Login Search Notification

Follow policy change in California.

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

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

water -Activity in last week

Alhambra
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Alhambra City Council Item 4 4. AWARD CONTRACT: ALHAMBRA SOLID WASTE MANAGEMENT SERVICES AGREEMENT AUDIT – F2M25-66, RFP2M25-28, C2M26-10, M2M26-25 On December 8, 2025, the City Council approved staff’s recommendation to solicit proposals for professional services to audit the Solid Waste Management Services Agreement with Republic Services pursuant to Section 8.2.7 of the Agreement to verify compliance with contractual and regulatory requirements. Following Council’s direction, staff issued a Request for Proposals (RFP2M25-28) for professional auditing services. Five proposals were received. Management Services staff reviewed and scored the proposals based on firm qualifications, staffing, schedule, scope of work, and references. HF&H Consultants ranked highest. Recommended Action: City Council approve a contract, subject to final approval by the City Manager and the City Attorney, by and between the City of Alhambra and HF&H Consultants, LLC, for professional services in the amount of $70,000 for a Waste Audit for Rate Year 2023-24 under the Solid Waste Management Services Agreement with Republic Services; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-25) February 09, 2026 Item #4 698a94892167a686cef7e038
20260209 LA County Alhambra City Council Item 5 5. RENEWAL OF EDISON EASEMENT LICENSE AGREEMENT – F2M21-30, F2M1-44, C2M26-11, M2M26-26 In 1986, the City of Alhambra entered into a license agreement with SCE to lease the easement on Raymond Avenue between Alhambra Road and Cedar Avenue. SCE agreed to provide the City with a license to use the property with certain stipulations. Primarily, this involves adequate access for SCE vehicles and employees to maintain their structures and non-interference by City improvements with existing power lines or poles. Since the approval of the original agreement, the City has improved a portion of the property adjacent to Park School, by constructing a parking lot, with landscape improvements. This lot is used by the public during the hours Alhambra Park is open. In March 2021, the license agreement was renewed for a five-year period, and will expire on March 31, 2026. SCE has offered a five-year renewal of the license agreement from April 1, 2026, through March 31, 2031. The license agreement includes an annual fee of $581.37 that will increase annually by no more than 5%. Recommended Action: City Council approve the renewal of the license agreement with Southern California Edison Company, subject to final language approval by the City Manager and City Attorney, for the use of the easement on Raymond Avenue adjacent to Alhambra Park for the purpose of park use, for a period of five (5) years, commencing on April 1, 2026 through March 31, 2031, with an annual fee of $581.37 plus annual increases not to exceed 5% payable to Southern California Edison; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-26) February 09, 2026 Item #5 698a94892167a686cef7e037
20260209 LA County Alhambra City Council Item 3 3. ACCEPT SUMMER LUNCH PROGRAM GRANT FROM THE CALIFORNIA STATE LIBRARY AND APPROPRIATE FUNDS – F2M26-18, M2M26-24 The California State Library offers grants in support of library programs and pop-up visits at summer lunch sites to enhance access to books and library services by the community. In November, 2025, staff applied for this funding opportunity and was awarded $5,104 to support library programming at the City’s park sites participating under the free Summer Lunch Program. The grant funds will be used to purchase giveaway books and programming supplies to be used during the Library’s mobile visits this summer. Recommended Action: City Council accept $5,104 in grant funds from the California State Library to support the Library’s mobile summer programs and services; appropriate revenue and expenditure funds in the amount of $5,104; authorize the City Manager or designee to sign the grant agreement with the California State Library, subject to final language approval by the City Manager and City Attorney; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-24) February 09, 2026 Item #3 698a94892167a686cef7e03b
20260209 LA County Alhambra City Council Item 10 10. PERSONNEL ACTIONS – F2M26-2 Recommended Action: City Council ratify the actions of the City Manager set forth in that certain Personnel Actions document dated February 9, 2026 showing the various appointments, classifications, salary changes, etc., since the last City Council meeting. February 09, 2026 Item #10 698a94892167a686cef7e041
20260209 LA County Alhambra City Council Item 11 11. CONSIDERATION AND INTRODUCTION FOR FIRST READING OF AN ORDINANCE ADOPTING THE PRIMA FACIE SPEED LIMITS IN SCHOOL ZONES IN THE CITY – F2M26-7, O2M26-4857 The recent passage of AB 382 enabled cities to reduce the speed limit in school zones to 20 miles per hour when children are present. A school zone is defined as an area of 500 feet in all directions on the roads adjoining a school. At the January 12, 2026 City Council meeting, Councilwoman Adele Andrade-Stadler requested that an item be agendized setting a speed limit of 20 miles per hour for the Council’s consideration. The City Council concurred in the request. The proposed ordinance will establish a prima facia speed limit of 20 miles per hour in school zones when children are present, with the posting of appropriate signage to that effect. Recommended Action: City Council declare introduced for its first reading the following ordinance entitled: Ordinance No. O2M26-4857: An Ordinance of the Alhambra City Council adding Section 11.08.075 to Chapter 11.08 of the Alhambra Municipal Code establishing a prima facia speed limit of 20 miles per hour in school zones which ordinance will return for a second reading and adoption the next regular City Council meeting. February 09, 2026 Item #11 698a94892167a686cef7e040
20260209 LA County Alhambra City Council Item 8 8. NOMINATE AN APPOINTEE FOR METRO SAN GABRIEL VALLEY SERVICE COUNCIL – F2M26-16, M2M26-29 Metro’s Service Councils make decisions about bus routes and schedules for Metro bus lines operating in their region. Service Council Bylaws require that nominees live, work, or represent the region. Service Council Members may serve more than one three-year term. San Gabriel City Council Member John Wu currently serves on behalf of the Cities of Alhambra, San Gabriel, San Marino, and South Pasadena as an appointee on Metro’s San Gabriel Valley (SGV) Service Council. His term will expire on June 30, 2026. Councilmember Wu was appointed to the Council in April 2025. Upon agreement, any one of the four cities may submit a letter nominating the incumbent or a replacement candidate to this seat, confirming that there is concurrence of all four cities. Metro is requesting that the Cities of Alhambra, San Gabriel, San Marino, and South Pasadena submit a nomination to fill the seat for the July 1, 2026 - June 30, 2029 term to by April 17, 2026 to ensure that a fully appointed Service Council is maintained. Council Member Wu wishes to continue serving on the SGV Service Council and the South Pasadena City Council recently took action at their January 21, 2026 meeting to approve the continuation of Council Member Wu's appointment to the SGV Service Council. The nomination will be submitted to the Metro Board of Directors at their May 28, 2026 meeting for appointment. Recommended Action: City Council vote to nominate San Gabriel City Council Member John Wu as an appointee to the Metro San Gabriel Valley Service Council; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-29) February 09, 2026 Item #8 698a94892167a686cef7e03f
20260209 LA County Alhambra City Council Item 2 2. ACCEPTANCE OF GRANT FUNDS FROM THE LOS ANGELES METROPOLITAN TRANSPORTATION AUTHORITY UNDER MEASURE R FOR THE 710 STUB IMPROVEMENTS INTO A FOUR-LANE ARTERIAL – F2M19-32, M2M26-28 On April 24, 2023, the City entered into a Cooperative Agreement with the California Department of Transportation (Caltrans) for the Project Initiation Document (PID) for the 710 Stub Improvements at Valley from a six-lane freeway corridor to a four-lane local arterial. Featured with the arterial conversion concept are bike lanes, a pedestrian walkway, lighting, parkways with trees and landscape, and stormwater pre-treatment elements including water capture and reuse elements. On October 10, 2025, the City received the Funding Agreement in the amount of $62,400,000 for the City’s Arterial Conversion Project. The funding amounts by Fiscal Year are detailed in the February 9, 2026 staff report by the Assistant City Manager. The Measure R funds will provide for Project Initiation Document, Project Development, Project Approval/Environmental Document, Plans, Specifications, and Estimates, and Construction for the City’s Arterial Conversion Project. Recommended Action: City Council accept grant funds in the amount of $62,400,000 from the Los Angeles Metropolitan Transportation Authority under the I- 10/SR-710 Interchange Reconfiguration (Arterial Conversion), LACMTA Project ID #MR1.1.1.01 and FTIP #LAMIPMR123; appropriate $9,000,000 in revenues and expenditures under Measure R for the 2024-25, 2025-26 and 2026-27 Fiscal Years, as allocated under the grant; authorize the City Manager or designee to execute all documents related to grant implementation; and, direct staff to undertake the steps necessary to finalize Council’s action. (M2M26-28) February 09, 2026 Item #2 698a94892167a686cef7e03c
20260209 LA County Alhambra City Council Item 6 6. NOTICE INVITING BIDS: 2026 USDA SUMMER FOOD SERVICE PROGRAM – F2M26- 24, N2M26-17 The Summer Food Service Program (SFSP) is a federally funded program administered by the State of California Department of Education. The proposed SFSP will begin distributing lunches and snacks on June 1, 2026 and will be provided Monday through Friday through August 7, 2026. The City will be eligible for reimbursement by the California Department of Education for lunches, snacks and operational costs. Recommended Action: City Council approve the City’s participation in the 2026 Summer Food Service Program; authorize staff to circulate a Notice Inviting Bids to secure a vendor to provide prepared lunches and snacks for the program; and, direct staff to undertake the steps necessary to finalize Council’s action. February 09, 2026 Item #6 698a94892167a686cef7e039
Artesia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Artesia City Council Order of Business 2 A 2.A. Roll Call February 09, 2026 Order of Business 2 #A 698a94892167a686cef7e05b
20260209 LA County Artesia City Council Order of Business 10 A 10.A. Introduction of an Ordnance to Establish Temporary Outdoor Lighting Regulations — Recommendation: Waive Full Reading and Adopt Ordinance No. 26-981, Adding Section 9- 2.1250 to Title 9 of the Artesia Municipal Code Establishing Regulations and Standards for the Use of Temporary Outdoor Lighting in Residential Zones; And Determining the Ordinance To Be Exempt From CEQA; And — Find That That This Action Is Exempt From the Requirements of CEQA Pursuant to Sections 15378(b)(5), and 15061(b)(3). February 09, 2026 Order of Business 10 #A 698a94892167a686cef7e066
20260209 LA County Artesia City Council Order of Business 9 H 9.H. First Amendment to Agreement With Complete Paperless Solutions, LLC. — Recommendation: Approve, and Authorize the City Manager To Execute, the First Amendment to the Professional Services Agreement With Complete Paperless Solutions, LLC Extending the the Term to June 30, 2026 and Increasing the Total Contract to an Amount Not To Exceed $170,000 Over the Two-Year Period. February 09, 2026 Order of Business 9 #H 698a94892167a686cef7e064
20260209 LA County Artesia City Council Order of Business 1 A 1.A. Call to Order February 09, 2026 Order of Business 1 #A 698a94892167a686cef7e063
20260209 LA County Artesia City Council Order of Business 9 I 9.I. Large Event Facility Use Permit for Dinesh Shah to Hold a Holi Festival on Saturday, March 8, 2026 at Artesia Park — Recommendation: Approve the Issuance of a Large Event Facility Use Permit. February 09, 2026 Order of Business 9 #I 698a94892167a686cef7e062
20260209 LA County Artesia City Council Order of Business 7 D 7.D. Black History Month Proclamation February 09, 2026 Order of Business 7 #D 698a94892167a686cef7e061
20260209 LA County Artesia City Council Order of Business 3 A 3.A. Invocation — Pastor Rob Golding, First Christian Reformed Church February 09, 2026 Order of Business 3 #A 698a94892167a686cef7e060
20260209 LA County Artesia City Council Order of Business 7 A 7.A. Ross Band Certificates of Recognition February 09, 2026 Order of Business 7 #A 698a94892167a686cef7e05f
20260209 LA County Artesia City Council Order of Business 7 B 7.B. Los Angeles County Sheriff's Department Certificates of Recognition — Deputy Ruvalcaba — Deputy Valdez February 09, 2026 Order of Business 7 #B 698a94892167a686cef7e05e
20260209 LA County Artesia City Council Order of Business 5 A 5.A. Public Comment February 09, 2026 Order of Business 5 #A 698a94892167a686cef7e05d
20260209 LA County Artesia City Council Order of Business 7 C 7.C. Gateway Cities Energy Action Award Presentation February 09, 2026 Order of Business 7 #C 698a94892167a686cef7e05c
20260209 LA County Artesia City Council Order of Business 9 D 9.D. AB 1234 Reporting — Recommendation: Receive and File. February 09, 2026 Order of Business 9 #D 698a94892167a686cef7e067
20260209 LA County Artesia City Council Order of Business 4 A 4.A. Pledge of Allegiance February 09, 2026 Order of Business 4 #A 698a94892167a686cef7e05a
20260209 LA County Artesia City Council Order of Business 6 A 6.A. Councilmember Comments February 09, 2026 Order of Business 6 #A 698a94892167a686cef7e059
20260209 LA County Artesia City Council Order of Business 11 B 11.B. Goods Purchase Agreement with Romtec, Inc. for a Pre-Engineered Restroom Building Kit for Artesia Park in the Amount of $307,511.43 — Recommendation: Approve the Good Purchase Agreement and With Romtec Inc., and Authorize the City Manager To Execute on Behalf of the City Council. February 09, 2026 Order of Business 11 #B 698a94892167a686cef7e071
20260209 LA County Artesia City Council Order of Business 8 B 8.B. ABC Unified School District Update February 09, 2026 Order of Business 8 #B 698a94892167a686cef7e075
20260209 LA County Artesia City Council Order of Business 8 A 8.A. Los Angeles County Sanitation District Prop. 218 Rate Increase Update February 09, 2026 Order of Business 8 #A 698a94892167a686cef7e074
20260209 LA County Artesia City Council Order of Business 11 A 11.A. Introduction of an Ordinance Amending the City's Fireworks Code — Recommendation: Waive Full Reading and Introduce, Ordinance No. 28-982, Amending Chapter 2 (Fireworks) of Title 4 (Public Safety) Regarding Illegal Fireworks; — Finding the Ordinance is Exempt from CEQA Per State CEQA Guidelines Sections 15060 and 15061; And — Approve the Proposed Administrative Fines for Fireworks Violations and Direct Staff to Prepare a Resolution to Adopt the Fines. February 09, 2026 Order of Business 11 #A 698a94892167a686cef7e073
20260209 LA County Artesia City Council Order of Business 11 C 11.C. Consideration of a Financial Plan and Approving a Mid-Year Budget for Fiscal Year 2025-26 — Recommendation: Approve the Proposed Mid-Year Budget Adjustments February 09, 2026 Order of Business 11 #C 698a94892167a686cef7e072
20260209 LA County Artesia City Council Order of Business 9 A 9.A. Waive Reading of All Ordinance and Resolutions Adoptions on the Agenda and Read by Title Only — Recommendation: Waive Reading, by Title Only, of all Ordinances and Resolutions. Said Ordinances and Resolutions Which Appear on the Public Agenda Shall Be Determined to Have Been Read by Title and Further Reading Waived. February 09, 2026 Order of Business 9 #A 698a94892167a686cef7e070
20260209 LA County Artesia City Council Order of Business 14 A 14.A. Adjournment — Adjourn in memory of Tony Wong, former City Engineer and Jesus Alejandro Valdez. The City of Artesia complies with the Americans with Disabilities Act of 1990.  If you require special assistance to attend or participate in this meeting, please call the City Clerk’s office at 562-865-6262 at least 72 hours prior to the meeting.  Copies of Staff Reports are on file in the Office of the City Clerk and are available for inspection. Date Posted: February 5, 2026 February 09, 2026 Order of Business 14 #A 698a94892167a686cef7e06f
20260209 LA County Artesia City Council Order of Business 9 B 9.B. Accounts Payable Check Register - January 2026 — Recommendation: Receive and File. February 09, 2026 Order of Business 9 #B 698a94892167a686cef7e06e
20260209 LA County Artesia City Council Order of Business 9 C 9.C. City Financial Report - December 2025 — Recommendation: Receive and File. February 09, 2026 Order of Business 9 #C 698a94892167a686cef7e06d
20260209 LA County Artesia City Council Order of Business 9 G 9.G. Legislative Platform for Calendar Year 2026 — Recommendation: Approve the Legislative Platform for Calendar Year 2026. February 09, 2026 Order of Business 9 #G 698a94892167a686cef7e06c
20260209 LA County Artesia City Council Order of Business 12 A 12.A. City Manager Reporting February 09, 2026 Order of Business 12 #A 698a94892167a686cef7e06b
20260209 LA County Artesia City Council Order of Business 10 C 10.C. Second Reading and Consideration of Ordinance Regarding Updating Los Angeles County Building, Electrical, Plumbing, Fire, Mechanical, Residential Codes, and Green Building Standards — Recommendation: Adopt Ordinance No. 26-979, Adopting by Reference Title 26 of the Los Angeles County Code, Incorporating and Amending the 2025 California Building Code; Title 27 of the Los Angeles County Code, Incorporating and Amending the 2025 California Electrical Code; Title 28 of the Los Angeles County Code, Incorporating and Amending the 2025 California Plumbing Code; Title 29 of the Los Angeles County Code, Incorporating and Amending the 2025 California Mechanical Code; Title 30 of the Los Angeles County Code, Incorporating and Amending the 2025 California Residential Code; Title 31 of the Los Angeles County Code, Incorporating and Amending the 2025 California Green Building Standards Code; Title 32 of the Los Angeles County Code, Incorporating and Amending the 2025 California Fire Code; Title 33 of the Los Angeles County Code, Incorporating and Amending the 2025 California Existing Building Code Together With Certain Amendments, Deletions and Additions, Including Findings, Fees and Penalties; And Amending the Artesia Municipal Code; And — Find the Ordinance Exempt from CEQA pursuant to Guidelines Section 15061(b)(3). February 09, 2026 Order of Business 10 #C 698a94892167a686cef7e06a
20260209 LA County Artesia City Council Order of Business 10 B 10.B. 2021-2029 6th Cycle Housing Element Update — Recommendation: Adopt Resolution No. 26-3075, Adopting the 2021-2029 Housing Element Update to the City of Artesia General Plan, and Approving Findings Pursuant to the California Environmental Quality Act in Connection Therewith (Case No. 2021-19); — Make a Determination of Exemption from the California Environmental Quality Act (“CEQA”) Pursuant to Section 15061(b)(3) of the CEQA Guidelines; And — Authorize the City Manager, or designee, to make minor, non-substantive modifications to the City’s 6th Cycle Housing Element as required by the California Department of Housing and Community Development (HCD) for purposes of State law compliance. February 09, 2026 Order of Business 10 #B 698a94892167a686cef7e069
20260209 LA County Artesia City Council Order of Business 9 F 9.F. Second Reading and Consideration of Ordinance Amending the Artesia Municipal Code Relating to the Mixed Use Overlay — Recommendation: Adopt Ordinance No. 26-980, Amending Sections of Title 48 (Mixed-Use Overlay Zone) of Chapter 2 (Zoning) of Title 9 (Planning and Zoning) of the Artesia Municipal Code and Finding the Ordinance Exempt From CEQA Pursuant To State CEQA Guidelines Section 15061(b)(3); And — Find the Ordinance Exempt From CEQA Pursuant to Guidelines Section 15061(b)(3). February 09, 2026 Order of Business 9 #F 698a94892167a686cef7e068
Azusa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County Azusa City Council Order of Business A 1 1.Call to Order February 02, 2026 Order of Business A #1 69827ef877fd6a456f6f52b6
20260202 LA County Azusa City Council Order of Business E 7 7.CONSIDERATION OF SECOND AMENDMENT TO CONTRACT WITH TOTUM CORP. FORSENIOR CENTER MODERNIZATION PROJECT MANAGEMENT SERVICESRECOMMENDED ACTION:  1) Approve a Second Amendment to Agreement with Totum Corp.increasing the contract amount from $501,248 (which includes 10% Contingency of $45,568) to$558,720, authorize an additional contingency amount up to $5,747 for potential change orders asneeded, for a total not-to-exceed contract amount of $564,467; and 2) Authorize the City Manager toexecute the Second Amendment, subject to non-substantive changes, in a form acceptable to the CityAttorney, on behalf of the City. Total Cost: $63,219? Is the cost of this item budgeted? Yes Fund/AccountNo: Senior Center Modernization CIP account 10-80-000-543-7125/54323A-7125E.7 -  Staff Report - Totum Second Amendment to Contract for Senior Center February 02, 2026 Order of Business E #7 69827ef877fd6a456f6f52af
20260202 LA County Azusa City Council Order of Business C 1 1.City Manager Communications. February 02, 2026 Order of Business C #1 69827ef877fd6a456f6f52b0
20260202 LA County Azusa City Council Order of Business C 3 3.Councilmember Announcements. February 02, 2026 Order of Business C #3 69827ef877fd6a456f6f52b7
20260202 LA County Azusa City Council Order of Business F 1 1.SECOND READING OF ORDINANCES OF THE CITY OF AZUSA CITY COUNCILADOPTING ZONE CHANGE NO. Z-2023-01 TO REZONE CERTAIN PROPERTIES FROMRECREATION (REC) TO NEIGHBORHOOD GENERAL 3 - MEDIUM DENSITY (NG3-MED)AND WEST END LIGHT INDUSTRIAL (DWL), CONSISTENT WITH THE AZUSA GREENSREDEVELOPMENT PROJECT, AND APPROVING DEVELOPMENT AGREEMENT NO. DA-2025-01 BETWEEN THE CITY OF AZUSA AND THE APPLICANT ESTABLISHING A 10-YEAR TERM, PUBLIC BENEFIT CONTRIBUTION, INFRASTRUCTURE OBLIGATIONS,AND VESTED DEVELOPMENT RIGHTSRECOMMENDED ACTION: 1) Conduct the second reading by title only and adopt Ordinance No.2026 -01 a Zone Change No. Z-2023-01 to rezone the respective areas from Recreation (REC) toNeighborhood General 3-Medium Density (NG3-Med) and West End Light Industrial (DWL), consistentwith the proposed development plan; and 2) Conduct the second reading by title only and adoptOrdinance No. 2026-02 to approve Development Agreement No. DA-2025-01 between the City of Azusaand the Applicant, establishing a 10-year term for the Development Agreement, public benefitcontribution, infrastructure obligations, and vested development rights for the Azusa GreensRedevelopment Project. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/AF.1 - Staff Report - Ordinances Second Reading Azusa Greens RedevelopmentF.1 - Attachment 2 - Exhibit B Residential Plans.pdfF.1 - Attachment 2 - Exhibit B Industrial Plans.pdf February 02, 2026 Order of Business F #1 69827ef877fd6a456f6f52bf
20260202 LA County Azusa City Council Order of Business D 1 1.PUBLIC HEARING - CONSIDERATION OF ADOPTION OF UPDATED CITYWIDESCHEDULE OF FEES AND CHARGESRECOMMENDED ACTION:  1) Receive, review, and file the updated Citywide Fee and ChargesSchedule; and 2) Open the Public Hearing, receive public testimony, and close the Public Hearing; and 3)Adopt Resolution No. 2026-C09, regarding various municipal activities and services, to be effective onFebruary 2, 2026; and 4) Adopt Resolution No. 2026-C10, regarding development project services fees,to be effective 60 days from February 2, 2026 (April 3, 2026). Total Cost: N/A Is the cost of this itembudgeted? N/A Fund/Account Number: N/AD.1 - Staff Report - Citywide Schedule of Fees and ChargesD.1. - Attachment 1 - Fee Schedule FinalD.1. - Attachment 2 - Resolution No. 2026-C09 Municipal FeesD.1. - Attachment 3 - Resolution No.  2026-C10-Development FeesD.1. - Attachment 4 - Proposed Additional & Changes Outside CPID.1. - Attachment 5 - Fire Prevention Service FeesD.1. - Attachment 6 - Ambulance RatesD.1. - Attachment 7 - DIF-Reso 2025-37 February 02, 2026 Order of Business D #1 69827ef877fd6a456f6f52c0
20260202 LA County Azusa City Council Order of Business D 2 2.CONSIDER FIRST AMENDMENT TO CONTRACT WITH G2K CONSTRUCTION FORMODERNIZATION OF SENIOR CENTER LOCATED AT 740 N. DALTON AVENUERECOMMENDED ACTION: 1) Approve the First Amendment to the contract with G2K Constructionincreasing the original contract amount from $3,889,000 to $6,008,521 (which includes use of previouslyauthorized $388,900 contingency funds), and authorize Staff to make future amendments as needed forup to an additional contingency of $173,062 for potential change orders, for a total not-to-exceed amountof $6,181,583; and 2) Authorize the re-appropriation of $900,000 in cost savings from the Azusa Ave.Phase II project 13-80-000-661-7120/66126C-7120, to the Senior Center Modernization project 13-80-000-661-7120/54326A-7120; and 3) Authorize the use of $350,621 in Sewer Fund monies for thisproject; and 4) Authorize the use of $400,000 in Public Benefit Funds for this project; and 5) Authorizethe use of $80,000 in Electric Funds for this project; and 6) Authorize the use of General Fund moniesnot to exceed $223,062; and 7) Authorize the City Manager to execute the Amendment, subject to non-substantive changes, in a form acceptable to the City Attorney, on behalf of the City. Total Cost:$1,053,683 (not budgeted); $900,000 (budgeted) Is the cost of this item budgeted? PartiallyFund/Account No: Sewer 34-80-000-665-7120/54326B-7120 $350,621 Energy Efficient 24-40-739-082-6625/CIEnPt6625 $400,000 Electric Division 33-80-000-730-7145/73017A-7145 $80,000 General Fund10-80-000-543-7125/54323A-7125 $2203,062 Utility Mitigation 13-80-000-661-7120/66126C-7120 to13-80-000-661-7120/54326A-7120 (re-appropriation of $900,000)D.2 - Staff Report - G2K Construction First Amendment to Contract February 02, 2026 Order of Business D #2 69827ef877fd6a456f6f52be
20260202 LA County Azusa City Council Order of Business E 3 3.CONSIDER APPROVAL OF HUMAN RESOURCES PERSONNEL RELATED ACTION ITEMSREQUESTSRECOMMENDED ACTION: Approve the following personnel action requests in accordance with theCity of Azusa Rules of the Civil Service System, Azusa Municipal Code, and/or applicableMemorandum of Understanding(s); and Total Cost: N/A Is the cost of this item budgeted? N/AFund/Account No: N/AE.3 - Staff Report - HR Action Items February 02, 2026 Order of Business E #3 69827ef877fd6a456f6f52bd
20260202 LA County Azusa City Council Order of Business E 5 5.CONSIDERATION TOPURCHASE ADUIPOLICE VEHICLEINSTEADOF AMOTORCYCLE USING THE CANNABIS TAX FUND GRANT PROGRAMMED FOR FY 25/26FROM THE CALIFORNIA HIGHWAY PATROLRECOMMENDED ACTION:  1) Authorize staff to execute the reallocation request from attachedCannabis Tax Fund Grant Program Agreement for FY 25/26 between the State of California CHP and theCity of Azusa Police Department, and reallocate the $70,000 from the DUI Motorcycle and MotorcycleOutfits to purchase a DUI patrol vehicle; and 2) Waive the bidding process as authorized under AzusaMunicipal Code Section 2-521(a) Cooperative, piggyback purchasing with other agencies in the bestinterest of the city and utilize contract number 081325-NAF with National Auto Gleet Group providedthrough Sourcewell's Cooperative Purchase Program for the purchase of vehicles and related equipment;and 3) Authorize staff to purchase a 2026 Ford F-150 Police Responder (W1P) XL 4WD SuperCrewVehicle, instead of the DUI motorcycle, from National Auto Fleet Group, in an amount not to exceed$60,732.98. Total Cost: $101,345.28 (Reimbursable Grant) Is the cost of this item budgeted? N/AFund/Account No: 28-20-310-117-7135E.5 -  Staff Report - DUI Police Vehicle Purchase February 02, 2026 Order of Business E #5 69827ef877fd6a456f6f52b8
20260202 LA County Azusa City Council Order of Business C 2 2.City Clerk: Request to designate voting delegate and alternate to the Southern CaliforniaAssociation of Governments (SCAG) General Assembly scheduled for Thursday, May 7, 2026. February 02, 2026 Order of Business C #2 69827ef877fd6a456f6f52b5
20260202 LA County Azusa City Council Order of Business E 8 8.RECEIVE AND FILE FISCAL YEAR 2025/26 FIRST QUARTER FINANCIAL REPORTINGENDING SEPTEMBER 30, 2025RECOMMENDED ACTION: Receive, review, and file the Fiscal Year 2025/26 First Quarter FinancialReport, ending September 30, 2025. Total Cost: N/A Is the cost of this item budgeted? N/AFund/Account No: N/AE.8 - Staff Report - Quarterly Financial Report - Q1 FY 2025-26 February 02, 2026 Order of Business E #8 69827ef877fd6a456f6f52ae
20260202 LA County Azusa City Council Order of Business A 3 3.Flag Salute February 02, 2026 Order of Business A #3 69827ef877fd6a456f6f52b1
20260202 LA County Azusa City Council Order of Business A 2 2.Roll Call February 02, 2026 Order of Business A #2 69827ef877fd6a456f6f52b2
20260202 LA County Azusa City Council Order of Business E 6 6.ACCEPT COMPLETION OF THE AZUSA AVENUE PAVEMENT REHABILITATIONPROJECT - PHASES I (CONCRETE IMPROVEMENTS); AZUSA AVENUE FROM ARROWHIGHWAY TO FIRST STREET This action is categorically exempt from the requirements of theCalifornia Environmentally Quality Act (CEQA) pursuant to Section 15301 Class 1 (c) -Rehabilitation of Existing Streets and Highways. Staff has filed a Notice of Exemption with the LosAngeles County Clerk’s Office.RECOMMENDED ACTION:  1) Accept the project improvements; and 2) Authorize Staff to file aNotice of Completion for the Azusa Avenue Pavement Rehabilitation Project - Phase I (ConcreteImprovements). Total Construction Cost: $1,500,712.13 Is the cost of these item budgeted? YesFund/Account No: Highway 39 Fund (Acct. 14-80-000-666-7120/66126D-7120)E.6 - Staff Report - NOC, Azusa Ave Phase-I February 02, 2026 Order of Business E #6 69827ef877fd6a456f6f52b3
20260202 LA County Azusa City Council Order of Business E 4 4.CITY TREASURER’S STATEMENT OF CASH AND INVESTMENT BALANCES FOR THEMONTH OF OCTOBER 2025RECOMMENDED ACTION: Receive, review, and file the City Treasurer’s Report for the month ofOctober 2025. Total Cost: N/A Is the cost of this item budgeted? N/A Fund/Account No: N/AE.4 - Staff Report - Treasurers Report, October 2025 February 02, 2026 Order of Business E #4 69827ef877fd6a456f6f52b4
20260202 LA County Azusa City Council Order of Business A 5 5.Closed Session Report by the City AttorneyCEREMONIAL1.Presentation of a Proclamation Declaring February 2026 as African American History Month.2.Presentation of a Certificate of Recognition to the American Legion Post 180 in honor of its 100thAnniversary.3.Recognition of Community Improvement Supervisor Brent Hale for receiving the 2025 NationalCode Officer of the Year award from the American Association of Code Enforcement. February 02, 2026 Order of Business A #5 69827ef877fd6a456f6f52ba
20260202 LA County Azusa City Council Order of Business A 4 4.Invocation – Pastor Felix Garcia, Centro Esperanza Church February 02, 2026 Order of Business A #4 69827ef877fd6a456f6f52bb
Baldwin Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 LA County Baldwin Park City Council Item 5 5. Authorization to Publish a Request for Proposals (RFP) for Citywide Landscape Maintenance Services It is recommended that the City Council: 1. Authorize Staff to publish a Request for Proposal for Professional Landscape Maintenance Services to commence in May 2026.; and 2. Continue with the current landscape vendor to maintain existing contract sites until a new contract is awarded (the City is currently negotiating the CIP increase).; and 3. Authorize the Director of Finance to make the appropriation and necessary budget adjustments. PUBLIC HEARING REPORTS OF OFFICERS February 04, 2026 Item #5 69827f0277fd6a456f6f569e
20260204 LA County Baldwin Park City Council Item 7 7. Animal Control Comparison: Inland Valley Humane Society and Los Angeles County Animal Care & Control Presented by Captain Josh Henricks February 04, 2026 Item #7 69827f0277fd6a456f6f569f
20260204 LA County Baldwin Park City Council Item 6 6. Honorary Memorial Sign for Officer Sam Riveros It is recommended that the City Council consider and approve initiation of the following options to honor Officer Sam Riveros: 1. Install the memorial sign designation at the 4200 block of Filhurst Avenue as "Officer Sam Riveros Way"; or 2. Install the memorial sign designation at Bogart Avenue as "Officer Sam Riveros Way."; or 3. Rename a portion of Bogart Avenue as "Officer Sam Riveros Way." Once selection is made 1. Authorize the installation of Memorial Street signs at the selected location; and 2. Direct staff to coordinate with appropriate City departments to complete the installation and plan a dedication ceremony; 3. Authorize the Director of Finance to make the necessary appropriation and budget adjustments within the Public Works existing resources. February 04, 2026 Item #6 69827f0277fd6a456f6f56a0
20260204 LA County Baldwin Park City Council Proclamations, Commendations & Presentations 1 PROCLAMATIONS, COMMENDATIONS & PRESENTATIONS Presentation - Recognition for being the First Female to reach 1,000 Career Basketball Points presented to Cailei Audrey Buna from Sierra Vista High School February 04, 2026 Proclamations, Commendations & Presentations #1 69827f0277fd6a456f6f5698
20260204 LA County Baldwin Park City Council Item 2 2. February 04, 2026 Item #2 69827f0277fd6a456f6f569a
20260204 LA County Baldwin Park City Council Item 4 4. Authorize Award of Contract to FS Contractors, Inc. to Construct Block Walls at Ana Montenegro Park It is recommended that the City Council: 1. Approve and award the construction contract to construct block walls at Ana Montenegro Park to FS Contractors, Inc. in the amount of $105,775.00; and 2. Approve a 10% construction contingency in the amount of $10,577.00 for the project; and 3. Authorize the Mayor and City Clerk to execute the contract with FS Contractors, Inc.; and 4. Authorize the Director of Finance to make appropriations and budget adjustments to cover the awarded contract amount plus the contingency, and set up necessary account numbers. February 04, 2026 Item #4 69827f0277fd6a456f6f569d
