Follow policy change in California.

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

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

cannabis

Items this week

0

Cities in Action

0

Explore Other Issues?

Showing weekly city council agendas across Southern California

Updated regularly to highlight recent activity related to your selected issue

City of Industry
Date Item Type Item Description Info Location County City Meeting Type id topic
May 14, 2026 Order of Business 9 2 9.1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8: Property: Industry Hills Expo Center, Generally Located at16200 E. Temple Ave, City of Industry, CA 91744 Agency Negotiators: Joshua Nelson, Executive Director James M. Casso, General Counsel Negotiating Parties: Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 dba LA28 Under Negotiation: Price and terms of payment 9.3. Case: City of Industry v. E-Ho One, LLC, et al Los Angeles County Superior Court Case No. 25STCV03695 9.4. Case: Legacy Point, LLC v. City of Industry, et al. Los Angeles County Superior Court Case No. 24STCV20043 May 14, 2026 Order of Business 9 #2 LA County City of Industry City Council 6a026aee592550c6c92146bc
May 14, 2026 Order of Business 6 2 6.1. Consideration of the Register of Demands for May 14, 2026 RECOMMENDED ACTION: Approve the Register of Demands and authorize the appropriate personnel to pay the bills. May 14, 2026 Order of Business 6 #2 LA County City of Industry City Council 6a026aee592550c6c92146bb
May 14, 2026 Order of Business 6 3 6.2. Consideration of Grant of Easement to Southern California Edison for Electrical Vehicle Charging Stations at 15625 Mayor Dave Way RECOMMENDED ACTION: Approve the Grant of Easement. May 14, 2026 Order of Business 6 #3 LA County City of Industry City Council 6a026aee592550c6c92146ba
Walnut
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Item 4 Resolution No. 26-29 – Approving an Administering Agency-State Agreement and Program Supplement No. F005 for the La Puente Road Rehabilitation Project (STPL-5353(011) Recommendation: That the City Council: 1. Adopt Resolution No. 26-29 approving the Administering Agency-State Agreement with the California Department of Transportation for federal-aid projects; 2. Approve Program Supplement No. F005 for the La Puente Road Rehabilitation Project (STPL-5353(011); and 3. Authorize the City Manager, or designee to execute all necessary documents. May 13, 2026 Item #4 LA County Walnut City Council 6a026aee592550c6c921467d
May 13, 2026 Item 6 Adopt Resolution No. 26-30 amending the FY 2025-2026 Capital Improvement Program Budget and appropriating $334,550 from Park In-Lieu Fund Reserves for the FY 2025-2026 Concrete Repair Project. 6. Award of Construction Contract for the 2025-2026 Maintenance Area 6 Slurry Seal Project and Adoption of Resolution No. 26-31 Amending the FY 2025-26 Capital Improvement Program Budget Recommendation: That the City Council: 1. Adopt Resolution No. 26-31 amending the Fiscal Year 2025-2026 Capital Improvement Program (CIP) Budget to appropriate funds for the Slurry Seal Area 6 Project; 2. Award a Construction Contract for the 2025-2026 Maintenance Area 6 Slurry Seal Project to American Asphalt South, Inc. to include all Base Bid items plus Additive Alternate Nos. A1 & C1 in the amount of $1,071,214.85; 3. Reject all other bids; 4. Authorize staff to approve change orders not to exceed ten percent (10%) of the contract amount ($107,121.49) to address construction contingencies and potential additional work; 5. Authorize staff to approve and process payments to American Asphalt South, Inc. under the construction contract; and 6. Authorize staff to approve and process payments to RKA Consulting Group in an amount not to exceed $75,000.00 for professional engineering services and CIP support services consistent with the Cost Estimate provided in accordance with the City’s Professional Services Agreement with RKA Consulting Group. May 13, 2026 Item #6 LA County Walnut City Council 6a026aee592550c6c921467a
May 13, 2026 Item 10 Approval of a Three-Year Contract with Animal Pest Management, Inc. for Rodent Control in Lighting and Open Space Maintenance District (LOSMD) Zones 1, 2, 3, 4, 5, 6, 7, 8, 9 and 12, Parks, and City Owned Areas Recommendation: The City Council: 1. Approve a three-year agreement with Animal Pest Management, Inc. (APM) for rodent and pest control services in LOSMD Zones 1, 2, 3, 4, 5, 6, 7, 8, 9 and 12, parks, public rights-of-way, trails, and other City-owned areas for the period 2. Authorize the City Manager to sign the contract on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney. May 13, 2026 Item #10 LA County Walnut City Council 6a026aee592550c6c9214675
May 13, 2026 Item 1 Approval of the April 22, 2026 City Council and WHA Meeting PUBLIC HEARINGS/ ORDINANCES: May 13, 2026 Item #1 LA County Walnut City Council 6a026aee592550c6c9214674
