 69f54b15ad5c9f02920119be
May 05, 2026 Order of Business 5 1 5.1 Presentation of 2025 Public Safety Report. May 05, 2026 Order of Business 5 #1 LA County Diamond Bar City Council 69f54b15ad5c9f02920119bf
Norwalk
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 City Manager Comments 1 1. California Parks & Recreation Society recognition of the Teen Alliance Program. May 05, 2026 City Manager Comments #1 LA County Norwalk City Council 69f54b15ad5c9f0292011a1a
May 05, 2026 Consent Item 9 9. AGREEMENT AMENDMENT NO. 1 – FIRE ALARM TESTING & INSPECTION SERVICES AND REMOTE MONITORING SERVICES AND MAINTENANCE AND INSPECTION SERVICES FOR KITCHEN HOOD RANGES – EXTENDING TERM TO JUNE 30, 2027 Staff recommend City Council approve Amendment No. 1, extending the term of the agreement with Brennan Estimating Services, Inc. dba Brennan Fire & Security, Inc., for an additional one-year term expiring on June 30, 2027; and authorize the City Manager to execute the amendment on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #9 LA County Norwalk City Council 69f54b15ad5c9f0292011a16
May 05, 2026 Consent Item 8 8. PROJECT NO. 7864 - ACCEPT WORK FOR SENIOR CENTER ROOF REPLACEMENT AND EXTERIOR PAINTING OF BUILDING Staff recommend City Council accept the work completed by Letner Roofing Company in the amount of $818,871 for Senior Center Roof Replacement and Exterior Painting of Building. May 05, 2026 Consent Item #8 LA County Norwalk City Council 69f54b15ad5c9f0292011a17
May 05, 2026 Special Presentation Item 2 II. City Council to Proclaim May 4 – May 8, 2026 as Municipal Clerk’s Week in the City of Norwalk. CITY MANAGER COMMENTS May 05, 2026 Special Presentation Item #2 LA County Norwalk City Council 69f54b15ad5c9f0292011a18
May 05, 2026 Special Presentation Item 1 I. City Council to Proclaim the month of May as Military Appreciation Month. May 05, 2026 Special Presentation Item #1 LA County Norwalk City Council 69f54b15ad5c9f0292011a19
May 05, 2026 Consent Item 13 13. AGREEMENT AMENDMENT NO. 1 FOR ON-CALL COMMUNITY DEVELOPMENT CONSULTANT SERVICES AND ADDITIONAL SERVICES RELATED TO THE WALK PROJECT SURROUNDING CITY HALL Staff recommend City Council approve Amendment No. 1 with CSG Consultants, Inc., to provide on-call professional Community Development Consultant Services in an amount not-to-exceed $606,400 beginning February 2026 and ending on January 1, 2028; and authorize the City Manager to execute Amendment No. 1 and any additional amendments provided there is funding in the budget and is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #13 LA County Norwalk City Council 69f54b15ad5c9f0292011a1b
May 05, 2026 Consent Item 12 12. AGREEMENT AMENDMENT NO. 1 – OVERHEAD DOOR REPAIR AND MAINTENANCE SERVICES – DOOR REPLACEMENTS Staff recommend City Council approve Amendment No. 1, with Miner, Ltd., in the amount of $88,589 for entrance door replacements at the Nowalk Arts and Sports Complex, Community Meeting Center, and the Cultural Arts Center; and authorize the City Manager to approve the proposal and any amendments within the 10% contingency; on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #12 LA County Norwalk City Council 69f54b15ad5c9f0292011a1c
May 05, 2026 Closed Session Item 1 I. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(2) – Significant exposure to litigation in two cases. May 05, 2026 Closed Session Item #1 LA County Norwalk City Council 69f54b15ad5c9f0292011a1d
May 05, 2026 Closed Session Item 3 III. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk Association of Management Employees. May 05, 2026 Closed Session Item #3 LA County Norwalk City Council 69f54b15ad5c9f0292011a1e
May 05, 2026 City Manager Comments 2 2. Mayor’s Prayer Breakfast Recap Video. May 05, 2026 City Manager Comments #2 LA County Norwalk City Council 69f54b15ad5c9f0292011a1f
May 05, 2026 Consent Item 10 10. APPROVE PROPOSAL FOR CITYWIDE ENTRY MONUMENT REFURBISHING Staff recommend City Council award a contract to Bravo Sign and Design, Inc. in an amount not to exceed $61,950 for Citywide entry monument refurbishing; and authorize the City Manager to approve the proposal and any necessary amendments within the 10% contingency, provided there is sufficient funding in the budget and it is within the City Manager’s signing authority, in a form approved by the City Attorney. May 05, 2026 Consent Item #10 LA County Norwalk City Council 69f54b15ad5c9f0292011a20