20260204 LA County Baldwin Park City Council Request by Council 1 CITY COUNCIL / CITY CLERK / CITY TREASURER / STAFF REQUESTS & COMMUNICATION NT COMMISSION February 04, 2026 Request by Council #1 69827f0277fd6a456f6f56a1
20260204 LA County Baldwin Park City Council Item 3 3. Acquisition of Specialized Firearms for SWAT Operations It is recommended that the City Council: 1. Approve the acquisition of ten (10) Daniel Defense DDM4v7 select-fire rifles and associated tactical accessories for SWAT operations at a total cost of $45,824.46; and 2. Authorize the Director of Finance to make the appropriation and necessary budget adjustment using the Federal Asset Forfeiture Fund (Fund #205) for this purchase; and 3. Authorize the Chief of Police to execute the purchase upon Council approval and complete all necessary procurement documentation. February 04, 2026 Item #3 69827f0277fd6a456f6f569b
20260204 LA County Baldwin Park City Council Item 8 8. CDBG Sidewalk Project Update presented by Daniel Padilla, Director of Public Works. February 04, 2026 Item #8 69827f0277fd6a456f6f5699
Bell
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County Bell City Council City Attorney Report 1 City Attorney Report The City Attorney will report on any action(s) to be taken by the City Council/Agencies on Closed Session matters. February 11, 2026 City Attorney Report #1 698a94932167a686cef7e436
20260211 LA County Bell City Council Presentations 1 Presentations and Recognitions None February 11, 2026 Presentations #1 698a94932167a686cef7e435
20260211 LA County Bell City Council Item 1 1. Discussion regarding a proposal by Supervisor Holly J. Mitchell and Hilda L. Solis to secure funding to preserve critical County services impacted by H.R.1. (Oral Report) (City Council) Recommendation: It is recommended that the City Council receive and file. Consent Calendar The following Consent Calendar items are expected to be routine and non-controversial. They are acted upon by the City Council and related authorities at one time without discussion. The reading of the full text of ordinances and resolutions will be waived unless a Councilmember requests otherwise. Recommendation: Approve agenda items 2 and 3. February 11, 2026 Item #1 698a94932167a686cef7e433
Bellflower
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Bellflower City Council Order of Business 12 A A Consideration and possible action to conduct a public hearing to authorize the recording of a Notice of Special Assessment for Nuisance Abatement Against the Owner of 9103-9121 Artesia Boulevard; and adopt Resolution No. 26-04 – A Resolution to record a Notice of Special Assessment for Nuisance of 9111-9119 Artesia Boulevard (APN 7162-016-044 and 7162-016- 045). [CONTINUED FROM JANUARY 26, 2026] Recommendation to City Council: 1) Re-open the continued public hearing; take testimonial and documentary evidence; and after considering the evidence, adopt Resolution No. 26-04; or 2) Alternatively, discuss and take other action related to this item. February 09, 2026 Order of Business 12 #A 698a94892167a686cef7e009
20260209 LA County Bellflower City Council Order of Business 10 B B Proclamation: National Black History Month February 09, 2026 Order of Business 10 #B 698a94892167a686cef7e008
20260209 LA County Bellflower City Council Order of Business 3 C C CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code § 54956.8) Property: 9855 Flower Street Agency Negotiator: Ryan Smoot, City Manager Negotiating Party: Michelle Thrakulchavee Under Negotiation: Price and terms of payment February 09, 2026 Order of Business 3 #C 698a94892167a686cef7e007
20260209 LA County Bellflower City Council Order of Business 3 B B CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): One Matter. FACTS AND CIRCUMSTANCES: Letters Dated December 19, 2025 and December 18, 2025 (see attached). February 09, 2026 Order of Business 3 #B 698a94892167a686cef7e006
20260209 LA County Bellflower City Council Order of Business 14 A A Consideration and possible action to adopt Resolution No. 26-05 – A Resolution implementing Title 14 of the Bellflower Municipal Code by establishing policies and procedures for obtaining, modifying, and maintaining Cannabis Business Permits (“CBP”); and superseding Resolution No. 23-18. Recommendation to City Council: 1) Adopt Resolution No. 26-05; 2) Authorize the City Manager to accept and process applications for cannabis-related CUPs and CBPs; or 3) Alternatively, discuss and take other action related to this item. February 09, 2026 Order of Business 14 #A 698a94892167a686cef7e005
20260209 LA County Bellflower City Council Order of Business 10 D D Presentation: Citywide Express Communications Assessment February 09, 2026 Order of Business 10 #D 698a94892167a686cef7e004
20260209 LA County Bellflower City Council Order of Business 3 A A CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Pursuant to Government Code § 54956.9(d)(1)) Jason P. Clarke, Case No. 25NWCV02026 February 09, 2026 Order of Business 3 #A 698a94892167a686cef7e003
20260209 LA County Bellflower City Council Order of Business 15 C C Consideration and possible action to award a contract to Gallagher Benefit Services, Inc., to conduct a Comprehensive City-wide Classification and Compensation Study and authorize the City Manager to execute Agreement File No. 1122 in a form approved by the City Attorney. Recommendation to City Council: 1) Authorize the City Manager to execute Agreement File No. 1122 with Gallagher Benefit Services, Inc., in a form approved by the City Attorney; or 2) Alternatively, discuss and take other action related to this item. February 09, 2026 Order of Business 15 #C 698a94892167a686cef7e000
20260209 LA County Bellflower City Council Order of Business 10 C C Presentation: Wakeland Supportive Housing February 09, 2026 Order of Business 10 #C 698a94892167a686cef7e00a
20260209 LA County Bellflower City Council Order of Business 10 A A City Council Announcements February 09, 2026 Order of Business 10 #A 698a94892167a686cef7e00c
20260209 LA County Bellflower City Council Order of Business 3 D D CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION — GOVERNMENT CODE § 54956.9(d)(1): City of Bellflower v. 20434 South Santa Fe Ave., LLC (filed April 2, 2024) LASC Case No. 24NWCV01017 February 09, 2026 Order of Business 3 #D 698a94892167a686cef7e00b
Bell Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Bell Gardens City Council Order of Business 11 2 11.2 Consideration of Option of One-Year Extension of Agreement with Flock Group, Inc. RECOMMENDATION: Staff recommends that the City Council: 1. Affirm a one (1)-year extension of the current Agreement under the existing terms and conditions, maintaining the current limited-access / sharing settings; or 2. Affirm a one (1)-year extension of the current Agreement under the existing terms and conditions, reinstating full- access / sharing settings; or 3. Direct the City Manager to provide notice to terminate the Agreement in accordance with the termination provisions of the Agreement. ATTACHMENTS: Exhibit 1 - Agreement February 09, 2026 Order of Business 11 #2 698a94892167a686cef7e050
20260209 LA County Bell Gardens City Council Order of Business 11 4 11.4 Discussion of Holiday Banner Pole Alternatives on Florence Avenue and Eastern Avenue RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Provide direction to staff regarding the location of holiday banner pole alternatives on Florence Avenue and Eastern Avenue; or 2. Receive and file the report. ATTACHMENTS: None. February 09, 2026 Order of Business 11 #4 698a94892167a686cef7e051
20260209 LA County Bell Gardens City Council Order of Business 11 3 11.3 Proposed 2026 State and Federal Legislative Platform RECOMMENDATION: It is staff's recommendation that the City Council provide direction and adopt the 2026 Proposed State and Federal Legislative Platform (“Platform”). ATTACHMENTS: Exhibit 1 - 2026 Legislative Platform February 09, 2026 Order of Business 11 #3 698a94892167a686cef7e04f
20260209 LA County Bell Gardens City Council Order of Business 11 1 11.1 Local Commission RECOMMENDATION: It is staff's recommendation that the City Council review the Commissions Appointments List and by motion, remove commissioners and/or make appointments to the posted vacancies. ATTACHMENTS: Exhibit - Notice of Vacancies February 09, 2026 Order of Business 11 #1 698a94892167a686cef7e04e
20260209 LA County Bell Gardens City Council Order of Business 5 3 5.3 Certificate of Recognition - Cutting and Tailoring Sewing Class Instructor, Ana Elena Sifuentes February 09, 2026 Order of Business 5 #3 698a94892167a686cef7e04d
20260209 LA County Bell Gardens City Council Order of Business 5 2 5.2 Certificate of Recognition - Bell Gardens Elementary Teacher Leslie Hiatt February 09, 2026 Order of Business 5 #2 698a94892167a686cef7e04c
20260209 LA County Bell Gardens City Council Order of Business 10 6 10.6 Approval of Plans and Specifications for the Police Department Fire Suppression System Improvements and Consideration of a Resolution Approving a Cooperative Agreement with Kimble Fire Protection, a Subsidiary of APi National Service Group, Inc. for the Police Department Fire Suppression System Improvements RECOMMENDATION: It is staff’s recommendation that the City Council: 1. Approve the plans and specifications for the Police Department Fire Alarm System Improvements; 2. Adopt the attached Resolution approving a Cooperative Agreement with Kimble Fire Protection, a subsidiary of APi National Service Group, Inc., for the Police Department fire suppression system improvements for a total amount not to exceed $242,695.40, in a form approved by the City Attorney; 3. Authorize the City Manager to execute the Cooperative Agreement and approve change orders that may be necessary during construction to cover any unforeseen condition in an amount not to exceed 10% of the agreement amount; and 4. Appropriate $266,964.94 in General Funds to complete the improvements. ATTACHMENTS: Exhibit 1 - Resolution 2026-19 Exhibit 2 - Cooperative Agreement February 09, 2026 Order of Business 10 #6 698a94892167a686cef7e04b
20260209 LA County Bell Gardens City Council Order of Business 10 4 10.4 Consideration of a Resolution Approving a First Amendment to Professional Services Agreement by and between the City of Bell Gardens and MNS Engineers, Inc. for CDBG/PLHA Administration Services RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution approving a First Amendment to the Professional Services Agreement between the City of Bell Gardens and MNS Engineers, Inc. for the approval of CDBG/PLHA Administration Services. ATTACHMENTS : Exhibit 1 – Resolution No. 2026-17 Exhibit 2 – First Amendment to Professional Services Agreement February 09, 2026 Order of Business 10 #4 698a94892167a686cef7e04a
20260209 LA County Bell Gardens City Council Order of Business 5 1 5.1 Certificate of Recognition - Resident Lorraine Wildes February 09, 2026 Order of Business 5 #1 698a94892167a686cef7e049
20260209 LA County Bell Gardens City Council Order of Business 10 5 10.5 Consideration of a Resolution Approving a Third Amendment to the Existing Agreement for City Attorney Services with Olivarez Madruga Law Organization, LLP RECOMMENDATION: It is staff’s recommendation that the City Council adopt the attached Resolution authorizing a Third Amendment to the existing agreement for City Attorney Services with Olivarez Madruga Law Organization, LLP. ATTACHMENTS: Exhibit 1 - Resolution No. 2026-18 Exhibit 2 – Third Amendment to OMLO Agreement February 09, 2026 Order of Business 10 #5 698a94892167a686cef7e048
20260209 LA County Bell Gardens City Council Order of Business 10 1 10.1 General Motion to Waive Full Reading and Approve Ordinances by Title Only Pursuant to California Government Code Section 36934 with Support from the Majority of the Legislative Body. RECOMMENDATION: To approve ordinances by title only. CONCLUSION: Allowing ordinances to be read by title only, according to California State Law, will expedite the conduct of business at Council Meetings. FISCAL IMPACT: No fiscal impact. February 09, 2026 Order of Business 10 #1 698a94892167a686cef7e047
20260209 LA County Bell Gardens City Council Order of Business 5 5 5.5 League of California Cities Legislative Update Presentation February 09, 2026 Order of Business 5 #5 698a94892167a686cef7e046
20260209 LA County Bell Gardens City Council Order of Business 5 4 5.4 Primestore Shopping Centers Presentation February 09, 2026 Order of Business 5 #4 698a94892167a686cef7e045
20260209 LA County Bell Gardens City Council Order of Business 5 6 5.6 Los Angeles County Fire Department Update February 09, 2026 Order of Business 5 #6 698a94892167a686cef7e043
Beverly Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 LA County Beverly Hills City Council Order of Business E 9 CONSENT TO SUBLEASE WITH UNITED TALENT AGENCY, LLC AND BCR & CO., A CALIFORNIA CORPORATION, AT 331 FOOTHILL ROAD. Comment: Staff recommends City Council approve the Consent to Sublease agreement with United Talent Agency, LLC and BCR & Co., a California Corporation, at 331 Foothill Road. The agreement provides the City's consent to United Talent Agency, LLC to sublease Suite 170 at 331 Foothill Road to BCR & Co. through April 30, 2027. February 04, 2026 Order of Business E #9 69827ef877fd6a456f6f5660
20260204 LA County Beverly Hills City Council Order of Business G 1 REPORT FROM THE CITY ATTORNEY ON CLOSED SESSION ITEMS February 04, 2026 Order of Business G #1 69827ef877fd6a456f6f565d
20260204 LA County Beverly Hills City Council Order of Business G 2 REPORT FROM THE CITY MANAGER February 04, 2026 Order of Business G #2 69827ef877fd6a456f6f5659
20260204 LA County Beverly Hills City Council Order of Business I 1 PLANNED INSTALLATION OF ALL-WAY STOP CONTROL AT WHITWORTH DRIVE/OAKHURST DRIVE. Comment: In coordination with the Los Angeles Department of Transportation, the City will install all-way stop control at the intersection of Whitworth Drive/Oakhurst Drive, as approved by the Traffic and Parking Commission on January 6, 2026. February 04, 2026 Order of Business I #1 69827ef877fd6a456f6f565f
20260204 LA County Beverly Hills City Council Order of Business G 3 CITY COUNCILMEMBER AND COMMITTEE REPORTS AND COMMENTS February 04, 2026 Order of Business G #3 69827ef877fd6a456f6f565a
20260204 LA County Beverly Hills City Council Order of Business E 6 AMENDING VARIOUS SECTIONS OF THE BEVERLY HILLS MUNICIPAL CODE (BHMC) TO ADOPT A TRANSIT-ORIENTED DEVELOPMENT ALTERNATIVE PLAN PURSUANT TO GOVERNMENT CODE SECTION 65912.161 (a), AMENDING THE ZONING MAP AND ADOPTING THE TRANSIT-ORIENTED DEVELOPMENT ALTERNATIVE PLAN MAP, AND MAKING A DETERMINATION OF EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA).  - Second Reading for Adoption Comment: This ordinance implements the provisions of SB 79 to redistribute density from single-family residential zones to the Mixed Use Overly Zone. The ordinance amends various sections of the Beverly Hills Municipal Code to create a transit- oriented development alternative plan pursuant to Government Code section 65912.161(a), which will be forwarded to the California Department of Housing and Community Development for review. February 04, 2026 Order of Business E #6 69827ef877fd6a456f6f5653
20260204 LA County Beverly Hills City Council Order of Business E 7 HEALTH AND HUMAN RELATIONS COMMISSION REVISED ELECTION CIVILITY STATEMENT. Comment: The Health and Human Relations Commission proposes changes to the Election Civility Statement that would include the name of the newly merged commission. February 04, 2026 Order of Business E #7 69827ef877fd6a456f6f5655
20260204 LA County Beverly Hills City Council Order of Business E 8 REQUEST FOR A FULL CLOSURE OF GREYSTONE MANSION AND GARDENS: THE DOHENY ESTATE TO THE PUBLIC ON THE MORNING OF FEBRUARY 21, 2026 FOR A PRIVATE EVENT RENTAL BY TREASURE STATE LLC. Comment: Rental event applicant Treasure State LLC requests to pay the park closure fee for a partial day during their event at Greystone. Per the FY2026 approved Fees & Charges, any park closures of Greystone are subject to City Council approval. February 04, 2026 Order of Business E #8 69827ef877fd6a456f6f5661
20260204 LA County Beverly Hills City Council Order of Business B 3 CERTIFICATE OF APPOINTMENT:  Sandra Pressman, Cultural Heritage Commission February 04, 2026 Order of Business B #3 69827ef877fd6a456f6f564d
20260204 LA County Beverly Hills City Council Order of Business B 1 SHINING IN BEVERLY HILLS: Pioneer Hardware February 04, 2026 Order of Business B #1 69827ef877fd6a456f6f564f
20260204 LA County Beverly Hills City Council Order of Business B 2 MOMENT OF UNITY: Black History Month, Beverly Hills/Hollywood Branch of the NAACP February 04, 2026 Order of Business B #2 69827ef877fd6a456f6f564e
20260204 LA County Beverly Hills City Council Order of Business E 4 REVIEW OF BUDGETED DEMANDS PAID, covering dates January 13, 2026 to January 26, 2026. February 04, 2026 Order of Business E #4 69827ef877fd6a456f6f5658
20260204 LA County Beverly Hills City Council Order of Business B 4 CERTIFICATE OF APPOINTMENT:  William Heyer, Public Works Commission February 04, 2026 Order of Business B #4 69827ef877fd6a456f6f5651
20260204 LA County Beverly Hills City Council Order of Business E 5 PAYROLL DISBURSEMENT REPORT, covering dates January 13, 2026 to January 26, 2026. February 04, 2026 Order of Business E #5 69827ef877fd6a456f6f5656
20260204 LA County Beverly Hills City Council Order of Business H 1 CULTURAL HERITAGE COMMISSION - Special Meeting of December 3, 2025 ARTS AND CULTURE COMMISSION - Regular Meeting of December 9, 2025 RECREATION AND PARKS COMMISSION - Special Meeting of December 10, 2025 ARCHITECTURAL DESIGN REVIEW COMMISSION - Regular Meeting of December 17, 2026 HUMAN RELATIONS COMMISSION - Regular Meeting of December 18, 2025 PLANNING COMMISSION - Regular Meeting of January 8, 2026 February 04, 2026 Order of Business H #1 69827ef877fd6a456f6f5662
Burbank
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Burbank City Council Order of Business B 2 2. Conference with Legal Counsel – Anticipated Litigation a. Initiation of litigation pursuant to Govt. Code §54956.9(d)(4) City as Potential Plaintiff b. Number of potential case(s): 1 February 10, 2026 Order of Business B #2 698a94892167a686cef7e2a7
20260210 LA County Burbank City Council Order of Business O 2 2. Introduction of an Ordinance Amending Article 28, Chapter 1, Title 6 of the Burbank Municipal Code regarding Electric Mobility Devices – Police Department Recommendation: Introduce AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK AMENDING ARTICLE 28, CHAPTER 1, TITLE 6 (BICYCLE PATHS, TRAILS AND BIKEWAYS; EQUESTRIAN, HIKING AND RECREATION TRAILS) OF THE BURBANK MUNICIPAL CODE TO UPDATE AND CLARIFY DEFINITIONS OF ELECTRIC MOBILITY DEVICES, RULES OF THE ROAD,  ESTABLISH ENFORCEMENT, AND ESTABLISH SPECIAL RULES APPLICABLE TO THE USE OF ELECTRIC MOBILITY DEVICES ON THE MARIPOSA STREET BRIDGE. Public Comment: To speak in person, a YELLOW Public Comment Card must be completed and presented to the City Clerk prior to the comment period. February 10, 2026 Order of Business O #2 698a94892167a686cef7e2b1
20260210 LA County Burbank City Council Order of Business O 3 3. Appointment of a City Council Member to Participate in the Creative Industry Taskforce – Community Development Department Recommendation: Appoint a new City Council representative to participate in the Creative Industry Taskforce. Public Comment: To speak in person, a YELLOW Public Comment Card must be completed and presented to the City Clerk prior to the comment period. February 10, 2026 Order of Business O #3 698a94892167a686cef7e2b0
20260210 LA County Burbank City Council Order of Business M 3 3. Adoption of a Resolution Authorizing the General Manager of Burbank Water and Power to Execute the Contract with Doty Bros. Equipment Company for the Distribution Underground Conduit System and Related Substructure Improvements Citywide – Bid Schedule No. 1547 – Burbank Water and Power Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE A CONTRACT WITH DOTY BROS. EQUIPMENT COMPANY AND DELEGATING AUTHORITY TO CITY MANAGER OR DESIGNEE TO APPROVE PLANS AND SPECIFICATIONS FOR THE DISTRIBUTION UNDERGROUND CONDUIT SYSTEM AND RELATED SUBSTRUCTURE IMPROVEMENTS CITYWIDE AND TO GRANT THE GENERAL MANAGER OF BURBANK WATER AND POWER (BWP) AUTHORITY TO EXECUTE ANY ANCILLARY DOCUMENTS, INCLUDING ANY CHANGE ORDER IN THE CURRENT OR FUTURE RENEWAL CONTRACT YEARS, IN FORM AND SUBSTANCE SATISFACTORY TO THE CITY ATTORNEY’S OFFICE, NOT TO EXCEED $10M. SR - BS 1547 Att1 - Resolution Att2 - Subject Bids and Tabulation Att3 - Check and Recommend Memo Att4 - Doty Bros. Bid Proposal Submittal February 10, 2026 Order of Business M #3 698a94892167a686cef7e2ae
20260210 LA County Burbank City Council Order of Business O 1 1. Appointment to Fill One Vacancy on the Infrastructure Oversight Board for an Unexpired Term – City Clerk's Office Recommendation: Appoint one member to the Infrastructure Oversight Board to fill an unexpired term ending July 31, 2027. Public Comment: To speak in person, a YELLOW Public Comment Card must be completed and presented to the City Clerk prior to the comment period. February 10, 2026 Order of Business O #1 698a94892167a686cef7e2ad
20260210 LA County Burbank City Council Order of Business M 2 2. Adoption of a Resolution Approving an On-Call Services Professional Services Agreement Template for Building & Safety, Planning, and Transportation Planning Consulting Services – Community Development Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING AN ON-CALL SERVICES PROFESSIONAL SERVICES AGREEMENT TEMPLATE WITH A FOUR-YEAR TERM FOR CONSULTING SERVICES FOR BUILDING & SAFETY, PLANNING, AND TRANSPORTATION PLANNING, AND AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS. SR - On-Call PSA Template Att1 - Resolution Att2 - List of On-Call Consulting Firms Att3 - On-Call PSA Template February 10, 2026 Order of Business M #2 698a94892167a686cef7e2ac
20260210 LA County Burbank City Council Order of Business H 1 1. Presentation of Certificates of Recognition Celebrating Graduates of the Burbank Waste Warriors Program – City Council February 10, 2026 Order of Business H #1 698a94892167a686cef7e2ab
20260210 LA County Burbank City Council Order of Business H 2 2. Presentation of a Proclamation Declaring February 1-28, 2026, as “Black History Month” in the City of Burbank – City Council February 10, 2026 Order of Business H #2 698a94892167a686cef7e2aa
20260210 LA County Burbank City Council Order of Business Q 1 1. Council Member Perez's request to sponsor a vigil in San Fernando honoring individuals killed by ICE, including use of the city seal and city presence (January 27, 2026). February 10, 2026 Order of Business Q #1 698a94892167a686cef7e2a9
20260210 LA County Burbank City Council Order of Business N 1 1. Adoption of a Resolution Designating the House at 1515 East Alameda Avenue as a Historic Resource – Community Development Department Recommendation: Adopt A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK DESIGNATING THE HOUSE AT 1515 EAST ALAMEDA AVENUE AS A HISTORIC RESOURCE, PURSUANT TO BURBANK MUNICIPAL CODE SECTION 10-1-927(D). *** If Additional Documents/Correspondences are submitted for this item, they will be periodically posted to the City website for public viewing.*** Public Hearing Public Comment: To comment, please telephone into the meeting at (818) 238- 3335. To speak in person, a SALMON Public Comment Card must be completed and presented to the City Clerk prior to the comment period. February 10, 2026 Order of Business N #1 698a94892167a686cef7e2a8
20260210 LA County Burbank City Council Order of Business M 4 4. Approval of an Agreement Between the City of Burbank and the Los Angeles World Cup 2026 Host Committee to Designate Burbank as an Official Fan Zone for the FIFA World Cup 2026, and Approval of a Professional Services Agreement once Finalized in a Form Approved by the City Attorney; and to Amend the Fiscal Year 2025-26 Adopted Budget by Appropriating $175,000 in Funding – Community Development Department Recommendation: 1. Approve the Official Fan Zone Agreement between the City of Burbank and the Los Angeles World Cup 2026 Host Committee to designate the City of Burbank as an official fan zone site for the FIFA World Cup 2026, including a binding arbitration requirement, and authorize the City Manager, or designee to execute the agreement. 2. Approve a Professional Services Agreement in the amount of $175,000 between the City of Burbank and California Beer Festival, LLC to produce and manage the FIFA Fan Zone event for the City of Burbank once finalized in a form approved by the City Attorney, with associated amendment to the Fiscal Year 2025-26 Budget. SR - Agreement with LA World Cup 2026 Att1 - Official Fan Zone Agreement February 10, 2026 Order of Business M #4 698a94892167a686cef7e2b2
20260210 LA County Burbank City Council Order of Business B 1 1. Conference with Legal Counsel – Existing Litigation a. Pursuant to Govt. Code §54956.9(d)(1) b. Name of Case: Cesar Escobedo v. City of Burbank c. Case No.: 2:25-CV-10170-CV-AS d. Brief description and nature of case: Civil Rights February 10, 2026 Order of Business B #1 698a94892167a686cef7e2a6
20260210 LA County Burbank City Council Order of Business M 5 5. Approval to Amend the Transit Operations and Maintenance Agreement with MV Public Transportation, Inc. and Approval of a Budget Amendment for Fiscal Year 2025-26 – Community Development Department Recommendation: 1. Approve Amendment No. 4 to the Transit Operations and Maintenance Agreement with MV Public Transportation, Inc.; and 2. Amend the Fiscal Year 2025-26 Adopted Budget by appropriating $336,840 Prop C Transportation funds. SR - MV Public Transportation Amendment Att1 - Proposed Amendment No. 4. Att2 - Amendment No. 3 Att3 - Amendment No. 2 Att4 - Amendment No. 1 Att5 - MV Public Transportation Agreement Att6 - BurbankBus Route Map February 10, 2026 Order of Business M #5 698a94892167a686cef7e2b3
Calabasas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County Calabasas City Council Item 10 10. Amendment to Contract Between the Board of Administration California Public Employees’ Retirement System and the City Council of the City of Calabasas Recommendation: Conduct second reading and adopt Ordinance No. 2026-421, waiving full reading of the text, authorizing an amendment to the contract between the Board of Administration California Public Employees’ Retirement System (CalPERS) and the City of Calabasas (City) to provide Section 20903 (two years additional service credit) for local miscellaneous members. VERBAL REPORTS February 11, 2026 Item #10 698a94932167a686cef7e432
20260211 LA County Calabasas City Council Item 9 9. Los Angeles County Metropolitan Transportation Authority (LA Metro) Audit Reports for the Fiscal Year (FY) ended June 30, 2025 Recommendation: Review and approve the following reports: 1. City of Calabasas Annual Financial Report of its Proposition A, Proposition C, Measure R, Measure M, Transportation Development Act (TDA) Article 3 Funds as of and for the Years ended June 30, 2025 and 2024; and 2. Independent Auditor’s Report on Internal Control Over Financial Reporting and on Compliance and Other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards; and 3. Independent Auditor’s Report on Compliance and on Internal Control Over Compliance Required by the Guidelines. NEW BUSINESS February 11, 2026 Item #9 698a94932167a686cef7e430
20260211 LA County Calabasas City Council Item 8 8. Mayor's Youth Council Appointments Recommendation: Confirm the Mayor’s appointments to the Mayor’s Youth Council. February 11, 2026 Item #8 698a94932167a686cef7e431
20260211 LA County Calabasas City Council Item 4 4. Sheriff's Crime Report - December 2025 February 11, 2026 Item #4 698a94932167a686cef7e42f
20260211 LA County Calabasas City Council Item 5 5. Construction Contract Amendment No. 1 to the 2025 Resurfacing Project Recommendation: Approve Amendment No. 1 to increase the contract amount for the 2025 Resurfacing Project, Specification No. 2025-06, from $398,087 to $501,857, with Toro Enterprises, Inc. (Toro). February 11, 2026 Item #5 698a94932167a686cef7e42e
20260211 LA County Calabasas City Council Item 6 6. Quarterly Investment Report for Quarter Ending December 31, 2025 Recommendation: Receive and file the quarterly investment report for the quarter ending December 31, 2025. February 11, 2026 Item #6 698a94932167a686cef7e42c
20260211 LA County Calabasas City Council Item 2 2. Conference with Legal Counsel: Existing Litigation (Government Code Section 54956.9(d)(1)) Mountains Restoration Trust, Inc. dba TreePeople Land Trust v. City of Calabasas (Los Angeles County Superior Court Case No. 24STCV19154) February 11, 2026 Item #2 698a94932167a686cef7e42b
20260211 LA County Calabasas City Council Item 3 3. Conference with Legal Counsel: Anticipated Litigation (Government Code Section 54956.9(d)(4)) Based on existing facts and circumstances, the City is deciding whether to initiate litigation. Number of Potential Cases: One CALL TO ORDER - OPEN SESSION – 7:00 PM ROLL CALL PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA CLOSED SESSION REPORT PRESENTATIONS February 11, 2026 Item #3 698a94932167a686cef7e42a
20260211 LA County Calabasas City Council Item 1 1. Conference with Legal Counsel: Existing Litigation (Government Code Section 54956.9(d)(1)) City of Calabasas v. County Sanitation District No. 2, et al. (Los Angeles County Superior Court Case No. 25STCP00642) February 11, 2026 Item #1 698a94932167a686cef7e429
Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Carson City Council Item 24 24. CONSIDER AN UPDATE ON CITY PROJECTS (CITY COUNCIL) RECOMMENDED ACTION — 1. CONSIDER, RECEIVE, and FILE this report. February 03, 2026 Item #24 69827ef877fd6a456f6f5431
20260203 LA County Carson City Council Item 25 25. CONSIDER INTRODUCTION AND FIRST READING, BY TITLE ONLY, OF ORDINANCE NO. 26-2603, AN ORDINANCE AMENDING CHAPTER 8 (PIPELINE FRANCHISES) OF ARTICLE VI (TAXES AND LICENSES) OF THE CARSON MUNICIPAL CODE AS A COMPREHENSIVE UPDATE (CITY COUNCIL) RECOMMENDED ACTION — 1. INTRODUCE for first reading by title only, and with full reading WAIVED, Ordinance No. 26- February 03, 2026 Item #25 69827ef877fd6a456f6f5434
20260203 LA County Carson City Council Item 19 19. CONSIDER APPROVAL OF THE FIFTH AMENDED AND RESTATED JOINT POWERS AGREEMENT FOR THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE and AUTHORIZE the Mayor to execute the Fifth Amended and Restated Joint Powers Agreement (JPA) of the South Bay Cities Council of Governments (SBCCOG), which allows the City of Los Angeles to designate a non-elected senior staff member as an alternate to the SBCCOG Governing Board representative. February 03, 2026 Item #19 69827ef877fd6a456f6f5433
20260203 LA County Carson City Council Item 21 21. CONSIDER APPROVAL OF FINAL PARCEL MAP NO. 84388: SUBDIVISION OF ONE PARCEL INTO TWO RESIDENTIAL PARCELS AT 125 W. 219TH PLACE (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Parcel Map No. 84388 for a lot split for Residential purposes located at 125 W. 219th Place; — 2. MAKE the findings listed in the body of this report; and, — 3. INSTRUCT the City Clerk to endorse the certificate that embodies the approval of said Parcel Map on the face of Parcel Map No. 84388. February 03, 2026 Item #21 69827ef877fd6a456f6f542f
20260203 LA County Carson City Council Item 1 1. PASTOR QUENTIN ODEN FROM TRIEDSTONE MISSIONARY BAPTIST CHURCH February 03, 2026 Item #1 69827ef877fd6a456f6f541c
20260203 LA County Carson City Council Item 23 23. CONSIDER ADOPTION OF A RESOLUTION MAKING FINDINGS PURSUANT TO CEQA GUIDELINES SECTIONS 15162 AND 15168(c)(2) AND ADOPTING GENERAL PLAN AMENDMENT NO. 03-25, AN AMENDMENT TO THE NOISE ELEMENT OF THE CITY’S GENERAL PLAN TO CLARIFY ITS ALIGNMENT WITH EXISTING LANGUAGE IN THE CITY’S NOISE ORDINANCE AND TO ESTABLISH CLEAR STANDARDS FOR NEW DEVELOPMENT PROJECTS WHILE PROTECTING THE COMMUNITY NOISE ENVIRONMENT (CITY COUNCIL) RECOMMENDED ACTION — 1. OPEN public hearing, TAKE public comments, and CLOSE the public hearing; and — 2. WAIVE further reading and ADOPT Resolution No. 26-009, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON MAKING FINDINGS PURSUANT TO CEQA GUIDELINES SECTIONS 15162 AND 15168(c)(2) AND ADOPTING GENERAL PLAN AMENDMENT NO. 03-25, AN AMENDMENT TO THE NOISE ELEMENT OF THE CITY’S GENERAL PLAN TO CLARIFY ITS ALIGNMENT WITH EXISTING LANGUAGE IN THE CITY’S NOISE ORDINANCE AND TO ESTABLISH CLEAR STANDARDS FOR NEW DEVELOPMENT PROJECTS WHILE PROTECTING THE COMMUNITY NOISE ENVIRONMENT" DISCUSSION (Items 24-26) February 03, 2026 Item #23 69827ef877fd6a456f6f542e
20260203 LA County Carson City Council Item 5 5. All persons attending a Public Meeting shall obey any lawful order of the Presiding Officer to enforce the Rules of Decorum. • Treat everyone courteously • Listen to others respectfully • Exercise self-control • Give open-minded consideration to all viewpoints • Focus on the issues and avoid personalizing debate • Embrace respectful disagreement and dissent as democratic rights that are inherent components of an inclusive public process and tools for forging sound decisions RECONVENE TO OPEN SESSION AT 6:00 P.M. OR AT THE END OF CLOSED SESSION, WHICHEVER OCCURS FIRST REPORT ON CLOSED SESSION ACTIONS (CITY ATTORNEY) INTRODUCTIONS (MAYOR) (Items 3-4) 3. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION 4. REPORT FROM ASSISTANT CHIEF KANE OF LOS ANGELES COUNTY FIRE PRESENTATIONS (Items 5-11) 5. FISCAL YEAR 2024/25 ANNUAL COMPREHENSIVE FINANCIAL REPORT (ACFR) PRESENTATION February 03, 2026 Item #5 69827ef877fd6a456f6f5429
20260203 LA County Carson City Council Item 7 7. PROCLAMATION RECOGNIZING FEBRUARY AS AMERICAN HEART MONTH February 03, 2026 Item #7 69827ef877fd6a456f6f5424
20260203 LA County Carson City Council Item 11 11. FOISIA PARK RE-OPENING CEREMONY RECAP VIDEO February 03, 2026 Item #11 69827ef877fd6a456f6f5423
20260203 LA County Carson City Council Item 14 14. CONSIDER ADOPTING RESOLUTION NO. 26-014, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $7,267,681.27, DEMAND CHECK NUMBERS 182981 THROUGH 183324 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-014, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $7,267,681.27, DEMAND CHECK NUMBERS 182981 THROUGH 183324" February 03, 2026 Item #14 69827ef877fd6a456f6f5420
