Follow policy change in California.

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

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

cannabis

Items this week

1

Cities in Action

1

Explore Other Issues?

Showing weekly city council agendas across Southern California

Updated regularly to highlight recent activity related to your selected issue

Moreno Valley
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business L 3 L.3 SENIOR CITIZENS' COMMISSION ANNUAL REPORT 2025/2026 (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT: ALL DISTRICTS) Senior Citizens' Commission Annual Report Recommendation(s) That the City Council: 1. Receive and file the Senior Citizens' Commission Annual Report for 2025/2026. May 05, 2026 Order of Business L #3 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011943
May 05, 2026 Order of Business L 5 L.5 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION-ALVARO ALVAREZ AT THE CORNER OF FREDERICK ST. & ALESSANDRO BLVD (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 1) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Alvaro Alvarez at the Corner of Frederick St. & Alessandro Blvd. Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Alvaro Alvarez for the design of a utility box wrap at the intersections of Frederick St. & Alessandro Blvd.; and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. May 05, 2026 Order of Business L #5 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201194a
May 05, 2026 Order of Business L 4 L.4 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION-AIVAREE AGUILAR AT THE CORNER OF NASON ST AND HOSPITAL (EAST HOSPITAL ENTRANCE) (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 3) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Aivaree Aguilar at the Corner of Nason St. and Hospital (East Hospital Entrance). Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Aivaree Aguilar for the design of a utility box wrap at the intersection of Nason St. and Hospital (East Hospital Entrance); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. May 05, 2026 Order of Business L #4 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011949
May 05, 2026 Order of Business L 6 L.6 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION-VANESSA GOMEZ AT IRIS AVE. & KAISER, PERRIS BLVD. & IRIS AVE., AND IRIS AVE. & TRAIL XING (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 4) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Vanessa Gomez at the Corners of Iris Ave. & Kaiser (Medical Office Entrance), Perris Blvd. & Iris Ave., and Iris Ave. & Trail Xing (Juan Bautista Trail). Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Vanessa Gomez for the design of three utility box wraps at the intersections of Iris Ave. & Kaiser (Medical Office Entrance), Perris Blvd. & Iris Ave, and Iris Ave. Trail Xing (Juan Bautista Trail); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. May 05, 2026 Order of Business L #6 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011947
May 05, 2026 Order of Business L 7 L.7 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION-ALEXANDRA GARCIA AT THE CORNER OF PIGEON PASS RD. & IRONWOOD AVE. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 2) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Alexandra Garcia at the Corner of Pigeon Pass Rd. & Ironwood Ave. Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Alexandra Garcia for the design of a utility box wrap at the intersections of Pigeon Pass Rd. & Ironwood Ave.; and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. May 05, 2026 Order of Business L #7 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011946
May 05, 2026 Order of Business J 1 J.1 ORDINANCES - SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. J.1.1 SECOND READING AND ADOPTION OF AMENDMENT TO CHAPTER 12.14 (POLICE AND CITY OF MORENO VALLEY ROTATIONAL TOW SERVICE) ORDINANCE NO. 1044 Recommendation(s) That the City Council: 1. Adopt (Second Reading) Ordinance No. 1044 Amending Chapter 12.14 (Police and City of Moreno Valley Rotational Tow Service) to allow Tow Operators with principal places of business and storage facilities located within a certain distance from the City's jurisdictional boundaries to participate in the City's Rotational Tow Service Program. May 05, 2026 Order of Business J #1 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011945
May 05, 2026 Order of Business J 5 J.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS-MARCH 2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions - March 2026 Recommendation(s) That the City Council: 1. Receive and File. May 05, 2026 Order of Business J #5 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011944
May 05, 2026 Order of Business L 2 L.2 PARKS, COMMUNITY SERVICES, AND TRAILS COMMISSION ANNUAL REPORT 2025/2026 (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT: ALL DISTRICTS) Parks, Community Services, and Trails Commission Annual Report Recommendation(s) That the City Council: 1. Receive and file the Parks, Community Services, and Trails Commission Annual Report for 2025/2026. May 05, 2026 Order of Business L #2 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011942
May 05, 2026 Order of Business J 6 J.6 CITY COUNCIL LIAISON ATTENDANCE REPORT MARCH 2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report - March 2026 Recommendation(s) That the City Council: 1. Receive and File. May 05, 2026 Order of Business J #6 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011940