May 05, 2026 Consent Item 11 11. AMENDMENT NO. 4 – FEDERAL LOBBYING SERVICES Staff recommend City Council approve the Fourth Amendment to the Carpi & Clay Agreement and extend the term of the Agreement to June 30, 2028; and authorize the City Manager to execute the agreement and any amendments provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #11 LA County Norwalk City Council 69f54b15ad5c9f0292011a21
May 05, 2026 City Manager Comments 3 3. Arbor Day Event Recap Video. May 05, 2026 City Manager Comments #3 LA County Norwalk City Council 69f54b15ad5c9f0292011a22
May 05, 2026 Closed Session Item 2 II. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk City Employees Association. May 05, 2026 Closed Session Item #2 LA County Norwalk City Council 69f54b15ad5c9f0292011a23
May 05, 2026 Consent Item 15 15. AGREEMENT FOR INSTALLATION OF SECURITY BADGE READERS AT CITYWIDE FACILITIES Staff recommend City Council approve an agreement with ASSI Security to provide services related to the installation of badge readers at Citywide facilities, in an amount not to exceed $74,985; and authorize the City Manager to execute the agreement and any amendments, provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #15 LA County Norwalk City Council 69f54b15ad5c9f0292011a24
May 05, 2026 Consent Item 14 14. RESOLUTION NO. 26-21 - BUDGET AMENDMENT FOR ATHLETIC NETTING SYSTEM INSTALLATION Staff recommend City Council adopt Resolution No. 26-21, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK AUTHORIZING AN AMENDMENT TO THE FISCAL YEAR 2025/26 ADOPTED BUDGET TO APPROPRIATE FUNDS FOR THE INSTALLATION OF AN ATHLETIC NETTING SYSTEM FOR ZIMMERMAN PARK LOCATED AT 13031 SHOEMAKER AVENUE, in the amount of $84,800. May 05, 2026 Consent Item #14 LA County Norwalk City Council 69f54b15ad5c9f0292011a25
May 05, 2026 Consent Item 4 4. PLANNING COMMISSION SYNOPSIS - APRIL 22, 2026 No action is required unless City Council elects to review the decision of the Planning Commission on the item where the Commission’s action was final. May 05, 2026 Consent Item #4 LA County Norwalk City Council 69f54b15ad5c9f0292011a33
May 05, 2026 City Manager Comments 4 4. Bi-Weekly Review. May 05, 2026 City Manager Comments #4 LA County Norwalk City Council 69f54b15ad5c9f0292011a26
May 05, 2026 Consent Item 16 16. AMENDMENT NO. 11 TO THE AGREEMENT FOR CITYWIDE STREET SWEEPING SERVICES Staff recommend City Council approve Amendment No. 11 to the agreement with Nationwide Environmental Services, a division of Joe’s Sweeping Inc.; and authorize the City Manager to execute this amendment, on behalf of the City; in a form approved by the City Attorney. APPOINTMENTS May 05, 2026 Consent Item #16 LA County Norwalk City Council 69f54b15ad5c9f0292011a27
May 05, 2026 Consent Item 17 17. ADVISORY BODY APPOINTMENTS Staff recommend City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. May 05, 2026 Consent Item #17 LA County Norwalk City Council 69f54b15ad5c9f0292011a28
May 05, 2026 Consent Item 19 19. RESOLUTION NO. 26-20 - UPDATING USER AND REGULATORY FEES FOR FISCAL YEAR 2026-2027 Staff recommend City Council adopt Resolution No. 26-20, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK UPDATING USER AND REGULATORY FEES FOR FISCAL YEAR 2026-2027. REPORTS May 05, 2026 Consent Item #19 LA County Norwalk City Council 69f54b15ad5c9f0292011a29
May 05, 2026 Consent Item 18 18. PUBLIC HEARING – RESOLUTION NO. 26-19 – APPROVING THE COMMUNITY DEVELOPMENT BLOCK GRANT AND HOME INVESTMENT PARTNERSHIPS PROGRAM FISCAL YEAR 2026-2027 ANNUAL ACTION PLAN AND AUTHORIZING THE CITY MANAGER TO EXECUTE AND TRANSMIT ALL REQUIRED DOCUMENTS TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Staff recommend City Council: a. adopt Resolution No. 26-19, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK APPROVING THE COMMUNITY DEVELOPMENT BLOCK GRANT AND HOME INVESTMENT PARTNERSHIPS PROGRAM FISCAL YEAR 2026/27 ANNUAL ACTION PLAN, AN APPLICATION FOR FUNDING, AND AUTHORIZING THE CITY MANAGER TO EXECUTE AND TRANSMIT ALL REQUIRED DOCUMENTS TO THE UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT; and b. authorize the City Manager to execute agreements and any amendments, in forms approved by the City Attorney, with social service agencies for the provision of services funded under the Annual Action Plan; and c. authorize the Director of Community Development to execute Memorandums of Understanding with City Departments and homeless referral organizations for the provision of services funded under the Annual Action Plan. May 05, 2026 Consent Item #18 LA County Norwalk City Council 69f54b15ad5c9f0292011a2a