May 13, 2026 Item 2 Resolution No. 26-27 - Public Hearing Regarding Setting 2026-27 Lighting and Open Space Maintenance District No. 1 (LOSMD) Assessments Recommendation: That the City Council: 1. Open the Public Hearing; 2. Hear the Staff Report; 3 Solicit Input on the Item; 4. Close the Public Hearing; 5. Approve the Engineer’s Report for Fiscal Year 2025-26; and Adopt Resolution No. 26-27 Ordering the Maintenance Work, Confirming the Diagram, Assessments, and All Other Matters Set Forth in the Engineer’s Report, Setting the Lighting and Open Space Maintenance District No. 1 Assessments for Fiscal Year 2026-27 for Zones 1, 2, 3, 4, 5, 6, 7, 8, 9, 11, and May 13, 2026 Item #2 LA County Walnut City Council 6a026aee592550c6c9214678
May 13, 2026 Item 3 Resolution No. 26-28 - A Resolution of the City Council of the City of Walnut Allowing Certain Claims and Demands in the Amount of $1,151,322.56 Demand No. 201538 Through No. 201657, Both Inclusive Fiscal Year 2025-26 Recommendation: That the City Council adopt Resolution No. 26-28. May 13, 2026 Item #3 LA County Walnut City Council 6a026aee592550c6c9214677
May 13, 2026 Item 7 Ordinance No. 26-07 – Amending Walnut Municipal Code Section 3.48.130 relating to Park and Recreation Area Regulations Recommendation: That the City Council waive further reading and adopt Ordinance No. 26-07, An Ordinance of the City Council of the City of Walnut Amending Section 3.48.130 of the Walnut Municipal Code (WMC) relating to Park and Recreation Area Regulations May 13, 2026 Item #7 LA County Walnut City Council 6a026aee592550c6c921467b
May 13, 2026 Item 11 Approve Request for Proposals for Preparation of a Bicycle Master Plan Recommendation: The City Council: 1. Approve the release of a Request for Proposals (RFP) for professional consulting services to prepare a Citywide Bicycle Master Plan; and 2. Authorize staff to solicit proposals and return to City Council with a recommended consultant agreement, final project scope, and associated project costs for consideration and approval following completion of the RFP process. May 13, 2026 Item #11 LA County Walnut City Council 6a026aee592550c6c9214673
May 13, 2026 Item 12 Award of Construction Contract for the FY 2025-26 Catch Basin Retrofit Project Recommendation: The City Council: 1. Award Construction Contract for the FY 2025-2026 Catch Basin Retrofit Project to United Storm Water, Inc. in the amount of $157,401.00; 2. Reject all bids; 3. Authorize staff to approve change orders not to exceed ten percent (10%) of the contract amount ($15,740.10) to address construction contingencies and potential additional work. 4. Authorize staff to approve and process payments to United Storm Water, Inc. under the construction contract; and 5. Authorize staff to approve and process payments to RKA Consulting Group in an amount not to exceed $47,964 for professional engineering services and Capital Improvement Program (CIP) support services consistent with the Cost Estimate provided in accordance with the City’s Professional Services Agreement with RKA Consulting Group. May 13, 2026 Item #12 LA County Walnut City Council 6a026aee592550c6c9214676
May 13, 2026 Item 5 Award of Construction Contract for the FY 2025-2026 Concrete Repair Project and Adoption of Resolution No. 26-30 Amending the FY 2025-2026 Capital Improvement Program Budget Recommendation: That the City Council: 1. Award a Construction Contract for the FY 2025-2026 Concrete Repair Project to SAVI Construction, Inc in the amount of $338,750.00; 2. Reject all other bids; 3. Authorize staff to approve change orders not to exceed ten percent (10%) of the contract amount ($33,875.00) to address construction contingencies and potential additional work; 4. Authorize staff to approve and process payments to SAVI Construction, Inc. under the construction contract; 5. Authorize staff to approve and process payments to RKA Consulting Group in an amount not to exceed $61,924.00 for professional engineering services and Capital Improvement Program (CIP) support services consistent with the Cost Estimate provided in accordance with the City’s Professional Services Agreement; and May 13, 2026 Item #5 LA County Walnut City Council 6a026aee592550c6c921467c
May 13, 2026 Item 8 Approve Change Order No. 1 for the Flood Plain Trail Erosion Repair Project and Increase Construction Contingency Authority Recommendation: The City Council: 1. Authorize Change Order No. 1 to the Hardy and Harper Inc. construction contract for the Flood Plain Trail Erosion Repair Project in the amount of $26,267.00; 2. Increase the total authorized construction contract amount from $93,095.00 to $119,362.00; 3. Authorize staff to approve change orders not to exceed 20% of the revised contract amount ($23,872.40); and 4. Authorize staff to approve and process payments to Hardy & Harper Inc. for construction services. May 13, 2026 Item #8 LA County Walnut City Council 6a026aee592550c6c921467f
May 13, 2026 Item 9 Agreement for Vendor Services between the City of Walnut and City of Brea (BreaIT) Recommendation: The City Council: 1. Approve an Agreement for Vendor Services between the City of Walnut and the City of Brea (BreaIT); and 2. Authorize the City Manager to execute and administer the agreement for vendor services on behalf of the City in such final form as approved by the City Attorney. May 13, 2026 Item #9 LA County Walnut City Council 6a026aee592550c6c921467e
May 13, 2026 Item 13 Treasury & Investment Report – 3rd Quarter FY 2025-2026 Recommendation: The City Council receive and file this report. COUNCIL DISCUSSION/TRANSACTION ITEMS: May 13, 2026 Item #13 LA County Walnut City Council 6a026aee592550c6c9214679