May 05, 2026 Order of Business L 1 L.1 AUTHORIZATION TO FINANCE THE 2026 ELECTRIC SYSTEM REVENUE BONDS, SERIES 2026A (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorization To Refund the Moreno Valley Public Financing Authority Lease Revenue Bonds, Series 2019 (Taxable); Lease Revenue Bonds, Series 2021 (Taxable); 2021 Equipment Purchase/Streetlight Refinancing (Taxable) and Finance The Electric System Revenue Bonds, Series 2026A Recommendation(s) That the City Council: 1. Adopt Resolution Number PFA 2026- A Resolution of the Moreno Valley Public Financing Authority authorizing the execution and delivery of certain documents in connection with the issuance of the Moreno Valley Public Financing Authority of not to exceed $150,000,000 aggregate principal amount of Electric System Revenue Bonds, Series 2026A; authorizing execution and delivery of an installment purchase agreement, bond purchase agreement, indenture of trust and escrow agreements; approving the form of Official Statement; and authorizing the execution of documents and the taking of all necessary actions relating to the financing; 2. Adopt Resolution Number 2026, A Resolution of the City Council of the City of Moreno Valley approving the issuance by the Moreno Valley Public Financing Authority of not to exceed $150,000,000 aggregate principal amount of Electric System Revenue Bonds, Series 2026A; authorizing execution and delivery of an installment purchase agreement, continuing disclosure certificate, bond purchase agreement and escrow agreements; approving the form of Official Statement; and authorizing the execution of documents and the taking of all necessary actions relating to the financing; 3. Approve the necessary budget adjustments to allow the recording of the issuance of the bonds and related debt service required for Fiscal Year (FY) 2025/26 and FY 2026/27; 4. Authorize the necessary additions and budget adjustments to the FY 2025/26 and FY 2026/27 Capital Improvement Plan (CIP) and authorize the appropriation of up to $100,000,000 for this refinancing and new project. The proposed bond funded projects were included in the Capital Improvement Program approved by the City Council on June 3, 2025; 5. Approve amended City Policy 3.11 Fund Balance and Financial Reserves Policy, which includes policy updates to MVU reserve funds as previously approved by Council. Waive certain debt management policy requirements related to minimum net present value threshold requirements due to removal of debt from the General Fund; and 6. Authorize the City Manager to execute amendments to agreements with CLP Engineering, LLC, CLP Operations & Maintenance, Inc., and related agreements for the Electric System Revenue Bonds, Series 2026A within the City Council-approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. May 05, 2026 Order of Business L #1 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193f
May 05, 2026 Order of Business J 7 J.7 ORDINANCE ADOPTING ASSOCIATED ZONING TEXT AND ZONING ATLAS AMENDMENTS TO IMPLEMENT THE LAND USE POLICIES AND REGULATIONS OF THE 2024 GENERAL PLAN UPDATE (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT: ALL DISTRICTS) Passage and Adoption of Ordinance Adopting Associated Zoning Text and Zoning Atlas Amendments To Implement The Land Use Policies And Regulations Of The 2024 General Plan Update. Recommendation(s) That the City Council: 1. Pass and adopt Ordinance No. 1042, by title only, adopting the associated Title 9 (Planning and Zoning) Text and Zoning Atlas Amendments to implement the land use policies and regulations of the 2024 General Plan Update approved by the City Council. May 05, 2026 Order of Business J #7 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193e
May 05, 2026 Order of Business M 6 M.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) May 05, 2026 Order of Business M #6 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193d
May 05, 2026 Order of Business K 1 K.1 PUBLIC HEARING TO APPROVE THE ANNUAL ACTION PLAN FOR PROGRAM YEAR 2026/27 -HUD GRANTS (CDBG, HOME, & ESG) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (ALL DISTRICTS) Public Hearing to approve the CDBG, HOME, & ESG Program Year 2026/27 Annual Action Plan Recommendation(s) That the City Council: 1. Conduct a Public Hearing for the Community Development Block Grant (CDBG), HOME Investment Partnerships Program (HOME), and Emergency Solutions Grants (ESG) programs included in the Program Year 2026/27 Annual Action Plan. 2. Approve and adopt the Program Year 2026/27 Annual Action Plan as an application to the U.S. Department of Housing and Urban Development (HUD) for funding under the federal CDBG, HOME, and ESG programs with Council amendments, if any. 3. Authorize the City Manager to approve any reprogramming of allocations between funded programs within the adopted Program Year 2026/27 Annual Action Plan in compliance with the City's Citizen Participation Plan, if necessary. 4. Authorize the City Manager to execute any documents necessary to effectuate the actions taken herewith. May 05, 2026 Order of Business K #1 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193c
May 05, 2026 Order of Business M 7 M.7 School District/City Joint Task Force May 05, 2026 Order of Business M #7 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193b
May 05, 2026 Order of Business M 5 M.5 Western Riverside Council of Governments Executive Committee (WRCOG) May 05, 2026 Order of Business M #5 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201193a
May 05, 2026 Order of Business M 4 M.4 Riverside Transit Agency Board of Directors (RTA) May 05, 2026 Order of Business M #4 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011939
May 05, 2026 Order of Business J 8 J.8 PROFESSIONAL SERVICES AGREEMENT FOR INTERIOR DESIGN FOR THE BUSINESS AND EMPLOYMENT RESOURCE CENTER (BERC) RELOCATION AND EXPANSION (REPORT OF: ECONOMIC DEVELOPMENT) (DISTRICT: DISTRICT 1) Professional Services Agreement For Architectural Services For The BERC Expansion Project Recommendation(s) That the City Council: 1. Approve and award the Agreement for Professional Services for Architectural Design Services with SVA Architects, Inc., 6 Hutton Centre Drive, Suite 1150, Santa Ana, CA 92707, to provide interior design and space planning services for the Business and Employment Resource Center Relocation and Expansion (Project No. 803 0073); 2. Authorize the City Manager, or their designee, to execute the Agreement for Professional Services for Architectural Consultant Services with SVA Architects, in the amount of $469,782, subject to the approval of the City Attorney; 3. Authorize the issuance of a purchase order to SVA Architects, Inc. in the amount of $469,782 once the agreement has been fully executed by all parties; 4. Authorize the City Manager or designee to execute subsequent amendments to the Agreement with SVA Architects Inc., including the authority to authorize associated purchase orders in accordance with the Agreement's terms, subject to the approval of the City Attorney and within the budgetary amounts previously approved by Council as part of the adopted and/or amended budget process; 5. Approve an amendment to the Adopted FY 2025/26 & 2026/27 Capital Improvement Plan (CIP) to update the proposed project and associated budget adjustments; and 6. Approve budget adjustments as set forth in the Fiscal Impact section of this report. May 05, 2026 Order of Business J #8 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011930