May 05, 2026 Consent Item 20 20. PROJECT NO. 7859 – AWARD OF CONTRACT – CONTRUCTION SERVICES FOR BUILDINGS DEMOLITION LOCATED AT NORWALK TRANSIT VILLAGE, 13200 BLOOMFIELD AVENUE / RESOLUTION NO. 26-18 BUDGET AMENDMENT, ENGINEER'S REPORT NO. 26-17 Staff recommend City Council: a. award a contract to Precision Environmental in the amount of $2,639,950 with a 25% contingency in the amount of $659,988 for construction services for Project No. 7859; and authorize the City Manager to execute the contract with any amendments within the contingency, on behalf of the City, in a form approved by the City Attorney. b. adopt Resolution No. 26-18, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK, AUTHORIZING AN AMENDMENT TO THE FISCAL YEAR 2025/26 ADOPTED BUDGET TO APPROPRIATE $1,385,974 OF LOW AND MODERATE INCOME HOUSING ASSET FUNDS AND $2,078,961 OF FORMER REDEVELOPMENT AGENCY NON-HOUSING BOND PROCEEDS FOR THE BUILDINGS DEMOLITION LOCATED AT THE NORWALK TRANSIT VILLAGE PROPERTY LOCATED AT 13200 BLOOMFIELD AVENUE, NORWALK, CA 90650, CITY PROJECT NO. 7859. May 05, 2026 Consent Item #20 LA County Norwalk City Council 69f54b15ad5c9f0292011a2b
May 05, 2026 Consent Item 21 21. EXTEND 2026 FIREWORKS SALES FROM JUNE 30 – JULY 4 Staff recommend City Council approve a one-time exception to the fireworks sales period to allow the sale of safe and sane fireworks to begin on June 30, 2026, in recognition of the United States Semiquincentennial. ORAL COMMUNICATIONS May 05, 2026 Consent Item #21 LA County Norwalk City Council 69f54b15ad5c9f0292011a2c
May 05, 2026 Consent Item 2 2. PAYROLL FOR THE PERIOD MARCH 29, 2026 – APRIL 11, 2026 Staff recommends City Council approve gross payroll in the amount of $1,390,042.80; the payroll check numbers 38645 – 38646 and the voucher numbers 357915 – 358433 in the total net amount of $1,049,370.05 for the payroll period March 29, 2026 – April 11, 2026. May 05, 2026 Consent Item #2 LA County Norwalk City Council 69f54b15ad5c9f0292011a2f
May 05, 2026 Consent Item 6 6. FEDERAL TRANSIT ADMINISTRATION CERTIFICATIONS AND ASSURANCES FOR FEDERAL FISCAL YEAR 2026 Staff recommends City Council authorize the Executive Director of Regional Transportation to execute the Fiscal Year 2026 Certifications and Assurances Federal Transit Administration Assistance Programs/Affirmation of Applicant, file grant application(s) on behalf of the City and execute a grant agreement(s); in concurrence with and execution of the Affirmation of Applicant’s Attorney Certification by the City Attorney. May 05, 2026 Consent Item #6 LA County Norwalk City Council 69f54b15ad5c9f0292011a30
May 05, 2026 Consent Item 7 7. AGREEMENT AMENDMENT NO. 13 – PARKING MANAGEMENT SERVICES – EXTENDING TERM TO JUNE 30, 2027 Staff recommend City Council approve Amendment No. 13, extending the term of the agreement with Parking Concepts, Incorporated, for an additional one-year term expiring on June 30, 2027, as well as updating the payment terms; and authorize the City Manager to execute the amendment and any written notices on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #7 LA County Norwalk City Council 69f54b15ad5c9f0292011a31
May 05, 2026 Consent Item 5 5. AGREEMENT - PRODUCTION OF THE CITY’S NEWSLETTER PUBLICATIONS Staff recommend City Council approve an agreement with Intergraphics Company, in the amount of $87,732 from July 1, 2026 through June 30, 2028, with an optional two one-year extensions for the printing of the City's newsletter publications; and authorize the City Manager to execute the agreement and any extensions and amendments provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. May 05, 2026 Consent Item #5 LA County Norwalk City Council 69f54b15ad5c9f0292011a32
Manhattan Beach