Rancho Santa Margarita
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION AND PROCLAMATION (Diaz) RECOMMENDATION: Approve the following: 1) Certificates of Recognition – Student Recognition Program: a) Robinson Elementary School – Abigail Coats and Karter Calma; b) Trabuco Hills High School – Matthew Pettay; 2) Proclamation declaring “National Public Works Week” from May 17- 23, 2026; and 3) Certificate of Commendation to Orange County Sheriff’s Department “2025 Deputy of the Year” recipient, Deputy Jenna Reese. Item No. 5.2 May 13, 2026 Order of Business 5 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c8
May 13, 2026 Order of Business 1 1 1.1 MEMORIAL DAY HOLIDAY – MONDAY, MAY 25, 2026 – CITY HALL CLOSED May 13, 2026 Order of Business 1 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bd
May 13, 2026 Order of Business 3 2 3.2 PROCLAMATION – “NATIONAL PUBLIC WORKS WEEK”, MAY 17-23, 2026 May 13, 2026 Order of Business 3 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c0
May 13, 2026 Order of Business 7 1 7.1 UPDATED CITY OF RANCHO SANTA MARGARITA EMERGENCY OPERATIONS PLAN (Lopez) RECOMMENDATION: 1) Provide input and direction, as necessary; and 2) Direct staff to bring a Resolution to the City Council on June 10, 2026, to adopt the updated Emergency Operations Plan. Item No. 7.1 May 13, 2026 Order of Business 7 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c6
May 13, 2026 Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) ORANGE COUNTY FIRE AUTHORITY (Council Member McGirr) – April 23, 2026 Meeting May 13, 2026 Order of Business 2 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145cb
May 13, 2026 Order of Business 3 1 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) ROBINSON ELEMENTARY SCHOOL – ABIGAIL COATS AND KARTER CALMA 2) TRABUCO HILLS HIGH SCHOOL – MATTHEW PETTAY May 13, 2026 Order of Business 3 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c5
May 13, 2026 Order of Business 5 8 5.8 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.8 ITEMS REMOVED FROM THE CONSENT CALENDAR May 13, 2026 Order of Business 5 #8 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bb
May 13, 2026 Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS May 13, 2026 Order of Business 2 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145ca
May 13, 2026 Order of Business 1 3 1.3 VETERANS MONUMENT UNVEILING AND DEDICATION CEREMONY – SUNDAY, JUNE 14, 2026, AT 7:00 P.M.; FLAG DAY OBSERVANCE AND BURNING CEREMONY TO IMMEDIATELY FOLLOW, LOCATED AT THE CIVIC PLAZA May 13, 2026 Order of Business 1 #3 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c4
May 13, 2026 Order of Business 5 7 5.7 APPROVAL OF PURCHASE ORDERS TO GRANICUS, LLC IN THE AMOUNT OF $37,365.47 FOR AGENDA MANAGEMENT SUBSCRIPTION SERVICES AND MATRIX AUDIO VISUAL DESIGNS IN THE AMOUNT OF $41,231.76 FOR INSTALLATION OF AUDIO-VISUAL EQUIPMENT IN ORDER TO IMPLEMENT SENATE BILL 707 COMPLIANCE REQUIREMENTS (Diaz) RECOMMENDATION: 1) Waive formal competitive bidding requirements and procedures pursuant to the exemptions set forth in Rancho Santa Margarita Municipal Code Sections 3.07.070 (6), (9), and (11) based on the information and findings set forth below in the staff report; and 2) Authorize the City Manager to execute a new annual recurring subscription agreement with Granicus, LLC and approve a Purchase Order to Granicus, LLC in the amount of $37,365.47 for the installation, set up and recurring subscription of agenda management software and related equipment; and 3) Approve a Purchase Order to Matrix Audio Visual Designs in the amount of $41,231.76 for installation and calibration of specialized audio-video equipment and connections. Item No. 5.7 May 13, 2026 Order of Business 5 #7 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c3
May 13, 2026 Order of Business 6 1 6.1 DRAFT 2026-2027 ANNUAL ACTION PLAN DETAILING THE PROPOSED USE OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS (Kuta) RECOMMENDATION: 1) Receive staff presentation and report. 2) Council questions of staff. 3) Open Public Hearing. 4) Receive public testimony. 5) Close Public Hearing. 6) Council discussion and deliberation. 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE 2026-2027 ANNUAL ACTION PLAN AND AUTHORIZING SUBMISSION OF THE PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Item No. 6.1 May 13, 2026 Order of Business 6 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145cc
May 13, 2026 Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles that appear on the public agenda shall be determined to have been read by title and further reading waived. May 13, 2026 Order of Business 5 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c9
May 13, 2026 Order of Business 5 6 5.6 APPROVAL OF A RESOLUTION DESIGNATING AUTHORIZED AGENTS FOR EMERGENCY MANAGEMENT GRANT PROGRAMS AND DISASTER RELIEF APPLICATIONS (Lopez) RECOMMENDATION: Approve and adopt the California Governor’s Office of Emergency Services (CalOES) Designation of Applicant’s Agent Resolution, designating the City Manager, Finance Director, and Assistant to the City Manager as authorized agents when applying for CalOES and/or Federal Emergency Management Agency (FEMA) grants and disaster assistance. Item No. 5.6 May 13, 2026 Order of Business 5 #6 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c2