May 05, 2026 Order of Business M 1 M.1 March Joint Powers Commission (JPC) May 05, 2026 Order of Business M #1 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011938
May 05, 2026 Order of Business M 3 M.3 Riverside County Transportation Commission (RCTC) May 05, 2026 Order of Business M #3 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011937
May 05, 2026 Order of Business M 2 M.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) May 05, 2026 Order of Business M #2 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011936
May 05, 2026 Order of Business M 8 M.8 Southern California Association of Governments (SCAG) May 05, 2026 Order of Business M #8 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011935
May 05, 2026 Order of Business J 13 J.13 PEN18-0038 (CONDITIONAL USE PERMIT, ARCO AM/PM SERVICE STATION) COOPERATIVE AGREEMENT FOR THE MORENO MASTER DRAINAGE PLAN LINE F-2, STAGE 4, AND LINE F-15, STAGE 1, REDLANDS BOULEVARD AND HEMLOCK AVENUE (REPORT OF: PUBLIC WORKS) (DISTRICT 2) PEN18-0038 (Conditional Use Permit, Arco AM/PM Service Station) Approve The Cooperative Agreement Between The Riverside County Flood Control And Water Conservation District, The City Of Moreno Valley, And Starlight USA, LLC, For The Moreno Master Drainage Plan Line F-2, Stage 4, And Line F-15, Stage 1, Located On Redlands Boulevard And Hemlock Avenue Recommendation(s) That the City Council: 1. Approve the Cooperative Agreement between the Riverside County Flood Control and Water Conservation District, the City of Moreno Valley, and Starlight USA, LLC, for the Moreno Master Drainage Plan Line F-2, Stage 4, and Line F-15, Stage 1, located on Redlands Boulevard and Hemlock Avenue; 2. Authorize the City Manager to execute the Cooperative Agreement; and 3. Direct the City Clerk to forward the signed Cooperative Agreement to the District. May 05, 2026 Order of Business J #13 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011934
May 05, 2026 Order of Business J 12 J.12 APPROVAL OF TRACT MAP 38443 FOR PEN22-0130 (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Approval Of Tract Map 38443 For PEN22-0130, A 135 Lot Residential Subdivision By Developer D. R. Horton Los Angeles Holding Company, Inc. Located On The South Side Of Cottonwood Avenue, Approximately 700 Feet East Of Nason Street Recommendation(s) That the City Council: 1. Approve Tract Map 38443 for PEN22-0130, a 135 lot residential subdivision by Developer D. R. Horton Los Angeles Holding Company, Inc., located on the south side of Cottonwood Avenue, approximately 700 feet east of Nason Street; and 2. Authorize the City Clerk to sign the map and transmit said map to the Riverside County Assessor-County Clerk-Recorder's Office for recordation. May 05, 2026 Order of Business J #12 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011933
May 05, 2026 Order of Business J 10 J.10 APPROVE THE PUBLIC FACILITIES FEE CREDIT AGREEMENT WITH D.R. HORTON LOS ANGELES HOLDING COMPANY, INC. FOR PARKLAND IMPROVEMENTS WITHIN TRACT 38442 (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 3) Approve the Public Facilities Fee Credit Agreement with D.R. Horton Los Angeles Holding Company, Inc. for Parkland Improvements to the Dedicated Parkland Within Tract 38442 Recommendation(s) That the City Council and Community Services District: 1. Approve the Public Facilities Fee Credit Agreement ("Agreement") with D. R. Horton Los Angeles Holding Company, Inc., for parkland improvements within Tract 38442 located north of Alessandro Blvd., east of Nason St., and south of Bay Ave.; and, 2. Authorize the City Manager and the City Manager in the Capacity as Executive Director of the Moreno Valley Community Services District (CSD) or his/her designee to execute the Public Facilities Fee Credit Agreement on behalf of the City and CSD with D.R. Horton Los Angeles Holding Company, Inc., for parkland improvements within Tract 38442, subject to approval by the City Attorney. May 05, 2026 Order of Business J #10 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011932
May 05, 2026 Order of Business J 9 J.9 PAYMENT REGISTER - MARCH 2026 (REPORT OF FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) PAYMENT REGISTER REPORT - MARCH 2026 Recommendation(s) That the City Council: 1. Receive and file Payment Register May 05, 2026 Order of Business J #9 Riverside County Moreno Valley City Council 69f54b15ad5c9f0292011931
May 05, 2026 Order of Business J 11 J.11 FIVE-YEAR LOOK-AHEAD PAVEMENT MANAGEMENT PROGRAM PLAN (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Approva Of Recommended Five-Year Look-Ahead Pavement Management Program Plan For Fiscal Years 2026-27 Το 2030-31 Recommendation(s) That the City Council: 1. Approve the recommended Five-Year Look-Ahead Pavement Management Program Plan for Fiscal Years 2026-27 to 2030-31; and 2. Authorize the Public Works Director/City Engineer to make any minor adjustments necessary for finalizing the Five-Year Look-Ahead Pavement Management Program Plan for Fiscal Years 2026-27 to 2030-31. May 05, 2026 Order of Business J #11 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201192f
May 05, 2026 Order of Business J 14 J.14 ADOPT A RESOLUTION DECLARING THE CITY'S INTENTION TO VACATE A PORTION OF ALESSANDRO BOULEVARD, WEST OF MORENO BEACH DRIVE (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Adopt Resolution Number 2026-_ Declaring The City's Intention To Vacate A Portion Of Alessandro Boulevard, West Of Moreno Beach Drive Recommendation(s) That the City Council: 1. Adopt Resolution Number 2026-Moreno Beach Drive: and declaring the City's intention to vacate a portion of Alessandro Boulevard, west of 2. Direct the City Clerk to certify said resolution and transmit a copy to the Riverside County Recorder's Office for recordation. May 05, 2026 Order of Business J #14 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201192e
