Follow policy change in California.

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

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

water - Activity in last week

Date Item Type Item Description Info Location County City Meeting Type id topic
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
March 20, 2026 Consent Item 8 CC-8 Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions for Implementation of a Benefit Administration System and COBRA Administration Services for the Period Ending March 1, 2028 Staff Reference: Lauren Vasquez, Assistant City Manager Recommendation: Approve the Agreements with MS Benefits LLC d/b/a PES Benefits and Clarity LLC d/b/a Clarity Benefit Solutions dated March 1, 2026, for the period ending March 1, 2028, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #8 LA County Monrovia City Council 69b87fc38896301793e6201b
March 20, 2026 Consent Item 10 CC-10 Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for Use of Unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Fulfillment Agreement with Los Angeles County Metropolitan Transportation Authority for use of unprogrammed Surface Transportation Program – Local Funds on the Huntington Drive Improvements Project and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #10 LA County Monrovia City Council 69b87fc38896301793e6200d
March 20, 2026 Council Member Report 3 RCC-3 Councilmember Larry J. Spicer March 20, 2026 Council Member Report #3 LA County Monrovia City Council 69b87fc38896301793e62016
March 20, 2026 Council Member Report 4 RCC-4 Mayor Pro Tem Sergio P. Jiménez March 20, 2026 Council Member Report #4 LA County Monrovia City Council 69b87fc38896301793e62018
March 20, 2026 Administrative Report 1 AR-1 Annual Report on the Status of the General Plan; Receive and File Staff Reference: Sheri Bermejo, Community Development Director Recommendation: Receive and file the Annual Report on the Status of the General Plan March 20, 2026 Administrative Report #1 LA County Monrovia City Council 69b87fc38896301793e6201c
March 20, 2026 Consent Item 12 CC-12 Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, Related to Professional Audio Services for Community Events, Increasing Compensation to an Amount Not to Exceed $95,000.00 per Year for Fiscal Years 2025-2027 Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve Amendment No. 6 to the Consultant Services Agreement with Pacific Productions dated June 18, 2019, related to professional audio services for community events increasing compensation to an amount not to exceed $95,000.00 per year for Fiscal Years 2025-2027, and to authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #12 LA County Monrovia City Council 69b87fc38896301793e6200c
March 20, 2026 City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES March 20, 2026 City Manager Report #1 LA County Monrovia City Council 69b87fc38896301793e62015
March 20, 2026 Consent Item 11 CC-11 Amendment No. 1 to the Consultant Services Agreement with Merrimac Petroleum, Inc., dba Merrimac Energy Group, Dated December 19, 2023, for the Provision of Bulk Fuel Ordering, Increasing Compensation by an Amount Not to Exceed $428,500.00, for a Total Amount Not to Exceed $1,285,500.00, for the Period Ending December 31, 2026 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve Amendment No. 1 to the Consultant Services Agreements with Merrimac Petroleum, Inc., dba Merrimac Energy Group, dated December 19, 2023, for the provision of bulk fuel ordering, increasing compensation by an amount not to exceed $428,500.00, for a total amount not to exceed $1,285,500.00, for the period ending December 31, 2026; and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #11 LA County Monrovia City Council 69b87fc38896301793e62010
March 20, 2026 Consent Item 6 CC-6 Consultant Services Agreement with NBS Government Finance Group for Annual Administration Services Related to the City’s Assessment Districts, Parcel Taxes, and Community Facilities District Special Taxes in an Amount Not to Exceed $29,295.50 for the Period Ending March 31, 2027 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve the Consultant Services Agreement with NBS Government Finance Group for administration services related to the City’s assessment districts, parcel taxes, and community facilities districts in an amount not to exceed $29,295.50 for the period ending March 31, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #6 LA County Monrovia City Council 69b87fc38896301793e6200e
March 20, 2026 Consent Item 3 CC-3 Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., Related to Organization and Production of the Annual Monrovia Days Community Festival for the Period Ending June 30, 2028, with One (1) Additional Two-Year Option to Extend Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve the Memorandum of Agreement with Monrovia Unified School District and Centre Stage, Inc., related to organization and production of the annual Monrovia Days Community Festival for the period ending June 30, 2028, with one (1) additional two-year option to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney March 20, 2026 Consent Item #3 LA County Monrovia City Council 69b87fc38896301793e62011
March 20, 2026 Consent Item 5 CC-5 Escheatment of Unclaimed Funds Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Approve and direct staff to follow policy and transfer the remaining unclaimed checks as of April 19, 2026, to the General Fund March 20, 2026 Consent Item #5 LA County Monrovia City Council 69b87fc38896301793e6200a
March 20, 2026 Council Member Report 1 RCC-1 Councilmember Edward Belden March 20, 2026 Council Member Report #1 LA County Monrovia City Council 69b87fc38896301793e62017
March 20, 2026 Council Member Report 5 RCC-5 Mayor Becky A. Shevlin (a) Los Angeles County Sanitation District Prop 218 Process Overview; Michael Chee, Public Information Officer ADMINISTRATIVE REPORTS March 20, 2026 Council Member Report #5 LA County Monrovia City Council 69b87fc38896301793e62019