May 13, 2026 Order of Business 1 2 1.2 FIRE PREPAREDNESS COMMUNITY MEETING – WEDNESDAY, JUNE 10, 2026, FROM 5:00 TO 7:00 P.M., LOCATED AT THE BELL TOWER COMMUNITY CENTER May 13, 2026 Order of Business 1 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c1
May 13, 2026 Order of Business 5 5 5.5 INVESTMENT REPORT FOR THE MONTH OF MARCH 2026 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of March 2026. Item No. 5.5 May 13, 2026 Order of Business 5 #5 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145be
May 13, 2026 Order of Business 3 3 3.3 CERTIFICATE OF COMMENDATION TO ORANGE COUNTY SHERIFF’S DEPARTMENT “2025 DEPUTY OF THE YEAR” RECIPIENT, DEPUTY JENNA REESE May 13, 2026 Order of Business 3 #3 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bc
Encinitas
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business 8 F 8F. Authorization to renew software subscription for network firewalls. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Project Manager York. Recommended Action: Authorize the City Manager to approve a three-year software subscription renewal for network firewall annual support and maintenance in a total amount not to exceed $276,000 and authorize the use of the cooperative purchasing agreement with TD SYNNEX under National Cooperative Purchasing Alliance NCPA Contract #01-170 for the procurement of advanced technology solutions, and related IT services. 2026-05-13 Item 08F Firewall Subscription Renewal May 13, 2026 Order of Business 8 #F San Diego County Encinitas City Council 6a026aee592550c6c9214683
May 13, 2026 Order of Business 8 H 8H. Cal Trans MOU for Encinitas Blvd Adaptive Signals Pilot Project. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Engineer I Barr Recommended Action: Authorize the City Manager, or her designee, in coordination with the City Attorney, to execute a Memorandum of Understanding in substantial form, as contained in Attachment 2, between the City of Encinitas and the California Department of Transportation for the implementation of an adaptive traffic control system pilot project as part of the Encinitas Boulevard Adaptive Signal Timing Project (CS27B). 2026-05-13 Item 08H Caltrans MOU Adaptive Signal May 13, 2026 Order of Business 8 #H San Diego County Encinitas City Council 6a026aee592550c6c9214688
May 13, 2026 Order of Business 4 A 4A. Presentation of Proclamation for Wildfire Preparedness Month May 13, 2026 Order of Business 4 #A San Diego County Encinitas City Council 6a026aee592550c6c921468b
May 13, 2026 Order of Business 10 B 10B. Exposure Skate MOU. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b) (5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Management Analyst Gilliam Recommended Action: 1) City Manager to execute a Memorandum of Understanding (MOU) between the City of Encinitas and Exposure Skate in substantial form as contained in Attachment 1 in consultation with the Interim City Attorney to host the Exposure 2026 event on Wednesday, November 4, 2026, through Sunday, November 8, 2026, at Encinitas Community Park.; and 2) Approve the changes to the proposed 2026 Exposure Skate major special event application. 2026-05-13 Item 10B Exposure Skate MOU May 13, 2026 Order of Business 10 #B San Diego County Encinitas City Council 6a026aee592550c6c921468c
May 13, 2026 Order of Business 10 C 10C. Amendment No. 1 to San Diego Rescue Mission for Professional Consultant Services Agreement. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b) (5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment. Contact Persons: Homeless Programs Coordinator Pugh and Planning Manger Anders Recommended Action: Approve and authorize the City Manager, in coordination with the City Attorney, to execute Amendment No. 1 to the existing Professional Consultant Services Agreement (PSA) with San Diego Rescue Mission (SDRM) in substantial form, increasing the existing Professional Services Agreement not-to-exceed amount of $343,981 by $25,000 for a new not-to-exceed amount of $368,981. 2026-05-13 Item 10C Amendment No. 1 to San Diego Rescue Mission PSA May 13, 2026 Order of Business 10 #C San Diego County Encinitas City Council 6a026aee592550c6c921468d
May 13, 2026 Order of Business 10 D 10D. Skate Feature Committee. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b) (5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Parks, Recreation and Cultural Arts Director Knopp Recommended Action: Provide feedback and direction regarding the creation of the Skate Feature Committee to identify potential skate feature locations throughout the City. 2026-05-13 Item 10D Skate Feature Committee 2026-05-13 Item 10D Skate Feature Committee - Public Comment May 13, 2026 Order of Business 10 #D San Diego County Encinitas City Council 6a026aee592550c6c9214690