20260203 LA County Carson City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(2) or (d)(3) and (e)(1), because there is a significant exposure to litigation in 5 case(s). RULES OF DECORUM: 1. No person attending a Public Meeting shall engage in disorderly or boisterous conduct, including but not limited to applause, whistling, stamping of feet, booing, or making any loud, threatening, profane, abusive, personal, impertinent, or slanderous utterance-that disturbs, disrupts, or otherwise impedes the orderly conduct of the meeting. 2. All remarks by members of the public shall be addressed to the Mayor or the Chair and not to any other member of the public or to any single Council, Board or Commission Member unless in response to a question from that Member. February 03, 2026 Item #2 69827ef877fd6a456f6f541f
20260203 LA County Carson City Council Item 13 13. CONSIDER ACCEPTANCE OF THE ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 (CITY COUNCIL) RECOMMENDED ACTION — RECEIVE and FILE the FY 2024-2025 Annual Comprehensive Financial Report. February 03, 2026 Item #13 69827ef877fd6a456f6f542a
20260203 LA County Carson City Council Item 26 2603, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AMENDING CHAPTER 8 (PIPELINE FRANCHISES) OF ARTICLE VI (TAXES AND LICENSES) OF THE CARSON MUNICIPAL CODE AS A COMPREHENSIVE UPDATE" 26. CONSIDERATION OF ONLY LOCAL UNCONTESTED APPOINTMENTS TO THE CITY’S COMMISSIONS, COMMITTEES, AND BOARDS, AND CITY AFFILIATED ORGANIZATIONS BY MAYOR AND CITY COUNCIL AND CONSIDER ALL (CONTESTED AND UNCONTESTED) APPOINTMENTS TO ALL COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. CONSIDER and only APPOINT uncontested members to the City Commissions, Committees, and Boards; — 2. CONSIDER and APPOINT all (contested and uncontested) members to all commissions; — 3. CONSIDER and APPOINT members to City Affiliated Organizations; — 4. DIRECT the City Clerk to notify all affected appointments of this action in writing; — 5. IF APPLICABLE, DIRECT the City Clerk to post and publish in accordance with the Maddy Act ORDINANCE SECOND READING February 03, 2026 Item #26 69827ef877fd6a456f6f5435
20260203 LA County Carson City Council Item 18 18. CONSIDER APPROVAL OF A CONTRACT WITH PLACER LABS INC. FOR DATA ANALYTICS TO SUPPORT BUSINESS RECRUITMENT AND IMPLEMENTATION OF THE ECONOMIC DEVELOPMENT STRATEGIC PLAN (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the contract with Placer Labs Inc. for a three year term at a cost of $81,609. — 2. AUTHORIZE the Mayor to execute the agreement, following approval as from by the City Attorney. February 03, 2026 Item #18 69827ef877fd6a456f6f5432
20260203 LA County Carson City Council Item 8 8. PROCLAMATION RECOGNIZING WOMENS HEART WEEK February 03, 2026 Item #8 69827ef877fd6a456f6f542c
20260203 LA County Carson City Council Item 4 4. All persons attending a Public Meeting shall remain seated in the seats provided, unless addressing the body at the podium or entering or leaving the meeting. February 03, 2026 Item #4 69827ef877fd6a456f6f5428
20260203 LA County Carson City Council Item 10 10. RECOGNITION OF THE CITY OF CARSON FOR PLATINUM-LEVEL ACHIEVEMENT IN ENERGY- SAVING AND SUSTAINABILITY PROGRAMS BY THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS AND THE SOUTHERN CALIFORNIA REGIONAL ENERGY NETWORK. February 03, 2026 Item #10 69827ef877fd6a456f6f5426
20260203 LA County Carson City Council Item 15 15. CONSIDER AN UPDATE ON CITY COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. February 03, 2026 Item #15 69827ef877fd6a456f6f5421
20260203 LA County Carson City Council Item 17 17. CONSIDER ADOPTING AN UPDATED COUNCIL POLICY & PROCEDURE 01.01.04 REGARDING THE USE OF SOCIAL MEDIA FOR THE CITY OF CARSON (CITY COUNCIL) RECOMMENDED ACTION — 1. ADOPT the proposed social media policy. February 03, 2026 Item #17 69827ef877fd6a456f6f541d
20260203 LA County Carson City Council Item 9 9. PROCLAMATION RECOGNIZING DOMINICAN REPUBLIC INDEPENDENCE DAY February 03, 2026 Item #9 69827ef877fd6a456f6f542d
20260203 LA County Carson City Council Item 20 20. CONSIDER ADOPTION OF RESOLUTION NO. 26-006, APPROVING A BUDGET TRANSFER IN FISCAL YEAR 2025-2026 WITHIN THE PUBLIC SAFETY & EMERGENCY MANAGEMENT DEPARTMENT BUDGET TO SUPPORT CONTRACTED CROSSING GUARD SERVICES (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-006, "A RESOLUTION OF THE CARSON CITY COUNCIL APPROVING THE FISCAL YEAR 2025-2026 BUDGET TRANSFER OF $53,000.00 FOR PUBLIC SAFETY TO SUPPORT CONTRACTED CROSSING GUARD SERVICES". February 03, 2026 Item #20 69827ef877fd6a456f6f5430
20260203 LA County Carson City Council Item 6 6. PROCLAMATION RECOGNIZING FEBRUARY AS BLACK HISTORY MONTH February 03, 2026 Item #6 69827ef877fd6a456f6f5425
20260203 LA County Carson City Council Item 3 3. Signs, placards, banners, or other similar items shall not be permitted in the audience during a Public Meeting if the presence of such item disturbs, disrupts or otherwise impedes the orderly conduct of the meeting. February 03, 2026 Item #3 69827ef877fd6a456f6f5422
20260203 LA County Carson City Council Item 16 16. CONSIDER AWARDING AND APPROVING A CONTRACT SERVICES AGREEMENT WITH DUDEK FOR ENVIRONMENTAL CONSULTING SERVICES IN SUPPORT OF THE CITY OF CARSON NEIGHBORHOOD PRIDE PROGRAM (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Contract Services Agreement with Dudek for on-call environmental services for a five-year term, for a not-to-exceed amount of $105,000 annually, or $525,000 for the five-year term (Exhibit No. 1; the "Agreement") — 2. AUTHORIZE the Mayor to execute the agreement, following approval as to from by the City Attorney. February 03, 2026 Item #16 69827ef877fd6a456f6f541e
Cerritos
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Cerritos City Council Order of Business 7 C 7C. Continuance of the existence of a local emergency concerning a gasoline leak from a privately owned existing pipeline on the Cerritos Iron-Wood Nine public golf course, and potential threat to the safety of persons and property requiring remediation, repair, and improvement of the public golf course and other City- owned public property, as specified (COUNCIL). Agenda Report February 09, 2026 Order of Business 7 #C 698a94892167a686cef7e015
20260209 LA County Cerritos City Council Order of Business 7 G 7G. Waive full reading of and adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CERRITOS AMENDING RESOLUTION NO. 2025-01 AND MEMORANDUM OF UNDERSTANDING ATTACHED THERETO TO CLARIFY LANGUAGE REGARDING CALPERS EMPLOYER PAID MEMBER CONTRIBUTIONS (EPMC) (COUNCIL). Waive full reading of and adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CERRITOS AMENDING RESOLUTION NO. 2025-02 AND MEMORANDUM OF UNDERSTANDING ATTACHED THERETO TO CLARIFY LANGUAGE REGARDING CALPERS EMPLOYER PAID MEMBER CONTRIBUTIONS (EPMC) (COUNCIL). Waive full reading of and adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CERRITOS AMENDING RESOLUTION NO. 2025-03 AND MEMORANDUM OF UNDERSTANDING ATTACHED THERETO TO CLARIFY LANGUAGE REGARDING CALPERS EMPLOYER PAID MEMBER CONTRIBUTIONS (EPMC) (COUNCIL). Agenda Report February 09, 2026 Order of Business 7 #G 698a94892167a686cef7e01d
20260209 LA County Cerritos City Council Order of Business 7 F 7F. Award of contract for On-Call Traffic Signal and Street Lighting Maintenance Services in the City of Cerritos, RFP No. 1568-25 (COUNCIL). Agenda Report February 09, 2026 Order of Business 7 #F 698a94892167a686cef7e01c
20260209 LA County Cerritos City Council Order of Business 7 D 7D. Adoption of Ordinance: Ordinance introduced at the Monday, January 26, 2026, City Council/Successor Agency Regular Meeting: Waive full reading of and adopt Ordinance No. 1060, AN ORDINANCE OF THE CITY OF CERRITOS APPROVING DEVELOPMENT MAP AMENDMENT 2026-1, A REQUEST TO AMEND THE ZONE CLASSIFICATION OF APPROXIMATELY ±0.44 ACRES OF LAND, LOCATED AT 18616 BLOOMFIELD AVENUE (APN 7030-002-903), FROM SINGLE-FAMILY RESIDENTIAL (RS-6500) TO OPEN SPACE (OS)* (COUNCIL). *Pursuant to Section 15061(b)(3) and Section 15305 of the California Environmental Quality Act (CEQA) Guidelines, this project is exempt from CEQA Review. Agenda Report February 09, 2026 Order of Business 7 #D 698a94892167a686cef7e01b
20260209 LA County Cerritos City Council Order of Business 7 E 7E. Award of contract for the Heritage Park Play Island Renovation, Capital Project No. 23101* *Pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines, this project is categorically exempt from CEQA review. Agenda Report February 09, 2026 Order of Business 7 #E 698a94892167a686cef7e01a
20260209 LA County Cerritos City Council Order of Business 7 A 7A. February 09, 2026 Order of Business 7 #A 698a94892167a686cef7e019
20260209 LA County Cerritos City Council Order of Business 5 B 5B. Review and consideration of the Mayor’s nominations for appointments to internal ad hoc working groups and external boards, commissions, and committees (COUNCIL). Agenda Report February 09, 2026 Order of Business 5 #B 698a94892167a686cef7e018
20260209 LA County Cerritos City Council Order of Business 7 B 7B.1. Register of Demands for the City of Cerritos dated February 9, 2026 (COUNCIL). Register of Demands February 09, 2026 Order of Business 7 #B 698a94892167a686cef7e017
20260209 LA County Cerritos City Council Order of Business 5 A 5A. February 09, 2026 Order of Business 5 #A 698a94892167a686cef7e016
20260209 LA County Cerritos City Council Order of Business 7 H 7H. Award of contract for implementation consulting services related to Capital Improvement Program Project No. 25703 for a Citywide Enterprise Resource Planning software upgrade* (COUNCIL). *Pursuant to Section 15061(b)(3) of the California Environmental Quality Act (CEQA)  Guidelines, this project is exempt from CEQA review. Agenda Report February 09, 2026 Order of Business 7 #H 698a94892167a686cef7e014
20260209 LA County Cerritos City Council Order of Business 12 A 12A. CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9 of the California Government Code (COUNCIL) Number of potential cases: One (1) February 09, 2026 Order of Business 12 #A 698a94892167a686cef7e013
20260209 LA County Cerritos City Council Order of Business 7 I 7I. Standing Agenda Item: Potential consideration of the Swim and Fitness Center Rehabilitation Project, Project No. 20201 Agenda Report February 09, 2026 Order of Business 7 #I 698a94892167a686cef7e012
20260209 LA County Cerritos City Council Order of Business 10 B 10B. Review and consideration to support or oppose specific legislation in the State or Federal legislature or in the State or Federal Executive Office for signature. February 09, 2026 Order of Business 10 #B 698a94892167a686cef7e011
20260209 LA County Cerritos City Council Order of Business 10 A 10A. Report on pending or existing legislation. February 09, 2026 Order of Business 10 #A 698a94892167a686cef7e00f
20260209 LA County Cerritos City Council Order of Business 11 A 11A. Report from City Manager/Executive Director During this part of the meeting the City Manager/Executive Director or designated staff will have an opportunity to report on various City matters and/or respond verbally to questions or comments from the prior City Council meeting, including any request by the City Council to provide a brief supplemental report or brief follow-up response to items from the prior City Council meeting's agenda. February 09, 2026 Order of Business 11 #A 698a94892167a686cef7e00e
20260209 LA County Cerritos City Council Order of Business 11 B 11B. City Council Communications/Committee Reports/Meeting Reports During this part of the meeting members of the City Council report to the community on various matters of interest, including reports concerning committees on which the Councilmembers serve and reports on meetings/conferences attended. In addition,  verbal reports will also be provided in such cases where the City Council-appointed delegate and/or alternate is unable to attend a scheduled meeting, and there is insufficient time to schedule an agenda item for Council consideration of another alternate, necessitating a Mayor's urgency appointment. Requests may also be made of staff for reports which will be presented to the City Council at a subsequent meeting, or for the scheduling of future agenda items. There will be no discussion or action taken on any of the items that may be presented during this agenda item, except to cancel or reschedule a City Council public meeting. February 09, 2026 Order of Business 11 #B 698a94892167a686cef7e00d
City of Industry
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County City of Industry City Council Order of Business 6 3 6.3. Consideration of Amendment No. 3 to the Purchase Order Request for Amazon Web Services (MP 16-06) RECOMMENDED ACTION: Approve the Amendment February 11, 2026 Order of Business 6 #3 698a94932167a686cef7e428
20260211 LA County City of Industry City Council Order of Business 6 2 6.2. Consideration of a License Agreement with the City of La Puente, for access to Assessor’s Parcel No. 8208-025-943, for a community event RECOMMENDED ACTION: Approve the Agreement. February 11, 2026 Order of Business 6 #2 698a94932167a686cef7e427
20260211 LA County City of Industry City Council Order of Business 9 1 9.1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8: Property: Southwest Corner of Workman Mill Road and Crossroads Parkway North, Unincorporated Los Angeles County APN 8120-027-272 Agency Negotiators: Joshua Nelson, City Manager James M. Casso, City Attorney Negotiating Parties: Los Angeles County Sanitation Districts Under Negotiation: Price and terms of payment February 11, 2026 Order of Business 9 #1 698a94932167a686cef7e425
20260211 LA County City of Industry City Council Order of Business 8 2 8.2. Consideration of the Marici Battery Energy Storage System (BESS) Facility Project – Mitigated Negative Declaration, Zoning Code Amendment (ZCA) No. 24-07, Development Plan Application (DP) No. 24-09, Conditional Use Permit (CUP) No. 24-03, and Community Benefit Agreement (CBA) No. 25- 01 for the property generally located at 16207, 16233, and 16253 Gale Avenue, City of Industry, California 1. Consideration of Resolution No. CC 2026-01, a Resolution of the City Council adopting an Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for Zoning Code Amendment No. 24-07, amending Section 17.16.010 (Permitted Uses) of Chapter 17.16 (Industrial Zone), and adding Chapter 17.20 (Battery Energy Storage System Facilities) to Title 17 (Zoning), of the City of Industry Municipal Code; Development Plan Application No. 24-09, to approve the development plan for a battery energy storage system project and associated improvements; Conditional Use Permit (CUP No. 24-03) to permit the battery energy storage system use; and a Community Benefit Agreement (CBA No. 26-01) for the provision of specified community benefits, for the property generally located at 16207, 16233 and 16253 Gale avenue (APNs: 8242-016-033, -034, -036, -044, and -061), City of Industry, California, and making findings in support thereof Recommended Action: Adopt Resolution No. CC 2026-01 approving the IS/MND and notice of determination regarding same 2. Consideration of Ordinance No.841, an Ordinance of the City Council adopting Zoning Code Amendment No. 24-07, amending Section17.16.010 (Permitted Uses) of Chapter 17.16 (Industrial Zone), and adding Chapter 17.20 (Battery Energy Storage System Facilities) to Title 17 (Zoning), of the City of Industry Municipal Code, and adopting a Mitigated Negative Declaratation regarding same, and making findings in support thereof Recommended Action: Adopt and introduce Ordinance No. 841 3. Consideration of Resolution No. CC 2026-03, a Resolution of the City Council approving Development Plan No. 24-09, for the construction of a Battery Energy Storage System Facility located at 16233, 16207, and 16253 Gale Avenue, City of Industry, California (Assessor’s Parcel Numbers 8242- 016-033, -034, -044, and -061), and making findings in support thereof Recommended Action: Adopt Resolution No. CC 2026- 03 approving Development Plan Application No. 24-09 for the development of the proposed BESS facility. 4. Consideration of Resolution No. CC 2026-04, a Resolution that the City Council approving Conditional Use Permit No. 24-03, to allow for a Battery Energy Storage System Facility located at 16233, 16207, and 16253 Gale Avenue, City of Industry, California (Assessor’s Parcel Numbers 8242-016- 033, -034, -044, and -061), and making findings in support thereof Recommended Action: Adopt Resolution No. CC 2026- 04approving Conditional Use Permit No. 24-03 to allow the proposed BESS facility. 5. Consideration of a Community Benefit Agreement by and between the City of Industry, and Marici Project LLC, for the property located at 16207, 16233, and 16253 Gale Avenue, City of Industry, California Recommended Action: Approve Community Benefit Agreement No. 25-01. RECOMMENDED ACTION: February 11, 2026 Order of Business 8 #2 698a94932167a686cef7e424
20260211 LA County City of Industry City Council Order of Business 8 1 8.1. Second Reading and Adoption of an Ordinance, Adopting by Reference the Los Angeles County Building Codes AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF INDUSTRY, CALIFORNIA, ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, TITLE 26 OF THE LOS ANGELES COUNTY BUILDING CODE, INCORPORATING BY REFERENCE THE CALIFORNIA BUILDING CODE 2025 EDITION; TITLE 28 OF THE LOS ANGELES COUNTY PLUMBING CODE, INCORPORATING BY REFERENCE THE CALIFORNIA PLUMBING CODE 2025 EDITION; TITLE 27 OF THE LOS ANGELES COUNTY ELECTRICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA ELECTRICAL CODE 2025 EDITION; TITLE 29 OF THE LOS ANGELES COUNTY MECHANICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA MECHANICAL CODE 2025 EDITION; TITLE 30 OF THE LOS ANGELES COUNTY RESIDENTIAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA RESIDENTIAL CODE 2025 EDITION; TITLE 33 OF THE LOS ANGELES COUNTY EXISTING BUILDING CODE, INCORPORATING BY REFERENCE THE CALIFORNIA EXISTING BUILDING CODE 2025 EDITION; ADOPTING LOCAL AMENDMENTS THERETO, AND MAKING FINDINGS FOR SAME; AND ADOPTING A NOTICE OF EXEMPTION REGARDING SAME RECOMMENDED ACTION: 1) Open the public hearing; 2) Take public testimony; 3) Close the public hearing; 4) Waive the reading and read Ordinance No. 839 by title only; 5) Adopt Ordinance No. 839 and Notice of Exemption regarding same. February 11, 2026 Order of Business 8 #1 698a94932167a686cef7e423
20260211 LA County City of Industry City Council Order of Business 6 1 6.1. Consideration of the Register of Demands for February 12, 2026 RECOMMENDED ACTION: Approve the Register of Demands and authorize the appropriate personnel to pay the bills. February 11, 2026 Order of Business 6 #1 698a94932167a686cef7e426
Claremont
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Claremont City Council Item 3 3. CLAREMONT DIAL-A-RIDE SAFETY PLAN (FUNDING SOURCE: TRANSPORTATION FUND) Attachment(s): Recommendation: Staff recommends the City Council: A. Adopt the Claremont Dial-a-Ride Agency Safety Plan; B. Direct staff to notify Caltrans that the City of Claremont has adopted its own safety plan and is opting out of the Caltrans-developed plan; and C. Direct staff to submit the Claremont Dial-a-Ride Agency Safety Plan to the Federal Transit Administration. Attachment(s): Claremont Dial-a-Ride Agency Safety Plan February 10, 2026 Item #3 698a94892167a686cef7e279
20260210 LA County Claremont City Council Item 4 4. AUTHORIZATION TO ENTER INTO AN AGREEMENT WITH ANGELES CONTRACTOR, INC. AND APPROPRIATION FROM THE EQUIPMENT AND FACILITY REVOLVING RESERVE FOR THE ABC'S FOR ME PRESCHOOL BLACKTOP REPLACEMENT PROJECT (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Authorize the City Manager to enter into an agreement with Angeles Contractor, Inc. in the amount of $121,247.21 for the ABC's For Me Blacktop Replacement Project, and authorize a ten percent contingency in the amount of $12,124.72; and B. Appropriate $133,371.93 from the Equipment and Facility Revolving Reserve to fully fund the project. Attachment(s); Photos of Existing Blacktop February 10, 2026 Item #4 698a94892167a686cef7e277
20260210 LA County Claremont City Council Item 5 5. AMENDMENT TO THE CLAREMONT MUNICIPAL CODE PERTAINING TO PROHIBITED FORMS OF SIGNS TO PERMIT ROTATING AUTO DISPLAY PLATFORMS IN THE COMMERCIAL FREEWAY (CF) ZONE (FILE #25-CA02) CITY INITIATED (FUNDING SOURCE: GENERAL FUND) Recommendation: Staff recommends the City Council: A. Introduce for first reading and that reading be by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CLAREMONT, CALIFORNIA AMENDING TITLE 16 ZONING, SECTION 16.306.010 OF THE CLAREMONT MUNICIPAL CODE TO INCLUDE CAR CAROUSEL DISPLAYS AS A PERMITTED SPECIAL USE AND TITLE 18 SIGNS, SECTION 18.010.010(B) OF THE CLAREMONT MUNICIPAL CODE TO PROVIDE AN EXCEPTION TO PROHIBITED FORMS OF SIGNS TO ALLOW BUSINESSES IN THE COMMERCIAL FREEWAY (CF) ZONE TO PROPOSE ROTATING VEHICLE CAROUSELS TO DISPLAY PASSENGER VEHICLES FOR SALE (#25-CA02); and B. Find this item is exempt from further environmental review under the California Environmental Quality Act (CEQA). Attachment(s): Draft Ordinance Planning Commission Resolution #2025-13 February 10, 2026 Item #5 698a94892167a686cef7e276
20260210 LA County Claremont City Council Item 6 6. CLAREMONT DIAL-A-RIDE BUDGET APPROPRIATION STRATEGY (FUNDING SOURCE: TRANSPORTATION FUND) AND COST-CONTAINMENT Recommendation: Staff recommends the City Council: A. Increase the Claremont Dial-a-Ride Budget from $314,000 to $1,033,000 in 2025-26; and B. Direct staff to conduct a public input process to consider fare and service changes aimed at bringing program expenditures back in line with historic levels. February 10, 2026 Item #6 698a94892167a686cef7e274
Commerce
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Commerce City Council item 2 2. February 10, 2026 item #2 698a94892167a686cef7e13e
20260210 LA County Commerce City Council item 3 3. Agreement with GMV Syncromatics, Inc. for Intelligent Transportation System Maintenance and Support The City Council will consider for adoption a Resolution approving the Agreement with GMV Syncromatics, Inc. for ITS Maintenance and Support. Staff Report Resolution GMV Syncromatics - Agreement Exhibit A February 10, 2026 item #3 698a94892167a686cef7e140
20260210 LA County Commerce City Council Closed Session Item 4 4. Pursuant to Government Code §54956.8, the City Council will confer with its real property negotiator, Ernie Hernandez, with respect to real estate negotiations regarding 421 S. Milpas St., Santa Barbara, CA 93103 (APN: 017-313-612) February 10, 2026 Closed Session Item #4 698a94892167a686cef7e13f
20260210 LA County Commerce City Council item 6 6. Budget Appropriation for the Temporary Recreation Volleyball Structure The City Council will consider approving a budget amendment recognizing $520,000 in revenue from the developer contribution pursuant to an existing agreement and appropriating $520,000 in the General Fund's Parks & Recreation Veteran's Park budget to support costs associated with the relocation of Parks and Recreation programs and related temporary facility needs, including the carryover of remaining funds into FY 2026-27 for the installation of a temporary structure. Staff Report February 10, 2026 item #6 698a94892167a686cef7e13d
20260210 LA County Commerce City Council Closed Session Item 1 1. CITY COUNCIL CONFERENCE REGARDING PUBLIC EMPLOYEE RECRUITMENT/EMPLOYMENT/APPOINTMENT pursuant to Government Code 54957 (b) Employee Title: Director of Parks and Recreation February 10, 2026 Closed Session Item #1 698a94892167a686cef7e13c
20260210 LA County Commerce City Council item 7 7. Mural Installation for the Pathways for Hope Project (Clean California Cycle 1 Grant) Project Acceptance The City Council will consider accepting the Mural Installations for the Pathways for Hope Project (Clean California Cycle 1 Grant) as complete, authorizing staff to file the Notice of Completion with the County Recorder's Office, and authorizing release of 5% retention per contract provisions. Staff Report Notice of Completion February 10, 2026 item #7 698a94892167a686cef7e13b
20260210 LA County Commerce City Council item 5 5. Authorization to Release the Request for Proposals (RFP) for the Revitalization of Telegraph Rd and Washington Blvd Corridors Project The City Council will consider authorizing staff to release the Request for Proposals (RFP) for the Revitalization of Telegraph Road (from city limit to city limit) and Washington Boulevard (from Telegraph Rd to Garfield Ave) Corridors Project. Staff Report Location Map Request for Proposal February 10, 2026 item #5 698a94892167a686cef7e13a
20260210 LA County Commerce City Council Closed Session Item 2 2. Pursuant to Government Code §54956.8, the City Council will confer with its real property negotiator, Ernie Hernandez, with respect to real estate negotiations regarding 6364 Zindell Avenue, Commerce, CA (APN: 6357-015-900 and 6357-019-304). February 10, 2026 Closed Session Item #2 698a94892167a686cef7e139
20260210 LA County Commerce City Council Closed Session Item 3 3. Conference with Legal Counsel Pursuant to Government Code Sections 54956.9(d)(2) & (e)(2) - Regarding Anticipated/Potential Litigation - One (1) Matter. February 10, 2026 Closed Session Item #3 698a94892167a686cef7e138
20260210 LA County Commerce City Council item 4 4. Adoption of Resolution No. 2026- Declaring that Weeds, Brush, Rubbish, and Refuse are a Public Nuisance - Weed Abatement The City Council will consider for adoption Resolution No. 2026- declaring that weeds, brush rubbish and refuse upon or in front of the specified properties in the City are a seasonal and recurrent public nuisance, and declaring its intention to provide for abatement thereof. Staff Report Resolution No. 2026- Declaration List February 10, 2026 item #4 698a94892167a686cef7e137
20260210 LA County Commerce City Council item 9 9. Approval of Professional Services Agreement for the Preparation of Plans, Specifications, and Engineer’s Estimate (PS&E) for a New Pocket Park Located on Gage Avenue and Zindell Avenue The City Council will consider: 1. Approving a Professional Services Agreement (PSA) with the selected engineering consulting firm in the amount given in the fee schedule of the selected firm (ranges between $165,148 to $402,789) and authorize the Mayor to execute the agreement in a form approved by the City Attorney, and furthermore authorize City Manager and Public Works Director to execute any amendments to the agreement with the selected consultant should they become necessary; and 2. Approving up to 15% of the total contract value in contingencies for unforeseen additional design services; and 3. Approving up to 10% of the total contract value to provide project management services. 4. Adopt a Resolution appropriating between $206,500 to $503,500 from the Project Management Fund to support the design phase of the project. Staff Report Resolution February 10, 2026 item #9 698a94892167a686cef7e136
20260210 LA County Commerce City Council item 8 8. Adopt Resolution No. 26- of Intention to Amend the City’s CALPERS Contract to Provide Up to Two (2) Years of Additional Service Credit (“Golden Handshake”) and to Receive and Disclose the Actuarial Cost Analysis Pursuant to Government Code Sections 20903 and 7507 and the Introduction of an Ordinance Authorizing an Amendment to the Contract Between the City Council of the City of Commerce, California and the Board of Administration of the California Public Employees’ Retirement System The City Council will consider taking the following actions, in the order listed: 1. Receive and disclose the actuarial cost associated with granting up to two (2) years of additional service credit for eligible local miscellaneous employees who meet the age and service requirements of Government Code section 20903 and the Public Employees' Retirement Law and who retire during the designated period beginning March 13, 2026, and ending June11, 2026. 2. Approve the Certification of Compliance with Government Code section 7507, certifying that the City Council has received and publicly disclosed the actuarial cost of the proposed retirement benefit enhancement. 3. Approve the Certification of Compliance with Government Code section 20903, certifying that the City Council has satisfied all statutory requirements, including the intent to reduce the workforce by leaving some or all resulting vacancies permanently unfilled. 4. Adopt a Resolution of the City Council of the City of Commerce, California, Declaring the City Council's Intention to Amend the City's Contract with the California Public Employees' Retirement System (CALPERS) to Provide up to Two (2) Years of Additional Service Credit Pursuant to Government Code Section 20903 and Making the Required Disclosures Under Government Code Section 7507. 5. Introduce an Ordinance of the City Council of the City of Commerce Authorizing an Amendment to the Contract Between the City Council of the City of Commerce, California and the Board of Administration of the California Public Employees' Retirement System. Staff Report EXHIBIT A - Resolution of Intention EXHIBIT B - CalPERS Actuarial Valuation Report (Government Code 7507) EXHIBIT C - Certification of Governing Body's Action EXHIBIT D - Certification of Compliance with Government Code Section 7507 EXHIBIT E - Certification of Compliance with Government Code Section 20903 EXHIBIT F - Two Years Additional Service Credit Information - Section 20903 EXHIBIT G – Ordinance Amending the Agreement February 10, 2026 item #8 698a94892167a686cef7e135
Compton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Compton City Council Item 2 2. POWERPOINT PRESENTATION: FY 26 SECOND QUARTERLY INVESTMENT REPORT (Receive and File) - City Treasurer Brandon Mims February 10, 2026 Item #2 698a94892167a686cef7e2dd
20260210 LA County Compton City Council Item 1 1. KNOW YOUR CHARTER PRESENTATION - Part 2 February 10, 2026 Item #1 698a94892167a686cef7e2dc
20260210 LA County Compton City Council Item 3 3. APPOINTMENT(S) OF OFFICERS, COUNCIL MEMBERS, BOARDS/COMMISSIONS AND COMMITTEES BEAUTIFICATION COMMITTEE COUNCIL COMMENTS February 10, 2026 Item #3 698a94892167a686cef7e2de
20260203 LA County Compton City Council Item 1 1. Public Employee Performance Evaluation / Discipline / Dismissal / Release Pursuant to Government Code Section 54957(b)(1) Title: City Manager REPORT OUT OF CLOSED SESSION COMMENDATORY PRESENTATIONS February 03, 2026 Item #1 69827ef877fd6a456f6f55aa
20260203 LA County Compton City Council Item 3 3. PATRICIA TILLMAN & PAMELA NOEL, DOCTORAL DEGREE INTHEOLOGY - Councilmember Duhart PRESENTATIONS February 03, 2026 Item #3 69827ef877fd6a456f6f55a8
20260203 LA County Compton City Council Item 2 2. MICHAEL GIPSON, EMS CORPS CHIEF PROGRAM OFFICER - Councilmember Duhart February 03, 2026 Item #2 69827ef877fd6a456f6f55a7
20260203 LA County Compton City Council Item 4 4. Special Legal Counsel Services (Outside Counsel) February 03, 2026 Item #4 69827ef877fd6a456f6f55a3
20260203 LA County Compton City Council Item 12 12. A RESOLUTION OF  THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROFESSIONAL SERVICES AGREEMENT WITH AND ESTABLISH A PURCHASE ORDER TO EUNA SOLUTIONS TO INSTALL AND SUPPORT A PAYMENT KIOSK PLATFORM IN THE AMOUNT NOT TO EXCEED $50,200.00 FOR A ONE (1) YEAR CONTRACT WITH AN OPTION OF A TWO (2) YEAR EXTENTION RENEWAL AT $47,970.00 PER YEAR COUNCIL COMMENTS ADJOURNMENT February 03, 2026 Item #12 69827ef877fd6a456f6f559e
20260203 LA County Compton City Council Item 11 11. DOLLARHIDE COMMUNITY CENTER NEW BUSINESS February 03, 2026 Item #11 69827ef877fd6a456f6f559f
20260203 LA County Compton City Council Item 10 10. APPOINTMENTS OF OFFICERS, COUNCIL MEMBERS, BOARDS/COMMISSIONS, AND COMMITTEES, CHARTER REVIEW BOARD, OLYMPICS/TOURISM COMMITTEE, PLANNING COMMISSION, PUBLIC SAFETY COMMISSION, AND CITY MANAGER’S REPORT. February 03, 2026 Item #10 69827ef877fd6a456f6f55a0
20260203 LA County Compton City Council Item 6 6. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON ADOPTING VARIOUS POLICIES REQUIRED UNDER THE BROWN ACT AS AMENDED BY SENATE BILL 707 INCLUDING POLICIES FOR REASONABLE ACCOMMODATIONS, TELECONFERENCE MEETING DISRUPTION POLICY, AND AN INTERNET SERVICE AND TELEPHONIC SERVICE DISRUPTION POLICY. CITY CLERK February 03, 2026 Item #6 69827ef877fd6a456f6f55a6
20260203 LA County Compton City Council Closed Session 1 CLOSED SESSION February 03, 2026 Closed Session #1 69827ef877fd6a456f6f55a9
20260203 LA County Compton City Council Item 9 9. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES TO CONSOLIDATE AND RENDER ELECTION SERVICES TO THE CITY OF COMPTON RELATED TO CONDUCTING PRIMARY NOMINATING AND GENERAL ELECTIONS TO BE HELD ON TUESDAY, JUNE 2, 2026 AND NOVEMBER 3, 2026, RESPECTIVELY REGULAR AGENDA REPORTS OF OFFICERS, BOARDS, COMMISSIONS AND COMMITTEES AND CITY COUNCIL February 03, 2026 Item #9 69827ef877fd6a456f6f55a2
20260203 LA County Compton City Council Item 5 5. DECEMBER 23, 2025 CITY MANAGER February 03, 2026 Item #5 69827ef877fd6a456f6f55a4
20260203 LA County Compton City Council Item 8 8. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON, CALLING FOR THE HOLDING OF AN ALL MAIL BALLOT PRIMARY  NOMINATING AND GENERAL ELECTIONS TO BE HELD ON TUESDAY, JUNE 2, 2026 AND NOVEMBER 3, 2026, RESPECTIVELY FOR THE ELECTION OF CERTAIN MUNICIPAL OFFICERS AS REQUIRED BY LAW February 03, 2026 Item #8 69827ef877fd6a456f6f55a1
20260203 LA County Compton City Council Item 7 7. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMPTON CALLING FOR THE HOLDING OF A PRIMARY NOMINATING ELECTION AND A GENERAL ELECTION TO BE CONSOLIDATED WITH THE STATEWIDE PRIMARY AND GENERAL ELECTIONS TO BE HELD ON TUESDAY, JUNE 2, 2026, AND TUESDAY, NOVEMBER 3, 2026, RESPECTIVELY FOR  THE ELECTION OF MAYOR, TWO MEMBERS OF THE CITY COUNCIL, CITY CLERK AND CITY TREASURER AS REQUIRED BY THE PROVISIONS OF THE CITY CHARTER February 03, 2026 Item #7 69827ef877fd6a456f6f55a5
Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Covina City Council Consent Calendar Item 2 CC 2. Payment of Demands Staff Recommendation: Approve Payment of Demands in the amount of $2,282,693.10. February 03, 2026 Consent Calendar Item #2 69827ef877fd6a456f6f5536