May 05, 2026 Order of Business L 9 L.9 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION-SHAYNE MITCHELL AT THE CORNERS OF HEACOCK ST. & IRONWOOD AVE. AND LASSELLE ST. & TRAIL XING (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 2 & 4) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Shayne Mitchell at the Corners of Heacock St. & Ironwood Ave. and Lasselle St. & Trail Xing (Juan Bautista Trail - Entrance into Lake Perris). Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Shayne Mitchell for the design of two utility box wraps at the intersections of Heacock St. & Ironwood Ave. and Lasselle St. & Trail Xing (Juan Bautista Trail - Entrance into Lake Perris); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. May 05, 2026 Order of Business L #9 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201192d
May 05, 2026 Order of Business L 8 L.8 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION'S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- ANDREW LYKO AT THE CORNERS OF NASON ST. & BAY AVE. AND REDWING DR. & CACTUS AVE (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 3) Request to Review and Consider the Public Arts Commission's Approval of Utility Box Art Program Application- Andrew Lyko at the Corners of Nason St. & Bay Ave. (Moreno Elementary School) and Redwing Dr. & Cactus Ave. (Woodland Park). Recommendation(s) That the City Council and Community Services District: 1. Receive and file the artist presentation; 2. Review and consider the Public Arts Commission's approval of Utility Box Art Program Application from Andrew Lyko for the design of two utility box wraps at the intersections of Nason St. & Bay Ave. (Moreno Elementary School) and Redwing Dr. & Cactus Ave. (Woodland Park); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. @ May 05, 2026 Order of Business L #8 Riverside County Moreno Valley City Council 69f54b15ad5c9f029201192c
Riverside
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Item 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS Items # 5-8 May 05, 2026 Item #4 Riverside County Riverside City Council 69f54b15ad5c9f0292011950
May 05, 2026 Item 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events COMMUNICATIONS May 05, 2026 Item #2 Riverside County Riverside City Council 69f54b15ad5c9f029201194d
May 05, 2026 Item 1 To comment on Closed Sessions, Consent Calendar, and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/93149443969. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS May 05, 2026 Item #1 Riverside County Riverside City Council 69f54b15ad5c9f029201194c
Desert Hot Springs
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Item 9 9. Construction Management and Inspections Services for the Line C-1 Storm Drain Project, City Project 6003 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to execute the Professional Services Agreement for Construction Management and Inspections Services for the Line C-1 Storm Drain Project, City Project 6003, to NV5, Inc. in an amount not to exceed $210,584.00 with a 10% contingency of $21,058.40 bringing the total amount to $231,642.40. Staff Report - SR-26-104 - Pdf 211 - 245 May 05, 2026 Item #9 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011952
May 05, 2026 Item 5 5. Draft and Execute an Agreement with Tyler Technologies for Financial Operating Software Geoffrey Buchheim, Administrative Services Director Recommendation: Authorize City Manager to draft and execute all necessary purchase agreements and all related documents with Tyler Technologies for the purchase and implementation of Tyler SaaS Financials. Staff Report - SR-26-102 - Pdf 53 - 132 May 05, 2026 Item #5 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f029201195c
May 05, 2026 Item 4 4. Adoption of Remote Participation and Technology Disruption Policy (Government Code § 54953.4) Jennifer Mizrahi, City Attorney Recommendation: Adopt the Remote Participation and Technology Disruption Policy. Staff Report - SR-26-099 - Pdf 47 - 51 May 05, 2026 Item #4 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f029201195d
May 05, 2026 Item 7 7. Amending the Fiscal Year 2025-2026 Appropriations (Gann) Limit Geoffrey Buchheim, Administrative Services Director 141 - 147 Recommendation: Adopt a Resolution of the City Council amending the Fiscal Year 2025- 2026 Appropriations Limit. Staff Report - SR-26-098 - Pdf May 05, 2026 Item #7 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f029201195b
May 05, 2026 Item 10 10. Professional Services Agreement with Scott Fazekas & Associates, Inc. to provide Building Plan Check Services, Building Official Services, Building Inspection Services, and CASp Services. Travis Clark, Community Development Director Recommendation: Authorize the City Manager to execute a Professional Services Agreement between the City and Scott Fazekas & Associates, Inc. to provide Building Plan Check Services, Building Official Services, Building Inspection Services, and CASp Services up to an amount of $700,000 annually with a contingency of $150,000 annually for a total amount not to exceed $850,000 annually for a period of three (3) years with the option to renew for two (2) additional years. Staff Report - SR-26-071 - Pdf 247 - 274 May 05, 2026 Item #10 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011959
May 05, 2026 Item 2 2. AB 2561 Employee Vacancies and Recruitment and Retention Efforts Brent Jones, Human Resources Analyst Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony from those in favor; 19 - 27 5) Take public testimony from those opposed; 6) Take public testimony from those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Receive and file the report. Staff Report - SR-26-101 - Pdf ADMINISTRATIVE CALENDAR: May 05, 2026 Item #2 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011958
May 05, 2026 Item 3 3. Military Equipment Annual Use Report Jeffrey Hattersley, Deputy Police Chief Recommendation: Approve the Desert Hot Springs Police Department 2025 Military Equipment Annual Use Report. Staff Report - SR-26-097 - Pdf 29 - 45 May 05, 2026 Item #3 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011957