May 13, 2026 Order of Business 12 A 12A. Council initiated item from Councilmember Joy Lyndes to consider the repair of the Swami’s Overlook parking area off Cornish. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Direct staff to evaluate the condition of Swami's Overlook parking and recommend maintenance or upgrade actions to remedy issues. Initial input from staff has suggested: 1) leveling the parking surface and creating a smooth transition to the roadway; 2) installing a gravel or similar surface to keep dust down, and hold the soil in place; and 3) 3. and installing wheel stops for the parking spaces. Other elements may be suggested, or brought forward for consideration, if needed. 2026-05-13 Item 12A Councilmember Initiated Joy Lyndes - Swami’s Overlook parking area repair May 13, 2026 Order of Business 12 #A San Diego County Encinitas City Council 6a026aee592550c6c921468e
May 13, 2026 Order of Business 8 E 8E. Adoption of Ordinance No. 2026-03 related to Housing Element Program 2G. Environmental Considerations: The action before the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3). This exemption applies because it can be determined with certainty that adoption of the proposed amendments will not result in a significant effect on the environment. Contact Person: Associate Planner Brenner. Recommended Action: Adopt City Council Ordinance No. 2026-03 titled "An Ordinance of the City Council of the City of Encinitas, California, Amending Section 30.04.010 (Definitions) of Chapter 30.04 of Title 30 (Zoning) of the Encinitas Municipal Code and the Local Coastal Program to Revise the Definition of "Dwelling Unit" to Include Manufactured Housing in Compliance with the Sixth Cycle Housing Element Program 2G and State Law." 2026-05-13 Item 08E Adoption of Ordinance 2026-03 May 13, 2026 Order of Business 8 #E San Diego County Encinitas City Council 6a026aee592550c6c9214685
May 13, 2026 Order of Business 8 D 8D. Appointment to Business Commission District Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: City Clerk Weichers. Recommended Action: The City Council approve the Mayor's recommendation to appoint Jim Miller to the Business Commission to fill one (1) vacancy. 2026-05-13 Item 08D Business Commission Appointment May 13, 2026 Order of Business 8 #D San Diego County Encinitas City Council 6a026aee592550c6c9214686
May 13, 2026 Order of Business 8 I 8I. SB1205 Fire Code. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Deputy Fire Marshal Villagomez Recommended Action: City Council Adopt Resolution No. 2026-38 titled, "A Resolution of the City Council of the City of Encinitas, California, Acknowledging Receipt of a Report Made by the Fire Chief of the Encinitas Fire Department Regarding the Inspection of Certain Occupancies Required to Perform Annual Inspections in Such Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code." 2026-05-13 Item 08I State Mandated Reported Inspections 2025 May 13, 2026 Order of Business 8 #I San Diego County Encinitas City Council 6a026aee592550c6c9214687
May 13, 2026 Order of Business 4 B 4B. Presentation of 2026 CERT Academy graduates May 13, 2026 Order of Business 4 #B San Diego County Encinitas City Council 6a026aee592550c6c921468a
May 13, 2026 Order of Business 10 A 10A. UFAC Appointment. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b) (5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: City Clerk Weichers Recommended Action: 1) Hear from applicants regarding qualifications and interest in serving on the Urban Forest Advisory Committee; 2) Discuss as needed; and 3) City Council to consider approval of the Mayor's recommendation for one (1) appointment to the Urban Forest Advisory Committee with a term expiring March 1, 2029. 2026-05-13 Item 10A UFAC Interviews and Appointment 2026-05-13 Item 10A UFAC Interviews and Appointment - Updated 2026-05-07 Applicant Withdrew May 13, 2026 Order of Business 10 #A San Diego County Encinitas City Council 6a026aee592550c6c921468f
May 13, 2026 Order of Business 8 G 8G. Preliminary Street List for the FY 2026-27 Pavement Rehabilitation Project (CS27A). Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Engineer II Suleiman Recommended Action: Approve the preliminary street list to initiate design efforts for the FY 2026-27 Pavement Rehabilitation Project (CS27A). 2026-05-13 Item 08G Approve Street List FY 2026-27 Pavement Rehab CS27A May 13, 2026 Order of Business 8 #G San Diego County Encinitas City Council 6a026aee592550c6c9214684
May 13, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only. Contact Person: City Clerk Weichers Recommended Action: Approve. May 13, 2026 Order of Business 8 #A San Diego County Encinitas City Council 6a026aee592550c6c9214680
May 13, 2026 Order of Business 8 J 8J. Heritage Tree MOU. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Parks, Recreation and Cultural Arts Director Knopp Recommended Action: Approve and authorize the City Manager in coordination with the Interim City Attorney, to execute a Memorandum of Understanding (MOU) between the City of Encinitas and the Encinitas Historical Society to host the Heritage Tree Lighting event on December 4, 2026, in substantial form as set forth in Attachment 1. 2026-05-13 Item 08J Encinitas Historical Society MOU May 13, 2026 Order of Business 8 #J San Diego County Encinitas City Council 6a026aee592550c6c9214689
Escondido