20260203 LA County Covina City Council Consent Calendar Item 3 CC 3. City of Covina Investment Report for Month Ended December 31, 2025 Staff Recommendation: Receive and File. February 03, 2026 Consent Calendar Item #3 69827ef877fd6a456f6f5535
Cudahy
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Cudahy City Council Order of Business 16 A A. Closed Session Pursuant to Government Code Section 54957.6(a) – Conference with Labor Negotiator Regarding Represented Employees City’s Designated Representative(s) for Negotiations: City Manager Christopher R. Lopez Employee Organization: Cudahy Miscellaneous Employees Association (CMEA) February 03, 2026 Order of Business 16 #A 69827ef877fd6a456f6f556e
20260203 LA County Cudahy City Council Order of Business 16 C C. Closed Session Pursuant to Government Code Section 54956.9(d)(4) – Conference with Legal Counsel – Anticipated Litigation – One (1) Matter February 03, 2026 Order of Business 16 #C 69827ef877fd6a456f6f5571
20260203 LA County Cudahy City Council Order of Business 13 A A. Adoption of Proposed Ordinance No. 765 Amending Chapters 15.04, 15.08, 15.12, 15.16, 15.29, 15.32 and15.34 of Title 15 of the Cudahy Municipal Code and Adopt Titles 26, 27, 28, 29, 30, 31, and 33 of the 2025 Los Angeles County Amendments to the 2025 Edition of the California Building Codes Including the Building, Residential, Plumbing, Mechanical, Electrical, Green Building Standards and Existing Building Codes (page 25) Presented by the Public Works Director Recommendation: Staff recommends that the City Council of the City of Cudahy (the “City”): 1. Open the public hearing to receive comments on the proposed Ordinance No. 765, and then close the public hearing after receiving public comments; and 2. Consider Approving by first reading, attached Ordinance No. 765, amending Chapters 15.04 through 15.34 of the Cudahy Municipal Code to Adopt Titles 26, 27, 28, 29, 30, 31, and 33 of the 2025 Los Angeles County Amendments to the 2025 Edition of the California Building Codes. February 03, 2026 Order of Business 13 #A 69827ef877fd6a456f6f5573
20260203 LA County Cudahy City Council Order of Business 16 B B. Closed Session Pursuant to Government Code Section 54956.9(e)(1) – Conference with Legal Counsel to Discuss Matter Involving Potential Litigation – One Matter February 03, 2026 Order of Business 16 #B 69827ef877fd6a456f6f5572
20260203 LA County Cudahy City Council Order of Business 14 C C. Discuss a Request from Prima Development to Use City-Owned Site for Construction Staging and Parking Associated with the Cudahy Seniors Project (page 421) Presented by the Community Development Director/Assistant City Manager Recommendation: The City Council is requested to provide City staff feedback and direction on how to proceed with a request from Prima Development (“Developer”) to use the City-owned site, generally located at 8135 Atlantic Avenue, for construction staging and parking associated with the construction of the Cudahy Seniors project. February 03, 2026 Order of Business 14 #C 69827ef877fd6a456f6f556f
20260203 LA County Cudahy City Council Order of Business 14 E E. Appointment to Fill Vacancy on Senior and Community Services Commission (page 429) Presented by the City Clerk Recommendation: The City Council is requested to appoint Cecilio Cruz to the Senior and Community Services Commission, Mayor Gonzalez’s appointment. February 03, 2026 Order of Business 14 #E 69827ef877fd6a456f6f556a
20260203 LA County Cudahy City Council Order of Business 12 B B. Approval of the Recognized Obligation Payment Schedule for the Fiscal Period of July 1, 2026 to June 30 2027 (ROPS 26-27) (page 17) Presented by the Senior Accountant Recommendation: The Successor Agency is requested to approve the Recognized Obligation Payment Schedule (ROPS) for the fiscal period of July 1, 2026 to June 30, 2027 (ROPS 26-27), for submission to the City of Cudahy Oversight Board. February 03, 2026 Order of Business 12 #B 69827ef877fd6a456f6f5568
20260203 LA County Cudahy City Council Order of Business 14 A A. Award a Construction Contract in the amount of $58,082.20 to CT&T Concrete Paving, Inc. for the FY 25-26 Citywide Sidewalk Maintenance Project, ATP-001 (page 387) Presented by the Public Works Director Recommendation: The City Council is requested to: 1. Approve the construction documents for the FY 25-26 Citywide Sidewalk Maintenance Project, ATP-001. 2. Award a Construction Contract in the amount of $58,082.50 to CT&T Concrete Paving, Inc. for the FY 25-26 Citywide Sidewalk Maintenance Project, ATP-001 and authorize the City Manager to execute the contract on behalf of the City Council. 3. Authorize the Director of Public Works to establish a construction cost contingency in the amount of $5,808.25 (10% of the bid amount) and to approve contract change orders up to the amount of the approved construction cost contingency. February 03, 2026 Order of Business 14 #A 69827ef877fd6a456f6f5570
20260203 LA County Cudahy City Council Order of Business 16 D D. Closed Session Pursuant to Government Code Section 54956.8 – Conference with Legal Counsel – Real Property Negotiations Property: APNs 6224-022-001 through -004, -012 Agency Negotiators: Christopher Lopez, City Manager Negotiating Parties: Prima Development, LLC Under Negotiation: Lease Terms RECONVENE TO OPEN SESSION February 03, 2026 Order of Business 16 #D 69827ef877fd6a456f6f556c
20260203 LA County Cudahy City Council Order of Business 14 D D. Consideration to Adopt Resolution 26-03 Supporting AB 1537 (page 423) Presented by the City Clerk Recommendation: The City Council is requested to consider adoption of Resolution No. 26- 03 supporting Assembly Bill No. 1537, seeking to prohibit peace officers from engaging in federal immigration enforcement activities through secondary employment, contracting, or volunteer service and reaffirming the City’s commitment to community trust, public safety, and immigration protections. February 03, 2026 Order of Business 14 #D 69827ef877fd6a456f6f5569
20260203 LA County Cudahy City Council Order of Business 12 A A. Consideration to Adopt Resolution No. SA 26-01 for Approval of the Administrative Budget for Fiscal Period of July 1, 2026 to June 30, 2027 (page 9) Presented by the Senior Accountant Recommendation: The Successor Agency is requested to adopt a proposed Resolution No. SA 26-01 approving the Administrative Budget for the Recognized Obligation Payment Schedule (ROPS) for the fiscal period of July 1, 2026 to June 30, 2027 (ROPS 26-27). February 03, 2026 Order of Business 12 #A 69827ef877fd6a456f6f556b
20260203 LA County Cudahy City Council Order of Business 14 B B. City of Cudahy Capital Improvement Program (CIP) FY2025-2029 Amendment – Request to increase funding for the Clara Bridge Lighting Improvement Project – CIP Project No. BRI-001 (page 417) Presented by the Public Works Director Recommendation: The City Council is kindly requested to approve the proposed amendment to the City of Cudahy Capital Improvement Program (CIP) for Fiscal Years FY2025-2029. This amendment aims to increase funding for the Clara Bridge Lighting Improvement Project (CIP Project No. BRI-001) by appropriating an additional $541,046.00. This funding will be allocated to various aspects of the project, including pre-construction, construction, staff time, construction management and inspection services, and construction contingency. The additional funding will be sourced from two measures: Measure M and Measure R, each providing $270,523.00. Consequently, the total additional amount requested is $541,046.00, bringing the project’s total budget to $941,046.00. February 03, 2026 Order of Business 14 #B 69827ef877fd6a456f6f556d
Culver City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Culver City City Council Consent Item 3 CC - CONSENT ITEM: APPROVAL OF SPECIFICATIONS AND AUTHORIZATION TO PUBLISH A NOTICE INVITING BIDS FOR THE ADA SIDEWALK REPAIR PROJECT, PS-011 (CDBG PROJECT NO. 602758-25). 2026-02-09-ATT 1_PS011 CDBG Specifications 2526.pdf February 09, 2026 Consent Item #3 698a94892167a686cef7dffd
20260209 LA County Culver City City Council Consent Item 5 CC - CONSENT ITEM: ADOPTION OF AN ORDINANCE AMENDING CULVER CITY MUNICIPAL CODE SECTIONS 15.06.300-330 AND 15.10.750-790 ADOPTING NEW PARK LAND IN-LIEU AND PARK LAND IMPACT FEES. 2026-02-09 ATT 1 - Parkland Fee in Lieu Ordinance.pdf February 09, 2026 Consent Item #5 698a94892167a686cef7dfff
20260209 LA County Culver City City Council Consent Item 4 CC - CONSENT ITEM: (1) REJECTION OF BID SUBMITTED BY DISCOUNT DOOR AND WINDOW AS NON-RESPONSIVE; (2) AWARD OF CONSTRUCTION CONTRACT TO NEWBUILD CONSTRUCTION AND RESTORATION, INC., AS THE LOWEST RESPONSIVE AND RESPONSIBLE BIDDER IN THE AMOUNT OF $127,000 TO REPLACE THE WINDOWS AT THE FIRE TRAINING FACILITY; AND (3) AUTHORIZATION TO THE PUBLIC WORKS DIRECTOR/CITY ENGINEER TO APPROVE CHANGE ORDERS IN AN AMOUNT NOT-TO-EXCEED $30,000. 26-469 February 09, 2026 Consent Item #4 698a94892167a686cef7dffe
20260209 LA County Culver City City Council Consent Item 1 CC:HA:SA - CONSENT ITEM: APPROVAL OF CASH DISBURSEMENTS FOR JANUARY 17, 2026 TO JANUARY 30, 2026. Final Cash Disbursements for City Council - 260209 February 09, 2026 Consent Item #1 698a94892167a686cef7dffb
20260209 LA County Culver City City Council Regular Session Item 1 CC - PRESENTATION OF A COMMENDATION TO VILLAGE WELL ON ITS 5TH ANNIVERSARY IN BUSINESS. 26-503 February 09, 2026 Regular Session Item #1 698a94892167a686cef7dffa
20260209 LA County Culver City City Council Regular Session Item 2 CC- A PROCLAMATION IN HONOR OF BLACK HISTORY MONTH 2026. REGULAR SESSION - 7:00 PM February 09, 2026 Regular Session Item #2 698a94892167a686cef7dff9
20260209 LA County Culver City City Council Closed Session Item 1 CC - CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION CASE NO. 24SMCV01168 PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) RECOGNITION PRESENTATIONS - 6:30 PM 26-502 February 09, 2026 Closed Session Item #1 698a94892167a686cef7dff8
20260209 LA County Culver City City Council Action Item 1 CC - ACTION ITEM: (1) DISCUSSION OF A THIRD REQUEST FROM “VOTE 16 CULVER CITY” TO LOWER THE VOTING AGE TO 16 FOR CULVER CITY MUNICIPAL ELECTIONS; AND (2) DIRECTION TO THE CULVER CITY’S ELECTIONS OFFICIAL/CITY CLERK AS DEEMED APPROPRIATE. 1. 2026-02-09 - ATT 1 List of Cities/Counties that either allow and/or have held elections where voters are under the age of 18. 2026-02-09 - ATT 2 Proposed 2026 Measure Text (Identical to 2022 Measure Text ). February 09, 2026 Action Item #1 698a94892167a686cef7dff7
20260209 LA County Culver City City Council Action Item 3 CC - ACTION ITEM: (1) CONSIDERATION OF APPOINTMENTS TO THE AD HOC 2025 AND 2026 FIFA WORLD CUP AND 2028 SUMMER OLYMPICS PREPARATION SUBCOMMITTEE (2) CREATION OF A CITY COUNCIL AD HOC WOMEN AND GIRLS SUBCOMMITTEE; AND (3) DIRECTION TO THE CITY CLERK AS DEEMED APPROPRIATE. February 09, 2026 Action Item #3 698a94892167a686cef7dff6
20260209 LA County Culver City City Council Action Item 2 CC - ACTION ITEM: (1) PRESENTATION ON THE FISCAL YEAR 2025-2026 MID-YEAR BUDGET MONITORING REPORT; (2) RECEIPT AND FILING OF THE FISCAL YEAR 2025-2026 MID-YEAR BUDGET MONITORING REPORT; (3) NOTIFICATION TO PUBLIC INVITING COMMENT AND INPUT FOR THE UPCOMING PROPOSED BUDGET FOR FISCAL YEAR 2026-2027; (4) APPROVAL OF PROPOSED BLANKET PURCHASE ORDER AMENDMENTS; (5) APPROVAL OF PERSONNEL POSITION ALLOCATION AMENDMENTS; (6) ADOPTION OF A RESOLUTION ADOPTING THE UPDATED CLASSIFICATION AND SALARY PLAN FOR CITY EMPLOYEES, EFFECTIVE FEBRUARY 9, 2026; (7) ADOPTION OF A RESOLUTION ADOPTING THE UPDATED EXECUTIVE COMPENSATION PLAN EFFECTIVE FEBRUARY 9, 2026; AND (8) FOUR-FIFTHS VOTE REQUIREMENT: APPROVAL OF PROPOSED BUDGET AMENDMENTS. 2026-02-09_ATT_1 - Fiscal Year 2025-2026 Mid-Year Budget Monitoring Report.pdf 2026-02-09_ATT_2 - Proposed Blanket Purchase Order Amendments.pdf 2026-02-09_ATT_3 - Proposed Personnel Position Allocation Amendments.pdf 2026-02-09_ATT_4 - Proposed Budget Amendments.pdf 2026-02-09_ATT_5 - Proposed Resolution Adopting Classification and Salary Plan for City Employees, effective February 9, 2026.pdf 2026-02-09_ATT_6 - Proposed Resolution Adopting the updated Executive Compensation Plan, effective February 9, 2026 February 09, 2026 Action Item #2 698a94892167a686cef7dff5
Diamond Bar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Diamond Bar City Council Order of Business 7 6 7.6 City Council Meeting - February 17, 2026, 6:30 p.m., South Coast Air Quality Management District – Auditorium, 21865 Copley Dr. February 03, 2026 Order of Business 7 #6 69827ef877fd6a456f6f5450
20260203 LA County Diamond Bar City Council Order of Business 2 2 2.2 MUSCO Mini Pitch System Opportunity. STUDY SESSION PUBLIC COMMENT The Public Comment portion of the City Council Study Session is limited to matters appearing on the Study Session. Additional opportunities for further Public Comment will be given during the regular meeting. February 03, 2026 Order of Business 2 #2 69827ef877fd6a456f6f544e
20260203 LA County Diamond Bar City Council Order of Business 7 1 7.1 Preserve Diamond Bar Community Presentations - February 7, 2026, 9:00 - 11:00 a.m., City Hall Windmill Room, 21810 Copley Dr. February 03, 2026 Order of Business 7 #1 69827ef877fd6a456f6f5453
20260203 LA County Diamond Bar City Council Order of Business 7 4 7.4 Coffee with a Cop - February 11, 2026, 6:00 - 8:00 p.m., Paris Baguette, 21050 Golden Springs Dr. February 03, 2026 Order of Business 7 #4 69827ef877fd6a456f6f5451
20260203 LA County Diamond Bar City Council Order of Business 2 1 2.1 PONY Public/Private Partner, Opportunity. February 03, 2026 Order of Business 2 #1 69827ef877fd6a456f6f544d
20260203 LA County Diamond Bar City Council Order of Business 4 1 4.1 Proclamation for Lunar New Year. February 03, 2026 Order of Business 4 #1 69827ef877fd6a456f6f544f
20260203 LA County Diamond Bar City Council Order of Business 8 3 8.3 Black History Month Proclamation. Recommended Action: Adopt the Proclamation declaring February as Black History Month. February 03, 2026 Order of Business 8 #3 69827ef877fd6a456f6f5457
20260203 LA County Diamond Bar City Council Order of Business 8 4 8.4 Notice of Completion for Brea Canyon Road Storm Drain Lining Project (CIP No. PW23403). Recommended Action: Approve, and authorize the Director of Public Works/City Engineer to file the Notice of Completion. February 03, 2026 Order of Business 8 #4 69827ef877fd6a456f6f5459
20260203 LA County Diamond Bar City Council Order of Business 8 2 8.2 Ratification of Check Register Dated January 14, 2026 through January 27, 2026 totaling $1,304,182.78. Recommended Action: Ratify the Check Register. February 03, 2026 Order of Business 8 #2 69827ef877fd6a456f6f5456
20260203 LA County Diamond Bar City Council Order of Business 7 5 7.5 Presidents' Day Holiday - February 16, 2026 - City Offices Closed. February 03, 2026 Order of Business 7 #5 69827ef877fd6a456f6f5452
20260203 LA County Diamond Bar City Council Order of Business 7 3 7.3 Planning Commission Meeting - February 10, 2026, 6:30 p.m., City Hall Windmill Room, 21810 Copley Dr. February 03, 2026 Order of Business 7 #3 69827ef877fd6a456f6f5455
20260203 LA County Diamond Bar City Council Order of Business 7 2 7.2 Coffee with a Cop - February 7, 2026, 8:00 - 10:00 a.m., Bageloo, 1200 S. Diamond Bar Blvd. #102. February 03, 2026 Order of Business 7 #2 69827ef877fd6a456f6f5454
Downey
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Downey City Council Item 11 11. ADOPTION OF AN ORDINANCE APPROVING THE EIGHTH AMENDMENT TO THE I-5 CONSORTIUM CITIES JOINT POWERS AGREEMENT That the City Council: Adopt Ordinance No. 26-1540, approving the eighth amendment to the Interstate 5 Consortium Cities Joint Powers Agreement. February 10, 2026 Item #11 698a94892167a686cef7e2e9
20260210 LA County Downey City Council Presentations 1 PRESENTATIONS 1. Presentation to the City Council by the Downey Youth Commission. 2. Presentation to the City Council by the Independent Citizens’ Oversight Committee on the 2025 Measure S and Measure D Annual Report. February 10, 2026 Presentations #1 698a94892167a686cef7e2ef
20260210 LA County Downey City Council Administrative Report 1 ADMINISTRATIVE REPORTS February 10, 2026 Administrative Report #1 698a94892167a686cef7e2ee
20260210 LA County Downey City Council Item 8 8. APPROVAL OF MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND GATEWAY CITIES COUNCIL OF GOVERNMENTS FOR TECHNICAL ASSISTANCE UNDER THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS’ REGIONAL EARLY ACTION PLANNING SUBREGIONAL PARTNERSHIP 2.0 GRANT PROGRAM FOR DEVELOPMENT OF LOCAL VEHICLE MILES TRAVELED GUIDELINES That the City Council: Adopt Resolution No. 26-8334, approving a Memorandum of Understanding by and between the Gateway Cities Council of Governments and the City of Downey for technical assistance under the Southern California Association of Governments’ Regional Early Action Planning Subregional Partnership 2.0 Grant Program. February 10, 2026 Item #8 698a94892167a686cef7e2ed
20260210 LA County Downey City Council Item 9 9. ADOPT A RESOLUTION DECLARING THE CITY'S INTENTION TO GRANT A FRANCHISE AGREEMENT FOR TOWING AND STORAGE SERVICES AND SETTING A DATE FOR THE PUBLIC HEARING TO CONSIDER THE MATTER That the City Council: 1. Adopt a Resolution No. 26- 8335, declaring the City's intention to grant a Franchise Agreement for towing and storage services and setting forth the notice of the time and date for hearing objections thereto; and, 2. Set Public Hearing for granting the Franchise Agreement for towing and storage services for February 24, 2026. February 10, 2026 Item #9 698a94892167a686cef7e2ec
20260210 LA County Downey City Council Closed Session 1 RECESS TO A CLOSED SESSION OF THE CITY COUNCIL UNDER THE FOLLOWING AUTHORITIES: 1. Government Code Section 54956.95 – Liability Claim - Worker's Compensation Claim - Claimant: Scott Devereux - Claim No.: 21-152991; Worker's Compensation Appeals Board No.: ADJ14001024; Agency claimed against: City of Downey. 2. Government Code Section 54956.95 – Liability Claim - Worker's Compensation Claim - Claimant: Brian Baker - Claim No.: 23-175963; Worker's Compensation Appeals Board No.: ADJ19140613; Agency claimed against: City of Downey. 3. Government Code Section 54956.9(d)(1) – Conference with Legal Counsel – Existing Litigation: Hilda Baez De Campos v. City of Downey et al., Los Angeles County Superior Court Case No. 24NWCV03386. 4. Government Code Section 54957.6 – Conference with labor negotiator James McQueen, Director Human Resources re: direction for labor negotiations with Downey Police Officers’ Association. February 10, 2026 Closed Session #1 698a94892167a686cef7e2eb
20260210 LA County Downey City Council Item 10 10. APPROVAL OF AMENDMENTS TO THE INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS That the City Council: Adopt Resolution No.26-8336, approving amendments to the bylaws of the Independent Citizens Oversight Committee (ICOC). February 10, 2026 Item #10 698a94892167a686cef7e2e8
20260210 LA County Downey City Council Item 12 12. ACCEPTANCE OF DONATED FIREFIGHTER WELLNESS EQUIPMENT That the City Council: Accept the donation of firefighter wellness equipment from Dialed and Defend, valued at $12,999. February 10, 2026 Item #12 698a94892167a686cef7e2e6
20260210 LA County Downey City Council Item 13 13. MEASURE S AND MEASURE D ANNUAL REPORT That the City Council: Receive and file the Measure S and Measure D 2025 Annual Report submitted by the Independent Citizens’ Oversight Committee. February 10, 2026 Item #13 698a94892167a686cef7e2e5
20260210 LA County Downey City Council Item 4 4. APPROVAL OF CONTRACT WITH F.M. THOMAS AIR CONDITIONG, INC. FOR THE REPLACEMENT OF THE HVAC SYSTEM CONTROLS AT THE COLUMBIA MEMORIAL SPACE CENTER, CAPITAL IMPROVEMENT PROGRAM (CIP) NO. 26-16 That the City Council: 1. Approve a public works contract agreement with F.M. Thomas Air Conditioning, Inc. in the amount of $180,000 for the upgrade of the Direct Digital Control System for the HVAC at the Columbia Memorial Space Center; and, 2. Authorize the City Manager to execute all amendments to the agreement. February 10, 2026 Item #4 698a94892167a686cef7e2e4
20260210 LA County Downey City Council Item 5 5. APPROVAL OF A PROFESSIONAL SERVICE AGREEMENT WITH INFINITY TECHNOLOGIES FOR INFORMATION TECHNOLOGY MANAGEMENT SERVICES That the City Council: Approve an agreement with Infinity Technologies for an initial three-year term beginning February 10, 2026, for an annual contract amount of $1,335,168. February 10, 2026 Item #5 698a94892167a686cef7e2e3
20260210 LA County Downey City Council Item 7 7. RATIFICATION OF AN AGREEMENT WITH THE LOS ANGELES WORLD CUP 2026 HOST COMMITTEE TO HOST AN OFFICIAL WORLD CUP FAN ZONE IN THE CITY OF DOWNEY That the City Council: 1. Ratify the City Manager's execution of an agreement with the Los Angeles World Cup 2026 Host Committee (LAWCHC) to host an Official World Cup Fan Zone in the City of Downey; and, 2. Authorize the City Manager to execute all amendments to the agreement. February 10, 2026 Item #7 698a94892167a686cef7e2e2
20260210 LA County Downey City Council Item 14 14. ANNUAL COMPREHENSIVE FINANCIAL REPORT (ACFR) FOR THE FISCAL YEAR ENDING JUNE 30, 2025 That the City Council: Receive and file the City’s Annual Comprehensive Financial Report (ACFR) for the Fiscal Year Ending June 30, 2025. February 10, 2026 Item #14 698a94892167a686cef7e2e1
20260210 LA County Downey City Council Item 15 15. DISCUSSION REGARDING LOS ANGELES COUNTY BOARD OF SUPERVISORS CONSIDERING A TEMPORARY ½ CENT SALES TAX MEASURE ON THE JUNE PRIMARY BALLOT That the City Council: Discuss and provide staff with direction regarding a proposed temporary countywide ½ cent sales tax measure on the June primary ballot. CITY COUNCIL MEMBER ANNOUNCEMENTS; REQUESTS FOR FUTURE AGENDA ITEMS; CONFERENCE/MEETING REPORTS CITY MANAGER/STAFF MEMBER COMMENTS February 10, 2026 Item #15 698a94892167a686cef7e2e0
20260210 LA County Downey City Council Item 6 6. APPROVAL OF A LEGAL SERVICES AGREEMENT WITH DAPEER ROSENBLIT & LITVAK LLP FOR CITY PROSECUTOR SERVICES That the City Council: Approve the Legal Agreement with Dapeer, Rosenblit, & Litvak, LLP for City Prosecutor Services, for a three- year, three-month term beginning on March 1, 2026, with the optional extended term of three years, per compensation rates set forth in Exhibit “B” of the agreement. February 10, 2026 Item #6 698a94892167a686cef7e2df
Duarte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Duarte City Council Order of Business 9 E E. Monthly Financial Report Recommended Action: Receive and File the Monthly Financial Report for the month of December 2025. February 10, 2026 Order of Business 9 #E 698a94892167a686cef7e20a
20260210 LA County Duarte City Council Order of Business 9 F F. Community Development Department Update Recommended Action: Receive and File the Community Development Update. February 10, 2026 Order of Business 9 #F 698a94892167a686cef7e208
20260210 LA County Duarte City Council Order of Business 9 G G. Park and Recreation Department Update Recommended Action: Receive and File the Parks and Recreation Department Update. February 10, 2026 Order of Business 9 #G 698a94892167a686cef7e207
20260210 LA County Duarte City Council Order of Business 9 B B. Approve absence(s) of City Councilmember(s) from the City Council meeting February 10, 2026 Order of Business 9 #B 698a94892167a686cef7e205
20260210 LA County Duarte City Council Order of Business 9 A A. Motion to read all Resolutions and Ordinances presented for consideration by Title only and waive further reading (CC/HA/FA) February 10, 2026 Order of Business 9 #A 698a94892167a686cef7e204
20260210 LA County Duarte City Council Order of Business 5 A A. Community Development Department Update February 10, 2026 Order of Business 5 #A 698a94892167a686cef7e203
20260210 LA County Duarte City Council Order of Business 5 B B. Parks and Recreation Department Update February 10, 2026 Order of Business 5 #B 698a94892167a686cef7e202
20260210 LA County Duarte City Council Order of Business 9 J J. Award of Contract - City Yard Electrical Upgrades (26-13) Recommended Action: Award the construction contract for the City Yard Electrical Upgrades Project to Amtek Construction., as the lowest responsive and responsible bidder, in the amount of $203,333, plus a fifteen percent contingency. February 10, 2026 Order of Business 9 #J 698a94892167a686cef7e201
20260210 LA County Duarte City Council Order of Business 9 I I. Resolution Establishing the Date and Time of Regular City Council Meetings for the 2026 Calendar Year Recommended Action: Adopt Resolution No. 26-01 establishing the date and time of regular City Council meetings for the 2026 calendar year. February 10, 2026 Order of Business 9 #I 698a94892167a686cef7e200
20260210 LA County Duarte City Council Order of Business 1 A A. February 10, 2026 Order of Business 1 #A 698a94892167a686cef7e1ff
20260210 LA County Duarte City Council Order of Business 9 H H. All City Management Services, Inc. Contract Amendment Recommended Action: Approve Amendment No. 1 to the Agreement with All City Management Services, Inc., extending the term through June 30, 2028, and approving the hourly billing rates for the duration of the extension. February 10, 2026 Order of Business 9 #H 698a94892167a686cef7e1fe
20260210 LA County Duarte City Council Order of Business 13 B B. Consideration to Approve a Budget Amendment to Sponsor the 2026 San Gabriel Valley Women’s Summit Recommended Action: Consider approving a budget amendment to account 1020- 7710 to sponsor the 2026 San Gabriel Valley Women’s Summit. February 10, 2026 Order of Business 13 #B 698a94892167a686cef7e1fd
20260210 LA County Duarte City Council Order of Business 13 A A. Fiscal Year 2025/26 Mid-Year Budget Report Recommended Action: Receive and File the mid-year budget report and approve the corresponding budget amendments as delineated in Attachment 2. February 10, 2026 Order of Business 13 #A 698a94892167a686cef7e1fc
El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260128 LA County El Monte City Council Order of Business 15 2 15.2 Consider and Adopt of Resolution Affirming the City’s Code of Conduct. January 28, 2026 Order of Business 15 #2 6977d78351dc0738544648a6
20260128 LA County El Monte City Council Order of Business 15 1 15.1 Presentation by the City Attorney on Code of Conduct for Councilmembers. January 28, 2026 Order of Business 15 #1 6977d78351dc0738544648a5
20260128 LA County El Monte City Council Order of Business 7 1 7.1 Presentation by the City Council to Allyson Ciranda from New Lexington School for Leading the Pledge of Allegiance. 7.3 Presentation by the City Council to Gamblers Mark for Their Valued Participation and Contributions to the City of El Monte. January 28, 2026 Order of Business 7 #1 6977d78351dc0738544648a4
20260128 LA County El Monte City Council Order of Business 13 1 13.1 Consideration of an Urgency Ordinance of the City Council of the City of El Monte Amending Chapters 15.01 Through 15.05 and 15.38 of the El Monte Municipal Code to Adopt the 2026 Los Angeles County Title 26, 27, 28, 29, 30, 31 and 33, Which Amend the 2025 Edition of the California Building Standards Code, Specifically the Building, Electrical, Plumbing, Mechanical, Residential, Green Building Standards, and Existing Building Codes. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Open the public hearing; 2. Receive presentation from staff; 3. Pose questions to staff; 4. Allow members of the public to offer comment; 5. Pose follow up questions to staff; 6. Close the public hearing; and 7. Approve the Urgency Ordinance, by no less than six-sevenths (6/7) vote. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A Urgency Ordinance No. 3058 January 28, 2026 Order of Business 13 #1 6977d78351dc0738544648a7
20260128 LA County El Monte City Council Order of Business 12 1 12.1 Waiver of Full Reading of Ordinance(s). RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approval to waive full reading (except title) of all ordinances appearing on the City Council agenda as authorized under Government Code Section 36934, unless otherwise directed by the City Council. Total Cost: N/A Account No: N/A Is the cost of this item budgeted? N/A January 28, 2026 Order of Business 12 #1 6977d78351dc0738544648b0
20260128 LA County El Monte City Council Order of Business 12 3 12.3 Consideration and Approval of a Contract Services Agreement with Atlas Backflow, Inc. for On-Call Backflow Testing and Repair Services for a Three (3) Year Term for a Not-to-Exceed Amount of $90,000. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve a Contract Services Agreement with Atlas Backflow, Inc. for on- call services for backflow testing and repairs, for a three (3) year term for a not-to-exceed amount of $90,000; 2. Authorize the City Manager, or her designee, to execute a Contract Services Agreement with Atlas Backflow, Inc. Total Cost: $90,000 Account No: 600-69-695-4-0-61110 Is the cost of this item budgeted? Yes Water Fund January 28, 2026 Order of Business 12 #3 6977d78351dc0738544648af
20260128 LA County El Monte City Council Order of Business 12 2 12.2 Consideration to Accept the Nevada Avenue and Bodger Street Sewer Replacement Project – CIP No. 005 and Pavement Improvement Project – CIP No. 038 as Complete, File the Notice of Completion with the Los Angeles County Recorder’s Office, and Approve Amendment No. 1 to Professional Services Agreement with Michael Baker International. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Accept the Nevada Avenue and Bodger Street Sewer Replacement Project – CIP No. 005 and Pavement Improvement Project – CIP No. 038 as completed; 2. File the Notice of Completion with the Los Angeles County Recorder’s Office; 3. Approve Amendment No. 1 to the Professional Services Agreement with Michael Baker International in the amount of $35,288 for a new not-to-exceed amount of $1,450,580; and 4. Authorize the City Manager, or her designee, to execute Amendment No. 1 to the Professional Services Agreement with Michael Baker International. Total Cost: $35,288 Account No: 650-69-671-4-0-82210-P0005 Is the cost of this item budgeted? Yes January 28, 2026 Order of Business 12 #2 6977d78351dc0738544648ae
20260128 LA County El Monte City Council Order of Business 14 4 14.4 Consideration and Approval to Use Supplemental Law Enforcement Services Funds and General Funds for the Purchase and Outfit of Six (6) New Patrol Vehicles for the Police Department. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the appropriation of Supplemental Law Enforcement Services Funds to purchase six (6) new vehicles from designated sole source dealership identified as the National Auto Fleet Group for Police Department patrol use in an amount not-to- exceed $750,000; 2. Consider and approve the purchase of five (5) Panasonic Toughbook FZ, Mobile Data Computers from CDCE Incorporated, the designated sole source distributor for the Panasonic Toughbook; 3. Consider and approve the purchase of five (5) Motorola Astro APX 6500 mobile radios from Motorola Solutions, the sole source distributor of Astro APX radio equipment; 4. Consider and approve the purchase of ballistic glass from Dana Safety Supply, Inc., which is the designated sole source regional distributor for ISBI Armor Inc.; 5. Consider and approve Dana Safety Supply as the designated vendor for installation and outfitting of the Chevrolet Tahoe, which will be equipped for Police canine use; 6. Consider and approve 10-8 Retrofit as the designated vendor for installation and outfitting of the five (5) Ford Explorers; 7. Instruct the Finance Department to encumber the necessary funds to complete this purchase; and 8. Authorize the City Manager, or Chief of Police, to sign and approve all documents, purchase, or contractual modifications or adjustments. Total Cost: $750,000 Account No: 204-71-711-5-0-81320-00000 Is the cost of this item budgeted? No 100-71-711-5-0-81320-00000 January 28, 2026 Order of Business 14 #4 6977d78351dc0738544648ad
20260128 LA County El Monte City Council Order of Business 14 1 14.1 Consideration and Approval of a Community Project Funding Grant Agreement Between the City of El Monte and the County of Los Angeles for the Pre-Construction and Design Phase of the MacLaren Community Park Project in the Amount of $1,500,000. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Approve a Funding Agreement between the City of El Monte and the County of Los Angeles for the pre-construction and design phase of the MacLaren Community Park Project; 2. Authorize the City Manager, or her designee, to make all conforming modifications and edits and execute all implementing documents; and 3. Authorize the appropriation of $1,500,000 of CPF funds as part of the FY 2025-2026 Budget. Total Cost: $1,500,000 Account No: 249-65-000-0-0-42310-00000 Is the cost of this item budgeted? Yes January 28, 2026 Order of Business 14 #1 6977d78351dc0738544648ac
20260128 LA County El Monte City Council Order of Business 4 1 4.1 Closed Session Pursuant to Government Code Section 54956.9(d)(1) – Conference with Legal Counsel – Existing Litigation – Jesus Sanchez vs. City of El Monte, et al., LASC Case No. 24PSCV02932. January 28, 2026 Order of Business 4 #1 6977d78351dc0738544648ab
20260128 LA County El Monte City Council Order of Business 14 3 14.3 Consideration and Approval to Accept the 2025 FY 25 Office of Community Oriented Policing Services Grant Hiring Program and Increase the Police Department Staffing from 132 to 137 Sworn Police Officers Positions in Accordance with the Program. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve the appropriation of the 2025 FY25 Office of Community Oriented Policing Services Hiring Program and all requirements and conditions, 2. Consider and approve an increase in Police Department staffing from 132 to 137 sworn police officers in accordance with the City’s acceptance of the Program; 3. Consider the appropriation of funds in the amount of $625,000.00 from the FY25 COPS Hire Program Account No. 299-71-711-5-0-51110; 4. Consider the appropriation of funds in the amount of $405,000.00 from General Funds Account No. 100-71-711-5-0-51110; 5. Instruct the Finance Department to encumber the necessary funds and complete any budget amendments necessary to adopt the Program, and any additional funding requirements and/or necessary purchases; and 6. Authorize the City Manager, or Chief of Police, to sign and approve all documents, purchase, contractual, or grant modifications or adjustments. Total Cost: $1,030,000 Account No: 299-71-711-5-0-51110 Is the cost of this item budgeted? Yes 100-71-711-5-0-51110 January 28, 2026 Order of Business 14 #3 6977d78351dc0738544648aa