March 20, 2026 Consent Item 9 CC-9 Extension of Application Period to Fill an Unscheduled Vacancy on the Library Board Staff Reference: Alice Atkins, City Clerk Recommendation: Extend the application period for the unscheduled vacancy on the Library Board to May 1, 2026 March 20, 2026 Consent Item #9 LA County Monrovia City Council 69b87fc38896301793e6201a
March 20, 2026 Consent Item 7 CC-7 Initiation of Proceedings for the Levy and Collection of Assessments and Ordering the Preparation of an Engineer’s Report for Fiscal Year 2026-2027 for the Citywide Lighting and Landscaping Maintenance District and the Park Maintenance District; Resolution Nos. 2026-10 and 2026-11 Staff Reference: Rae Bowman, Administrative Services Director Recommendation: Adopt Resolution No. 2026-10 and 2026-11 March 20, 2026 Consent Item #7 LA County Monrovia City Council 69b87fc38896301793e6200f
March 20, 2026 Consent Item 4 CC-4 Purchase of Materials from Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an Amount not to Exceed $30,000.00 per Fiscal Year Staff Reference: Rebecca Sandoval, Community Services Director Recommendation: Approve a purchase order with Ingram Content Group for the Annual Library Collection Development in Fiscal Years 2025-2027 in an amount not to exceed $30,000 per fiscal year March 20, 2026 Consent Item #4 LA County Monrovia City Council 69b87fc38896301793e6200b
March 20, 2026 Council Member Report 2 RCC-2 Councilmember Dr. Tamala Kelly March 20, 2026 Council Member Report #2 LA County Monrovia City Council 69b87fc38896301793e62014
Date Item Type Item Description Info Location County City Meeting Type id topic
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
March 19, 2026 Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2026-15 APPROVING THE REGISTER OF DEMANDS DATED MARCH 19, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR FEBRUARY 27, 2026, THROUGH MARCH 6, 2026 Requested Action: That the City Council Adopt Resolution No. 2026-15: Approving the Register of Demands for March 19, 2026, in the amount of $2,058,615.34 (Exhibit 1); and Ratifying the Registers of Demands for February 27, 2026, through March 6, 2026 totaling $302,993.79 (Exhibit 2). Staff Report "PDF" March 19, 2026 Order of Business 15 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61fed
March 19, 2026 Order of Business 18 A A. BUSINESS ITEM RELATED TO AN APPEAL (MA25133; AP25002) TO THE CITY COUNCIL TO CONSIDER RESOLUTIONS EITHER AFFIRMING OR RESCINDING THE PLANNING COMMISSION’S DENIAL OF THE CAMINO TERRACE APARTMENTS PROJECT (MA24164; SDP24074), AN 80-UNIT AFFORDABLE AND SUPPORTIVE HOUSING PROJECT CONSISTING OF 28 SUPPORTIVE HOUSING UNITS, 51 AFFORDABLE HOUSING UNITS, AND ONE MANAGER’S UNIT LOCATED ON A 5.88-ACRE SITE AT THE NORTHEAST CORNER OF CAMINO REAL AND LIMONITE AVENUE. THE PROJECT HAS BEEN REVISED TO REMOVE THE PROPOSED CHILDCARE CENTER AND COMMUNITY BUILDING ON THE NORTHERN PORTION OF THE SITE, WITH DEVELOPMENT CONSOLIDATED ON THE SOUTHERN PORTION OF THE PROPERTY (APNS: 185-470-001, 185-470-002); APPLICANT: WAKELAND HOUSING AND DEVELOPMENT CORPORATION Requested Action: That the City Council receive a presentation and conduct a discussion regarding the prepared resolutions associated with the Camino Terrace Apartments Project (Master Application No. 24164; Site Development Permit No. 24074), and consider the following actions: 1. Review, discuss, and adopt the Resolution upholding the Planning Commission’s decision to affirm the ministerial denial of the Camino Terrace Apartments Project, an 80-unit affordable and supportive housing development located on a 5.88-acre site at the northeast corner of Camino Real and Limonite Avenue; or 2. Review, discuss, and adopt the Resolution approving the Camino Terrace Apartments Project with appropriate findings, waivers, and Conditions of Approval reflecting project modifications and negotiated commitments discussed during prior hearings. Staff Report "PDF" March 19, 2026 Order of Business 18 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff9
March 19, 2026 Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETINGS OF MARCH 11, 2026, AND MARCH 18, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF MARCH 11, 2026, AND MARCH 19, 2026. March 19, 2026 Order of Business 19 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff7
March 19, 2026 Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF MARCH 11, 2026. 2. UPDATE ON THE COUNTY OF RIVERSIDE CITY SELECTION MEETING OF GOVERNMENTS POLICY COMMITTEE MEETING OF MARCH 12, 2026. March 19, 2026 Order of Business 19 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff8
March 19, 2026 Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. March 19, 2026 Order of Business 2 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff5
March 19, 2026 Order of Business 15 C C. FISCAL YEAR 2025-2026 MID-YEAR BUDGET AMENDMENTS Requested Action: That the City Council of the City of Jurupa Valley (Council) approve the proposed Fiscal Year 2025-2026 (FY 25/26) Mid-Year Budget Amendments, presented below, to the City’s FY2 25/26 Budget. Staff Report "PDF" March 19, 2026 Order of Business 15 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61fee
March 19, 2026 Order of Business 5 A A. CITY HALL RENOVATION AND EXPANSION Requested Action: It is recommended that the City Council provide direction to staff on the preferred project option between the following: Option 1 – Building Renovation and Expansion (Annex Building) Option 2 – Building Renovation, Expansion, and Remodel of Existing Building Staff Report PDF" March 19, 2026 Order of Business 5 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe8
March 19, 2026 Order of Business 19 C C. COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF MARCH 19, 2026 March 19, 2026 Order of Business 19 #C Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff6
March 19, 2026 Order of Business 10 A A. PRESENTATION BY ASHLEY COLE, DIRECTOR OF COMMUNITY RELATIONS & ARTNERSHIPS REGARDING CONSIDERATION OF A SPONSORSHIP AGREEMENT WITH THE INLAND EMPIRE STRYKERS March 19, 2026 Order of Business 10 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe9