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Item 1 1. 26-0259 Presentation of a Certificate of Recognition to the Sandpipers on the Occasion of their 95th Anniversary. PRESENT Certificate - Sandpipers 95th Anniversary Certificate - Sandpipers 95th Anniversary Attachments: May 05, 2026 Item #1 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a0d
May 05, 2026 Item 2 2. 26-0262 Presentation of a Proclamation to the Beach Cities Health District Declaring May 2026 as Mental Health Awareness Month. PRESENT Proclamation - Mental Health Awareness Month Proclamation - Mental Health Awareness Month Attachments: May 05, 2026 Item #2 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a0e
May 05, 2026 Item 7 7. 26-0266 Consideration of a Resolution to Increase the Contingency Amount on the Construction Agreement with Asplundh Construction, LLC by $46,137 for Work Within the Right-of-Way and Private Utility Conversion Work in Underground Utility Assessment Districts (UUAD) 19-12 and 19-14 for a total not to exceed $177,762 (No Budget Impact) (Interim Public Works Director DeFrancesco). ADOPT RESOLUTION NO. 26-0033 Resolution No. 26-0033 Resolution No. 26-0033 Budget and Expenditures Summary Budget and Expenditures Summary City Streetlight Map City Streetlight Map Location Map Location Map Attachments: May 05, 2026 Item #7 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a10
May 05, 2026 Item 6 6. 26-0277 Consideration of First Reading of an Ordinance Amending the Manhattan Beach Municipal Code Relating to Bicycles to: (1) Supplement Safety and Operational Requirements for Electric and Motorized Bicycles; and (2) Institute a Juvenile Diversion Program for Juvenile Violators of the Ordinance (No Budget Impact) (Police Chief Johnson). INTRODUCE ORDINANCE NO. 26-0007 Draft Ordinance No. 26-0007 Draft Ordinance No. 26-0007 Ordinance No. 23-0008-U Ordinance No. 23-0008-U E-Bike Incidents Information E-Bike Incidents Information Attachments: May 05, 2026 Item #6 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a11
May 05, 2026 Item 4 4. 26-0261 Declaration of Proclamations for the Following: a) Asian American, Native Hawaiian, and Pacific Islander Heritage Month (May 2026) b) International Building Safety Month (May 2026) c) Jewish American Heritage Month (May 2026) d) Older Americans Month (May 2026) e) International Firefighter’s Day (May 4, 2026) f) Professional Municipal Clerks Week (May 3-9, 2026) g) National Public Service Recognition Week (May 3-9, 2026) h) National Correctional Officers’ Week (May 3-9, 2026) i) National Police Week (May 10-16, 2026) j) National Peace Officers Memorial Day (May 15, 2026) k) National Public Works Week (May 17-23, 2026) (No Budget Impact) (City Clerk Tamura) PROCLAIM Proclamation - Asian American, Native Hawaiian, and Pacific Islander Heritage Month Proclamation - Asian American, Native Hawaiian, and Pacific Islander Heritage Month Proclamation - International Building Safety Month Proclamation - International Building Safety Month Proclamation - Jewish American Heritage Month Proclamation - Jewish American Heritage Month Proclamation - Older Americans Month Proclamation - Older Americans Month Proclamation - International Firefighters' Day Proclamation - International Firefighters' Day Proclamation - Professional Municipal Clerks Week Proclamation - Professional Municipal Clerks Week Proclamation - National Public Service Recogntion Week Proclamation - National Public Service Recogntion Week Proclamation - National Correctional Officers Week Proclamation - National Correctional Officers Week Proclamation - National Police Week Proclamation - National Police Week Proclamation - National Peace Officers' Memorial Day Proclamation - National Peace Officers' Memorial Day Proclamation - National Public Works Week Proclamation - National Public Works Week Attachments: May 05, 2026 Item #4 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a12
May 05, 2026 Item 5 5. 26-0238 Consideration of an Update on Coyote Activity and Management Efforts (No Budget Impact) (Chief of Police Johnson). RECEIVE AND FILE 2023 Coyote Management & Response Plan 2023 Coyote Management & Response Plan Attachments: May 05, 2026 Item #5 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a13