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Regular Item 9 9. SECOND AMENDMENT TO INTERWEST CONSULTING GROUP, INC. IN THE AMOUNT OF $550,000 FOR ON-CALL BUILDNG PLAN REVIEW AND INSPECTION SERVICES Request the City Council approve Resolution No. 2026-63 authorizing the Mayor to execute the Second Amendment to the Consulting Services Agreement with Interwest Consulting Group, Inc. in the amount of $550,000 for on-call building plan review and inspection services. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Doug Moody, Building Official a) Resolution No. 2026-63 May 13, 2026 Regular Item #9 San Diego County Escondido City Council 6a026aee592550c6c9214693
May 13, 2026 Regular Item 7 7. REQUEST APPROVAL FOR CHANGE ORDER TO THE PUBLIC IMPROVEMENT AGREEMENT WITH PALM ENGINEERING CONSTRUCTION COMPANY, INC. FOR THE MOUNTAIN VIEW PARK PICKLEBALL COURTS PROJECT Request the City Council adopt Resolution No. 2026-73, to execute a change order to the public improvement agreement with Palm Engineering Construction Company, Inc. for the installation of a shade structure, picnic tables and construction of a concrete pad in the amount of $98,620.84. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Development Services Director) Presenter: Michael Tully, Project Manager a) Resolution No. 2026-73 May 13, 2026 Regular Item #7 San Diego County Escondido City Council 6a026aee592550c6c92146a3
May 13, 2026 Regular Item 10 10. NOTICE OF COMPLETION FOR THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-51, authorizing the Director of Utilities to file a Notice of Completion for the Emergency Repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Daniel Peterson, Director of Utilities a) Resolution No. 2026-51 CURRENT BUSINESS May 13, 2026 Regular Item #10 San Diego County Escondido City Council 6a026aee592550c6c9214692
May 13, 2026 Regular Item 12 12. SHORT-FORM RENT INCREASE APPLICATION FOR GREENCREST MOBILEHOME PARK Request the City Council, serving in its role as the City of Escondido Mobilehome Rent Review Board, (1) review and consider Greencrest Mobilehome Park’s Short-Form Application and (2) adopt Mobilehome Rent Review Board Resolution No. RRB 2026-65. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Development Services Director) Presenter: Carlos Cervantes, Management Analyst and Stephen Jacobson, Code Compliance Officer II a) Resolution No. RRB 2026-65 May 13, 2026 Regular Item #12 San Diego County Escondido City Council 6a026aee592550c6c9214694
May 13, 2026 Regular Item 8 8. FIRST AMENDMENT TO NV5, INC. IN THE AMOUNT OF $200,000 FOR ON-CALL BUILDING PLAN REVIEW AND INSPECTION SERVICES Request the City Council adopt Resolution No. 2026-62 authorizing the Mayor to execute the First Amendment to the Consulting Services Agreement with NV5, Inc. in the amount of $200,000 for on-call building plan review and inspection services. Staff Recommendation: Approval (Development Services: Kevin Snyder, Development Services Director) Presenter: Douglas Moody, Building Official a) Resolution No. 2026-62 May 13, 2026 Regular Item #8 San Diego County Escondido City Council 6a026aee592550c6c9214696
May 13, 2026 Regular Item 16 16. AMENDMENTS TO FIREWORKS ORDINANCE Request the City Council adopt Ordinance No. 2026-06, amending Escondido Municipal Code Chapter 17, Article 4, Division 2 (“Fireworks Ordinance”) to regulate fireworks. The amendment will update the existing Ordinance regarding fireworks regulations pursuant to the City’s police power on the operation and use of fireworks; to promote the public health and safety; and to prevent the fire risks, noise disturbances, air pollution, litter, and adverse impacts on military veterans, pets, and other vulnerable populations. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Ryan Banks, Police Captain a) Ordinance No. 2026-06 (First Reading and Introduction) CURRENT BUSINESS May 13, 2026 Regular Item #16 San Diego County Escondido City Council 6a026aee592550c6c9214698
May 13, 2026 Regular Item 18 18. EMERGENCY MEDICAL SERVICES (EMS) USER FEE REVIEW AND COUNCIL DIRECTION Request the City Council provide direction to staff regarding the City’s EMS user fees following a comparative review of regional fee structures and an evaluation of current cost-recovery levels. Staff Recommendation: Provide Direction (Fire Department: Tyler Batson, Fire Chief) Presenter: Tyler Batson, Fire Chief FUTURE AGENDA May 13, 2026 Regular Item #18 San Diego County Escondido City Council 6a026aee592550c6c921469c
May 13, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) May 13, 2026 Regular Item #1 San Diego County Escondido City Council 6a026aee592550c6c921469f
May 13, 2026 Regular Item 11 11. BOARD AND COMMISSION INTERVIEWS Request the City Council conduct interviews of applicants to fill vacancies on the City's Boards and Commissions. Staff Recommendation: None (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk PUBLIC HEARINGS May 13, 2026 Regular Item #11 San Diego County Escondido City Council 6a026aee592550c6c9214691