20260128 LA County El Monte City Council Order of Business 14 2 14.2 Consideration and Approval of an Amendment to the Bear Electrical Solutions, Inc. Contract Services Agreement to Extend the Agreement for Six (6) Months in Fiscal Year 2025-2026 and Increase the Original Sum of $140,000 to a New Contract Sum of $262,000. RECOMMENDATION OF BUSINESS ITEM UNDER CONSIDERATION: It is recommended that the City Council: 1. Consider and approve an amendment to the Bear Electrical Solutions, Inc. Contract to extend it for six (6) months in Fiscal Year 2025-2026 and increase the original sum of $140,000 to a new not-to-exceed amount of $262,000. Total Cost: $122,000 Account No: 212-67-685-4-0-61110-00000 Is the cost of this item budgeted? Yes January 28, 2026 Order of Business 14 #2 6977d78351dc0738544648a8
El Segundo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County El Segundo City Council Item 5 5. Contract with Partner Engineering and Science, Inc. for Citywide Facilities Condition Assessment Services Recommendation - 1. Authorize the City Manager to execute a Professional Services Agreement with Partner Engineering and Science, Inc. (Partner ESI) in the amount of $69,900 for facility assessment services of fourteen (14) City facilities and authorize an additional $10,000 for contingency. 2. Alternatively, discuss and take other action related to this item. February 03, 2026 Item #5 69827ef877fd6a456f6f55b1
20260203 LA County El Segundo City Council Item 7 7. Side Letter Agreement Between the City of El Segundo and the El Segundo Firefighters’ Association Updating the Holiday Pay Provision in the Memorandum of Understanding Recommendation - 1. Adopt a Side Letter Agreement Between the City of El Segundo and the El Segundo Firefighters’ Association (“ESFA”) updating the Holiday Pay provision in the Memorandum of Understanding (“MOU”) to define the observed holidays that represent the annual hours paid to comply with Public Employees’ Retirement Law (“PERL”), Government Code 20636, and the California Code of Regulations (“CCR”) Section 571. 2. Alternatively, discuss and take other action related to this item. February 03, 2026 Item #7 69827ef877fd6a456f6f55ae
20260203 LA County El Segundo City Council Item 6 6. Discussion of City of El Segundo's Participation in the South Bay Regional Housing Trust and Resolution Authorizing Execution of a Joint Powers Agreement Recommendation - 1. Discuss joining the South Bay Regional Housing Trust, a joint powers authority. 2. Adopt a resolution approving the City as a member of the Trust and authorizing the City Manager to execute a Joint Powers Agreement on the City's behalf. 3. Alternatively, discuss and take other action related to this item. February 03, 2026 Item #6 69827ef877fd6a456f6f55af
20260203 LA County El Segundo City Council Item 1 1. City Event Sponsorship Recognition February 03, 2026 Item #1 69827ef877fd6a456f6f55ab
20260203 LA County El Segundo City Council Item 8 8. Resolution and Side Letter Agreement Between the City of El Segundo and the El Segundo Police Managers’ Association Updating the Basic Salary Schedule for the Police Lieutenant Classification Recommendation - 1. Adopt a Side Letter Agreement Between the City of El Segundo and the El Segundo Police Managers’ Association (“ESPMA”) to the Memorandum of Understanding (“MOU”) for the term October 1, 2023 through June 30, 2026 updating the basic salary schedule for Police Lieutenant classification. 2. Adopt a Resolution Modifying the Basic Salary Range for the Police Lieutenant classification. 3. Alternatively, discuss and take other action related to this item. February 03, 2026 Item #8 69827ef877fd6a456f6f55b2
20260203 LA County El Segundo City Council Item 9 9. Resolution Updating Salary and City Contribution Towards Medical Premiums for the Police Officer Trainee Classification Recommendation - 1. Adopt a resolution updating salary and City contribution towards medical premiums for the Police Officer Trainee classification. 2. Alternatively, discuss and take other action related to this item. February 03, 2026 Item #9 69827ef877fd6a456f6f55b3
20260203 LA County El Segundo City Council Item 2 2. Black History Month Proclamation February 03, 2026 Item #2 69827ef877fd6a456f6f55ac
Gardena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Gardena City Council Order of Business 6 B 6.B. Certificate of Recognition to the Members of the City of Gardena Police Explorer Post #142 for their successes at the 28th Annual Chandler Tactical Explorer Competition held in Chandler, Arizona-To be accepted by the Members of the City of Gardena Police Explorers Post #142 February 10, 2026 Order of Business 6 #B 698a94892167a686cef7e286
20260210 LA County Gardena City Council Order of Business 10 D 10.D. Personnel Report P-2026-3 02-10-26 CONTACT: ADMINISTRATIVE SERVICES February 10, 2026 Order of Business 10 #D 698a94892167a686cef7e285
20260210 LA County Gardena City Council Order of Business 10 A 10.A. Waiver of Reading in Full of All Ordinances Listed on this Agenda and that they be Read by Title Only CONTACT: CITY CLERK February 10, 2026 Order of Business 10 #A 698a94892167a686cef7e284
20260210 LA County Gardena City Council Order of Business 12 A 12.A. PUBLIC COMMENT February 10, 2026 Order of Business 12 #A 698a94892167a686cef7e283
20260210 LA County Gardena City Council Order of Business 10 I 10.I. Adopt Resolution No. 6723, Consolidated Street Lighting District Renewal for the Fiscal Year Commencing July 1, 2026, and Ending June 30, 2027 CONTACT: PUBLIC WORKS February 10, 2026 Order of Business 10 #I 698a94892167a686cef7e280
20260210 LA County Gardena City Council Order of Business 10 H 10.H. Adopt Resolution No. 6722, Artesia Boulevard Landscaping Assessment District Renewal for the Fiscal Year Commencing July 1, 2026, and Ending June 30, 2027 CONTACT: PUBLIC WORKS February 10, 2026 Order of Business 10 #H 698a94892167a686cef7e27f
20260210 LA County Gardena City Council Order of Business 8 A 8.A. Gardena Youth Commission - Ryan Henderson (Appointed by Mayor Pro Tem Henderson) February 10, 2026 Order of Business 8 #A 698a94892167a686cef7e27e
20260210 LA County Gardena City Council Order of Business 10 J 10.J. Approval of Amendment 1 to MOU with South Bay Cities Council of Governments CONTACT: RECREATION AND HUMAN SERVICES February 10, 2026 Order of Business 10 #J 698a94892167a686cef7e27d
20260210 LA County Gardena City Council Order of Business 10 K 10.K. Approve City of Gardena's GTrans FY2026-2028 Short Range Transit Plan CONTACT: TRANSPORTATION February 10, 2026 Order of Business 10 #K 698a94892167a686cef7e27c
20260210 LA County Gardena City Council Order of Business 20 A 20.A. Discuss and Consider The City of Gardena Rules and Procedures Handbook for Newly Elected Officials Staff Recommendation: Discuss and Consider Adoption of the City of Gardena Rules and Procedures Handbook for Newly Elected Officials February 10, 2026 Order of Business 20 #A 698a94892167a686cef7e27b
20260210 LA County Gardena City Council Order of Business 6 C 6.C. Gardena Events Video Presentation February 10, 2026 Order of Business 6 #C 698a94892167a686cef7e287
20260210 LA County Gardena City Council Order of Business 17 A 17.A. Declare a California Environmental Quality Act (CEQA) Exemption for the Mas Fukai Park Improvements Project (JN 820), and approve a Contract Change Order in the amount of $90,214 to the Professional Services Agreement with David Volz Design Landscape Architects, Inc. Staff Recommendation: -Declare the Project CEQA Exemption -Approve Professional Services Contract Change Order (CCO) February 10, 2026 Order of Business 17 #A 698a94892167a686cef7e291
20260210 LA County Gardena City Council Order of Business 7 A 7.A. "BLACK HISTORY MONTH" February 2026 - To be Proclaimed Only February 10, 2026 Order of Business 7 #A 698a94892167a686cef7e290
20260210 LA County Gardena City Council Order of Business 13 A 13.A. Ratify Administrative Approval of Proposals from VectorUSA and AMS.NET, LLC dba MGT Impact Solutions for Fiber Connectivity, Network Infrastructure, and Audio Visual for the Gardena Community Aquatic and Senior Center in the Amount of $602,795 and a Project Total of $693,214 Staff Recommendation: Ratify Approval of Proposals February 10, 2026 Order of Business 13 #A 698a94892167a686cef7e28f
20260210 LA County Gardena City Council Order of Business 13 B 13.B. RESOLUTION NO. 6728 Adopting Amended Pay Schedules for Specified Directors and Department Heads Staff Recommendation: Approve Resolution No. 6728 Adopting Amended Pay Schedules for Specified Directors and Department Heads February 10, 2026 Order of Business 13 #B 698a94892167a686cef7e28e
20260210 LA County Gardena City Council Order of Business 11 A 11.A. FEBRUARY 3, 2026 MEETING - Cancelled February 10, 2026 Order of Business 11 #A 698a94892167a686cef7e28d
20260210 LA County Gardena City Council Order of Business 10 F 10.F. Approval of the Fifth Amended and Restated Joint Powers Agreement for the South Bay Cities Council of Governments CONTACT: CITY MANAGER February 10, 2026 Order of Business 10 #F 698a94892167a686cef7e28c
20260210 LA County Gardena City Council Order of Business 10 G 10.G. SECOND READING AND ADOPTION OF ORDINANCE NO. 1886, An ordinance of the People and City Council of the City of Gardena Adding Chapter 3.46 to the Municipal Code to Impose a Transactions and Use Tax to be Administered by the California Department of Tax and Fee Administration CONTACT: CITY MANAGER February 10, 2026 Order of Business 10 #G 698a94892167a686cef7e28b
20260210 LA County Gardena City Council Order of Business 6 A 6.A. Certificate of Recognition to Gene Hale for his Service to the Community as a Member of the Gardena Economic Business Advisory Commission-To be accepted by Gene Hale February 10, 2026 Order of Business 6 #A 698a94892167a686cef7e28a
20260210 LA County Gardena City Council Order of Business 14 A 14.A. INTRODUCTION OF ORDINANCE NO. 1888, An Ordinance Of The City Of Gardena, California, Adopting By Reference the 2025 Edition of the California Building Standards Code (California Code of Regulations, Title 24), Except for the Fire Code, And Making Amendments thereto; Adoption of the 2024 International Property Maintenance Code; and Finding the Action Exempt from the California Environmental Quality Act (CEQA) Pursuant to the Common Sense Exemption of CEQA Guidelines Section 15061(B)(3) Staff Recommendation: Introduce Ordinance No. 1888 and Set a Public Hearing Date on the Adoption for the March 10, 2026, City Council Meeting. February 10, 2026 Order of Business 14 #A 698a94892167a686cef7e289
20260210 LA County Gardena City Council Order of Business 10 E 10.E. SECOND READING AND ADOPTION OF ORDINANCE NO. 1887, An Ordinance of the City Council of the City of Gardena, California, Adding a New Chapter 15.36 (Electric Vehicle Charging Stations) to the City of Gardena Municipal Code Pursuant to State Law CONTACT: COMMUNITY DEVELOPMENT February 10, 2026 Order of Business 10 #E 698a94892167a686cef7e288
Glendora
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Glendora City Council Item 5 5. Consider a Public Works Agreement with Paveco Construction, Inc., for on-call asphalt repair and maintenance services in an amount not to exceed $850,000 per fiscal year. (RFP No. 9905735) Recommended Action for the City Council: — 1. Adopt a Categorical Exemption pursuant to Section 15301(c) of the California Code of Regulations; — 2. Award a Public Works Agreement to Paveco Construction Inc., for as-needed asphalt maintenance and repair services in an amount not to exceed $850,000 per fiscal year; — 3. Authorize a ten percent (10%) contingency in the amount of $85,000; and — 4. Authorize the City Manager, or his designee, to execute the agreement including making minimal and/or non-substantive changes. MEMBER/STAFF CLOSING COMMENTS February 10, 2026 Item #5 698a94892167a686cef7e2db
20260210 LA County Glendora City Council Item 4 4. Consideration of a Contract Services Agreement with Civiltec Engineering Inc., for the Water Facility Assessment and Improvements Project in an amount not to exceed $352,840 Recommended Action for the City Council: — 1. Award an Agreement to Civiltec Engineering Inc., for Professional Engineering Design Services for the Water Storage Facilities Assessments, Safety Upgrades, Rehabilitation, and Water Quality Improvements Project in the amount of $352,840; — 2. Authorize a ten percent (10%) contingency in an amount $35,284; and — 3. Authorize the City Manager or his designee to execute the Agreement including minimal and/or non- substantive changes. February 10, 2026 Item #4 698a94892167a686cef7e2da
20260210 LA County Glendora City Council Item 3 3. Review and Affirm Disbursements for January 2026 in the amount of $4,290,954.08 Recommended Action for the City Council and Successor Agency: — 1. Review and affirm disbursements for January 2026 in the amount of $4,290,954.08. NEW BUSINESS February 10, 2026 Item #3 698a94892167a686cef7e2d9
20260210 LA County Glendora City Council Item 2 2. Public Comments Received February 10, 2026 Item #2 698a94892167a686cef7e2d8
20260210 LA County Glendora City Council Item 1 1. Closed Session — CS1 - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION A closed session will be held, pursuant to Government Code §54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City is a party. The title of such litigation matters are as follows: Dana Sukarieh vs. City of Glendora, Los Angeles Superior Court Case Number 24PSCV03167; Diane Bularz v. City of Glendora, Los Angeles Superior Court Case Number 24PSCV02188; Clara Ann Hernandez vs. City of Glendora, Los Angeles Superior Court Case Number 24PSCV03956; Brandon Perucho vs. City of Glendora, Los Angeles Superior Court Case Number 24PSCV02539; Cameron Crenshaw vs. City of Glendora, Los Angeles Superior Court Case Number 25PSCV03695; and Karla Hernandez vs. City of Glendora, Los Angeles Superior Court Case Number 26PSCV00377 February 10, 2026 Item #1 698a94892167a686cef7e2d7
Hawaiian Gardens
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260128 LA County Hawaiian Gardens City Council Order of Business B 1 1. WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA That the City Council waive reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. January 28, 2026 Order of Business B #1 6977d78351dc0738544648ed
20260128 LA County Hawaiian Gardens City Council Order of Business C 2 2. Recommendation to discuss and consider approving a donation to Artesia High School. January 28, 2026 Order of Business C #2 6977d78351dc0738544648f1
20260128 LA County Hawaiian Gardens City Council Order of Business C 3 3. Recommendation to read by title only, conduct first reading and introduce Ordinance No. 2026­624, amending Section 1.12.050(C) of Chapter 1.12 of Title 1 of the Hawaiian Gardens Municipal Code regarding authorization to issue citations. January 28, 2026 Order of Business C #3 6977d78351dc0738544648f0
20260128 LA County Hawaiian Gardens City Council Order of Business A 1 1. Recommendation to conduct a public hearing, introduce for first reading, proceed by title only, and waive reading in full of Ordinance No. 2026­623, amending Section 18.90.080 of the Hawaiian Gardens Municipal Code relating to Accessory Dwelling Units and Junior Accessory Dwelling Units to comply with the recent changes in state law, and finding the action to be statutorily exempt from CEQA under Public Resources Code § 21080.17. January 28, 2026 Order of Business A #1 6977d78351dc0738544648ef
20260128 LA County Hawaiian Gardens City Council Order of Business C 1 1. Recommendation to receive and file the Willdan Engineering Traffic Calming Study for Claretta Avenue between 214th Street and 211th Street, and authorize staff to implement traffic calming measures and recommendations. January 28, 2026 Order of Business C #1 6977d78351dc0738544648ee
20260128 LA County Hawaiian Gardens City Council Order of Business B 2 2. Recommendation to receive and file the Community Development Department, Building & Safety Division Report for the month of December 2025. January 28, 2026 Order of Business B #2 6977d78351dc0738544648ec
20260128 LA County Hawaiian Gardens City Council Order of Business B 3 3. Recommendation to receive and file the Community Development Department, Code Enforcement Division Report for the month of December 2025. January 28, 2026 Order of Business B #3 6977d78351dc0738544648eb
20260128 LA County Hawaiian Gardens City Council Order of Business B 7 7. Recommendation to approve amended and restated agreement by and between the City of Hawaiian Gardens and Michael Baker International, Inc. to continue providing administrative services for the Community Development Block Grant (CDBG) Program through June 30, 2026. January 28, 2026 Order of Business B #7 6977d78351dc0738544648ea
20260128 LA County Hawaiian Gardens City Council Order of Business B 4 4. Recommendation to receive and file the Community Development Department, Planning Division Report for the month of December 2025. January 28, 2026 Order of Business B #4 6977d78351dc0738544648e8
20260128 LA County Hawaiian Gardens City Council Order of Business B 5 5. Recommendation to receive and file the Beautification Program Updated Report for the 2025 calendar year. January 28, 2026 Order of Business B #5 6977d78351dc0738544648e7
20260128 LA County Hawaiian Gardens City Council Order of Business B 8 8. Recommendation to receive and file the Public Works Department Permits Report for the month of December 2025. January 28, 2026 Order of Business B #8 6977d78351dc0738544648e6
20260128 LA County Hawaiian Gardens City Council Order of Business H 1 1. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency­designated representative: Ernesto Marquez, City Manager Employee Organizations:  AFSCME Local 3624 Rank & File Unit Union January 28, 2026 Order of Business H #1 6977d78351dc0738544648e4
Hawthorne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Hawthorne City Council Item 17 17. Progress Payment #12 and Final Acceptance in the amount of $117,845.84 due to Klassic Engineering & Construction, Inc of Orange, CA for Hawthorne Housing Rehabilitation of City Owned Properties 2023 (Project #23-09). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #12 and Final Acceptance and all recommend Change Orders #360 through #384 to Klassic Engineering & Construction Inc of Orange, CA and release 5% retention amount 35 days after final payment has been approved. CITY ATTORNEY'S CONSENT CALENDAR (None at this time) February 10, 2026 Item #17 698a94892167a686cef7e237
20260210 LA County Hawthorne City Council Item 10 10. RESOLUTION NO. 8587 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA APPOINTING ERIC LANE AS THE POLICE CHIEF, APPROVING AN EMPLOYMENT AGREEMENT, AND ADOPTING THE SALARY SCHEDULE FOR THE POSITION OF POLICE CHIEF RECOMMENDED MOTION: Staff recommends that the City Council adopt Resolution No. 8587, appointing Eric Lane as the Police Chief, approving an employment Agreement, and adopting the salary schedule for the position of Police Chief. February 10, 2026 Item #10 698a94892167a686cef7e241
20260210 LA County Hawthorne City Council Item 7 7. RESOLUTION NO. 8580 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, APPROVING THE 2021-22 DEVELOPMENT IMPACT FEE ANNUAL REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 66006(B). RECOMMENDED MOTION: Adopt Resolution No. 8580. February 10, 2026 Item #7 698a94892167a686cef7e240
20260210 LA County Hawthorne City Council Item 6 6. RESOLUTION NO. 8579 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, APPROVING THE 2020-21 DEVELOPMENT IMPACT FEE ANNUAL REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 66006(B). RECOMMENDED MOTION: Adopt Resolution No. 8579. February 10, 2026 Item #6 698a94892167a686cef7e23f
20260210 LA County Hawthorne City Council Item 11 11. RESOLUTION NO. 8588 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA AMENDING THE CITY'S SALARY SCHEDULE TO INCLUDE THE SALARY OF THE CITY MANAGER AND POLICE MEDICAL SERVICES DIRECTOR. RECOMMENDED MOTION: Staff recommends that this City Council adopt Resolution 8588 amending the City's salary schedule to include the salaries of the City Manager and Police Medical Services Director. ORDINANCES (None at this time) BIDS: OPENINGS & RESULTS (None at this time) February 10, 2026 Item #11 698a94892167a686cef7e23e
20260210 LA County Hawthorne City Council Item 15 15. Employment Agreement Between Eric Lane and City of Hawthorne RECOMMENDED MOTION: Approve Police Chief Employment Agreement Between City of Hawthorne and Eric Lane February 10, 2026 Item #15 698a94892167a686cef7e23d
20260210 LA County Hawthorne City Council Item 2 2. Restaurant Week Recap: "Hawthorne Eats" -- Administrative Services February 10, 2026 Item #2 698a94892167a686cef7e23c
20260210 LA County Hawthorne City Council Item 14 14. Progress Payment #1 in the amount of $201,922.50 due to Jermax Construction Inc. of San Fernando, CA for Holly Park Restroom Renovation (Project #25-07). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #1 for Jermax Construction Inc. of San Fernando, CA. February 10, 2026 Item #14 698a94892167a686cef7e23a
20260210 LA County Hawthorne City Council Item 16 16. Progress Payment #11 is in the amount of $657,728.27 is due to PCN3 Inc of Los Alamitos, CA for City of Hawthorne New Senior Center (Project #24-03). RECOMMENDED MOTION: Staff recommends that the City Council approve this Progress Payment #11 to PCN3 Inc of Los Alamitos, CA February 10, 2026 Item #16 698a94892167a686cef7e239
20260210 LA County Hawthorne City Council Item 1 1. Francisco Sanchez 25 Years of Service -- A. Monteiro February 10, 2026 Item #1 698a94892167a686cef7e238
20260210 LA County Hawthorne City Council Item 12 12. City of Hawthorne's Investment Report for the quarter ended December 31, 2025. RECOMMENDED MOTION: Staff recommends that the City Council receive, approve and file the City of Hawthorne's Investment Report for the quarter ended December 31, 2025 of FY 25-26. February 10, 2026 Item #12 698a94892167a686cef7e242
20260210 LA County Hawthorne City Council Item 19 19. Options Regarding the City Council's Methods of Self-Enforcement and Censure -- F. Johnson ELECTED OFFICIALS REPORTS COUNCIL DIRECTIVES February 10, 2026 Item #19 698a94892167a686cef7e236
20260210 LA County Hawthorne City Council Item 18 18. Hawthorne Municipal Airport News & Developments -- F. Johnson February 10, 2026 Item #18 698a94892167a686cef7e235
20260210 LA County Hawthorne City Council Item 8 8. RESOLUTION NO. 8581 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA, APPROVING THE 2022-23 DEVELOPMENT IMPACT FEE ANNUAL REPORT PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 66006(B). RECOMMENDED MOTION: Adopt Resolution No. 8581. February 10, 2026 Item #8 698a94892167a686cef7e234
20260210 LA County Hawthorne City Council Item 9 9. RESOLUTION NO. 8586 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HAWTHORNE, CALIFORNIA ESTABLISHING AN ON-STREET HANDICAP PARKING SPACE AT 4858 W 115TH ST. RECOMMENDED MOTION: Staff recommends that the City Council approve Resolution 8586. February 10, 2026 Item #9 698a94892167a686cef7e233
20260210 LA County Hawthorne City Council Item 13 13. Moneta Gardens Mobility Improvement Project (City Project #22-08) - Out to Bid. RECOMMENDED MOTION: Staff recommends that the City Council approve the Plans and Specifications and authorize the Director of Public Works to advertise for construction bids with a return date of March 24th, 2026. February 10, 2026 Item #13 698a94892167a686cef7e245
20260210 LA County Hawthorne City Council Item 5 5. Approval of waiver of full readings of resolutions and ordinances on Tuesday, February 10, 2026's agenda. Motion to waive full readings. RESOLUTIONS February 10, 2026 Item #5 698a94892167a686cef7e243
Huntington Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Huntington Park City Council Item 5 5. COUNCIL NOMINATION AND CONSIDERATION OF APPOINTMENT TO ARTS AND THEATRE COMMISSION IT IS RECOMMENDED THAT CITY COUNCIL: 1. Consideration of nominee for appointment to the Arts and Theatre Commission. END OF REPORTS AND INFORMATIONAL ITEMS DEPARTMENTAL REPORTS COUNCIL COMMUNICATIONS Council Member Nancy Martiz Council Member Karina Macias Council Member Arturo Flores Vice Mayor Jonathan A. Sanabria Mayor Eduardo “Eddie” Martinez February 10, 2026 Item #5 698a94892167a686cef7e2f4
20260210 LA County Huntington Park City Council Item 4 4. CONSIDERATION TO ADOPT A RESOLUTION AUTHORIZING THE COMMITMENT OF PERMANENT LOCAL HOUSING ALLOCATION PROGRAM FUNDS TO PURCHASE AND REHABILITATE DISTRESSED PROPERTIES FOR THE DEVELOPMENT OF AFFORDABLE RENTAL HOUSING. It is recommended that the City Council adopt the proposed Resolution (Attachment A), which commits PLHA Program Funds to purchase and rehabilitate distressed properties for the development of affordable rental housing. February 10, 2026 Item #4 698a94892167a686cef7e2f3
20260210 LA County Huntington Park City Council Item 3 3. AMENDMENT NO. 1 TO THE HOUSING STAFF AUGMENTATION SERVICES CONTRACT WITH AVANT-GARDE, INC. IT IS RECOMMENDED THAT CITY COUNCIL: 1. Approve Amendment No. 1 with Avant-Garde, Inc., to provide Housing Staff Augmentation Services in the amount of $90,000. February 10, 2026 Item #3 698a94892167a686cef7e2f2
20260210 LA County Huntington Park City Council Item 2 2. Regular Public Financing Authority Meeting held January 27, 2026 February 10, 2026 Item #2 698a94892167a686cef7e2f1
Inglewood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Inglewood City Council Item 2 2. CITY ATTORNEY’S OFFICE Letters from the City Attorney’s Office recommending the following: A. Reject Claims in accordance with Government Code, Section 913: 1. Juan Benavides for alleged personal injury; slipped on water and/or similar substance (1001 Stadium Drive) on June 19, 2025. 2 Allen Butler for alleged personal injury; passenger on Metro Bus during a collision on September 27, 2025. 3 Chayce Cheatham and William Davis for alleged personal injury, RSIP Administrative error on September 23, 2025. 4. Britney Cooper for alleged personal injury; MTA bus collision on June 14, 2025. 5. James Guimont for alleged property damage/personal injury; vehicle collision on August 28, 2025. 6. Giselle Herrera for alleged personal injury; excessive force used by law enforcement and security during Rolling Loud Festival (Hollywood Park) on March 15, 2025. 7. Ojwan Jiles for alleged property damage; personal injury, vehicle rear ended by LAFD ambulance on July 20, 2025. 8. Joshua King for alleged personal injury; MTA bus collision on June 14, 2025. 9. LaNisha Marion for alleged personal injury; MTA bus collision on June 14, 2025. 10. Tony Pool for alleged property damage; vehicle impound on November 14, 2025. 11. Louis Ramirez Barron for alleged personal injury; excessive force used by law enforcement and security during Rolling Loud Festival (Hollywood Park) on March 15, 2025. 12. Santiago Serna for alleged personal injury; sidewalk defect on May 13, 2025. 13. Willie James Waters for alleged personal injury; MTA bus collision on June 14, 2025. B. Return Late Claim for failure to file within time limit prescribed in the Government Code, Section 911.2: 1. Veronica Del Toro for alleged personal injury; (emotional trauma); IPD & LASD mishandling of scene not maintaining decedent’s dignity of privacy on March 9, 2025. Recommendation: ​ 1. Reject Claims listed as A-1 through A-13; and 2 Return Late Claim listed as B-1. February 10, 2026 Item #2 698a94892167a686cef7e215
20260210 LA County Inglewood City Council Item 5 5. CITY MANAGER'S OFFICE Staff report recommending the Mayor and Council Members approve one (1) appointment to the South Bay Workforce Investment Board (SBWIB). Recommendation: ​ 1. Approve appointment; and 2. Adopt a resolution ratifying the appointment made by the City of Lawndale. Documents: 5.PDF February 10, 2026 Item #5 698a94892167a686cef7e214
20260210 LA County Inglewood City Council Item 4 4. CITY MANAGER'S OFFICE Staff report recommending the Mayor and Council Members approve the Fifth Amended and Restated Joint Powers Agreement (“JPA”) for the South Bay Cities Council of Governments (”SBCCOG”), to allow the City of Los Angeles Councilmember from District 15 to designate a non-elected senior staff member as the Councilmember’s alternate to the SBCCOG Governing Board. Recommendation: ​ 1. Approve the Fifth Amended and Restated Joint Powers Agreement. Documents: 4.PDF February 10, 2026 Item #4 698a94892167a686cef7e213
20260210 LA County Inglewood City Council Item 6 6. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT/ PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members award a contract and approve an agreement with GA Builders, LLC, dba GA Construction, for the Darby Park Restroom Phase 2, per Bid No. CB-26-01. (CDBG Fund and General Fund) Recommendation: ​ 1. Award contract and approve agreement not to exceed $608,400; 2. Authorize an additional City-controlled and directed ten percent (10%) contingency not to exceed $60,840, for a total of $669,240, per Bid No. CB-26-01 (General Fund); and 3. Adopt a resolution to amend the Fiscal Year 2025-2026 Operating Budget by $169,240. (General Fund) Documents: 6.PDF February 10, 2026 Item #6 698a94892167a686cef7e212
20260210 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. CITY MANAGER’S OFFICE Staff report presenting the formation of a new Joint Powers Authority to be known as the South Bay Regional Housing Trust (SBRHT). Recommendation: ​ 1. Receive and file; and 2. Approve the Joint Exercise of Powers Agreement (Agreement) to form/join the SBRHT. Documents: DR-1.PDF DR-2. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve and execute Funding Agreement (FA) No. 9200000000M550706, Amendment No. 2, with the Los Angeles County Metropolitan Transportation Authority (LACMTA) and the City of Inglewood (Grantee) to increase Measure M funds by $1,900,000, from $11,100,000 to $13,000,000, for the Downtown ITS Project. Recommendation: ​ 1. Approve and execute Funding Agreement. Documents: DR-2.PDF February 10, 2026 Departmental Reports #1 698a94892167a686cef7e211
20260210 LA County Inglewood City Council Item 7 7. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve a three (3)-year agreement with IPS Group, Inc. (IPS) to purchase and install parking meters and process credit card transactions. (Parking and Traffic Fund) Recommendation: ​ 1. Approve agreement not to exceed $500,000; 2. Authorize payment of outstanding invoices to IPS for past monthly credit card transactions and fees totaling $74,157.26; and 3. Approve payment of anticipated invoices not to exceed $30,000. (Parking and Traffic Fund) Documents: 7.PDF February 10, 2026 Item #7 698a94892167a686cef7e210
20260210 LA County Inglewood City Council Item 11 11. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution amending the Fiscal Year 2025-2026 Operating Budget by transferring Measure R Local Return funds for $500,000 from the Transportation Management and Operations Plan (TMOP - P675) to the Active Transportation Program (ATP) Cycle 7 Project (P602). Recommendation: ​ 1. Adopt resolution. Documents: 11.PDF February 10, 2026 Item #11 698a94892167a686cef7e20f
20260210 LA County Inglewood City Council Item 10 10. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members authorize payment of Invoice No. 7704749 from ACCO Engineered Systems (ACCO) for emergency repairs to the Senior Center’s LG Electronics, Inc. (LG) heating, ventilation and air conditioning system (HVAC System). (General Fund) Recommendation: ​ 1. Authorize payment for $89,541. Documents: 10.PDF February 10, 2026 Item #10 698a94892167a686cef7e20e
20260210 LA County Inglewood City Council Item 9 9. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution accepting an irrevocable offer of dedication of an easement for road and highway purposes, as shown in Parcel Map No. 83111 (PM-83111), for property located at 817 North La Brea Avenue, Inglewood, California from Owner La Brea R.E., Inc. Recommendation: ​ 1. Adopt resolution. Documents: 9.PDF February 10, 2026 Item #9 698a94892167a686cef7e20d
20260210 LA County Inglewood City Council Item 8 8. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 7 to Agreement No. 22-129 with Accenture Infrastructure & Capital Projects Consulting, LLC (Accenture) to extend the agreement for an additional year to continue providing on-call professional project administrative support services, with no increase in funding. Recommendation: ​ 1. Approve Amendment No. 7 to Agreement No. 22-129. Documents: 8.PDF February 10, 2026 Item #8 698a94892167a686cef7e20c
20260210 LA County Inglewood City Council Item 3 3. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members approve Amendment No. 3 to the Welfare-to-Work Vocational Intermediary and Direct Services Contract No. WTW22-001, between the County of Los Angeles and the City of Inglewood. Recommendation: ​ 1. Approve Amendment No. 3. Documents: 3.PDF February 10, 2026 Item #3 698a94892167a686cef7e216
20260203 LA County Inglewood City Council Public Hearings 1 PUBLIC HEARING(S) PH-1. DEVELOPMENT SERVICES DEPARTMENT Public hearing to consider introduction of  an ordinance designating certain portions of the City as an “Event Zone” in order to regulate certain activities in connection with the FIFA World Cup and related events. Recommendation: ​ 1. Continue Public Hearing to February 10, 2026, at 2:00 p.m. Documents: PH-1.PDF February 03, 2026 Public Hearings #1 69827ef877fd6a456f6f5512
20260203 LA County Inglewood City Council Item 3 3. CITY MANAGER’S OFFICE Staff report recommending the Mayor and Council Members approve Amendment No. 3 to the Welfare-to-Work Vocational Intermediary and Direct Services Contract No. WTW22-001, between the County of Los Angeles and the City of Inglewood. Recommendation: ​ 1. Approve Amendment No. 3. Documents: 3.PDF February 03, 2026 Item #3 69827ef877fd6a456f6f5511