May 05, 2026 Item 11 11. Resolution Listing Projects to be Funded by Senate Bill 1 for Fiscal Year 2026-2027 275 - 281 Daniel Porras, Deputy City Manager Recommendation: Adopt a Resolution of the City Council listing projects to be funded in Fiscal Year 2026-2027 by Senate Bill 1 (SB1)– Road Maintenance Rehabilitation Account (RMRA) Funds with an estimated amount of $1,500,000. Staff Report - SR-26-103 - Pdf May 05, 2026 Item #11 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011956
May 05, 2026 Item 1 1. Urgency Interim Ordinance Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement for Dollar Stores, as Defined Located in Any Commercial District in the City Jennifer Mizrahi, City Attorney Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take Public testimony of those in favor; 5) Take Public Testimony of those in opposition; 6) Take public testimony of those in a neutral position; 8) Close the Public Hearing; 9) City Council discussion and questions to Staff; and 10) Adopt (by four-fifths vote) an Urgency Interim Ordinance of the City Council of the City of Desert Hot Springs Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement for Dollar Stores, as Defined Located in Any Commercial District in the City. Staff Report - SR-26-107 - Pdf 7 - 18 May 05, 2026 Item #1 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011955
May 05, 2026 Item 12 12. Second Reading and Adoption of an Ordinance Amending Chapter 17.210 to Amend the Desert Land Ventures Specific Plan and Develop a Logistics Center Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance Amending Chapter 17.210 “Desert Land Ventures Specific Plan” to Title 17 “Zoning” of the Desert Hot Springs Municipal Code to Establish Zoning Standards and renaming the Specific Plan as the “DHS Varner Road Specific Plan.” Staff Report - SR-26-100 - Pdf 283 - 307 May 05, 2026 Item #12 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011954
May 05, 2026 Item 8 8. Resolution of Intention for Placing Desert Valley Disposal Annual Billings for Services of Residential Properties on the County Tax Rolls, Fiscal Year 2026-27 Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Adopt a Resolution of the City Council Declaring the Intention to Levy Annual Billing for Desert Valley Disposal Inc., Solid Waste Refuse Services for Residential Properties on the County Tax Roll for the Fiscal Year 2026-27; 2) Approving the Attachment F Rate Schedule for July 1, 2026, Rate Year; and 3) Setting a Time and Place for the Public Hearing. Staff Report - SR-26-106 - Pdf 149 - 209 May 05, 2026 Item #8 Riverside County Desert Hot Springs City Council 69f54b15ad5c9f0292011953
San Jacinto
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 3 14 3.A.14. Resolution No. 4117, in Support of Preserving and Conserving the Juan Bautista de Anza National Historic Trail. RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4117, in support of Preserving and Conserving the Juan Bautista de Anza National Historic Trail. Department: City Manager May 05, 2026 Order of Business 3 #14 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011964
May 05, 2026 Order of Business 3 8 3.A.8. SB1 – Resolution No. 4120 Adopting Fiscal Year 2026/27 Road Maintenance and Rehabilitation Account (RMRA) Projects RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4120, approving the list of projects using SB-1 Road Maintenance and Rehabilitation Account (RMRA) funding for Fiscal Year 2026/27. Department: Engineering May 05, 2026 Order of Business 3 #8 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011963
May 05, 2026 Order of Business 3 9 3.A.9. Inland Foundation Engineering Professional Services Agreement for Esplanade Avenue Widening, Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council: 1. APPROVE the professional services agreement with Inland Foundation Engineering for the sum of $105,939; 2. AUTHORIZE the City Manager to execute the professional services agreement. Department: Engineering May 05, 2026 Order of Business 3 #9 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011962
May 05, 2026 Order of Business 3 13 3.A.13. Fifth Amendment to City Attorney Legal Services Agreement RECOMMENDATION: Staff recommends that the City Council APPROVE Amendment No. 5 to the Legal Services Agreement between the City of San Jacinto and Best, Best & Krieger LLP and Authorize City Manager to Execute Amendment No. 5. Department: City Manager May 05, 2026 Order of Business 3 #13 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011961
May 05, 2026 Order of Business 3 12 3.A.12. CSA 152 – Adoption of Resolution No. 4114, Maintaining BAU for FY2026- 2027 and FY2027-28 RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4114, maintaining the County Service Area 152 assessment within the City of San Jacinto at the annual rate of $10.00 per Benefit Assessment Unit (BAU) for fiscal years 2026-2027 and 2027-2028 and therefore funding the City’s National Pollutant Discharge Elimination System (NPDES) Permit requirements. Department: Storm May 05, 2026 Order of Business 3 #12 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011960
May 05, 2026 Order of Business 3 10 3.A.10. Cooperative Agreement Between City of Hemet and City of San Jacinto for Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council: 1. APPROVE the cooperative agreement between City of Hemet and City of San Jacinto for Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145); 2. AUTHORIZE the City Manager to execute the cooperative agreement. Department: Engineering May 05, 2026 Order of Business 3 #10 Riverside County San Jacinto City Council 69f54b15ad5c9f029201195f
May 05, 2026 Order of Business 3 11 3.A.11. Road Closures for the Construction of Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145) RECOMMENDATION: Staff recommends the City Council APPROVE the requested road closures for the construction of Esplanade Avenue Widening Phase 1 Warren Road to Sanderson Avenue (CIP# 06-145). Department: Engineering May 05, 2026 Order of Business 3 #11 Riverside County San Jacinto City Council 69f54b15ad5c9f029201195e