March 19, 2026 Order of Business 15 E E. AUTHORIZATION TO SUBMIT AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) FOR FUNDING THROUGH THE HOME INVESTMENT PARTNERSHIPS PROGRAM (HOME) FOR THE DEVELOPMENT OF A FIRST TIME HOMEBUYER PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-16 authorizing the submittal of an application to the California Department of Housing and Community Development (HCD) for funding under the Home Investment Partnerships Program (HOME); and if selected, the execution of a standard agreement, any amendments thereto, and any related documents necessary to participate in the home investment partnerships program. Staff Report "PDF" March 19, 2026 Order of Business 15 #E Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff4
March 19, 2026 Order of Business 15 D D. CITY COUNCIL APPROVAL OF 2026 LEGISLATIVE PLATFORM Requested Action: That the City Council approve the Legislative Platform for the calendar year of 2026. Staff Report "PDF" March 19, 2026 Order of Business 15 #D Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff3
March 19, 2026 Order of Business 15 F F. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT Requested Action: That the City Council review the attached 2025 General Plan Annual Progress Report and authorize the City Manager or his designee to submit the report to the California Office of Planning and Research (OPR) and the Housing and Community Development Department (HCD). Staff Report "PDF" March 19, 2026 Order of Business 15 #F Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff1
March 19, 2026 Order of Business 10 B B. PRESENTATION BY JUDITH PINA, OUTREACH ANALYST – INSURANCE LEGISLATIVE UPDATE March 19, 2026 Order of Business 10 #B Riverside County Jurupa Valley City Council 69b87fc38896301793e61feb
March 19, 2026 Order of Business 14 A A. MARCH 5, 2026, REGULAR MEETING Staff Report "PDF" March 19, 2026 Order of Business 14 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fe7
March 19, 2026 Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION March 19, 2026 Order of Business 3 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fea
March 19, 2026 Order of Business 15 G G. AWARD CONSTRUCTION AND CONSTRUCTION MANAGEMENT AND CONSTRUCION INSPECTION SERVICES AGREEMENTS FOR PACIFIC AVENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS PHASE 2, CIP 23115 Requested Action: That the City Council: 1. That the City Council Award a Construction Contract to MDB General Engineering Inc. in the amount of $2,018,343 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115) and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney; and 2. Award the Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) with TKE Engineering Inc. in the amount of $237,255 with a contingency of ten percent (10%) for the Pacific Avenue Pedestrian and Bicycle Improvements Phase 2 Project (CIP #23115); and authorize the City Manager to execute the PSA in the form attached hereto. Staff Report "PDF" March 19, 2026 Order of Business 15 #G Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff0
March 19, 2026 Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN APPEAL (MA26056, AP26002) TO THE CITY COUNCIL OF THE PLANNING COMMISSION’S APPROVAL OF MA24018 (CUP24002 & SDP25147) TO ALLOW A RESTAURANT WITH ON-SITE SALES AND CONSUMPTION OF ALCOHOLIC BEVERAGES – SPECIFICALLY BEER, WINE, AND DISTILLED SPIRITS LOCATED AT 5667 MISSION BLVD. (APN: 179-112-026); APPLICANT: NOHEMI PENICHE Requested Action: That the City Council conduct a public hearing and consider Conditional Use Permit (CUP) No. 24002 and Site Development Permit (SDP) No. 25147 to allow a restaurant “Titanic Ceviche Loco” with on-site sales and consumption of alcoholic beverages – specifically beer, wine, and distilled spirits located at 5667 Mission Blvd. and do one of the following: 1. Continue the public hearing and direct that a resolution be presented at a future City Council meeting approving the project; 2. Close the public hearing and direct that a resolution be presented at a future City Council meeting denying the project; or 3. Continue the public hearing and request additional information. Staff Report "PDF" March 19, 2026 Order of Business 17 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61fef
March 19, 2026 Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS March 19, 2026 Order of Business 2 #A Riverside County Jurupa Valley City Council 69b87fc38896301793e61ff2
Date Item Type Item Description Info Location County City Meeting Type id topic
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
March 18, 2026 Administrative Items 12 1 12.1 Independent auditor's report and the City's Annual Comprehensive Financial report for fiscal year 2024-25 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Fiscal Year 2024-25 Annual Comprehensive Financial Report - Pdf 267 - 540 March 18, 2026 Administrative Items 12 #1 Riverside County Indio City Council 69b87fc38896301793e61f54
March 18, 2026 Closed Session 5 3 5.3 Proclamation Honoring Government Finance Professionals Week APPOINTMENTS March 18, 2026 Closed Session 5 #3 Riverside County Indio City Council 69b87fc38896301793e61f5e
March 18, 2026 Closed Session 6 1 6.1 Appointment of Sam Salinas to the Community Services Commission, nominated by Councilmember Oscar Ortiz. 7 - 12 Staff Report - Appointment to the Community Services Commission, GOVERNMENT CODE SECTION 53232.3(D) March 18, 2026 Closed Session 6 #1 Riverside County Indio City Council 69b87fc38896301793e61f5b
March 18, 2026 Consent Calendar 11 7 11.7 Receive and accept the 2025 General Plan Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Action (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 General Plan Annual Progress Report - Pdf 114 - 166 March 18, 2026 Consent Calendar 11 #7 Riverside County Indio City Council 69b87fc38896301793e61f51