May 05, 2026 Item 9 9. 26-0104 Presentation of the Fiscal Year 2027 Proposed Operating Budget and Consideration of CERT Funding Request (Not Budgeted) (Finance Director Bretthauer). (Estimated Time: 1 hr.) DISCUSS AND PROVIDE DIRECTION Fiscal Year 2027 Proposed Budget (Web-Link Provided) Fiscal Year 2027 Proposed Budget (Web-Link Provided) List of FY 2027 Deferred Budget Requests List of FY 2027 Deferred Budget Requests General Fund Budget Summary General Fund Budget Summary CERT Funding Request Letter CERT Funding Request Letter PowerPoint Presentation PowerPoint Presentation Attachments: May 05, 2026 Item #9 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a15
May 05, 2026 Item 10 10. 26-0273 Presentation of the Proposed Five-Year Capital Improvement Program (CIP) for Fiscal Year 2026-2027 through Fiscal Year 2030-2031 (Interim Public Works Director DeFrancesco). (Estimated Time: 1 hr.) A) DISCUSS AND PROVIDE DIRECTION B) APPROVE Schedule of Capital Improvement Projects by Fund Schedule of Capital Improvement Projects by Fund Capital Improvement Projects Summary Sheets Capital Improvement Projects Summary Sheets PowerPoint Presentation PowerPoint Presentation Attachments: May 05, 2026 Item #10 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a0c
May 05, 2026 Item 12 12. 26-0264 Consideration of a Request by Mayor Lesser and Councilmember Howorth to Discuss the Fines Associated with Violations of the City’s Tree Preservation Ordinance on Private Property: Manhattan Beach Municipal Code Section 10.52.120, Subsections L & M; and Chapter 7.32 (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION MBMC Section 10.52.120 MBMC Section 10.52.120 MBMC Chapter 7.32 MBMC Chapter 7.32 Resolution No. 16-0057 Resolution No. 16-0057 Attachments: May 05, 2026 Item #12 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a09
May 05, 2026 Item 13 13. 26-0265 Agenda Forecast (City Clerk Tamura). May 05, 2026 Item #13 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a0a
May 05, 2026 Item 11 11. 26-0280 Consideration of a Resolution Approving Amendment No. 1 to an Employment Agreement (City Attorney Quinn Barrow and Human Resources Director Jenkins). (Estimated Time: 15 min.) ADOPT RESOLUTION NO. 26-0035 Resolution No. 26-0035 Resolution No. 26-0035 Amendment No. 1 - Employment Agreement Amendment No. 1 - Employment Agreement Employment Agreement Employment Agreement Attachments: May 05, 2026 Item #11 LA County Manhattan Beach City Council 69f54b15ad5c9f0292011a0b
Carson
Date Item Type Item Description Info Location County City Meeting Type id topic
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 9 9. CHILD CARE PROVIDERS RECOGNITION May 05, 2026 Item #9 LA County Carson City Council 69f54b15ad5c9f0292011982
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 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 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 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 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 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 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 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 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 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 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
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 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 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 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 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 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 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 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 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 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 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 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 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 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 6 6. PROCLAMATION RECOGNIZING MAY AS "FIRE PREVENTION MONTH" May 05, 2026 Item #6 LA County Carson City Council 69f54b15ad5c9f02920119a2
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