May 05, 2026 Order of Business 1 8 1.8. Special Presentation(s) 1.8.1. Employee of the Month Recognition for April 1.8.2. Nominator of the Month Recognition for April 1.8.3. Recognition SJHS Lady Tigers Girls Soccer Team - CIF SS & CIF State Finalists 1.8.4. National Public Works Week Proclamation 1.8.5. Mental Health Awareness Month Proclamation May 05, 2026 Order of Business 1 #8 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011965
May 05, 2026 Order of Business 1 6 1.6. Invocation May 05, 2026 Order of Business 1 #6 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196e
May 05, 2026 Order of Business 4 2 4.2. Community Facilities District No. 2002-1 (Rancho San Jacinto, Phase 2) Special Tax Bonds Refunding RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4119 approving the issuance of the City of San Jacinto Community Facilities District No. 2002-1 (Rancho San Jacinto, Phase 2) 2026 Special Tax Refunding Bonds (the "Refunding Bonds"). Department: Finance May 05, 2026 Order of Business 4 #2 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011977
May 05, 2026 Order of Business 4 3 4.3. Approval of Resolution Adopting SB 707 Disruption of Telephonic or Internet Service Policy RECOMMENDATION: That the City Council adopt Resolution No. 4121, approving SB 707 Disruption of Telephonic or Internet Service Policy. Department: City Attorney May 05, 2026 Order of Business 4 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011976
May 05, 2026 Order of Business 1 1 1.1. Public Comments on Closed Session Items May 05, 2026 Order of Business 1 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011974
May 05, 2026 Order of Business 3 3 3.A.3. Treasurer’s Report at January 31, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending January 31, 2026. Department: Finance May 05, 2026 Order of Business 3 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011973
May 05, 2026 Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only May 05, 2026 Order of Business 3 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011972
May 05, 2026 Order of Business 1 3 1.3. Closed Session Report May 05, 2026 Order of Business 1 #3 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011971
May 05, 2026 Order of Business 1 2 1.2. Closed Session 1.2.1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Manager May 05, 2026 Order of Business 1 #2 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011970
May 05, 2026 Order of Business 3 4 3.A.4. Treasurer’s Report at February 28, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending February 28, 2026. Department: Finance May 05, 2026 Order of Business 3 #4 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196f
May 05, 2026 Order of Business 4 1 4.1. Annual Financial Report, SAS 114 Report, and GAS Report for the Fiscal Year Ended June 30, 2025 RECOMMENDATION: Staff recommends that the City Council receive and file the Annual Financial Report of the City of San Jacinto for the fiscal year ended June 30, 2025, as well as the “SAS 114” Report, and the “GAS” Report. Department: Finance May 05, 2026 Order of Business 4 #1 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011978
May 05, 2026 Order of Business 1 7 1.7. Pledge of Allegiance May 05, 2026 Order of Business 1 #7 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196d
May 05, 2026 Order of Business 3 5 3.A.5. Treasurer’s Report at March 31, 2026 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending March 31, 2026. Department: Finance May 05, 2026 Order of Business 3 #5 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196c
May 05, 2026 Order of Business 3 7 3.A.7. Notice of Intent to Conduct a Public Hearing Regarding Proposed Water and Wastewater Rate Adjustments RECOMMENDATION: Staff recommends that the City Council: 1. Approve and adopt Resolution No. 4118, declaring its intention to consider proposed water and wastewater rate adjustments; and 2. Give notice and set a Public Hearing for July 21, 2026, in accordance with Proposition 218 requirements; and 3. Direct staff to return following the Public Hearing with the proposed updated rate schedule for City Council consideration. Department: Finance May 05, 2026 Order of Business 3 #7 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196b
May 05, 2026 Order of Business 1 5 1.5. Roll Call May 05, 2026 Order of Business 1 #5 Riverside County San Jacinto City Council 69f54b15ad5c9f029201196a
May 05, 2026 Order of Business 1 4 1.4. AgendaLink Training Workshop May 05, 2026 Order of Business 1 #4 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011969
May 05, 2026 Order of Business 3 6 3.A.6. Report - Use of ARPA Funds CY 26 Q1 RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance May 05, 2026 Order of Business 3 #6 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011968
May 05, 2026 Order of Business 1 10 1.10. Late Items May 05, 2026 Order of Business 1 #10 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011967
May 05, 2026 Order of Business 1 9 1.9. Mayor/Council Member Reports May 05, 2026 Order of Business 1 #9 Riverside County San Jacinto City Council 69f54b15ad5c9f0292011966
Brea
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Order of Business 2 E 2.E. Council Member Reports/Requests May 05, 2026 Order of Business 2 #E Orange County Brea City Council 69f54b15ad5c9f029201191b
May 05, 2026 Order of Business 2 F 2.F. Study Session Adjournment May 05, 2026 Order of Business 2 #F Orange County Brea City Council 69f54b15ad5c9f029201191d
May 05, 2026 Order of Business 4 C 4.C. Second Reading and Adoption of Ordinance No. 1273 to Amend Chapter 1.04: “Penalties, Administrative and Civil Remedies, and General Provisions” — 1. Waive full reading of and adopt Ordinance No. 1273 titled “An Ordinance of the City Council of the City of Brea Revising Penalties and Remedies for Violations of the Brea City Code, and Amending Title 1 (General Provisions) of the Brea City Code.” May 05, 2026 Order of Business 4 #C Orange County Brea City Council 69f54b15ad5c9f029201191a