20260203 LA County Inglewood City Council Item 7 7. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve a three (3)-year agreement with IPS Group, Inc. (IPS) to purchase and install parking meters and process credit card transactions. (Parking and Traffic Fund) Recommendation: ​ 1. Approve agreement not to exceed $500,000; 2. Authorize payment of outstanding invoices to IPS for past monthly credit card transactions and fees totaling $74,157.26; and 3. Approve payment of anticipated invoices not to exceed $30,000. (Parking and Traffic Fund) Documents: 7.PDF February 03, 2026 Item #7 69827ef877fd6a456f6f550e
20260203 LA County Inglewood City Council Item 10 10. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members authorize payment of Invoice No. 7704749 from ACCO Engineered Systems (ACCO) for emergency repairs to the Senior Center’s LG Electronics, Inc. (LG) heating, ventilation and air conditioning system (HVAC System). (General Fund) Recommendation: ​ 1. Authorize payment for $89,541. Documents: 10.PDF February 03, 2026 Item #10 69827ef877fd6a456f6f5507
20260203 LA County Inglewood City Council Item 6 6. PARKS, RECREATION AND COMMUNITY SERVICES DEPARTMENT/ PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members award a contract and approve an agreement with GA Builders, LLC, dba GA Construction, for the Darby Park Restroom Phase 2, per Bid No. CB-26-01. (CDBG Fund and General Fund) Recommendation: ​ 1. Award contract and approve agreement not to exceed $608,400; 2. Authorize an additional City-controlled and directed ten percent (10%) contingency not to exceed $60,840, for a total of $669,240, per Bid No. CB-26-01 (General Fund); and 3. Adopt a resolution to amend the Fiscal Year 2025-2026 Operating Budget by $169,240. (General Fund) Documents: 6.PDF February 03, 2026 Item #6 69827ef877fd6a456f6f550f
20260203 LA County Inglewood City Council Item 5 5. CITY MANAGER'S OFFICE Staff report recommending the Mayor and Council Members approve one (1) appointment to the South Bay Workforce Investment Board (SBWIB). Recommendation: ​ 1. Approve appointment; and 2. Adopt a resolution ratifying the appointment made by the City of Lawndale. Documents: 5.PDF February 03, 2026 Item #5 69827ef877fd6a456f6f550d
20260203 LA County Inglewood City Council Item 4 4. CITY MANAGER'S OFFICE Staff report recommending the Mayor and Council Members approve the Fifth Amended and Restated Joint Powers Agreement (“JPA”) for the South Bay Cities Council of Governments (”SBCCOG”), to allow the City of Los Angeles Councilmember from District 15 to designate a non-elected senior staff member as the Councilmember’s alternate to the SBCCOG Governing Board. Recommendation: ​ 1. Approve the Fifth Amended and Restated Joint Powers Agreement. Documents: 4.PDF February 03, 2026 Item #4 69827ef877fd6a456f6f550c
20260203 LA County Inglewood City Council Item 11 11. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution amending the Fiscal Year 2025-2026 Operating Budget by transferring Measure R Local Return funds for $500,000 from the Transportation Management and Operations Plan (TMOP - P675) to the Active Transportation Program (ATP) Cycle 7 Project (P602). Recommendation: ​ 1. Adopt resolution. Documents: 11.PDF February 03, 2026 Item #11 69827ef877fd6a456f6f5508
20260203 LA County Inglewood City Council Item 2 2. CITY ATTORNEY’S OFFICE Letters from the City Attorney’s Office recommending the following: A. Reject Claims in accordance with Government Code, Section 913: 1. Juan Benavides for alleged personal injury; slipped on water and/or similar substance (1001 Stadium Drive) on June 19, 2025. 2. Allen Butler for alleged personal injury; passenger on Metro Bus during a collision on September 27, 2025. 3 Chayce Cheatham and William Davis for alleged personal injury, RSIP Administrative error on September 23, 2025. 4. Britney Cooper for alleged personal injury; MTA bus collision on June 14, 2025. 5. James Guimont for alleged property damage/personal injury; vehicle collision on August 28, 2025. 6. Giselle Herrera for alleged personal injury; excessive force used by law enforcement and security during Rolling Loud Festival (Hollywood Park) on March 15, 2025. 7. Ojwan Jiles for alleged property damage; personal injury, vehicle rear ended by LAFD ambulance on July 20, 2025. 8. Joshua King for alleged personal injury; MTA bus collision on June 14, 2025. 9. LaNisha Marion for alleged personal injury; MTA bus collision on June 14, 2025. 10. Tony Pool for alleged property damage; vehicle impound on November 14, 2025. 11. Louis Ramirez Barron for alleged personal injury; excessive force used by law enforcement and security during Rolling Loud Festival (Hollywood Park) on March 15, 2025. 12. Santiago Serna for alleged personal injury; sidewalk defect on May 13, 2025. 13. Willie James Waters for alleged personal injury; MTA bus collision on June 14, 2025. B. Return Late Claim for failure to file within time limit prescribed in the Government Code, Section 911.2: 1. Veronica Del Toro for alleged personal injury; (emotional trauma); IPD & LASD mishandling of scene not maintaining decedent’s dignity of privacy on March 9, 2025. Recommendation: ​ 1. Reject Claims listed as A-1 through A-13; and 2. Return Late Claim listed as B-1. February 03, 2026 Item #2 69827ef877fd6a456f6f5510
20260203 LA County Inglewood City Council Departmental Reports 1 DEPARTMENTAL REPORTS DR-1. CITY MANAGER’S OFFICE Staff report presenting the formation of a new Joint Powers Authority to be known as the South Bay Regional Housing Trust (SBRHT). Recommendation: ​ 1. Receive and file; and 2. Approve the Joint Exercise of Powers Agreement (Agreement) to form/join the SBRHT. Documents: DR-1.PDF DR-2. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve and execute Funding Agreement (FA) No. 9200000000M550706, Amendment No. 2, with the Los Angeles County Metropolitan Transportation Authority (LACMTA) and the City of Inglewood (Grantee) to increase Measure M funds by $1,900,000, from $11,100,000 to $13,000,000, for the Downtown ITS Project. Recommendation: ​ 1. Approve and execute Funding Agreement. Documents: DR-2.PDF February 03, 2026 Departmental Reports #1 69827ef877fd6a456f6f550b
20260203 LA County Inglewood City Council Item 9 9. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members adopt a resolution accepting an irrevocable offer of dedication of an easement for road and highway purposes, as shown in Parcel Map No. 83111 (PM-83111), for property located at 817 North La Brea Avenue, Inglewood, California from Owner La Brea R.E., Inc. Recommendation: ​ 1. Adopt resolution. Documents: 9.PDF February 03, 2026 Item #9 69827ef877fd6a456f6f550a
20260203 LA County Inglewood City Council Item 8 8. PUBLIC WORKS DEPARTMENT Staff report recommending the Mayor and Council Members approve Amendment No. 7 to Agreement No. 22-129 with Accenture Infrastructure & Capital Projects Consulting, LLC (Accenture) to extend the agreement for an additional year to continue providing on-call professional project administrative support services, with no increase in funding. Recommendation: ​ 1. Approve Amendment No. 7 to Agreement No. 22-129. Documents: 8.PDF February 03, 2026 Item #8 69827ef877fd6a456f6f5509
La Habra Heights
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County La Habra Heights City Council Item 21 21. REMOVAL OF TREES AT THE 1300 BLOCK OF EAST ROAD RECOMMENDATION: It is recommended that the City Council: A. Authorize the budget amendment to increase Public Works account 101- 450PWD-6960 by $8,250 for the removal of trees on East Road by California Arborist Complete Tree Care, Inc.; AND B. Authorize staff to schedule the work with California Arborist Complete Tree Care, Inc. 2026 02 09 ITEM #21 February 09, 2026 Item #21 698a94892167a686cef7dff4
20260209 LA County La Habra Heights City Council Item 20 20. INSTALLATION OF TRAFFIC LOOPS AT EAST ROAD AND HACIENDA ROAD INTERSECTION RECOMMENDATION: It is recommended that the City Council: A. Authorize the budget amendment to increase account 101-450PWD- 6650 by $15,200 for the installation of the traffic loops on East Road and Hacienda Road; AND B. Authorize staff to schedule the City of Santa Fe Springs to complete the work. 2026 02 09 ITEM #20 February 09, 2026 Item #20 698a94892167a686cef7dff3
20260209 LA County La Habra Heights City Council Item 22 22. AUTHORIZATION FOR NIGHT WORK AND TEMPORARY ROAD CLOSURES FOR SOUTHERN CALIFORNIA EDISON (SCE) GRID RESILIENCY PROJECT ON HACIENDA ROAD RECOMMENDATION: It is recommended that City Council authorize SCE to close Hacienda Road between Canada Sombre Drive and south of Reposado Drive for up to three non-consecutive nights to safely allow SCE to replace covered conductors and utility poles. 2026 02 09 ITEM #22 February 09, 2026 Item #22 698a94892167a686cef7dff2
20260209 LA County La Habra Heights City Council Item 14 14. PROJECT UPDATES AND DEADLINES RECOMMENDATION: It is recommended that the City Council review and discuss. 2026 02 09 ITEM #14 February 09, 2026 Item #14 698a94892167a686cef7dfdb
20260209 LA County La Habra Heights City Council Item 15 15. AUTHORIZATION TO PURCHASE FIRE HELMETS AND ACCEPT DONATION FROM THE LA HABRA HEIGHTS IMPROVEMENT ASSOCIATION (LHHIA) RECOMMENDATION: It is recommended that the City Council: A. Approve the Fire Department purchase of twenty (20) Phenix Tech Fire Helmets; AND B. Accept the donation of $9,085.63 from the La Habra Heights Improvement Association (LHHIA); AND C. Authorize a budget amendment in the amount of $9,085.63 to the expenditure account 260-710FIR-6912 for the purchase of fire helmets; AND D. Authorize a budget amendment in the amount of $9,085.63 to account revenue account 260-000000-4820 for the reimbursement of fire helmets. 2026 02 09 ITEM #15 ------------------------------- END OF CONSENT CALENDAR -------------------------------- ADMINISTRATIVE ITEMS February 09, 2026 Item #15 698a94892167a686cef7dfda
20260209 LA County La Habra Heights City Council Item 29 29. INDIVIDUAL COUNCIL MEMBER INFORMATION ITEMS AND/OR REQUIRED MEETING ATTENDANCE REPORTS RECOMMENDATION: It is recommended that the City Council approve meeting reports and receive general comments, announcements, and/or suggestions from Members of the City Council. 2026 02 09 ITEM #29 February 09, 2026 Item #29 698a94892167a686cef7dfd9
20260209 LA County La Habra Heights City Council Item 17 17. 2026 BRUSH CLEARANCE PROGRAM RESOLUTION NO. 2026-04: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA HEIGHTS, CALIFORNIA, DECLARING THAT WEEDS, RUBBISH, REFUSE, OR OTHER COMBUSTIBLE MATERIALS GROWING UPON OR IN FRONT OF PROPERTIES CONSTITUTE A PUBLIC NUISANCE. IN ADDITION, DIRT/DEBRIS RUNOFF FROM PRIVATE PROPERTY UPON PUBLIC ROADWAYS ALSO CONSTITUTES A PUBLIC NUISANCE. FURTHER DECLARING ITS INTENTION TO PROVIDE FOR THE ABATEMENT OF SUCH NUISANCE, AND SETTING A DATE FOR A PUBLIC HEARING RECOMMENDATION: It is recommended that the City Council: A. Adopt Resolution No. 2026-04 declaring that in addition to weeds, rubbish, refuse, or other combustible materials, dirt/debris runoff from private property upon public roadways in front of properties are a public nuisance; AND B. Declare its intention to provide for the abatement of such nuisance; AND C. Set the date as April 13, 2026 for the public hearing. 2026 02 09 ITEM #17 February 09, 2026 Item #17 698a94892167a686cef7dfd8
20260209 LA County La Habra Heights City Council Item 16 16. FY 2025-26 MID-YEAR BUDGET AMENDMENTS RECOMMENDATION: It is recommended that the City Council review and approve the Fiscal Year 2025-26 Mid-Year Budget Amendments. 2026 02 09 ITEM #16 February 09, 2026 Item #16 698a94892167a686cef7dfd7
20260209 LA County La Habra Heights City Council Item 10 10. TREASURER REPORT FOR THE MONTH OF DECEMBER 2025 RECOMMENDATION: Approve. 2026 02 09 ITEM #10 February 09, 2026 Item #10 698a94892167a686cef7dfd3
20260209 LA County La Habra Heights City Council Item 28 28. CITY MANAGER/CITY CLERK FIRST AMENDED EMPLOYMENT AGREEMENT RECOMMENDATION: It is recommended that the City Council approve the First Amended Employment Agreement with Rafferty Wooldridge as City Manager/City Clerk. 2026 02 09 ITEM #28 -------------------------------- END OF ADMINISTRATIVE ITEMS -------------------------------- February 09, 2026 Item #28 698a94892167a686cef7dfdc
20260209 LA County La Habra Heights City Council Item 19 19. STRIPING IMPROVEMENTS AT THE INTERSECTION OF EAST AVOCADO CREST ROAD & CITRUS ROAD, WESTBOUND EAST AVOCADO CREST ROAD EAST OF HACIENDA ROAD, AND THE INTERSECTION OF CANADA SOMBRE ROAD EAST OF HACIENDA ROAD RECOMMENDATION: It is recommended that the City Council: A. Authorize a budget amendment to increase Public Works account 101- 450PWD-6650 by $12,502.50 for striping improvements at the intersection of East Avocado Crest Road and Citrus Road, westbound East Avocado Crest Road east of Hacienda Road, and the intersection of Canada Sombre east of Hacienda Road; AND B. Authorize staff to schedule CAT Tracking, Inc. to complete the work. 2026 02 09 ITEM #19 February 09, 2026 Item #19 698a94892167a686cef7dfe7
20260209 LA County La Habra Heights City Council Closed Session 4 4. ADJOURN TO CLOSED SESSION TO DISCUSS THE FOLLOWING: A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant Exposure to Litigation Pursuant to Gov. Code § 54956.9(d)(2) Potential Cases: One February 09, 2026 Closed Session #4 698a94892167a686cef7dff1
20260209 LA County La Habra Heights City Council Item 23 23. AGREEMENT EXTENSION WITH EMS QI PARTNERS, LLC. FOR EMS COORDINATOR SERVICES RECOMMENDATION: It is recommended that the City Council authorize the City Manager to enter into an agreement extension with EMS QI Partners, LLC. for EMS Coordinator Services for the Fire Department, effective through January 31, 2027, in the amount of $29,000. 2026 02 09 ITEM #23 February 09, 2026 Item #23 698a94892167a686cef7dff0
20260209 LA County La Habra Heights City Council Item 27 27. MEMORANDUM OF AGREEMENT AND TERMINATION DOCUMENT WITH PUENTE HILLS HABITAT PRESERVATION AUTHORITY RECOMMENDATION: It is recommended that the City Council approve the Memorandum of Agreement and Termination Document. 2026 02 09 ITEM #27 February 09, 2026 Item #27 698a94892167a686cef7dfef
20260209 LA County La Habra Heights City Council Closed Session 1 1. CALL MEETING TO ORDER February 09, 2026 Closed Session #1 698a94892167a686cef7dfee
20260209 LA County La Habra Heights City Council Item 26 26. REQUEST TO PURCHASE FIREFIGHTER SELF-CONTAINED BREATHING APPARATUS AND PERSONAL PROTECTIVE EQUIPMENT RECOMMENDATION: It is recommended that the City Council review and discuss the item and provide direction to staff. 2026 02 09 ITEM #26 February 09, 2026 Item #26 698a94892167a686cef7dfed
20260209 LA County La Habra Heights City Council Item 24 24. DISPOSITION OF 2007 CHEVROLET SILVERADO AND 2008 FORD EDGE RECOMMENDATION: It is recommended that the City Council authorize the consignment of the Public Works truck and Brush Inspectors SUV to General Auction Company for an auction sale. 2026 02 09 ITEM #24 February 09, 2026 Item #24 698a94892167a686cef7dfeb
20260209 LA County La Habra Heights City Council Item 18 18. APPROVAL OF HACIENDA ROAD SAFETY IMPROVEMENT PROJECT CHANGE ORDERS AND NOTICE OF COMPLETION RECOMMENDATION: It is recommended that the City Council: A. Approve Change Orders 1 through 8 in the total amount of $73,124.23; AND B. Accept Hacienda Road and Avocado Crest Road Traffic Signal and Safety Striping Highway Safety Improvement Project (HSIP) as complete; AND C. Direct the City Clerk to file a Notice of Completion with the Los Angeles County Recorder’s Office. 2026 02 09 ITEM #18 February 09, 2026 Item #18 698a94892167a686cef7dfea
20260209 LA County La Habra Heights City Council Closed Session 3 3. PUBLIC COMMENTS February 09, 2026 Closed Session #3 698a94892167a686cef7dfe9
20260209 LA County La Habra Heights City Council Closed Session 2 2. ROLL CALL A. Brian Bergman, Mayor B. Greg Stefflre, Mayor Pro Tempore C. Carol Engelhardt, Council Member D. John Pespisa, Council Member E. Norm Zezula, Council Member February 09, 2026 Closed Session #2 698a94892167a686cef7dfe8
20260209 LA County La Habra Heights City Council Item 25 25. SUBSCRIPTION SERVICES AGREEMENT WITH FIRESCORE.AI FOR COMMUNITY RISK REDUCTION (CONTINUED FROM JANUARY 12, 2026) RECOMMENDATION: It is recommended that the City Council: A. Approve a five-year Subscription Service agreement with FireScore.AI for an annual amount of $13,600; AND B. Authorize the City Manager to execute the contract in a form approved by the City Attorney. 2026 02 09 ITEM #25 February 09, 2026 Item #25 698a94892167a686cef7dfe6
20260209 LA County La Habra Heights City Council Item 1 1. CALL MEETING TO ORDER February 09, 2026 Item #1 698a94892167a686cef7dfe5
20260209 LA County La Habra Heights City Council Item 3 3. FLAG SALUTE February 09, 2026 Item #3 698a94892167a686cef7dfe4
20260209 LA County La Habra Heights City Council Item 2 2. ROLL CALL A. Brian Bergman, Mayor B. Greg Stefflre, Mayor Pro Tempore C. Carol Engelhardt, Council Member D. John Pespisa, Council Member E. Norm Zezula, Council Member February 09, 2026 Item #2 698a94892167a686cef7dfe3
20260209 LA County La Habra Heights City Council Item 6 6. COMMITTEE COMMENTS February 09, 2026 Item #6 698a94892167a686cef7dfe2
20260209 LA County La Habra Heights City Council Item 7 7. CITY COUNCIL COMMENTS February 09, 2026 Item #7 698a94892167a686cef7dfe1
20260209 LA County La Habra Heights City Council Item 5 5. PUBLIC COMMENTS February 09, 2026 Item #5 698a94892167a686cef7dfe0
20260209 LA County La Habra Heights City Council Item 4 4. PRESENTATIONS, COMMENDATIONS AND PROCLAMATIONS A. Southern California Gas Representative – Clarissa Serpas February 09, 2026 Item #4 698a94892167a686cef7dfdf
20260209 LA County La Habra Heights City Council Item 8 8. ADMINISTRATIVE REPORTS A. CITY MANAGER’S REPORT B. CITY ATTORNEY’S REPORT C. COMMUNITY DEVELOPMENT REPORT D. FIRE CHIEF’S REPORT 2026 02 09 ITEM #8D E. SHERIFF’S DEPARTMENT REPORT CONSENT CALENDAR It is recommended that items 9 through 15 be acted on by one motion of the City Council unless a Council Member requests a separate discussion and/or action on an item. February 09, 2026 Item #8 698a94892167a686cef7dfdd
La Mirada
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County La Mirada City Council Order of Business 8 1 8.1 PROPOSAL TO CONTRACT WITH A DRONE SERVICE PROVIDER FOR FIREWORKS ENFORCEMENT - It is recommended the City Council review and discuss the proposal to contract with Flying Lion, Inc. for drone services. 8.1 Administrative Report - Drone Enforcement CITY COUNCIL February 10, 2026 Order of Business 8 #1 698a94892167a686cef7e2d0
20260210 LA County La Mirada City Council Order of Business 7 3 7.3 MONTHLY TREASURER REPORT FOR THE PERIOD ENDING DECEMBER    2025 – It is recommended the City Council receive and file the City of La Mirada Monthly Treasurer Report for the period ending December 2025. 7.3 Treasurer Report - December 2025 February 10, 2026 Order of Business 7 #3 698a94892167a686cef7e2ce
20260210 LA County La Mirada City Council Order of Business 5 1 5.1 PROCLAMATION FOR NATIONAL BLACK HISTORY MONTH – It is recommended the City Council proclaim February 2026 as National Black History Month in the City of La Mirada and present a proclamation to Norwalk-La Mirada Unified School District Superintendent Dr. Natasha Baker. 5.1 Proclamation For Black History Month February 10, 2026 Order of Business 5 #1 698a94892167a686cef7e2cd
20260210 LA County La Mirada City Council Order of Business 5 2 5.2 RECOGNITION OF CITY EMPLOYEES FOR YEARS OF SERVICE – It is recommended the City Council recognize Manusiu Na’a for his years of service and present him with a service award pin and a certificate of recognition. 5.2 Employee Recognition - 20 Years February 10, 2026 Order of Business 5 #2 698a94892167a686cef7e2cb
20260210 LA County La Mirada City Council Order of Business 7 4 7.4 CITY OF LA MIRADA FINANCIAL TRANSACTIONS REPORT FISCAL YEAR      2023-24 – It is recommended the City Council receive and file the City’s Financial Transactions Report for Fiscal Year 2024-25. 7.4 Financial Transactions Report February 10, 2026 Order of Business 7 #4 698a94892167a686cef7e2ca
20260210 LA County La Mirada City Council Order of Business 7 5 7.5 AS-NEEDED TRAFFIC ENGINEERING SERVICES – APPROVAL OF CHANGE ORDER NO. 3 TO AMENDMENT NO. 2 TO THE ON-CALL PROFESSIONAL SERVICES AGREEMENT FOR W.G. ZIMMERMAN ENGINEERING, INC. FOR PROFESSIONAL ENGINEERING CONSULTING SERVICES – It is recommended the City Council authorize the City Manager to execute Contract Change Order No. 3 to Amendment No. 2 of the On- Call Professional Services Agreement with W.G. Zimmerman Engineering, Inc., for professional engineering consulting services in the amount of $50,000. 7.5 As-Needed Traffic Engineer Svcs. February 10, 2026 Order of Business 7 #5 698a94892167a686cef7e2c9
20260210 LA County La Mirada City Council Order of Business 7 6 7.6 CAPITAL IMPROVEMENT PROJECT NO. 2022-03, CITY HALL FOUNTAIN RENOVATION – ACCEPTANCE OF WORK – It is recommended the City Council accept the improvements constructed by MLC Constructors, Inc.; authorize the City Clerk to file a Notice of Completion with the County Recorder; and authorize the payment of retention monies pursuant to the contract. 7.6 CIP No. 2022-03, Fountain Renovation February 10, 2026 Order of Business 7 #6 698a94892167a686cef7e2c8
La Puente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County La Puente City Council Presentation 1 1. Introduction of Project LEAD Students Participating in the City Council Meeting February 10, 2026 Presentation #1 698a94892167a686cef7e221
20260210 LA County La Puente City Council Presentation 3 3. Los Angeles County Sheriff's Department and La Puente Programs, Re-Employment, Outreach Services (P.R.O.S.) Team Activity and Information Briefing February 10, 2026 Presentation #3 698a94892167a686cef7e220
20260210 LA County La Puente City Council Presentation 2 2. Presentation of Certificates of Recognition to the La Puente High School Football Team February 10, 2026 Presentation #2 698a94892167a686cef7e21f
20260210 LA County La Puente City Council Order of Business D 2 D.2 CONSIDERATION OF A STREET USE AGREEMENT BETWEEN THE CITY OF LA PUENTE AND LA PUENTE NATIONAL LITTLE LEAGUE FOR AN OPENING DAY PARADE Staff Recommendation: It is recommended that the City Council: (1) approve the Street Use Agreement between the City of La Puente and La Puente National Little League; and (2) authorize the City Manager to execute the Agreement on behalf of the City. February 10, 2026 Order of Business D #2 698a94892167a686cef7e21d
20260210 LA County La Puente City Council Order of Business D 3 D.3 CONSIDERATION OF A RESOLUTION RESCINDING RESOLUTION NO. 26-5697 AND AMENDING THE COMPREHENSIVE PERSONNEL SYSTEM FOR FULL-TIME POSITIONS TO AUTHORIZE FUNDING FOR AN ADDITIONAL FULL-TIME CODE ENFORCEMENT OFFICER Staff Recommendation: It is recommended that the City Council adopt Resolution No. 26-5973, rescinding Resolution No. 26-5697 and approving authorized full-time positions and salary ranges. February 10, 2026 Order of Business D #3 698a94892167a686cef7e21c
20260210 LA County La Puente City Council Order of Business D 4 D.4 CONSIDERATION OF A RESOLUTION ADOPTING THE 2026 CITY OF LA PUENTE LOCAL HAZARD MITIGATION PLAN Staff Recommendation: It is recommended that the City Council: (1) adopt Resolution No. 26-5974 adopting the 2026 City of La Puente Local Hazard Mitigation Plan; and (2) authorize City staff to forward the Resolution of adoption to FEMA for issuance of a Letter of Approval. February 10, 2026 Order of Business D #4 698a94892167a686cef7e21a
20260210 LA County La Puente City Council Order of Business B 2 B.2 SECOND READING OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA PUENTE, CALIFORNIA, ADOPTING AN ORDINANCE REPEALING SECTION 10.10.080 (ACCESSORY DWELLING UNITS) OF CHAPTER 10.10 (RESIDENTIAL ZONES), ARTICLE 2 (ZONES, ALLOWABLE USES, AND DEVELOPMENT AND DESIGN STANDARDS), TITLE 10 (ZONING) OF THE LA PUENTE MUNICIPAL CODE, IN ITS ENTIRELY, AND ADOPTING A REVISED SECTION 10.10.080 (ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS) TO ENSURE CONSISTENCY WITH STATE LAW Staff Recommendation: It is recommended that the City Council: (1) open the public hearing and receive public input; (2) adopt Ordinance No. 26-992, entitled, “An Ordinance of the City Council of the City of La Puente, California, amending Title 10 (Zoning) of the La Puente Municipal Code (“LPMC”) Chapter 10.10 to amend Accessory Dwelling Unit (“ADU”) Provisions to comply with State Law; and (2) approve and adopt the Notice of Exemption. February 10, 2026 Order of Business B #2 698a94892167a686cef7e219
20260210 LA County La Puente City Council Order of Business D 5 D.5 CONSIDERATION OF AUTHORIZATION TO SOLICIT BIDS FOR CONSTRUCTION OF THE LA PUENTE PARK ACTIVITY CENTER BUILDING AT 501 GLENDORA AVENUE Staff Recommendation: It is recommended that the City Council: (1) approve the plans and specifications for La Puente City Park Activity Center; and (2) authorize Staff to solicit bids. February 10, 2026 Order of Business D #5 698a94892167a686cef7e218
20260210 LA County La Puente City Council Order of Business B 1 B.1 (1) CONSIDERATION OF URGENCY ORDINANCE NO. 26-993, PURSUANT TO GOVERNMENT CODE SECTION 36937, ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, TITLE 26 OF THE LOS ANGELES COUNTY BUILDING CODE, INCORPORATING BY REFERENCE THE CALIFORNIA BUILDING CODE 2025 EDITION; TITLE 28 OF THE LOS ANGELES COUNTY PLUMBING CODE INCORPORATING BY REFERENCE THE CALIFORNIA PLUMBING CODE 2025 EDITION; TITLE 27 OF THE LOS ANGELES COUNTY ELECTRICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA ELECTRICAL CODE 2025 EDITION; TITLE 29 OF THE LOS ANGELES COUNTY MECHANICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA MECHANICAL CODE 2025 EDITION; TITLE 30 OF THE LOS ANGELES COUNTY RESIDENTIAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA RESIDENTIAL CODE 2025 EDITION; TITLE 31 OF THE LOS ANGELES COUNTY GREEN BUILDING STANDARDS CODE, INCORPORATING BY REFERENCE THE CALIFORNIA GREEN BUILDING CODE 2025 EDITION; TITLE 33 OF THE LOS ANGELES COUNTY EXISTING BUILDING CODE; INCORPORATING BY REFERENCE THE CALIFORNIA EXISTING BUILDING CODE; AND ADOPTING LOCAL AMENDMENTS THERETO, AND MAKING FINDINGS FOR SAME, AND DECLARING THE URGENCY THEREOF (2) INTRODUCTION AND CONSIDERATION OF ORDINANCE NO. 26-994, ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, TITLE 26 OF THE LOS ANGELES COUNTY BUILDING CODE, INCORPORATING BY REFERENCE THE CALIFORNIA BUILDING CODE 2025 EDITION; TITLE 28 OF THE LOS ANGELES COUNTY PLUMBING CODE INCORPORATING BY REFERENCE THE CALIFORNIA PLUMBING CODE 2025 EDITION; TITLE 27 OF THE LOS ANGELES COUNTY ELECTRICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA ELECTRICAL CODE 2025 EDITION; TITLE 29 OF THE LOS ANGELES COUNTY MECHANICAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA MECHANICAL CODE 2025 EDITION; TITLE 30 OF THE LOS ANGELES COUNTY RESIDENTIAL CODE, INCORPORATING BY REFERENCE THE CALIFORNIA RESIDENTIAL CODE 2025 EDITION; TITLE 31 OF THE LOS ANGELES COUNTY GREEN BUILDING STANDARDS CODE, INCORPORATING BY REFERENCE THE CALIFORNIA GREEN BUILDING CODE 2025 EDITION; TITLE 33 OF THE LOS ANGELES COUNTY EXISTING BUILDING CODE; INCORPORATING BY REFERENCE THE CALIFORNIA EXISTING BUILDING CODE; AND ADOPTING LOCAL AMENDMENTS THERETO, AND MAKING FINDINGS FOR SAME Staff Recommendation: (1) Urgency Ordinance No. 26-993: It is recommended that the City Council: (1) open the public hearing and take public testimony; (2) waive reading of Urgency Ordinance No. 26-993 and read by title only; and (3) adopt Ordinance No. 26- 993 - An Urgency Ordinance of the City Council of the City of La Puente, California, adopting by reference, pursuant to Government Code Section 50022.2, Title 26 of the Los Angeles County Building Code, incorporating by reference the California Building Code 2025 Edition; Title 28 of the Los Angeles County Plumbing Code incorporating by reference the California Plumbing Code 2025 Edition; Title 27 of the Los Angeles County Electrical Code, incorporating by reference the California Electrical Code 2025 Edition; Title 29 of the Los Angeles County Mechanical Code, incorporating by reference the California Mechanical Code 2025 Edition; Title 30 of the Los Angeles County Residential Code, incorporating by reference the California Residential Code 2025 Edition; Title 31 of the Los Angeles County Green Building Standards Code, incorporating by reference the California Green Building Code 2025 Edition; Title 33 of the Los Angeles County Existing Building Code; incorporating by reference the California Existing Building Code; and adopting local amendments thereto, and making findings for same, and declaring the urgency thereof. Staff Recommendation: (2) Ordinance No. 26-994: It is recommended that the City Council: (1) waive the reading of Ordinance No. 26-994 and read by title only; (2) introduce Ordinance No. 26-994 - An Ordinance of the City Council of the City of La Puente, California, adopting by reference, pursuant to Government Code Section 50022.2, Title 26 of the Los Angeles County Building Code, incorporating by reference the California Building Code 2025 Edition; Title 28 of the Los Angeles County Plumbing Code incorporating by reference the California Plumbing Code 2025 Edition; Title 27 of the Los Angeles County Electrical Code, incorporating by reference the California Electrical Code 2025 Edition; Title 29 of the Los Angeles County Mechanical Code, incorporating by reference the California Mechanical Code 2025 Edition; Title 30 of the Los Angeles County Residential Code, incorporating by reference the California Residential Code 2025 Edition; Title 31 of the Los Angeles County Green Building Standards Code, incorporating by reference the California Green Building Code 2025 Edition; Title 33 of the Los Angeles County Existing Building Code; incorporating by reference the California Existing Building Code; and adopting local amendments thereto, and making findings for same; and (3) setting the public hearing on Ordinance No. 26-994 for February 24, 2026, in accordance with Government Code Section 50022.3. February 10, 2026 Order of Business B #1 698a94892167a686cef7e217
La Verne
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County La Verne City Council Item 3 3. Register of Audited Demands in the amount of $1,244,095.25 dated 01/07/26, and in the amount of $2,570,761.26 dated 01/14/26, and in the amount of $382,493.02 dated 01/21/26. Recommendation: That the City Council approved the audited demands. February 02, 2026 Item #3 69827ef877fd6a456f6f52a8
20260202 LA County La Verne City Council Item 5 5. Declaration of Intention to Provide Weed Abatement on Specific Properties. Each year, the County of Los Angeles Department of Agricultural Commissioner/Weights & Measures conducts inspection for weeds, brush, rubbish, and refuse on public and private property that may be considered a seasonal and recurrent nuisance. A list of properties is provided the City for review. City Council is then required to declare its intention to provide for this abatement and set a public hearing for affected property owners to register objections to said abatement. Recommendation: That the City Council adopt a Resolution titled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, DECLARING THAT WEEDS, BRUSH, RUBBISH AND REFUSE UPON OR IN FRONT OF SPECIFIED PROPERTY IN THE CITY ARE A SEASONAL AND RECURRENT PUBLIC NUISANCE AND DECLARING ITS INTENTION TO PROVIDE FOR THE ABATEMENT THEREOF" declaring the intention to provide for the abatement of weeds, brush, rubbish and refuse and setting a public hearing for Tuesday, February 17, 2026, at 6:30 p.m. February 02, 2026 Item #5 69827ef877fd6a456f6f52ac
20260202 LA County La Verne City Council Item 8 8. Tri-City Mental Health Authority Governing Board Representative Appointment. Tri-City Mental Health Authority is seeking to fill a Governing Board vacancy following the November 2025 resignation of Carolyn Cockrell. Tri-City Mental Health Authority Liaisons Councilmembers Lau and Johnson reviewed the applications and recommend appointing Trent West to the Governing Board. Recommendation: That the City Council appoint Trent West to serve on as La Verne's Tri-City Mental Health Authority Governing Board representative. February 02, 2026 Item #8 69827ef877fd6a456f6f52ad
20260202 LA County La Verne City Council Item 6 6. Making Determination of Exemption from the California Environmental Quality Act Pursuant to the Common Sense Exemption of CEQA Guidelines Section 15061 (B) (3) and Second Reading and Adoption of "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, AMENDING THE OLD TOWN LA VERNE SPECIFIC PLAN TO REVISE THE MINIMUM DENSITY REQUIREMENT IN THE MIXED-USE 1 LAND USE DISTRICT FROM 38 TO 20 DWELLING UNITS/ACRE." Second Reading and Adoption of an Ordinance Amending the Old Town La Verne Specific Plan for a minimum density of 20 dwelling units to the acre in the Mixed Use 1 District and making California Environmental Quality Act determinations. Recommendation: That the City Council adopt an Ordinance, entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA VERNE, CALIFORNIA, AMENDING THE OLD TOWN LA VERNE SPECIFIC PLAN TO REVISE THE MINIMUM DENSITY REQUIREMENT IN THE MIXED-USE 1 LAND USE DISTRICT FROM 38 TO 20 DWELLING UNITS/ACRE" and find that the adoption is exempt from the California Environment Quality Act pursuant to the common sense exemption of CEQA Guidelines section 15061(b)(3). PUBLIC HEARINGS - NONE DISCUSSION CALENDAR February 02, 2026 Item #6 69827ef877fd6a456f6f52aa
20260202 LA County La Verne City Council Item 7 7. Update and Discussion on Increased Wireless/Cellular Coverage in North La Verne. The City Council requested an update on the efforts to increase wireless/cellular coverage in the North La Verne area due to service holes and concerns over public safety. Recommendation: That the City Council receive and file this report and provide Staff appropriate direction to encourage greater wireless coverage in North La Verne. February 02, 2026 Item #7 69827ef877fd6a456f6f52a9
20260202 LA County La Verne City Council Item 4 4. Quarterly Treasurers Report Ending December 31, 2025. The Quarterly Treasurer’s Report provides an overview of the City’s cash and investment holdings as of December 31, 2025. The report confirms compliance with the City’s investment policy as set forth in Administrative Regulation Number 215, the Statement of Investment Policy, and the State of California’s Government Code (GC) Section 53646. Recommendation: That the City Council receive and file the Quarterly Treasurer’s Report for the period ending December 31, 2025. February 02, 2026 Item #4 69827ef877fd6a456f6f52ab