May 13, 2026 Regular Item 15 15. AMENDMENT TO LOCAL ENCAMPMENT ORDINANCE Request the City Council adopt Ordinance No. 2026-08, amending Escondido Municipal Code section 17- 8.1 through section 17-8.7 relating to regulations of encampments on public property. Staff Recommendation: Approval (Public Works Department: Joseph Goulart, Director of Public Works and City Attorney’s Office: Michael McGuinness, City Attorney) Presenter: Jake Nyberg, Assistant Director of Public Works and Mathew Ciremele, Police Sergeant a) Ordinance No. 2026-08 (First Reading and Introduction) May 13, 2026 Regular Item #15 San Diego County Escondido City Council 6a026aee592550c6c921469a
May 13, 2026 Regular Item 19 19. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) May 13, 2026 Regular Item #19 San Diego County Escondido City Council 6a026aee592550c6c921469d
May 13, 2026 Regular Item 5 5. TREASURER’S INVESTMENT REPORT FOR THE QUARTER ENDED MARCH 31, 2026 Request the City Council approve the Quarterly Investment Report for the quarter ended March 31, 2026. Staff Recommendation: Approval (Finance Department: Douglas Shultz, City Treasurer) Presenter: Douglas Shultz, City Treasurer May 13, 2026 Regular Item #5 San Diego County Escondido City Council 6a026aee592550c6c92146a0
May 13, 2026 Regular Item 6 6. THE CITY OF ESCONDIDO’S INVESTMENT POLICY Request the City Council adopt Resolution No. 2026-79, approving the City of Escondido’s May 2026 Investment Policy. Staff Recommendation: Approval (Finance Department: Douglas Shultz, City Treasurer) Presenter: Douglas Shultz, City Treasurer a) Resolution No. 2026-79 May 13, 2026 Regular Item #6 San Diego County Escondido City Council 6a026aee592550c6c92146a2
May 13, 2026 Regular Item 13 13. SHORT-FORM RENT INCREASE APPLICATION FOR EASTWOOD MEADOWS MOBILEHOME PARK Request the City Council, serving in its role as the City of Escondido Mobilehome Rent Review Board, (1) review and consider Eastwood Meadows Mobilehome Park Short-Form Application; and (2) adopt the Rent Review Board Resolution No. RRB 2026-61. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Development Services Director) Presenter: Carlos Cervantes, Management Analyst; Stephen Jacobson, Code Compliance Officer II a) Resolution No. RRB 2026-61 May 13, 2026 Regular Item #13 San Diego County Escondido City Council 6a026aee592550c6c9214695
May 13, 2026 Regular Item 17 17. THE DOWNTOWN ESCONDIDO PROPERTY BUSINESS IMPROVEMENT DISTRICT (PBID) Request the City Council adopt Resolution No. 2026-66 authorizing the City Manager to sign the petition and ballot and other documents for all City-owned properties in support of the Downtown Escondido Property Business Improvement District (“PBID”). Staff Recommendation: Approval (Economic Development Department: Jennifer Schoeneck, Director of Economic Development) Presenter: Jennifer Schoeneck, Director of Economic Development a) Resolution 2026-66 May 13, 2026 Regular Item #17 San Diego County Escondido City Council 6a026aee592550c6c9214697
May 13, 2026 Regular Item 14 14. 2025 URBAN WATER MANAGEMENT PLAN Request the City Council: Adopt Resolution No. 2026-67, approving the 2025 Urban Water Management Plan; Adopt Resolution No. 2026-68, approving the Water Shortage Contingency Plan; and Adopt Ordinance No. 2026-10 approving amendments to Chapter 31, Section 232 of the Escondido Municipal Code. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Daniel Peterson, Director of Utilities a) Resolution No. 2026-67 b) Resolution No. 2026-68 c) Ordinance No. 2026-10 (First Reading and Introduction) May 13, 2026 Regular Item #14 San Diego County Escondido City Council 6a026aee592550c6c9214699
May 13, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS May 13, 2026 Regular Item #4 San Diego County Escondido City Council 6a026aee592550c6c92146a1
Adelanto
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business H 9 9. Approval of Amendment No. 1 to the Professional Services Agreement with Bowman Consulting Group LTD. for additional traffic engineering services for project approval and environmental document (PA&ED)-safe route to school. May 13, 2026 Order of Business H #9 San Bernardino County Adelanto City Council 6a026aee592550c6c92146a5
May 13, 2026 Order of Business I 4 4. Approval of Amendment No.2 between Maria Del Carmen Esquivel, dba C&C Interpreting Services, the Adelanto Public Utility Authority. May 13, 2026 Order of Business I #4 San Bernardino County Adelanto City Council 6a026aee592550c6c92146a8
May 13, 2026 Order of Business H 10 10. Approval of Amendment No.2 between Maria Del Carmen Esquivel, dba C&C Interpreting Services, the City of Adelanto. May 13, 2026 Order of Business H #10 San Bernardino County Adelanto City Council 6a026aee592550c6c92146aa
May 13, 2026 Order of Business H 12 12. Receive and file the Burrtec 1st Quarter Commercial & Residential Solid Waste and Recycling Report. May 13, 2026 Order of Business H #12 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b0
May 13, 2026 Order of Business H 1 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. May 13, 2026 Order of Business H #1 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b9
May 13, 2026 Order of Business H 8 8. Professional Service Agreement for the Installation of Artificial Turf at football field at Marconi Park. May 13, 2026 Order of Business H #8 San Bernardino County Adelanto City Council 6a026aee592550c6c92146a6