March 18, 2026 Consent Calendar 11 11 11.11 Recognize Non-General Fund Budget Adjustment in Special Revenue Fund 225 for Fiscal Year 2026 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Fund 225 Budget Adjustment - Pdf 243 - 266 March 18, 2026 Consent Calendar 11 #11 Riverside County Indio City Council 69b87fc38896301793e61f61
March 18, 2026 Consent Calendar 11 10 11.10 Approve a License Agreement with the Coachella Valley Youth Golf Foundation (First Tee – Coachella Valley) for the placement and operation of a prefabricated office unit at The Lights at Indio Golf Course (83040 Avenue 42) (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Staff Report - License Agreement – First Tee Prefab at The Lights at Indio GC - Pdf 225 - 242 March 18, 2026 Consent Calendar 11 #10 Riverside County Indio City Council 69b87fc38896301793e61f60
March 18, 2026 Closed Session 3 1 3.1 CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6: Agency designated representatives: City Manager Employee organization: Professional and Supervisory Unit (SEIU Local 721) March 18, 2026 Closed Session 3 #1 Riverside County Indio City Council 69b87fc38896301793e61f5c
March 18, 2026 Administrative Items 12 2 12.2 Award two contracts to the individual contractors listed in each bid category for the amounts set forth in the Bid Summary Letter on file with the City Clerk and attached to agenda report for the first 541 - 596 construction phase of Police Headquarters Building in the total aggregate amount of $3,139,000 (Jonathan Nicks, Asst. City Manager) Recommendation: Approve Staff Report - Award two construction contracts to individual contractors for the IPD HQ Building - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: APRIL 1, 2026 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on March 12, 2026, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 100 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES March 18, 2026 Administrative Items 12 #2 Riverside County Indio City Council 69b87fc38896301793e61f57
March 18, 2026 Consent Calendar 11 5 11.5 Resolution No. 10553 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio and Patricia A. Diaz, for the acquisition of 1,500 square feet of permanent roadway and utility easement, and 1,178 square feet of temporary construction easement of a parcel identified as APN 612-280-010, located at 83090 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 50 - Right-of-Way - Patricia A. Diaz - Pdf 71 - 92 March 18, 2026 Consent Calendar 11 #5 Riverside County Indio City Council 69b87fc38896301793e61f52
March 18, 2026 Consent Calendar 11 9 11.9 Approval of the water improvement agreement with bonds from AutoZone Parts, Inc. (Jonathan Nicks, Asst. City Manager)Recommendation: Approve Staff Report - Water Agreement from Auto Zone - Pdf 195 - 224 March 18, 2026 Consent Calendar 11 #9 Riverside County Indio City Council 69b87fc38896301793e61f59
March 18, 2026 Consent Calendar 11 8 11.8 Receive and accept the 2025 Housing Element Annual Progress Report for submittal to the State Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI) prior to April 1, 2026 (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - 2025 Housing Element Annual Progress Report - Pdf 167 - 194 March 18, 2026 Consent Calendar 11 #8 Riverside County Indio City Council 69b87fc38896301793e61f5a
March 18, 2026 Closed Session 5 1 5.1 Certificate of Appreciation for Mr. Joseph Hamersly, Branch Manager for the Indio Public Library March 18, 2026 Closed Session 5 #1 Riverside County Indio City Council 69b87fc38896301793e61f5f
March 18, 2026 Consent Calendar 11 4 11.4 Approve Additional Appropriations in the amount of $29,135 from the General Fund and $2,565 from Available Fund Balances to fund budget shortfalls in nine Landscape and Lighting Districts (LLDs) that are already at the maximum allowable assessment and cannot generate additional revenue (Timothy Wassil, Dir. of Public Works)Recommendation: Approve Staff Report - Landscape and Lighting Districts - Additional Appropriations - Pdf 63 - 70 March 18, 2026 Consent Calendar 11 #4 Riverside County Indio City Council 69b87fc38896301793e61f53
March 18, 2026 Consent Calendar 11 6 11.6 Resolution No. 10554 authorizing the City Manager to execute a Right-of-Way Contract between the City of Indio; and Placido Martinez Zaldivar and Christina Diaz, for the acquisition of 1,400 square feet of permanent roadway and utility easement, and 2,020 square feet of temporary construction easement of a parcel identified as APN 779-070-018, located at 82955 Avenue 50, to facilitate the construction of the Jackson Street Improvement Project Phase 2, City Project No. PW-TS1901 (Timothy Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Jackson St Imp Phase 2 – ROW – Zaldivar-Diaz - Pdf 93 - 113 March 18, 2026 Consent Calendar 11 #6 Riverside County Indio City Council 69b87fc38896301793e61f50
March 18, 2026 Closed Session 5 2 5.2 Presentation by Valley Sanitary District, General Manager Jason Dafforn March 18, 2026 Closed Session 5 #2 Riverside County Indio City Council 69b87fc38896301793e61f5d
Date Item Type Item Description Info Location County City Meeting Type id topic
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
March 18, 2026 Order of Business 10 18 10.18 Public Improvement Acceptance and 90% Release of Security for Tract Map 37178, Menifee Town Center, by Lennar Homes of California, Inc. RECOMMENDED ACTION 1. Accept the public improvements for landscape for Tract Map 37178, Menifee Town Center, located at the northwest corner of La Piedra Road and Town Center Drive; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. March 18, 2026 Order of Business 10 #18 Riverside County Menifee City Council 69b87fc38896301793e61f7a
March 18, 2026 Order of Business 10 3 10.3 Treasurer's Report - January 2026 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of January 31, 2026. March 18, 2026 Order of Business 10 #3 Riverside County Menifee City Council 69b87fc38896301793e61f66