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County Lawndale City Council Item 18 18. Conference with Legal Counsel – Anticipated Litigation — The City Council will conduct a closed session, pursuant to Government Code section 54956.9(d)(4), because the City is considering whether to initiate litigation in one case. February 02, 2026 Item #18 69827ef877fd6a456f6f52ed
20260202 LA County Lawndale City Council Item 11 11. Quarterly Investment Report for the Quarter Ended December 31, 2025 — Recommendation: that the City Council receive and file the Quarterly Investment Report for the quarter ended December 31, 2025. February 02, 2026 Item #11 69827ef877fd6a456f6f52f0
20260202 LA County Lawndale City Council Item 17 17. Public Employee Appointment — The City Council will conduct a closed session, pursuant to Government Code section 54957(b), regarding the appointment of an Interim City Manager. February 02, 2026 Item #17 69827ef877fd6a456f6f52f8
20260202 LA County Lawndale City Council Item 3 3. Motion to read by title only and waive further reading of all ordinances listed on the Agenda — Recommendation: that the City Council read by title only and waive further reading of all ordinances listed on the agenda. February 02, 2026 Item #3 69827ef877fd6a456f6f52f9
20260202 LA County Lawndale City Council Item 14 14. Report of Attendance at Meetings February 02, 2026 Item #14 69827ef877fd6a456f6f52fc
20260202 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update February 02, 2026 Item #1 69827ef877fd6a456f6f52fd
20260202 LA County Lawndale City Council Item 13 13. Mid-Year Budget Update for Fiscal Year 2025-2026 — Recommendation: that the City Council approve all recommended budget amendments noted in the Mid-Year Update for FY 2025-2026. February 02, 2026 Item #13 69827ef877fd6a456f6f52f7
20260202 LA County Lawndale City Council Item 10 10. Report on Investigation into Allegations Against Councilmember — Recommendation: that the City Council receive and file this report and the City Attorney’s verbal report. February 02, 2026 Item #10 69827ef877fd6a456f6f52f3
20260202 LA County Lawndale City Council Item 9 9. Consideration and Selection of an Executive Recruitment Firm for the City Manager Position — Recommendation: that the City Council 1.) Review and discuss this report regarding professional executive recruitment services; 2.) Provide direction to staff regarding City Council’s selection of a firm to conduct executive recruitment services for the City Manager position; and 3.) Authorize staff to execute a professional contract services agreement with the selected firm, in a form approved by the City Attorney’s Office; or 3.) Provide other direction as appropriate. February 02, 2026 Item #9 69827ef877fd6a456f6f52ee
20260202 LA County Lawndale City Council Item 4 4. Accounts Payable Register — Recommendation: Staff recommends that City Council adopts Resolution No. CC-2602- 002 authorizing the payment of certain claims and demands in the amount of $3,019,416.56 February 02, 2026 Item #4 69827ef877fd6a456f6f52f2
20260202 LA County Lawndale City Council Item 12 12. Annual Comprehensive Financial Report (ACFR) for the Year Ended June 30, 2025 — Recommendation: that the City Council receive and file the Annual Comprehensive Financial Report for the Year Ended June 30, 2025. February 02, 2026 Item #12 69827ef877fd6a456f6f52f4
20260202 LA County Lawndale City Council Item 16 16. Public Employee Appointment — The City Council will conduct a closed session, pursuant to Government Code section 54957(b), regarding the appointment of a City Manager. February 02, 2026 Item #16 69827ef877fd6a456f6f52fb
20260202 LA County Lawndale City Council Item 15 15. Conference with Legal Counsel – Existing Litigation — The City Council will conduct a closed session, pursuant to Government Code section 54956.9(d)(1), to discuss existing litigation: Name of Case: City of Lawndale v. LA Investment, LLC (LA Superior Court Case No. 20TRCV00065). February 02, 2026 Item #15 69827ef877fd6a456f6f52fe
20260202 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update February 02, 2026 Item #2 69827ef877fd6a456f6f52fa
20260202 LA County Lawndale City Council Item 6 6. Approve Second Amendment for On-Call Civil Engineering Services — Recommendation: that the City Council approve the Second Amendment to the Contract Services Agreement with LAE Associates, Inc., Onward Engineering, SA Associates, Transtech Engineers, Inc., and Willdan Engineering, extending the term of the agreement for one (1) year, through March 4, 2027. February 02, 2026 Item #6 69827ef877fd6a456f6f52f5
20260202 LA County Lawndale City Council Item 7 7. Consideration of Claims for Damage Against the City — Recommendation: that the City Council reject the claim filed by LA Century Law on behalf of Dean Neblett and Louise K. Gomes and instruct staff to process the appropriate correspondence to the claimant. February 02, 2026 Item #7 69827ef877fd6a456f6f52f6
20260202 LA County Lawndale City Council Item 8 8. Case 26-01: An Ordinance to Adopt by Reference the 2025 Los Angeles County Building, Electrical, Mechanical, Plumbing, Residential, and Existing Building Codes and the CA Green Building Code — Recommendation: that the City Council read Ordinance No. 1212-26 by title only and direct staff to publish a public hearing notice for consideration of the ordinance at the next Regular City Council Meeting on March 2, 2026. February 02, 2026 Item #8 69827ef877fd6a456f6f52ef
Long Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Long Beach City Council Item 2 2. 26-54286 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,000, offset by the Eighth Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: 1. $1,000 to Leadership Long Beach in support of their 2026 Institute Program; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,000, to offset a transfer to the City Manager Department. Office or Department: Tunua Thrash-Ntuk, Councilwoman, Eighth District Suggested Action: Approve recommendation. February 10, 2026 Item #2 69827f0277fd6a456f6f56e5
20260210 LA County Long Beach City Council Item 16 16. 26-54247 Recommendation to adopt Specifications No. RFP HE-25-615 and award a contract to PATH, of Los Angeles, CA, for providing operation and supportive services for the Interim Housing Program for individuals and households experiencing homelessness, in a total annual amount not to exceed $1,188,998, for a period of one year, with the option to renew for an additional six-month period, at the discretion of the City Manager; and authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #16 69827f0277fd6a456f6f56f0
20260210 LA County Long Beach City Council Item 13 13. 26-54242 Recommendation to receive supporting documentation into the record, conclude the public hearing, and grant an Entertainment Permit with conditions for Entertainment without Dancing to Honey and Luna LLC, DBA Sala Coffee, at 3853 Atlantic Avenue, Long Beach, CA 90807. (District 5) Levine Act: Yes Office or Department: Financial Management Suggested Action: Approve recommendation. February 10, 2026 Item #13 69827f0277fd6a456f6f56ee
20260210 LA County Long Beach City Council Item 6 6. 26-54235 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents, including any necessary subsequent amendments, with Charter Communications Operating, LLC (DBA: Spectrum), of St. Louis, MO, to provide internet and cable services at the Project Homekey Site located at 5950 Long Beach Boulevard, Long Beach, CA, in a total amount not to exceed $291,010, for a period of three years, beginning October 1, 2025, at the discretion of City Manager. (District 8) Levine Act: Yes Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #6 69827f0277fd6a456f6f56eb
20260210 LA County Long Beach City Council Item 7 7. 26-54233 Recommendation to authorize City Manager, or designee, to execute agreement number PH-003082, all necessary documents, and any subsequent amendments including to the award or term, with the County of Los Angeles Department of Public Health (LADPH), to accept and expend funding in an amount of $14,223, for Biomedical Human Immunodeficiency Virus (HIV) Prevention Services for the period of January 1, 2026, through May 31, 2026, with an option to extend the agreement for five additional five-month terms, at the discretion of the City Manager; and Increase appropriations, contingent upon receipt of grant award in the Health Fund Group of the Health and Human Services Department by $14,223, or the amount awarded, offset by grant revenue. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #7 69827f0277fd6a456f6f56ea
20260210 LA County Long Beach City Council Item 8 8. 26-54236 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract Nos. 37098 and 37104 with United States Veterans Initiative, of Los Angeles, CA, for providing operations and supportive services for the Continuum of Care Portfolio, to increase the aggregate contract amount by $31,444, for a revised total annual aggregate contract amount not to exceed $7,693,452. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #8 69827f0277fd6a456f6f56f4
20260210 LA County Long Beach City Council Item 11 11. 26-54239 Recommendation to receive and file the application of Wedgewood Beverage Inc, dba Wedgewood Wedding and Catering, for an original application of an Alcoholic Beverage Control (ABC) License, at 600 East 5th Street, submit a Public Notice of Protest to ABC; and direct City Manager to withdraw the protest if a Conditional Use Permit (CUP) or Conditional Use Permit Exemption (CUPEX) is granted. (District 1) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS BLACK HISTORY MONTH HEARING February 10, 2026 Item #11 69827f0277fd6a456f6f56ed
20260210 LA County Long Beach City Council Item 9 9. 26-54237 Recommendation to authorize City Manager, or designee, to execute all documents necessary, including any subsequent amendments, to amend Agreement No. 23-ERF-2-R-10029 with the California Department of Housing and Community Development, of Sacramento, California, to extend the grant period for the Encampment Resolution Funding Program to April 30, 2028, at the discretion of the City Manager. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #9 69827f0277fd6a456f6f56f5
20260210 LA County Long Beach City Council Item 3 3. 26-54285 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,100, offset by the Second Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: • $100 to the Salvation Army of Long Beach for their Red Shield Day on March 28, 2026; • $500 to the Art Theatre Long Beach for their Annual Red Carpet Awards and Gala Fundraiser on March 15, 2026; • $500 to the Long Beach Spanish Seventh-day Adventist Church to support transportation costs for participants who attended their Women’s Congress on December 13, 2025; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,100, to offset a transfer to the City Manager Department. Office or Department: Cindy Allen, Councilwoman, Second District Suggested Action: Approve recommendation. February 10, 2026 Item #3 69827f0277fd6a456f6f56e6
20260210 LA County Long Beach City Council Item 14 14. 26-54287 Recommendation to request to receive and file a presentation on the City’s Response Strategy for Individuals Displaying Unsafe or Non-Criminal Threatening Behavior. Office or Department: Kristina Duggan, Councilmember, Third District Suggested Action: Approve recommendation. February 10, 2026 Item #14 69827f0277fd6a456f6f56f3
20260210 LA County Long Beach City Council Item 15 15. 26-54246 Recommendation to adopt Specifications No. RFP HE-25-552 and award contracts to Air Clean Environmental of Baldwin Park, CA; Performance Abatement Services of Anaheim, CA; Vizions West of Menifee, CA; and, Watson Painting Corporation of Riverside, CA, to provide lead and other home hazard remediation services on an as-needed basis, in a total aggregate amount not to exceed $3,500,000, for a period of two years with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #15 69827f0277fd6a456f6f56f2
20260210 LA County Long Beach City Council Item 17 17. 26-54248 Recommendation to adopt Specifications No. RFP HE-25-529 Long Beach Reentry Services Program (LBRSP) Substance Use Treatment provider for LBRSP and award a contract to Roots Through Recovery, of Long Beach, CA, for Substance Use Treatment services, in a total amount of $1,201,075, for a period of three years with the option to renew for two additional one-year periods, at the discretion of the City Manager; and Authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. February 10, 2026 Item #17 69827f0277fd6a456f6f56f1
20260210 LA County Long Beach City Council Item 12 12. 26-54241 Recommendation to receive supporting documentation into the record, conclude the public hearing, and grant an Entertainment Permit with conditions for Entertainment with Dancing to DB Experiences Inc., DBA Que Sera, at 1923 East 7th, Long Beach, CA 90813. (District 1) Levine Act: Yes Office or Department: Financial Management Suggested Action: Approve recommendation. February 10, 2026 Item #12 69827f0277fd6a456f6f56ef
20260210 LA County Long Beach City Council Item 10 10. 26-54238 Recommendation to adopt Specifications No. ITB PR 25-621 and award a contract to Midwest Veterinary Supply, Inc., of Lakeville, MN, for the purchase of veterinary pharmaceuticals and supplies, in a total annual amount not to exceed $200,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments. (Citywide) Office or Department: Parks, Recreation and Marine Suggested Action: Approve recommendation. February 10, 2026 Item #10 69827f0277fd6a456f6f56ec
20260210 LA County Long Beach City Council Item 5 5. 26-54232 Recommendation to adopt the Long Beach Unit Annual Plan (July 1, 2026 to June 30, 2027). (Citywide) Office or Department: Energy and Environmental Services Suggested Action: Approve recommendation. February 10, 2026 Item #5 69827f0277fd6a456f6f56e9
20260210 LA County Long Beach City Council Item 1 1. 26-54259 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $250, offset by the Sixth Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide contributions of: 1. $250 to the African American Cultural Center for their annual Kwanzaa celebration; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $250, to offset transfers to the City Manager Department. Office or Department: Suely Saro, Councilwoman, Sixth District Suggested Action: Approve recommendation. February 10, 2026 Item #1 69827f0277fd6a456f6f56e7
20260210 LA County Long Beach City Council Item 4 4. 26-54261 Recommendation to refer to City Attorney damage claims received between January 26, 2026 and February 2, 2026. Office or Department: City Clerk Suggested Action: Approve recommendation. February 10, 2026 Item #4 69827f0277fd6a456f6f56e8
20260210 LA County Long Beach City Council Item 18 18. 26-54322 Recommendation to direct City Manager to ensure that Health and Human Services Department (HHS) presents the Black Community Health Strengths and Needs Assessment to the governing bodies of local agencies by December 31, 2026, with a summary prepared after each presentation; and Direct City Manager to compile and analyze data on City employee demographics, with an identification of key geographic areas within the city considered employment deserts, and report back on specific policy measures to increase local hiring, outreach, and recruitment in these special zones, within 120 days. Office or Department: Tunua Thrash-Ntuk, Councilwoman, Eighth District; Suely Saro, Councilwoman, Sixth District; Joni Ricks-Oddie, Councilmember, Ninth District Suggested Action: Approve recommendation. February 10, 2026 Item #18 698a94892167a686cef7e255
20260203 LA County Long Beach City Council Item 24 24. 26-54048 Recommendation to adopt ordinance amending Long Beach Municipal Code (LBMC) Titles 5, 8, 9, and 18, modifying code enforcement definitions, procedures, and fees to strengthen enforcement tools, improve compliance, and enhance public safety, read and adopted as read. (Citywide) Office or Department: Community Development Suggested Action: Approve recommendation. NEW BUSINESS February 03, 2026 Item #24 69827ef877fd6a456f6f5563
20260203 LA County Long Beach City Council Item 25 25. 26-54282 Recommendation to request City Attorney draft a resolution calling for federal immigration accountability, expressing support for the impeachment or removal of the Secretary of the Department of Homeland Security, urging an end to federal policies and enforcement operations that subject local communities to violence and harm, and affirming the City’s commitment to protecting civil rights, community trust, and the dignity of all residents; and Upon adoption, direct City Manager to take all necessary administrative actions to transmit copies of this resolution to members of the California Congressional delegation, California’s Federal Senators, and other appropriate federal, state, and local entities, in recognition of the need for collaborative policy reform that protects civil rights, upholds public safety and community policing principles, and the dignity of all members of our communities. Office or Department: Tunua Thrash-Ntuk, Councilwoman, Eighth District; Roberto Uranga, Vice Mayor, Seventh District; Mary Zendejas, Councilwoman, First District Suggested Action: Approve recommendation. February 03, 2026 Item #25 69827ef877fd6a456f6f5560
20260203 LA County Long Beach City Council Item 9 9. 26-54173 Recommendation to approve the destruction of records for the Office of the City Prosecutor; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. February 03, 2026 Item #9 69827ef877fd6a456f6f555f
20260203 LA County Long Beach City Council Item 8 8. 26-54172 Recommendation to approve the destruction of records for the City Auditor Department; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. February 03, 2026 Item #8 69827ef877fd6a456f6f555e
20260203 LA County Long Beach City Council Item 5 5. 26-54185 Recommendation to authorize City Attorney to submit Stipulation with Request for Award for approval by the Workers’ Compensation Appeals Board, and if so approved, authority to pay $517,295.99, (subject to COLA increases) in compliance with the Appeals Board Order for Phanarom Phin. Office or Department: City Attorney Suggested Action: Approve recommendation. February 03, 2026 Item #5 69827ef877fd6a456f6f555d
20260203 LA County Long Beach City Council Item 16 16. 26-54121 Recommendation to receive and file the application of The 4th Horseman, LLC., dba The 4th Horseman LBC for an Inter-County Transfer of an Alcoholic Beverage Control (ABC) License, at 121 West 4th Street. (District 1) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. CEREMONIALS AND PRESENTATIONS NATIONAL CHILDREN’S DENTAL HEALTH MONTH HUMAN TRAFFICKING AWARENESS MONTH HEARING February 03, 2026 Item #16 69827ef877fd6a456f6f5555
20260203 LA County Long Beach City Council Item 21 21. 26-54125 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any subsequent amendments, with Rehrig Pacific Company, of Monterey Park, CA, for solid waste containers with related technology solutions, on the same terms and conditions afforded to Sourcewell, in a total annual amount not to exceed $1,500,000, with a 20 percent contingency in the amount of $300,000, for a total annual contract amount not to exceed $1,800,000, until the Sourcewell contract expires on April 4, 2029, with the option to renew for as long as Sourcewell contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Energy and Environmental Services Suggested Action: Approve recommendation. February 03, 2026 Item #21 69827ef877fd6a456f6f5565
20260203 LA County Long Beach City Council Item 18 18. 26-54122 Recommendation to receive supporting documentation into the record, conclude the public hearing, and adopt resolution continuing the Belmont Shore Parking and Business Improvement Area assessment levy for the period of October 1, 2025, through September 30, 2026; and authorize City Manager, or designee, to extend the agreement with the Belmont Shore Business Association for a one-year term. (District 3) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 03, 2026 Item #18 69827ef877fd6a456f6f5562
20260203 LA County Long Beach City Council Item 17 17. 26-54123 Recommendation to receive supporting documentation into the record, conclude the public hearing, and adopt resolution continuing the Fourth Street Parking and Business Improvement Area assessment levy for the period of October 1, 2025, through September 30, 2026; and authorize City Manager, or designee, to extend the agreement with the Fourth Street Business Improvement Association for a one- year term. (District 2) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 03, 2026 Item #17 69827ef877fd6a456f6f5556
20260203 LA County Long Beach City Council Item 1 1. 26-54171 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,500, offset by the Fourth Council District One-time District Priority Funds transferred from the Citywide Activities Department to provide support for the following: 1. $500 to PTA Newcomb Academy in support of their Run Like It’s Recess 5K Run/Walk 1k/Toddler Dash event; February 03, 2026 Item #1 69827ef877fd6a456f6f5557
20260203 LA County Long Beach City Council Item 22 22. 26-54169 WITHDRAWN Recommendation to receive and file a presentation regarding the City of Long Beach Cambodian Community Health Needs Assessment. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. ORDINANCE February 03, 2026 Item #22 69827ef877fd6a456f6f5567
20260203 LA County Long Beach City Council Item 20 20. 26-54194 Recommendation to adopt the R.E.A.C.T. Strategic Framework as the City's comprehensive strategy to enhance public health, safety, and human trafficking response along the Long Beach Boulevard corridor in North Long Beach; and Upon adoption, request City Manager to report back to the City Council within 45 days on the high-level implementation of the R.E.A.C.T. Strategic Framework based on current staff efforts, including initial assessments of regional partnership viability, corridor investment priorities, community engagement mechanisms, and resource gaps or needs that may be addressed as a part of the FY 27 budget process. Office or Department: Tunua Thrash-Ntuk, Councilwoman, Eighth District; Joni Ricks-Oddie, Councilmember, Ninth District Suggested Action: Approve recommendation. February 03, 2026 Item #20 69827ef877fd6a456f6f5564
20260203 LA County Long Beach City Council Item 19 19. 26-54192 Recommendation to request City Manager to work with relevant City staff for a Council presentation on the dog park designation municipal process, including an evaluation of current inventory of off-leash areas and needs for additional locations within 120 days. Office or Department: Mary Zendejas, Councilwoman, First District; Cindy Allen, Councilwoman, Second District; Megan Kerr, Councilwoman, Fifth District Suggested Action: Approve recommendation. February 03, 2026 Item #19 69827ef877fd6a456f6f5561
20260203 LA County Long Beach City Council Item 3 3. $500 to Long Beach Blues Society in support of their Lunch with a Loved One event; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,500, to offset a transfer to the City Manager Department. Office or Department: Daryl Supernaw, Councilman, Fourth District Suggested Action: Approve recommendation. 2. 26-54186 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,400, offset by the Fifth Council District One-Time District Priority Funds, transferred from the Citywide Activities Department to provide contributions to the following organizations: • $650 to the California Conference for Equality and Justice, Inc. (Confluence Rising) in support of their annual Roots of Justice Convening; • $500 to Lakewood Village Little League in support of their ongoing programming and support their ongoing mission; • $250 to the Charles Evans Hughes Middle School PTA, in support of their annual Hughes Middle School Fit-a-thon; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,400, to offset a transfer to the City Manager Department. Office or Department: Megan Kerr, Councilwoman, Fifth District Suggested Action: Approve recommendation. 3. 26-54195 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,500, offset by the First Council District Youth-Specific One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide a donation to Sowing Seeds of Change in the amount of $1,500; Increase appropriations in the General Fund Group in the City Managers Department by $1,547, offset by the First District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide donations to the following: 1. ZW USA Inc., DBA: Zero Waste USA, in support of the Craftsman Village Doggie Waste Bag Initiative, in the amount of $1,047; 2. Katie and Thomas Haynes Memorial Educational Fund, in support of St. Anthony Neighborhood Association spring event, in the amount of $500; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $3,047, to offset a transfer to the City Manager Department. Office or Department: Mary Zendejas, Councilwoman, First District Suggested Action: Approve recommendation. February 03, 2026 Item #3 69827ef877fd6a456f6f5559
20260203 LA County Long Beach City Council Item 11 11. 26-54126 Recommendation to adopt Specifications No. RFP ED-25-618 and award contracts to Launch Industries, LLC, of Seattle, WA, and Tkach Ventures, Inc., of Temple City, CA, to provide eligible participants in the City of Long Beach’s Cannabis Social Equity Program direct technical assistance to facilitate business ownership in the cannabis industry in a total annual aggregate amount not to exceed $150,000, through February 28, 2027, with the option for two additional one-year renewals at the City's discretion, not exceeding a total of three years, at the discretion of the City Manager; and, authorize City Manager, or designee, to execute all documents necessary to enter into the contracts, including any necessary subsequent amendments. (Citywide) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. February 03, 2026 Item #11 69827ef877fd6a456f6f5552
20260203 LA County Long Beach City Council Item 10 10. 26-54174 Recommendation to approve the destruction of records for the Department of Library, Arts, and Culture; and adopt resolution. Office or Department: City Clerk Suggested Action: Approve recommendation. February 03, 2026 Item #10 69827ef877fd6a456f6f5551
20260203 LA County Long Beach City Council Item 12 12. 26-54117 Recommendation to adopt Specification No. RFP FM-24-433 and award contracts to Supreme Towing, Inc., dba City Tow Service and Kustom Towing, Inc., of Long Beach, CA, for as-needed heavy-duty towing services, in an aggregate annual amount of $250,000, for a period of two years; and, authorize a 10 percent contingency of $25,000, for a total aggregate annual amount not to exceed $275,000, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager or designee, to execute all documents necessary to enter into the contracts, including any necessary subsequent amendments. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. February 03, 2026 Item #12 69827ef877fd6a456f6f5550
20260203 LA County Long Beach City Council Item 23 23. 26-54099 Recommendation to declare ordinance of the City Council of the City of Long Beach adopting the 2025 Military Equipment Special Order of the Long Beach Police Department creating a policy for the funding, acquisition, use and reporting requirements for military equipment as mandated by Assembly Bill 481, read and adopted as read. (Citywide) Office or Department: City Attorney Suggested Action: Approve recommendation. February 03, 2026 Item #23 69827ef877fd6a456f6f5566
20260203 LA County Long Beach City Council Item 4 4. 26-54184 Recommendation to authorize City Attorney to submit Compromise and Release for approval by the Workers’ Compensation Appeals Board, and if so approved, authority to pay $175,000, in compliance with the Appeals Board Order for James Bayley. Office or Department: City Attorney Suggested Action: Approve recommendation. February 03, 2026 Item #4 69827ef877fd6a456f6f555c
20260203 LA County Long Beach City Council Item 7 7. 26-54187 Recommendation to refer to City Attorney damage claims received between January 12, 2026 and January 26, 2026. Office or Department: City Clerk Suggested Action: Approve recommendation. February 03, 2026 Item #7 69827ef877fd6a456f6f555a
20260203 LA County Long Beach City Council Item 2 2. $500 to Long Beach Little League in support of their 2026 general season; February 03, 2026 Item #2 69827ef877fd6a456f6f5558
20260203 LA County Long Beach City Council Item 14 14. 26-54119 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Select Equipment Sales, Inc., of Buena Park, CA, for the purchase of an all-electric Hyundai 20BT-9U forklift, with related equipment and accessories, on the same terms and conditions afforded to Sourcewell (Contract No. RFP #053024-HCE), in an amount of $46,197; and authorize a 10 percent contingency of $4,620, to accommodate unforeseen pricing fluctuation, for a total contract amount not to exceed $50,817, inclusive of taxes and fees. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. February 03, 2026 Item #14 69827ef877fd6a456f6f5554
20260203 LA County Long Beach City Council Item 15 15. 26-54120 Recommendation to authorize City Manager, or designee, to execute an agreement, and any necessary amendments, with the California State Library to accept and expend grant funding in the amount of $71,541, for Library Literacy Services, for the grant period July 1, 2025, through June 30, 2026; and Increase appropriations in the General Grants Fund Group in the Library, Arts, and Culture Department by $71,541, offset by grant revenue. (Citywide) Office or Department: Library, Arts, and Culture Suggested Action: Approve recommendation. February 03, 2026 Item #15 69827ef877fd6a456f6f5553
20260203 LA County Long Beach City Council Item 13 13. 26-54118 Recommendation to adopt Specification No. RFP FM-26-684 and award a contract to SA Recycling LLC., of Orange, CA, for the recycling, depollution, and disposal of vehicles, vessels, and other equipment, in an annual amount of $250,000, for a period of two years; and, authorize a 10 percent contingency of $25,000, for a total annual amount not to exceed $275,000, with the option to renew for three additional one-year periods, at the discretion of the City Manager; and, authorize City Manager or designee, to execute all documents necessary to enter into the contracts, including any necessary subsequent amendments. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. February 03, 2026 Item #13 69827ef877fd6a456f6f554f
Los Angeles
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County Los Angeles City Council Item 45 (45) 26-0118 The Committee may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled George Stephen Simonian v. City of Los Angeles, Los Angeles Superior Court Case No. 22STCV25260. (This matter arises from a trip and fall incident on August 26, 2020, on an uplifted sidewalk located at 351 East 2nd Street, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #45 698a94932167a686cef7e3f2
20260211 LA County Los Angeles City Council Item 41 (41) 26-0117 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Alice Kaczor, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23VEVC05337. (This matter arises from a trip and fall incident on January 1, 2023, on the roadway near 15124 Dickens Street, Sherman Oaks, California.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #41 698a94932167a686cef7e3f1
20260211 LA County Los Angeles City Council Item 40 (40) 26-0099 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Marcia McAdoo v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 21STCV46555. (This matter arises from a trip and fall incident on January 4, 2020, on an uneven portion of the sidewalk in front of 1246 South Hope Street, in Los Angeles, California.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #40 698a94932167a686cef7e3f0
20260211 LA County Los Angeles City Council Item 42 (42) 26-0100 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Jose Gonzalez v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV31564. (This matter arises from a September 7, 2021, trip-and-fall that occurred at 830 South Hill Street, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #42 698a94932167a686cef7e3ef
20260211 LA County Los Angeles City Council Item 43 (43) 26-0119 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Victor Estuardo Jovel v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV32605. (This matter arises from an August 5, 2021, trip and fall incident occurring on the sidewalk near 13360 Sherman Way and Varna Avenue, in Van Nuys, California.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #43 698a94932167a686cef7e3ee
20260211 LA County Los Angeles City Council Item 51 (51) 25-1540 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Lillian Carranza v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 19STCV02594. (This matter arises from an employment litigation case against the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #51 698a94932167a686cef7e3f3
20260211 LA County Los Angeles City Council Item 35 (35) 26-0114 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Hector Gamez v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV25768. (This matter arises from a fall incident on November 29, 2021, on the roadway near 2722 West Avenue 31, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #35 698a94932167a686cef7e3fd
20260211 LA County Los Angeles City Council Item 33 (33) 26-0112 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Jorge Eduardo Ramirez Delgado v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 24VECV02713. (This matter arises from a trip and fall incident on June 16, 2023, on the sidewalk in front of 6822 Van Nuys Boulevard, in Van Nuys.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #33 698a94932167a686cef7e406