May 13, 2026 Order of Business H 11 11. Approval of Resolution no. 26-08 confirming detachment of city owned properties. RESOLUTION NO. 26-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, CONFIRMING THE DETACHMENT OF CERTAIN CITY-OWNED PROPERTIES May 13, 2026 Order of Business H #11 San Bernardino County Adelanto City Council 6a026aee592550c6c92146ab
May 13, 2026 Order of Business I 1 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. May 13, 2026 Order of Business I #1 San Bernardino County Adelanto City Council 6a026aee592550c6c92146ac
May 13, 2026 Order of Business I 2 2. Receive and file the Water Department Report. May 13, 2026 Order of Business I #2 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b1
May 13, 2026 Order of Business H 5 5. Receive and file the Fire Department report for March 2026. May 13, 2026 Order of Business H #5 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b2
May 13, 2026 Order of Business H 6 6. Receive and file the Sheriff Department report for March and April 2026. May 13, 2026 Order of Business H #6 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b4
May 13, 2026 Order of Business H 3 3. Approval of 2nd Reading of Ordinance 663 entitled: ORDINANCE NO. 663 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, AMENDING CHAPTER 5.08 GARAGE AND YARD SALES OF THE ADELANTO MUNICIPAL CODE TO ALLOW UP TO TWO (2) YARD OR GARAGE SALES PER MONTH AND TO ESTABLISH A TEN DOLLAR ($10.00) PERMIT FEE May 13, 2026 Order of Business H #3 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b6
May 13, 2026 Order of Business J 1 1. PUBLIC HEARING ORDINANCE 664 AND ASSOCIATED DEVELOPMENT AGREEMENT 26-01, LOCATION AND DEVELOPMENT PLAN 24-07 AND CONDITIONAL USE PERMIT 24-07. (JIM) RECOMMENDATION: It is recommended that the City Council Introduce for the first reading Ordinance 664, approving a Development Agreement between Hidalgo Energy Storage LLC and the City of Adelanto and Adopt Resolution 26-07, Adopt findings and Approve, Location and Development Plan 24-07, Conditional Use Permit 24-07 and Section 15183 Exemption. RESOLUTION NO. 26-07 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, SAN BERNARDINO COUNTY, CALIFORNIA, MAKING FINDINGS ACCEPTING THE PLANNING COMMISSION RECOMMENDATION OF APPROVAL OF THE SECTION 15183 EXEMPTION, LOCATION AND DEVELOPMENT PLAN 24-07, AND CONDITIONAL USE PERMIT 24-07 TO DEVELOP A 40-ACRE PARCEL WITH A BATTERY ENERGY STORAGE SYSTEM, (BESS) OF UP TO 400 MW INCLUDING AN SCE AND PROJECT SUBSTATIONS IN THE MANUFACTURING INDUSTRIAL (MI) ZONE ON THE NORTHEAST CORNER OF RACCOON ROAD AND HOLLY ROAD IN THE CITY OF ADELANTO APN: 3128-081-01-0000. ORDINANCE NO. 664 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO APPROVING AN AGREEMENT BY AND BETWEEN THE CITY OF ADELANTO AND HIDALGO ENERGY STORAGE LLC FOR DEVELOPMENT OF THE PROPERTY LOCATED AT THE NORTHEAST CORNER OF RACCOON ROAD AND HOLLY ROAD, ASSESSOR’S PARCEL NUMBER 3128-081-01-0000 May 13, 2026 Order of Business J #1 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b7
May 13, 2026 Order of Business F 1 1. Peltbeam Presentation May 13, 2026 Order of Business F #1 San Bernardino County Adelanto City Council 6a026aee592550c6c92146a4
May 13, 2026 Order of Business K 1 1. TO REDUCE AND ELIMINATE TRAFFIC DEATHS AND SERIOUS INJURIES IN ADELANTO. (SABA) RECOMMENDATION: Staff recommends that the City Council approve Resolution No. 26-09 Adopting and Establishing the Adelanto Safe Streets for All Action Plan. RESOLUTION NO. 26-09 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, ADOPTING AND ESTABLISHING THE ADELANTO VISION ZERO STRATEGY TO REDUCE AND ELIMINATE TRAFFIC DEATHS AND SERIOUS INJURIES IN ADELANTO. OPEN __________________ CLOSED_____________________ May 13, 2026 Order of Business K #1 San Bernardino County Adelanto City Council 6a026aee592550c6c92146ad
May 13, 2026 Order of Business H 13 13. Receive and file the Burrtec Annual Commercial and Residential Solid Waste and Recycling Report. May 13, 2026 Order of Business H #13 San Bernardino County Adelanto City Council 6a026aee592550c6c92146af
May 13, 2026 Order of Business H 4 4. Receive and file the Monthly Business License Report for March and April 2026. May 13, 2026 Order of Business H #4 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b3
May 13, 2026 Order of Business H 7 7. Receive and file the Cannabis Compliance Report for February and March 2026. May 13, 2026 Order of Business H #7 San Bernardino County Adelanto City Council 6a026aee592550c6c92146b5
May 13, 2026 Order of Business K 2 2. PROFESSIONAL SERVICES AGREEMENT WITH SOURCE GLOBAL IMAGINED FOR PROGRAM MANAGEMENT SERVICES FOR THE CALVIP GRANT. (JADE/LUVINA) RECOMMENDATION: Staff recommends approval of the contract service agreement for Source Global Imagined (SGI) in the amount of $230,625 for the period of April 1, 2026, through September 30, 2029. SGI will provide program management, project coordination, compliance oversight, and technical assistance services to assist the implementation of the California Violence Intervention and Prevention grant program. May 13, 2026 Order of Business K #2 San Bernardino County Adelanto City Council 6a026aee592550c6c92146a9
May 13, 2026 Order of Business I 3 3. Receive and file the Sewer Department Report. May 13, 2026 Order of Business I #3 San Bernardino County Adelanto City Council 6a026aee592550c6c92146ae