May 05, 2026 Order of Business 6 A 6.A. Budget Adjustments to the City Operating and Capital Improvement Program Budgets for FY 2025-27 — 1. Adopt Resolution No. 2026-025, amending the City Operating Budget for FY 2025-26 and FY 2026-27; — 2. Adopt Resolution No. 2026-026, amending the FY 2025-26 and FY 2026-27 of the Capital Improvement Program Budget; and — 3. Adopt Resolution No. 2026-027, amending the City's Position Allocation List to change the status of an existing Code Enforcement Officer position from part-time to full-time within the Community Development Department. May 05, 2026 Order of Business 6 #A Orange County Brea City Council 69f54b15ad5c9f0292011919
May 05, 2026 Order of Business 4 B 4.B. Sourcewell Maintenance Agreement with TK Elevator Corporation — 1. Approve a Cooperative Purchase Agreement with TK Elevator Corporation for citywide elevator preventative maintenance service for a three (3) year term for $33,600 per year, for a total of $100,800. The Public Works Building Division has identified sufficient funds in Fund 490 in the FY 2025-26 budget. No additional appropriation is needed. May 05, 2026 Order of Business 4 #B Orange County Brea City Council 69f54b15ad5c9f0292011918
May 05, 2026 Order of Business 2 D 2.D. Continued Review of Existing General Municipal Tax in the City of Brea May 05, 2026 Order of Business 2 #D Orange County Brea City Council 69f54b15ad5c9f0292011917
May 05, 2026 Order of Business 2 A 2.A. Call to Order/Roll Call May 05, 2026 Order of Business 2 #A Orange County Brea City Council 69f54b15ad5c9f0292011916
May 05, 2026 Order of Business 2 C 2.C. Clarify Regular Meeting Topics May 05, 2026 Order of Business 2 #C Orange County Brea City Council 69f54b15ad5c9f0292011915
May 05, 2026 Order of Business 4 E 4.E. City Disbursement Register for April 24, 2026 — 1. Receive and file. May 05, 2026 Order of Business 4 #E Orange County Brea City Council 69f54b15ad5c9f0292011914
May 05, 2026 Order of Business 4 D 4.D. Professional Services Agreement for City's Housing Rehabilitation Program — 1. Approve a Professional Services Agreement between the City of Brea and GRC Associates to implement the City’s Housing Rehabilitation Program in an amount not-to exceed $34,000 per year, for up to five years ($170,000 total over five years); — 2. Authorize the City Manager to execute the Professional Services Agreement with GRC Associates; and — 3. Authorize the City Manager to approve non-substantive changes, as well as amend and extend the term of the Professional Services Agreement, for up to four additional one-year terms. This PSA will be funded by CDBG Program funds (Fund 290) with no fiscal impact to the General Fund (110). May 05, 2026 Order of Business 4 #D Orange County Brea City Council 69f54b15ad5c9f0292011913
May 05, 2026 Order of Business 2 B 2.B. Public Comment May 05, 2026 Order of Business 2 #B Orange County Brea City Council 69f54b15ad5c9f0292011912
May 05, 2026 Order of Business 3 C 3.C. Invocation May 05, 2026 Order of Business 3 #C Orange County Brea City Council 69f54b15ad5c9f0292011909
May 05, 2026 Order of Business 7 A 7.A. City Manager May 05, 2026 Order of Business 7 #A Orange County Brea City Council 69f54b15ad5c9f0292011911
May 05, 2026 Order of Business 3 E 3.E. Report - Prior Study Session May 05, 2026 Order of Business 3 #E Orange County Brea City Council 69f54b15ad5c9f0292011910
May 05, 2026 Order of Business 3 D 3.D. Presentation: Carbon Incident Update May 05, 2026 Order of Business 3 #D Orange County Brea City Council 69f54b15ad5c9f029201190f
May 05, 2026 Order of Business 7 B 7.B. City Attorney May 05, 2026 Order of Business 7 #B Orange County Brea City Council 69f54b15ad5c9f029201190e
May 05, 2026 Order of Business 3 F 3.F. Community Announcements May 05, 2026 Order of Business 3 #F Orange County Brea City Council 69f54b15ad5c9f029201190d
May 05, 2026 Order of Business 3 G 3.G. Matters from the Audience May 05, 2026 Order of Business 3 #G Orange County Brea City Council 69f54b15ad5c9f029201190c
May 05, 2026 Order of Business 5 A 5.A. Annual Public Hearing to Review Full-Time Vacancies and Recruitment and Retention Efforts in Compliance with Assembly Bill 2561 — 1. Open the public hearing and continue the item to the June 16, 2026 Regular City Council Meeting. May 05, 2026 Order of Business 5 #A Orange County Brea City Council 69f54b15ad5c9f029201190b
May 05, 2026 Order of Business 7 C 7.C. Council Requests May 05, 2026 Order of Business 7 #C Orange County Brea City Council 69f54b15ad5c9f029201190a
May 05, 2026 Order of Business 1 A 1.A. Call to Order/Roll Call May 05, 2026 Order of Business 1 #A Orange County Brea City Council 69f54b15ad5c9f0292011908
May 05, 2026 Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 May 05, 2026 Order of Business 3 #B Orange County Brea City Council 69f54b15ad5c9f0292011907
May 05, 2026 Order of Business 1 B 1.B. Public Comment May 05, 2026 Order of Business 1 #B Orange County Brea City Council 69f54b15ad5c9f0292011906
May 05, 2026 Order of Business 1 C 1.C. Conference with City's Labor Negotiator Pursuant to Government Code Section 54957.6 Regarding the Brea Management Association (BMA), Brea City Employees' Association (BCEA), Administrative and Professional Employees' Association (APEA), Brea Police Management Association (BPMA), Brea Fire Association (BFA) and the Brea Fire Management Association (BFMA) - Kristin Griffith, Negotiator, Laura Drottz Kalty, LCW Attorney and Alexander Volberding, LCW Attorney May 05, 2026 Order of Business 1 #C Orange County Brea City Council 69f54b15ad5c9f0292011905
May 05, 2026 Order of Business 3 A 3.A. Call to Order/Roll Call May 05, 2026 Order of Business 3 #A Orange County Brea City Council 69f54b15ad5c9f0292011904
May 05, 2026 Order of Business 9 A 9.A. Meeting Adjournment Date Posted: April 30, 2026 May 05, 2026 Order of Business 9 #A Orange County Brea City Council 69f54b15ad5c9f0292011903
May 05, 2026 Order of Business 3 H 3.H. Response to Public Inquiries May 05, 2026 Order of Business 3 #H Orange County Brea City Council 69f54b15ad5c9f0292011902
May 05, 2026 Order of Business 8 A 8.A. Council Announcements May 05, 2026 Order of Business 8 #A Orange County Brea City Council 69f54b15ad5c9f0292011901
Laguna Niguel
Date Item Type Item Description Info Location County City Meeting Type id topic