March 18, 2026 Order of Business 10 9 10.9 Million Coaches Challenge Grant RECOMMENDED ACTION 1. Accept the National Recreation and Park Association (NRPA) Million Coaches Challenge Grant in the amount of $2,500 and in-kind training through Positive Coaching Alliance; and 2. Approve and authorize the City Manager to execute a Memorandum of Understanding with NRPA for the acceptance of terms and use for the grant and all other necessary grant-related documents thereof to receive the Million Coaches Challenge Grant; and 3. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $2,500 of grant funds in revenue and expenditures. March 18, 2026 Order of Business 10 #9 Riverside County Menifee City Council 69b87fc38896301793e61f79
March 18, 2026 Order of Business 10 8 10.8 Permanent Local Housing Allocation Program Grant RECOMMENDED ACTION 1. Accept Year five of the Permanent Local Housing Allocation Program Grant from the California Department of Housing and Community Development in the amount of $165,325 for Menifee’s First Time Homebuyers Down Payment Assistance Program; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $165,325 of grant funds in revenue and expenditures; and 3. Authorize the City Manager to execute all other necessary grant-related documents thereof to receive the Permanent Local Housing Allocation Program Grant. March 18, 2026 Order of Business 10 #8 Riverside County Menifee City Council 69b87fc38896301793e61f78
March 18, 2026 Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance for Annexation No. 39, Haven, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Adopt a resolution calling an election to annex territory, including Tentative Tract Map (TTM) 38766, Haven, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017-1 Maintenance Services and to levy a special tax on that land; and 2. Adopt a resolution declaring the results of the special landowner election; and 3. Introduce an ordinance, amending Ordinance No. 2017-231 and levying and apportioning the special tax in CFD 2017-1. March 18, 2026 Order of Business 11 #1 Riverside County Menifee City Council 69b87fc38896301793e61f72
March 18, 2026 Order of Business 10 6 10.6 2026 Legislative Platform Update RECOMMENDED ACTION 1. Review and approve the 2026 Legislative Platform. March 18, 2026 Order of Business 10 #6 Riverside County Menifee City Council 69b87fc38896301793e61f71
March 18, 2026 Order of Business 10 10 10.10 Memorandum of Understanding with Made Local, LLC for Event Programming at Central Park RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding with Made Local, LLC to host community events and activities through June 30, 2029. March 18, 2026 Order of Business 10 #10 Riverside County Menifee City Council 69b87fc38896301793e61f70
March 18, 2026 Order of Business 10 7 10.7 2025 Education Summit Review RECOMMENDED ACTION 1. Receive and file a review of the 6th  Annual Menifee Education Summit held October 23, 2025. March 18, 2026 Order of Business 10 #7 Riverside County Menifee City Council 69b87fc38896301793e61f6e
March 18, 2026 Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. March 18, 2026 Order of Business 10 #1 Riverside County Menifee City Council 69b87fc38896301793e61f67
March 18, 2026 Order of Business 10 14 10.14 Agreement Amendment with Axon Enterprise, Inc. for Police Department Fleet In-Car Dash Cameras RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 increasing the Master Services and Purchasing Agreement with Axon Enterprises, Inc. for Menifee Police Department fleet in-car dash cameras by $170,968.41 for a total not-to-exceed contract amount of $7,167,972.40 through June 30, 2035. March 18, 2026 Order of Business 10 #14 Riverside County Menifee City Council 69b87fc38896301793e61f63
March 18, 2026 Order of Business 5 2 5.2. Citizen of the Month – Rose Rhodes March 18, 2026 Order of Business 5 #2 Riverside County Menifee City Council 69b87fc38896301793e61f76
March 18, 2026 Order of Business 10 5 10.5 Proclamation RECOMMENDED ACTION 1. Proclaim the last week of March as Government Finance Professionals Week. March 18, 2026 Order of Business 10 #5 Riverside County Menifee City Council 69b87fc38896301793e61f6d
March 18, 2026 Order of Business 12 1 12.1 Santa's Workshop Facility Use Request RECOMMENDED ACTION 1. Review and discuss the local non-profit organization, Santa’s Workshop, facility use request. March 18, 2026 Order of Business 12 #1 Riverside County Menifee City Council 69b87fc38896301793e61f65
March 18, 2026 Order of Business 10 15 10.15 Contract Change Order with Ames Construction for the Bradley Road Bridge over Salt Creek Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 3 with Ames Construction, Inc., to increase the compensation by $107,237.38, for a total contract amount not-to-exceed $16,511,932.50, for the Bradley Road Bridge over Salt Creek Project, Capital Improvement Program (CIP) Project No. 13-04, located on Bradley Road just south of Rio Vista Drive. March 18, 2026 Order of Business 10 #15 Riverside County Menifee City Council 69b87fc38896301793e61f64
March 18, 2026 Order of Business 5 3 5.3. Community Services Monthly Update March 18, 2026 Order of Business 5 #3 Riverside County Menifee City Council 69b87fc38896301793e61f77
March 18, 2026 Order of Business 11 2 11.2 Confirmation of the Statement of Abatement Costs for the Krikorian Entertainment Complex RECOMMENDED ACTION 1. Adopt a resolution repealing and replacing Resolution No. 26-1671, confirming the final statement of costs in the amount of $420,527.25 to abate the public nuisance for the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the placement of a special assessment or lien on the real property in case of delinquency. March 18, 2026 Order of Business 11 #2 Riverside County Menifee City Council 69b87fc38896301793e61f73