May 05, 2026 Consent Calendar 6 6. Approval of Orange County Stormwater Program Implementation Agreement Recommendation Staff recommends that the City Council: 1. Approve the Amended and Restated National Pollutant Discharge Elimination System Stormwater Permit Implementation Agreement between the County of Orange, Orange County Flood Control District, and participating Orange County cities including Laguna Niguel; and, 2. Authorize the Public Works Director to execute the Agreement, subject to the City Attorney making non-substantive changes, and any related documents necessary to implement the terms of the Agreement. May 05, 2026 Consent Calendar #6 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011926
May 05, 2026 Other Business Council Reports 2 2. City Manager/Department Reports May 05, 2026 Other Business Council Reports #2 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011925
May 05, 2026 Consent Calendar 5 5. Adoption of the Final Community Development Block Grant (CDBG) Annual Action Plan for Fiscal Year 2026-2027 Recommendation Staff recommends that the City Council: 1. Adopt the Final Community Development Block Grant (CDBG) Annual Action Plan for Fiscal Year 2026-2027; and, 2. Authorize the City Manager to execute the Agreements and future amendments of identified grant recipients, subject to the City Attorney making non-substantive changes. May 05, 2026 Consent Calendar #5 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011923
May 05, 2026 Consent Calendar 2 2. Payroll Summary Register Recommendation Approve as written or amended. May 05, 2026 Consent Calendar #2 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011921
May 05, 2026 Consent Calendar 3 3. Investment Report as of March 31, 2026 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of March 31, 2026. May 05, 2026 Consent Calendar #3 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011920
May 05, 2026 Consent Calendar 8 8. Award of Maintenance Services Agreements to Jamey Clark, Inc., Real Estate Consulting & Services, Inc., Zimprich Engineering, Inc., for Citywide On-Call Parks, Playgrounds, and Amenities Maintenance, Repair and Inspection Services Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for Citywide On-Call Parks, Playgrounds, and Amenities Maintenance, Repair and Inspection Services to Jamey Clark, Inc. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2026-27 through 2028-29, subject to extension administratively for two additional one-year periods; 2. Award a Maintenance Services Agreement for Citywide On-Call Parks, Playgrounds, and Amenities Maintenance, Repair and Inspection Services to Real Estate Consulting & Services, Inc. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2026-27 through 2028-29, subject to extension administratively for two additional one-year periods; 3. Award a Maintenance Services Agreement for Citywide On-Call Parks, Playgrounds, and Amenities Maintenance, Repair and Inspection Services to Zimprich Engineering, Inc. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2026-27 through 2028-29, subject to extension administratively for two additional one-year periods; 4. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Jamey Clark, Inc. for a total not-to-exceed amount of $180,000 per year if needed; 5. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Real Estate Consulting & Services, Inc. for a total not-to-exceed amount of $180,000 per year if needed; 6. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Zimprich Engineering, Inc. for a total not-to-exceed amount of $180,000 per year if needed; and, 7. Authorize the City Manager to execute the agreements and future amendments to the Maintenance Services Agreements with Jamey Clark, Inc., Real Estate Consulting & Services, Inc. and Zimprich Engineering, Inc., subject to the City Attorney making non-substantive changes. May 05, 2026 Consent Calendar #8 Orange County Laguna Niguel City Council 69f54b15ad5c9f029201191f
May 05, 2026 Consent Calendar 7 7. Award of Construction Contract to Pavement Coatings Co. for the Heather Ridge Bike Lanes Project, Cash Contract No. 23-10 Recommendation Staff recommends that the City Council: 1. Award a Construction Contract to Pavement Coatings Co. for the Heather Ridge Bike Lanes Project, Cash Contract No. 23-10 in the amount of $221,826; 2. Authorize the Public Works Director/City Engineer to process change orders in an amount not to exceed 25% of the contract for $55,457, for a total not- to-exceed amount of $277,283, if needed; 3. Authorize the City Manager to execute the Construction Contract to Pavement Coatings Co. for the Heather Ridge Bike Lanes Project, Cash Contract No. 23-10, subject to the City Attorney making non-substantive changes; and, 4. Authorize the Public Works Director/City Engineer to execute the Notice of Completion at the conclusion of construction. May 05, 2026 Consent Calendar #7 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011927
May 05, 2026 Presentation 1 1. Laguna Niguel Historical Society Proclamation May 05, 2026 Presentation #1 Orange County Laguna Niguel City Council 69f54b15ad5c9f029201192b
May 05, 2026 Discussion Item 2 2. Adoption of Resolution No. 2026-1524, Adopting an Update to City Council Policies and Procedures, and adding Disruption of Telephonic or Internet Service During Meetings (SB 707) Recommendation Staff recommends that the City Council adopt Resolution No. 2026-1524, adopting an update to the City Council Policies and Procedures and adding Disruption of Telephonic or Internet Service During Meetings (SB 707) to the City Council Policies and Procedures. OTHER BUSINESS/COUNCIL REPORTS May 05, 2026 Discussion Item #2 Orange County Laguna Niguel City Council 69f54b15ad5c9f029201192a
May 05, 2026 Discussion Item 1 1. Recodification of the Laguna Niguel Municipal Code – Title 11 Updates Recommendation Staff recommends that the City Council review and provide direction regarding the recodification of the Laguna Niguel Municipal Code – Title 11. May 05, 2026 Discussion Item #1 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011929
May 05, 2026 Other Business Council Reports 1 1. Council Reports May 05, 2026 Other Business Council Reports #1 Orange County Laguna Niguel City Council 69f54b15ad5c9f0292011928