March 18, 2026 Order of Business 10 16 10.16 Declaration of Exempt Surplus Land and Agreement with Eastern Municipal Water District for the Exchange of Real Property and Joint Escrow Instructions to support the Ethanac Road/Highway 74 Realignment Project RECOMMENDED ACTION 1. Adopt a resolution declaring a City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) as “exempt surplus land” pursuant to the Surplus Land Act (Gov. Code, §§ 54220 et seq.); and 2. Approve and authorize the City Manager to execute an Agreement for Exchange of Real Property and Joint Escrow Instructions (Agreement) with Eastern Municipal Water District (EMWD) for the transfer of one City-owned parcel located at 27930 Watson Road (Assessor Parcel No. 329-050-049) and $197,500 for redesign costs to EMWD in exchange for one EMWD-owned parcel located at 27995 Ethanac Road (Assessor Parcel No. 331-150-027) to be transferred to the City to support the City’s Ethanac Road/Highway 74 Realignment, Capital Improvement Program Project No. 25-13, subject to completion of the Surplus Land Act process described in the resolution declaring the City-owned parcel as “exempt surplus land”; and 3. Authorize the City Manager to execute any additional documents required for the exchange of real properties contemplated in the Agreement, subject to completion of the Surplus Land Act process described in the resolution declaring the City- owned parcel as “exempt surplus land”; and 4. Adopt two budget amendment resolutions appropriating $100,000 in corresponding revenue within the Trust Fund 8350 and expenditures within the Capital Improvement Program Projects Fund 4320 to the Project account. March 18, 2026 Order of Business 10 #16 Riverside County Menifee City Council 69b87fc38896301793e61f69
March 18, 2026 Order of Business 10 12 10.12 Agreement with SHI International Corp. for Microsoft 365 Software Licenses RECOMMENDED ACTION 1. Authorize the Finance Department to issue individual purchase orders to SHI International Corp. on an as-needed basis, in a total aggregate amount not-to- exceed $1,347,984.96, for the purchase of Microsoft 365 software licenses pursuant to the California Department of Technology Cooperative Agreement, through March 31, 2031; and 2. Approve and authorize this purchase utilizing California Department of Technology Contract No. SC 25-0198737 pursuant to Menifee Municipal Code Section 3.12.210; and 3. Authorize the City Manager to execute all documents required for this purchase. March 18, 2026 Order of Business 10 #12 Riverside County Menifee City Council 69b87fc38896301793e61f6b
March 18, 2026 Order of Business 10 17 10.17 Agreement and Bonds for Parcel Map 38886 and Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC. RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38886 for financing purposes for Nautical Cove, by KB Home Cal Management Services, LLC, located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 38886; and 3. Authorize the City Clerk to record the Declaration of Covenants and Restrictions with Parcel Map 38886 with the Riverside County Clerk Recorder’s Office; and 4. Approve and authorize the filing of Tract Map 31229-1 for Nautical Cove, by KB Home Cal Management Services, LLC; and 5. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Tract Map 31229-1. March 18, 2026 Order of Business 10 #17 Riverside County Menifee City Council 69b87fc38896301793e61f68
March 18, 2026 Order of Business 5 1 5.1. DMV Donate Life Month Proclamation March 18, 2026 Order of Business 5 #1 Riverside County Menifee City Council 69b87fc38896301793e61f75
March 18, 2026 Order of Business 10 11 10.11 Bid Award and Agreement with Rogers, Anderson, Malody & Scott, LLP for Annual Financial Audit Services RECOMMENDED ACTION 1. Award bid and authorize the City Manager to execute a professional services agreement with Rogers, Anderson, Malody & Scott, LLP (RAMS) for annual financial audit services for an initial three-year term in a total amount not-to-exceed $200,882 through March 31, 2029; and 2. Authorize the City Manager to execute up to two additional one-year extensions in the aggregate amount not-to-exceed $145,906. March 18, 2026 Order of Business 10 #11 Riverside County Menifee City Council 69b87fc38896301793e61f6f
March 18, 2026 Order of Business 10 13 10.13 Purchase Order with Musco Sports Lighting, LLC for the Purchase of Sports Field Lighting for Hidden Hills Park and E.L. Pete Petersen Park RECOMMENDED ACTION 1. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the Hidden Hills Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $148,118 and any applicable sales or use tax; and 2. Approve and authorize the Finance Department to issue a purchase order for the purchase of sports field lighting for the E.L. Pete Petersen Park, from Musco Sports Lighting, LLC pursuant to Cooperative Agreement No. 041123-MSL in the amount of $165,953 and any applicable sales or use tax; and 3. Approve and authorize these purchases be made utilizing Sourcewell Contract No. 041123-MSL pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager to execute all documents required for these purchases. March 18, 2026 Order of Business 10 #13 Riverside County Menifee City Council 69b87fc38896301793e61f6c
March 18, 2026 Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for January 2026. March 18, 2026 Order of Business 10 #4 Riverside County Menifee City Council 69b87fc38896301793e61f6a
Date Item Type Item Description Info Location County City Meeting Type id topic
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
March 18, 2026 Order of Business 3 J 3.J.Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu) request to allow a 1,000 square foot Large Vehicle ParkingBuilding with an attached 392 square foot shop area located at 4077Temescal Avenue within the A-1-20 Zone (APN: 133-101-004).RECOMMENDATION:Adopt Resolution No. 2026-18 denying Accessory Building Use Permit2025-04 (Ursu). March 18, 2026 Order of Business 3 #J Riverside County Norco City Council 69b87fc38896301793e61f45
March 18, 2026 Order of Business 3 H 3.H.Acceptance of Bids, Approve Project Plans, and Award Contract for theFire Station 47 HVAC Replacement (Project No. 54303.15)RECOMMENDATION:Accept bids, approve project plans, and award contract to AllisonMechanical, Inc. in the amount of $360,500 for the Fire Station 47 HVACReplacement Project; and authorize the City Manager to approve contractchange orders up to 10% of the original contract. March 18, 2026 Order of Business 3 #H Riverside County Norco City Council 69b87fc38896301793e61f48
March 18, 2026 Order of Business 3 F 3.F.Approval of a Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adoption ofResolution No. 2026-11 Appropriating $35,000RECOMMENDATION:Approve Professional Services Agreement with Fehr & Peers for aSupplemental Emergency Evacuation Assessment and Adopt ResolutionNo. 2026-11 Appropriating $35,000. March 18, 2026 Order of Business 3 #F Riverside County Norco City Council 69b87fc38896301793e61f4e
March 18, 2026 Order of Business 3 G 3.G.Acceptance of Bids and Award of Contract for the FY 2025-26 EquestrianTrail Fencing Project (Various Locations)RECOMMENDATION:Accept bids and award a contract to Valley Cities Gonzales Fence, Inc. forthe Fiscal Year 2025-26 Equestrian Trail Fencing Project (VariousLocations) in the amount of $214,050; and authorize the City Manager toapprove contract change orders up to 10 percent of the total bid amount. March 18, 2026 Order of Business 3 #G Riverside County Norco City Council 69b87fc38896301793e61f4f
March 18, 2026 Order of Business 3 C 3.C.Adopt Resolution 2026-12 to amend the FY 2025-26 Capital ImprovementProgram (CIP) Budget to add the Hamner Avenue Sound WallImprovement Project and approve the proposal from RKA ConsultingGroup to provide Professional Engineering Services for the HamnerAvenue Sound Wall Improvement ProjectRECOMMENDATION:Adopt Resolution 2026-12 to amend the FY 2025-26 CIP Budget to addthe Hamner Avenue Sound Wall Improvement Project; accept the designservices proposal and award a contract to RKA Consulting Group in theamount of $194,784 and authorize the City Manager to approve contractchange orders up to 10 percent of the total proposal amount. March 18, 2026 Order of Business 3 #C Riverside County Norco City Council 69b87fc38896301793e61f49
March 18, 2026 Order of Business 3 I 3.I.Consideration of Resolutions Authorizing the Preparation of the Fiscal Year2026-2027 Engineer's Reports for Landscape Maintenance Districts 1-5RECOMMENDATION:Adopt Resolution No. 2026-13 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 1 (Beazer, Tract 28765) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-14 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 2 (Western Pacific, Tract 25779) toEstablish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-15 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 3 (Centex, Tract 28626) to EstablishAnnual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-16 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 4 (Norco Ridge Ranch, Tracts 29588and 29589) to Establish Annual Assessments for Fiscal Year 2026-2027.Adopt Resolution No. 2026-17 - A Resolution of the City Council of the Cityof Norco, California, Ordering the Preparation of the Engineer’s Report forLandscape Maintenance District No. 5 (Hawks Crest – Tract 30230) toEstablish Annual Assessments for Fiscal Year 2026-2027. March 18, 2026 Order of Business 3 #I Riverside County Norco City Council 69b87fc38896301793e61f47
March 18, 2026 Order of Business 3 K 3.K.Recap of Actions Taken by the Planning Commission at its Meeting Heldon March 11, 2026RECOMMENDATION:Receive and file the recap of actions taken by the Planning Commission atits meeting held on March 11, 2026. March 18, 2026 Order of Business 3 #K Riverside County Norco City Council 69b87fc38896301793e61f46
March 18, 2026 Order of Business 3 D 3.D.Second Reading and Adoption of An Ordinance of the City Council of theCity of Norco Increasing Council Member CompensationRECOMMENDATION:Adopt the attached Ordinance Increasing Council Member Compensation. March 18, 2026 Order of Business 3 #D Riverside County Norco City Council 69b87fc38896301793e61f4d
March 18, 2026 Order of Business 3 E 3.E.Second Reading and Adoption of Ordinance No.1139 adopting Zone CodeAmendment 2026-01 (City of Norco): A City-Initiated amendment to Title18, Chapter 18.02, "Definitions", and Chapter 18.59 "Rooming andBoarding House", to update and clarify the provisions in the NorcoMunicipal Code for compliance with State law and the City of Norco's2021-2029 Housing ElementRECOMMENDATION:Adopt Ordinance No. 1139 approving Zone Code Amendment 2026-01. March 18, 2026 Order of Business 3 #E Riverside County Norco City Council 69b87fc38896301793e61f4c
March 18, 2026 Order of Business 3 A 3.A.Waive Reading of All Ordinance Adoptions on this Agenda and Read byTitle OnlyRECOMMENDATION:Waive reading, by title only, of all Ordinances and Resolutions. SaidOrdinances and Resolutions which appear on the agenda shall bedetermined to have been read by title and further reading waived. March 18, 2026 Order of Business 3 #A Riverside County Norco City Council 69b87fc38896301793e61f4b
Date Item Type Item Description Info Location County City Meeting Type id topic
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87
March 18, 2026 Item 12 12. CONSIDERATION OF APPROVAL OF AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH ITERIS INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE NORTH-SOUTH CORRIDOR INTELLIGENT TRANSPORTATION SYSTEMS DEPLOYMENT ON FAIR OAKS AVENUE PROJECT (RABA01-5071(024)), FOR A NEW TOTAL CONTRACT AMOUNT OF $483,558 AND APPROVAL OF RESOLUTION NO. 7983 APPROPRIATING MEASURE R LOCAL RETURN AND MEASURE M LOCAL RETURN FUNDS FOR THE PROJECT March 18, 2026 Item #12 LA County S Pasadena City Council 69b87fc38896301793e61f89
March 18, 2026 Item 14 14. CONSIDERATION OF RESOLUTION NO. 7985 APPROVING THE PURCHASE AND SALE AGREEMENTS WITH THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION FOR THE PURCHASE OF TWELVE SURPLUS PROPERTIES (1131 COLUMBIA STREET, 215 FAIRVIEW AVENUE, 302 FAIRVIEW AVENUE, 529 PROSPECT AVENUE, 530 ORANGE GROVE BOULEVARD, 534 ORANGE GROVE Recommendation It is recommended that the City Council authorize the preparation and submittal of a grant application to the California Governor’s Office of Emergency Services (Cal OES) in the amount of up to $250,000 to support cybersecurity modernization and critical infrastructure resilience improvements. Recommendation It is recommended that the City Council: 1. Approve an amendment to the Professional Services Agreement with Iteris Inc. (Attachment No. 1) to provide engineering design services for the North-South Corridor Intelligent Transportation Systems (ITS) Deployment on Fair Oaks Avenue Project (Project) for a new not to exceed total of $483,558; and 2. Adopt Resolution No. 7983 (Attachment No. 2) amending the Fiscal Year 2025- 2026 Capital Improvement Project budget to appropriate $500,000 to the project budget. Recommendation It is recommended that the City Council approve the adoption of Resolution No. 7984 to add one (1) new Librarian position to the budget; reclassify two (2) part-time Management Intern positions to four (4) part-time Maintenance Assistants; and establish a new Customer Solutions job series that comprises the following job specifications and provide salary ranges: a) Customer Solutions Representative; b) Lead Customer Solutions Representative; c) Customer Solutions Supervisor; and d) Customer Solutions Manager. ACTION/DISCUSSION BOULEVARD, 535 MERIDIAN AVENUE, 901 BONITA DRIVE, 540 PROSPECT AVENUE, 1037 & 1039 GREVELIA STREET, 808 VALLEY VIEW ROAD AND 822 VALLEY VIEW ROAD) AND ACCEPTING THE PROPERTY FROM THE DEPARTMENT OF TRANSPORTATION PENDING APPROVAL FROM THE CALIFORNIA TRANSPORTATION COMMISSION March 18, 2026 Item #14 LA County S Pasadena City Council 69b87fc38896301793e61f82
March 18, 2026 Item 16 16. CONSIDERATION OF THE ADOPTION OF RESOLUTION NO. 7987 ADOPTING THE TECHNOLOGY DISRUPTION POLICY FOR CITY COUNCIL MEETINGS IN COMPLIANCE WITH SENATE BILL 707 March 18, 2026 Item #16 LA County S Pasadena City Council 69b87fc38896301793e61f7b
March 18, 2026 Item 3 3. March 18, 2026 Item #3 LA County S Pasadena City Council 69b87fc38896301793e61f84
March 18, 2026 Item 1 1. CLOSED SESSION ANNOUNCEMENTS March 18, 2026 Item #1 LA County S Pasadena City Council 69b87fc38896301793e61f88
March 18, 2026 Item 6 6. CONSIDERATION TO APPROVE PURCHASE ORDERS WITH SIERRA AUTO GROUP, HOM COMMUNICATIONS AND MOTOROLA SOLUTIONS INC. FOR THE PURCHASE OF AND THE OUTFITTING OF ONE 2026 CHEVROLET SILVERADO EV AND TWO 2024 CHEVROLET BLAZER EV’S USING THE CALIFORNIA HIGHWAY PATROL’S CANNABIS TAX FUND GRANT PROGRAM March 18, 2026 Item #6 LA County S Pasadena City Council 69b87fc38896301793e61f80
March 18, 2026 Item 18 18. COUNCILMEMBER COMMUNICATIONS March 18, 2026 Item #18 LA County S Pasadena City Council 69b87fc38896301793e61f8b
March 18, 2026 Item 11 11. CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA GOVERNOR’S OFFICE OF EMERGENCY SERVICES (CAL OES) FOR $250,000 FOR THE CITYOF SOUTH PASADENA, CRITICAL 1) to recover delinquent accounts receivable over 90 days past due; and 2. Authorize the City Manager to execute the agreement, and all related documents, in a form approved by the City Attorney. Recommendation It is recommended that the City Council: 1. Approve the Task Order (Attachment No. 1) with HDR Engineering Inc. (HDR) to provide engineering design services for the Meridian, Grevelia and El Centro Pedestrian Crossing Devices Project (Project) in an amount not-to-exceed $112,342; and 2. Authorize the City Manager, or designee, to execute all related documents. Recommendation It is recommended that the City Council approve the First Amendment to the Professional Services Agreement with Moore Iacofano Goltsman Inc., for geographic informational system services. Recommendation It is recommended that the City Council: 1. Approve the purchase of one ZOLL X-Series Advanced Cardiac Monitor/Defibrillator from ZOLL Medical Corporation in the amount not to exceed $65,117.93; 2. Waive the formal bidding requirements and purchase pursuant to Municipal Code Section 2.99-29(9)(d) and the City’s Purchasing Policy; and 3. Authorize the City Manager, or designee, to execute the Purchase Order and all related documents. March 18, 2026 Item #11 LA County S Pasadena City Council 69b87fc38896301793e61f86
March 18, 2026 Item 10 10. CONSIDERATION TO APPROVE THE PURCHASE OF ONE ZOLL X-SERIES ADVANCED CARDIAC MONITOR/DEFIBRILLATOR FROM ZOLL MEDICAL CORPORATION IN THE AMOUNT OF $65,117.93 AND WAIVE COMPETITIVE BIDDING AS SET FORTH IN SOUTH PASADENA MUNICIPAL CODE SECTION 2.99- 29(9)(D) March 18, 2026 Item #10 LA County S Pasadena City Council 69b87fc38896301793e61f83
March 18, 2026 Item 9 9. CONSIDERATION OF APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE MOORE IACOFANO GOLTSMAN INC., FOR GEOGRAPHIC INFORMATIONAL SYSTEMS SERVICES INCREASING THE COMPENSATION IN THE AMOUNT OF $100,000 FOR A NEW AGGREGATE TOTAL OF $150,000 AND EXTENDING THE TERM BY THREE YEARS FOR A MAXIMUM FIVE YEAR TERM. March 18, 2026 Item #9 LA County S Pasadena City Council 69b87fc38896301793e61f8c
March 18, 2026 Item 19 19. CITY MANAGER COMMUNICATIONS March 18, 2026 Item #19 LA County S Pasadena City Council 69b87fc38896301793e61f8a
March 18, 2026 Item 15 15. CONSIDERATION TO RECEIVE AND FILE THE MID-YEAR BUDGET REVIEW FOR FISCAL YEAR 2025-2026, ADOPT A RESOLUTION APPROVING THE MID-YEAR BUDGET ADJUSTMENTS; AND REVIEW THE DECEMBER MONTHLY BUDGET REPORT, GENERAL FUND 5-YEAR FORECAST AND FISCAL YEAR 2026-2027 BUDGET CALENDAR March 18, 2026 Item #15 LA County S Pasadena City Council 69b87fc38896301793e61f7f
March 18, 2026 Item 8 8. CONSIDERATION OF APPROVAL OF A TASK ORDER WITH HDR ENGINEERING INC. FOR ENGINEERING DESIGN SERVICES RELATED TO THE MERIDIAN, GREVELIA AND EL CENTRO PEDESTRIAN CROSSING DEVICES PROJECT FOR A NOT TO EXCEED AMOUNT OF $112,342 March 18, 2026 Item #8 LA County S Pasadena City Council 69b87fc38896301793e61f8d
March 18, 2026 Item 13 13. CONSIDERATION TO ADOPT RESOLUTION 7984 TO ADD ONE (1) FULL-TIME LIBRARIAN POSITION, RECLASSIFY TWO (2) PART-TIME MANAGEMENT INTERNS TO FOUR (4) MAINTENANCE ASSISTANTS, AND ESTABLISH THE CUSTOMER SOLUTIONS JOB SERIES CONSISTING OF FOUR (4) NEW JOB SPECIFICATIONS WITH SALARY RANGES March 18, 2026 Item #13 LA County S Pasadena City Council 69b87fc38896301793e61f87