20260211 LA County Los Angeles City Council Item 9 (9) 26-0040 PERSONNEL AND HIRING and BUDGET AND FINANCE COMMITTEES’ REPORTS relative to a comprehensive staffing plan for the Office of the City Attorney with detailed current and projected staffing needs that is designed to significantly reduce the City’s reliance on outside counsel costs. A. PERSONNEL AND HIRING COMMITTEE REPORT Recommendations for Council action, pursuant to Motion (McOsker, Yaroslavsky – Jurado): 1. REQUEST the City Attorney, with assistance from the City Administrative Officer (CAO), Personnel Department, the City Attorneys Association, and other relevant bargaining groups, to report to the Budget and Finance Committee and the Personnel and Hiring Committee with the following: a. A comprehensive staffing plan for the Office of the City Attorney that details current and projected staffing needs and is designed to significantly reduce the City’s reliance on outside counsel costs. The plan should include: i. The number of new positions required across litigation, advisory, and specialized units, and the respective recommended class codes and job classifications. ii. The proposed salary ranges and compensation adjustments needed to remain competitive for the positions and class codes/classifications. iii. Recruitment timelines, hiring strategies, and any Civil Service or Council action required, as well as budgetary steps required to achieve the staffing plan. iv. The projected fiscal impacts and long-term savings associated with shifting work from outside counsel to in-house legal teams. b. General hiring barriers affecting the recruitment and retention of qualified attorneys. c. Workload impacts on litigation, advisory, and municipal law functions. d. Budgetary, structural, or policy changes needed to ensure the Office of the City Attorney is adequately staffed to meet the legal needs of the City of Los Angeles. 2. REQUEST the City Attorney, CAO, and the Personnel Department to report on and provide relevant data and recommendations to include and build upon issues raised in prior Council actions (specifically Council File No. 25- 1023) concerning City Attorney staffing, workload, reliance on outside counsel, and hiring capacity. B. BUDGET AND FINANCE COMMITTEE REPORT Recommendations for Council action, as initiated by Motion (McOsker, Yaroslavsky – Jurado): 1. REQUEST the City Attorney, with assistance from the City Administrative Officer (CAO), Personnel Department, the City Attorneys Association, and other relevant bargaining groups, to report to the Budget and Finance Committee and the Personnel and Hiring Committee with the following: a. A comprehensive staffing plan for the Office of the City Attorney that details current and projected staffing needs and is designed to significantly reduce the City’s reliance on outside counsel costs. The plan should include: ​ i. The number of new positions required across litigation, advisory, and specialized units, and the respective recommended class codes and job classifications. ii. The proposed salary ranges and compensation adjustments needed to remain competitive for the positions and class codes/classifications. iii. Recruitment timelines, hiring strategies, and any Civil Service or Council action required, as well as budgetary steps required to achieve the staffing plan. iv. The projected fiscal impacts and long-term savings associated with shifting work from outside counsel to in-house legal teams. b. General hiring barriers affecting the recruitment and retention of qualified attorneys. c. Workload impacts on litigation, advisory, and municipal law functions. d. Budgetary, structural, or policy changes needed to ensure the Office of the City Attorney is adequately staffed to meet the legal needs of the City of Los Angeles. 2. REQUEST the City Attorney to include in its subsequent report an assessment of adequate staffing needs to ensure an expedited process of review for judgments that accrue interest, to ensure they are before the Claims Board and then the Budget and Finance Committee within 30 days. 3. REQUEST the Chief Legislative Analyst (CLA) to advise on any required changes, including legislative action through the Los Angeles Municipal Code or Los Angeles Administrative Code, or by way of codification in the City’s Financial Policies, to ensure the enforcement of the 30- day timeline for judgments that accrue interest. Fiscal Impact Statement: Neither the CAO nor the CLA has completed a financial analysis of this report. February 11, 2026 Item #9 698a94932167a686cef7e405
20260211 LA County Los Angeles City Council Item 8 (8) 22-1236-S1 COMMUNICATIONS FROM THE CITY ADMINISTRATIVE OFFICER (CAO) relative to the Second Amendment to a contract with NBS Government Finance Group Incorporated, to continue services related to the proposed increase of property tax assessments for street lighting. Recommendation for Council action: AUTHORIZE the President, Board of Public Works (BPW), or two members, to execute the Second Amendment to Contract No. C- 138383 with NBS Government Finance Group Incorporated, to increase the total compensation of the contract by $312,018, from $1,539,000 to $1,851,018, and continue services related to the proposed increase of property tax assessments for street lighting through December 15, 2027, subject to the approval of the City Attorney as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that there is no direct General Fund impact. Funding for the proposed amendment will be provided by the Street Lighting Maintenance Assessment Fund. Funding for subsequent years of the agreement is subject to Mayor and Council approval, the availability of funds, and will be appropriated through the City annual budget development process. The City’s financial obligation is limited to the extent of appropriations approved by the Council and Mayor. Financial Policies Statement: The CAO reports that the above recommendation complies with the City’s Financial Policies as the liability of the City is limited to the extent appropriations are approved by the Mayor and Council. February 11, 2026 Item #8 698a94932167a686cef7e404
20260211 LA County Los Angeles City Council Item 32 (32) 26-0107 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Nasser Pouladian v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22SMCV02554. (This matter arises from a December 8, 2021, sidewalk trip and fall incident near the intersection of Ashton Avenue and Westwood Boulevard, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #32 698a94932167a686cef7e403
20260211 LA County Los Angeles City Council Item 26 (26) 26-0147 CD 13 MOTION (SOTO-MARTINEZ - JURADO) relative to funding to supplement the medical care and social services for patients experiencing homelessness in Council District 13. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. UTILIZE $568,834 from the AB1290 Fund No. 53P, Account No. 281213 (CD 13 Redevelopment Projects - Services) and $568,834 from the General City Purposes Fund No. 100/56, Account No. 000627 (Additional Homeless Services - CD 13) [TOTAL: $1,137,668] to supplement the medical care and social services for patients experiencing homelessness in Council District 13, currently being provided by Healthcare in Action under City Contract C-200712, for an extended period from August 6, 2025 to November 30, 2026. 2. INSTRUCT and AUTHORIZE the City Clerk to prepare, process and execute the necessary documents with and/or payments to Healthcare in Action, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. February 11, 2026 Item #26 698a94932167a686cef7e402
20260211 LA County Los Angeles City Council Item 22 (22) 26-0005-S4 CD 10 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 4016 West Palmwood Drive (Case No. 874456), Assessor I.D. No. 5032-009-004, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 4016 West Palmwood Drive (Case No. 874456), Assessor I.D. No. 5032-009-004, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 11, 2026 Item #22 698a94932167a686cef7e401
20260211 LA County Los Angeles City Council Item 36 (36) 26-0083 The Committee may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Sandra Gale Truitt v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV31845. (This matter involves a trip and fall incident on March 13, 2023, near 4267 Degnan Boulevard in Los Angeles, California.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #36 698a94932167a686cef7e400
20260211 LA County Los Angeles City Council Item 37 (37) 26-0115 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Joerg Maeckle v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV14327. (This matter arises from a trip and fall incident on July 23, 2022, in the crosswalk at the intersection of Acama Street and Lankershim Boulevard, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #37 698a94932167a686cef7e3ff
20260211 LA County Los Angeles City Council Item 23 (23) 26-0005-S5 CD 5 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 10945 West National Boulevard (Case No. 844875), Assessor I.D. No. 4251-007-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 10945 West National Boulevard (Case No. 844875), Assessor I.D. No. 4251-007-027, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 11, 2026 Item #23 698a94932167a686cef7e3fe
20260211 LA County Los Angeles City Council Item 21 (21) 26-0005-S6 CD 11 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 11939 West Mayfield Avenue (Case No. 855954), Assessor I.D. No. 4265-009-060, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated February 3, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 11939 West Mayfield Avenue (Case No. 855954), Assessor I.D. No. 4265-009-060, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 11, 2026 Item #21 698a94932167a686cef7e3fc
20260211 LA County Los Angeles City Council Item 20 (20) 25-0885 CIVIL RIGHTS, EQUITY, IMMIGRATION AGING AND DISABILITY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to a report on all City projects, programs, and services that could be impacted by H.R. 1 (One Big Beautiful Bill Act); and related matters. Recommendations for Council action: 1. DIRECT THE City Administrative Officer (CAO) to release a follow-up report within 60 days that includes updates on its findings on H.R.1’s impact on City projects, programs, and services in light of funding reductions, Medi-Cal/CalFresh eligibility changes, funding that was cut for LGBTQ+ services, and other changes that have taken effect. 2. REQUEST the Department of Water and Power and the Port of Los Angeles to report to the Energy and Environment committee within 60 days regarding contingency planning and alternative funding sources to mitigate the impact to programs as a result of the loss of funds due to H.R. 1. Fiscal Impact Statement: The CAO reports that the report is informational, and the recommendation to note and file the report will not result in a fiscal impact. Financial Policies Statement: The CAO reports that the report complies with the City’s Financial Policies inasmuch as the report is informational relative to the potential impacts to City programs and services and reduced funding opportunities due to the elimination of grants or rescission of unobligated funds. February 11, 2026 Item #20 698a94932167a686cef7e3fb
20260211 LA County Los Angeles City Council Item 34 (34) 26-0082 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Antonio De Souza Filho v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV26611. (This matter arises from a November 17, 2021, vehicle versus pedestrian incident at the intersection of La Brea Avenue and De Longpre Avenue, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #34 698a94932167a686cef7e3fa
20260211 LA County Los Angeles City Council Item 53 (53) 25-1263 The City Council may recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Black Lives Matter - Los Angeles, et al. v. City of Los Angeles, et al., United States District Court Case No. 2:20-cv-05027-CBM-AS. (This matter arises out of protests that occurred in the summer of 2020.) Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 11, 2026 Item #53 698a94932167a686cef7e3f9
20260211 LA County Los Angeles City Council Item 47 (47) 26-0095 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Jacqueline Rivera v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV16892. (This matter arises from a May 5, 2021 incident where Plaintiff Jacqueline Rivera contends that she was unlawfully terminated from City of Los Angeles employment.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #47 698a94932167a686cef7e3f8
20260211 LA County Los Angeles City Council Item 46 (46) 26-0097 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Jose Verdin v. City of Los Angeles, et al., United States District Court Case No. 2:24-cv-08892. (This matter arises from alleged failure to include the education incentive paid to Los Angeles Police Department rank-and-file in the regular hourly rate when making payment of Fair Labor Standards Act overtime hours during the period from October 15, 2021 to present.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #46 698a94932167a686cef7e3f7
20260211 LA County Los Angeles City Council Item 52 (52) 25-1114 The Committee may recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the payment of attorney costs in the case entitled Los Angeles Times Communications LLC v. City of Los Angeles, Los Angeles Superior Court Case No. 22STCP01267. (This case arises out of a California Public Records Act request where attorneys’ fees were awarded to the Los Angeles Times.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #52 698a94932167a686cef7e3f6
20260211 LA County Los Angeles City Council Item 44 (44) 26-0103 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Cathy Fiendel v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22BBCV01270. (This matter arises from a trip and fall incident on July 28, 2022, on the sidewalk abutting 11942 Saticoy Street, in North Hollywood.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #44 698a94932167a686cef7e3f5
20260211 LA County Los Angeles City Council Item 50 (50) 26-0093 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Joseph LaRocca v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 24STCV07744. (This matter arises from a June 18, 2022, police incident wherein Plaintiff was unintentionally struck by a 40 mm less-lethal round at the 6th Street Viaduct at Clarence Street in the Los Angeles Police Department Hollenbeck Division.) (The Budget and Finance Committee considered the above matter in Closed Session on February 3, 2026.) February 11, 2026 Item #50 698a94932167a686cef7e3f4
20260211 LA County Los Angeles City Council Item 27 (27) 19-0742 MOTION (McOSKER - HERNANDEZ – HARRIS-DAWSON) relative to reactivating Council file No. (CF) 19-0742 regarding amending Los Angeles Municipal Code (LAMC) Section 12.03 and adding Section 11.5.15 to define and prohibit the uses of Private Detention Center and Community Detention Facility for Unaccompanied Minors citywide. Recommendation for Council action: REACTIVATE CF 19-0742 relative to amending LAMC Section 12.03 and adding Section 11.5.15 to define and prohibit the uses of Private Detention Center and Community Detention Facility for Unaccompanied Minors citywide and RESTORE the file to its most recent legislative status as of the date of the File’s expiration. February 11, 2026 Item #27 698a94932167a686cef7e407
20260211 LA County Los Angeles City Council Item 19 (19) 23-0525 CD 7 BUDGET AND FINANCE COMMITTEE REPORT relative to the payment of fees and costs associated with a Writ of Mandate in the case entitled Janet Jha, v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCP03499, for a 40-unit project located at 13916 West Polk Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE payment of the fees and costs in the total amount of $134,591.61, plus applicable interest, from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts, for the case entitled Janet Jha, v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCP03499. 2. AUTHORIZE the City Attorney to draw a demand from the Liability Claims Fund No. 100/59, Account No. 009798, Miscellaneous Liability Payouts, which shall be paid as follows: a. $134,591.61, plus applicable interest, to Patterson & O’Neill, PC, Tax Identification No. 92-3699950. 3. AUTHORIZE the City Attorney, or designee, to make necessary technical adjustments, subject to the approval of the City Administrative Officer; and, AUTHORIZE the Controller to implement the instructions. [The City Council may recess to Closed Session, pursuant to California Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the above-entitled case. (This matter concerns litigation that resulted in a Writ of Mandate regarding the City’s land use application processing for a 40-unit housing development at 13916 West Polk Street under the Housing Accountability Act.)] Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 11, 2026 Item #19 698a94932167a686cef7e408
20260211 LA County Los Angeles City Council Item 28 (28) 26-0104 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Krystal Shin, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV23442. (This matter arises from an incident involving defective playground equipment on February 12, 2022, at a City park located at 11075 Foothill Boulevard, in Lake View Terrace.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #28 698a94932167a686cef7e412
20260211 LA County Los Angeles City Council Item 38 (38) 26-0089 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Martha Hermosillo v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 24STCV01961. (This matter arises from a February 10, 2023, trip and fall incident near the intersection of South Wilton Place and 15th Street, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #38 698a94932167a686cef7e41b
20260211 LA County Los Angeles City Council Item 12 (12) 25-1536 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT and RESOLUTION relative to the submission of a Continued and Expansion Funding Application (CEFA) to the California Department of Social Services (CDSS) General Child Care and Development Program (CCTR) for subsidized preschool services. Recommendations for Council action: 1. APPROVE the submission of a CEFA by the Department of Recreation and Parks (RAP) to the CDSS for subsidized preschool services at RAP's licensed preschools, through the CCTR Program for Fiscal Year (FY) 2026- 27. 2. AUTHORIZE the General Manager, RAP, or designee, to execute and submit the CEFA online. 3. ADOPT the accompanying RESOLUTION, included as Attachment 2 of the Board of Recreation and Park Commissioners (Board) report dated December 18, 2025, attached to the Council file; and, DIRECT the Board Secretary to sign the web-based CEFA certifying that the Resolution was adopted. Fiscal Impact Statement: The Board reports that the submission of the CEFA for the CCTR grant from CDSS does not impact the RAP’s General Fund. If awarded and accepted, this grant would provide funding to continue subsidized licensed preschool programs for two- year old to three-year old children at any of the RAP’s licensed preschools. February 11, 2026 Item #12 698a94932167a686cef7e41a
20260211 LA County Los Angeles City Council Item 1 (1) 25-0160-S98 CD 8 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 4915 South 11th Avenue. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 4915 South 11th Avenue. (Lien: $1,276.56) (Continued from Council meeting of August 13, 2025) February 11, 2026 Item #1 698a94932167a686cef7e419
20260211 LA County Los Angeles City Council Item 13 (13) 25-1488 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to Measure A 2025 Competitive Program grant applications and funding for six Department of Recreation and Parks (RAP) planning and design and capital improvement projects. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Department of Recreation and Parks (RAP), retroactively, to submit six grant applications to the County of Los Angeles Regional Park and Open Space District (RPOSD) under the Measure A 2025 Competitive Program for the following projects: a. Griffith Park (Tregnan Road) b. Hansen Dam Recreation Area c. Cabrillo Beach Lifeguard Tower d. Point Fermin Park (Sunken City) e. Wilders Addition Park Stairs f. Oakridge Estate 2. AUTHORIZE the General Manager, RAP, to accept the funds, if awarded, for the amount, scope, and the performance period outlined in the Proposition K – L.A. For Kids Steering Committee (LAFKSC) report dated December 11, 2025, attached to the Council file. 3. DESIGNATE the General Manager, RAP, or designee, as the agent to conduct all negotiations, execute and submit all grant documents, including, but not limited to applications, agreements, amendments, and payment requests, which may be necessary for the acceptance and use of Measure A funding for said projects. 4. AUTHORIZE the RAP to make necessary technical adjustments to carry out the intent of said LAFKSC report. Fiscal Impact Statement: The LAFKSC reports that there is no anticipated General Fund impact as Measure A funding does not require matching funds. February 11, 2026 Item #13 698a94932167a686cef7e418
20260211 LA County Los Angeles City Council Item 17 (17) 25-1433-S1 CD 4 BUDGET AND FINANCE COMMITTEE REPORT relative to an ongoing funding source for daily security services at Runyon Canyon Park in Council District Four. Recommendation for Council action, pursuant to Motion (Raman – Soto-Martinez): INSTRUCT the City Administrative Officer (CAO), with the assistance of the Department of Recreation and Parks, to report to Council on an ongoing funding source for daily security services at Runyon Canyon Park from 7:00 p.m. to 1:00 a.m. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 11, 2026 Item #17 698a94932167a686cef7e417
20260211 LA County Los Angeles City Council Item 5 (5) 25-1441 CD 12 2021-2029 HOUSING ELEMENT ENVIRONMENTAL IMPACT REPORT (EIR), STATE CLEARINGHOUSE (SCH), ADDENDUMS, MITIGATION MONITORING PROGRAM, AND RELATED ENVIRONMENTAL FINDINGS; PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a Zone Change for the property located at 10777 North Winnetka Avenue. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE based on the whole of the administrative record and the independent judgment of the decisionmaker the Proposed Project is within the scope of the program approved with the 2021-2029 Housing Element for which the 2021-2029 Housing Element EIR No. ENV-2020-6762-EIR; SCH No. 2021010130 (EIR), certified on November 24, 2021, and Addendum Nos. ENV-2020-6762-EIR-ADD1 adopted on June 14, 2022 and ENV-2020-6762-EIR-ADD2 adopted on January 13, 2025 (Addendum), pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15168, the project is within the scope of the program approved earlier with the Housing Element EIR and the EIR adequately describes the activity for the purposes of CEQA, and the impacts of the Proposed Project are within the scope of the EIR and the Addendum; and ADOPT the Mitigation Monitoring Program for the Proposed Project. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. PRESENT and ADOPT the accompanying ORDINANCE (Revised Map), dated September 11, 2025, to effectuate a Zone Change from the existing A1-1 Zone to (T)A2-1 across the entire property; for the subdivision of one 11.38-acre parcel into five lots ranging in size from 2.0 to 3.25 acres each, the Project retains the existing home and all existing accessory structures on proposed Parcel 2, the Project also includes a Zoning Administrator’s Adjustment to allow an existing accessory structure to remain in place, 42.8 feet from the new front lot line of proposed Parcel 2 in lieu of 55 feet from the front lot line [Los Angeles Municipal Code 12.21 C.5(b)], no new construction is proposed; for the property located at 10777 North Winnetka Avenue, subject to Conditions of Approval, including T Conditions. Applicant: Chuck Stevens and Stephanie Vitacco Representative: Chris Nassiri, Iacobbellis & Associates, Inc. Case No. CPC-2023-1263-ZC-ZAA-HCA Environmental No. ENV-2023-1264-HES Related Case: TT-83950-HCA Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. February 11, 2026 Item #5 698a94932167a686cef7e416
20260211 LA County Los Angeles City Council Item 4 (4) 26-0109 CD 3 CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to an offer to dedicate an easement for traffic signal purposes on 5500 North Canoga Avenue - Right of Way No. 36000-10365. Recommendations for Council action: 1. FIND that the dedication of an easement for traffic signal purposes on 5500 North Canoga Avenue (Dedication) is categorically exempt from the California Environmental Quality Act of 1970 pursuant to Article III, Class 5(4) of the City's Environmental Guidelines. 2. ACCEPT the petitioner's offer for the Dedication, substantially as shown on the Exhibit Map of the January 23, 2026 City Engineer report, attached to the Council file. 3. AUTHORIZE the Board of Public Works to acquire the Dedication. 4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Survey Division for processing. Fiscal Impact Statement: The City Engineer reports that a $3,416.51 fee for processing this report was paid pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code. No additional City funds are needed. February 11, 2026 Item #4 698a94932167a686cef7e415
20260211 LA County Los Angeles City Council Item 16 (16) 26-0014 BUDGET AND FINANCE COMMITTEE REPORT relative to the removal of delinquent accounts receivables submitted by the Los Angeles Housing Department (LAHD) for the quarter ending September 30, 2025. Recommendation for Council action: APPROVE the Collections Board of Review’s (CBR) recommendation and findings for the LAHD to remove from its active accounts receivable 11 uncollectible invoices totaling $125,238.48, each account owing $5,000 or more, as detailed in the CBR report dated December 17, 2025, attached to the Council file. Fiscal Impact Statement: The CBR reports that the proposed action will decrease the City’s receivable base by $125,238.48. February 11, 2026 Item #16 698a94932167a686cef7e414
20260211 LA County Los Angeles City Council Item 14 (14) 12-1670-S10 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT and BUDGET AND FINANCE COMMITTEES’ REPORT relative to authorizing an earmark of Proposition K program interest funds for three specified projects, and the transfer of maintenance funds to the Proposition K Capital Fund. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the earmark of up to $6.0 million in Proposition K program interest funds to reduce the shortfall for the design and construction activities for three future specified projects identified in Attachment No. 8 of the Proposition K – L.A. For Kids Steering Committee (LAFKSC) report dated September 26, 2025, attached to the Council file. 2. AUTHORIZE LAFKSC staff to identify and transfer funds previously allocated for capital projects within the Proposition K maintenance account (Fund No. 43L) to the Proposition K capital account, as well as any accrued and future interest earnings from both the maintenance account and the Proposition K administrative account (Fund No 43M). 3. AUTHORIZE the Controller to adjust balances within the Proposition K Funds (Fund Nos. 43K, 43L, and 43M) to effectuate the funding adjustments associated with Recommendation Nos. 1 and 2 above, in accordance with instructions to be provided by the City Administrative Officer (CAO). 4. AUTHORIZE the CAO to prepare technical adjustments, as needed to carry out the intent of the Council action; and, AUTHORIZE the Controller to implement those technical adjustments. Fiscal Impact Statement: The LAFKSC reports that there is an anticipated impact of $58.4 million on the General Fund to the extent that Proposition K funds are insufficient to fully fund the remaining specified projects. Insofar as the Proposition K funding capacity discussed in said LAFKSC report can be utilized to fund the cost of the remaining specified projects, the level of cost offsets incurred by the General Fund for project delivery could decrease. Program staff are completing closeout activities and expect to identify residual funds for completed projects that could be used to offset shortfalls for Ballot- mandated specified projects. An earmark of $6.0 million in Proposition K interest funds is recommended to address funding shortfalls for three out of the 31 specified projects remaining in the Proposition K program, as detailed in Attachment 8 of said LAFKSC report, which have the largest shortfalls. Specific cost estimates for operating and maintaining the projects addressed through the funding recommendations of said LAFKSC report have not yet been developed, but will be addressed through the City budget as projects are completed. Financial Policies Statement: The LAFKSC reports that approval of the recommendations in the report are in compliance with the City’s Financial Policies in that current operations will be funded by current revenues. February 11, 2026 Item #14 698a94932167a686cef7e413
20260211 LA County Los Angeles City Council Item 7 (7) 20-0508-S2 ADMINISRTATIVE EXEMPTION and COMMUNICATION FROM THE BOARD OF AIRPORT COMMISSIONERS relative to the proposed Second Amendment to Contract DA-5446 with SITA Information Networking Computing USA Inc., to increase the contract authority, updating the information security requirements, operations and maintenance of LAX, and ratification of the May 2025 letter exercising the one-year option to extend. (Trade, Travel, and Tourism Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents.) February 11, 2026 Item #7 698a94932167a686cef7e410
20260211 LA County Los Angeles City Council Item 29 (29) 26-0081 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Patty Namkoong, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22SMCV02165. (This matter arises out of an accident involving a vehicle to vehicle traffic collision occurring March 26, 2021, at the intersection of Glencoe Avenue and Maxella Avenue.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #29 698a94932167a686cef7e40f
20260211 LA County Los Angeles City Council Item 15 (15) 17-0964-S1 BUDGET AND FINANCE COMMITTEE REPORT relative to the First Restated and Amended Master Placement Agreement No. C-143732 with FUSE Corps to provide a framework for City departments that participate in the FUSE Executive Fellowship Program. Recommendations for Council action: 1. APPROVE and AUTHORIZE the City Administrative Officer (CAO) to execute the proposed First Amended and Restated Master Placement Agreement No. C-143732 with FUSE Corps, a California Nonprofit Corporation, for a six-year term effective June 1, 2023 through May 31, 2029, subject to the review and approval of the City Attorney. 2. AUTHORIZE the General Managers of participating City departments to execute Individual Placement Agreements (IPA) with FUSE Corps in accordance with the terms of the First Amended and Restated Master Placement Agreement, subject to the approval of the City Administrative Officer relative to the availability of budgeted funding and the City Attorney as to form. Fiscal Impact Statement: The CAO reports that funding will be provided with a program fee of $180,000 on a per-project basis by the participating City departments that choose to use the Agreement. Funds must be identified by the participating City department prior to the execution of an IPA to place a FUSE Fellow. There will be no additional fiscal impact. Financial Policies Statement: The CAO reports that approval of the recommended actions is in compliance with the City’s Financial Policies as budgeted funds must be identified to support the proposed Agreement expenditures before an IPA is executed under the Master Placement Agreement. February 11, 2026 Item #15 698a94932167a686cef7e40e
20260211 LA County Los Angeles City Council Item 18 (18) 25-0600-S77 BUDGET AND FINANCE COMMITTEE REPORT relative to the feasibility of establishing a fee-for-service program to support Americans with Disabilities Act (ADA) requirements for reimbursement of physical improvements, mobile accessibility and electronic services by City departments. Recommendation for Council action: DIRECT the City Administrative Officer, in consultation with the Chief Legislative Analyst, to to report to Council within 60 days on the feasibility of implementing Options 1A, 2A, or 2B in the Department of Disability (DOD) report dated November 6, 2025, attached to the Council file. The assessment that should include an analysis of anticipated costs and fiscal impacts, as well as an evaluation of the operational and legislative requirements necessary to implement a workable fee-for-service program for the DOD in time for the start of Fiscal Year 2026-27. Fiscal Impact Statement: The DOD reports that adopting and implementing the recommended options would improve the City’s General Fund by shifting a large portion of costs for accessibility services to special funds and proprietary-controlled funds. In addition, this overall shift in approach would decrease the DOD’s administrative burden, thus allowing staff to focus more of their time on compliance efforts. This in turn would minimize risk associated with non- compliance by helping the City better meet its state and federally mandated disability access obligations; prioritizing these critical services and integrating them into each department’s planning process and day-to-day work. February 11, 2026 Item #18 698a94932167a686cef7e40d
20260211 LA County Los Angeles City Council Item 30 (30) 25-0472 The City Council may recess to Closed Session, pursuant to Government Code Section No. 54956.9(d)(1), to confer with its legal counsel relative to the case entitled D’Jeon Rieux v. Los Angeles Fire Department, Los Angeles Superior Court Case No. 22STCV26690. (This matter arises from a complaint of Labor Code Section 432.7 and Government Code Section 12952 violations against the City.) (The Budget and Finance Committee considered the above matter in Closed Session on February 3, 2026.) February 11, 2026 Item #30 698a94932167a686cef7e40c
20260211 LA County Los Angeles City Council Item 24 (24) 25-0006-S1 COMMUNICATION FROM THE CHIEF LEGISLATIVE ANALYST (CLA) relative to contracting with Critical Preparedness and Response Solutions (CPARS) for an After-Action Report (AAR) on the City’s preparation for and response to the windstorm and fires of January 2025. Recommendations for Council action: 1. AUTHORIZE the CLA, or designee, to negotiate and execute a contract with CPARS to prepare and present an AAR on the City’s preparation for and response to the windstorm and fires of January 2025, for a term of two years and an amount of $580,000, with a scope that is substantially as described in the CLA report dated December 5, 2025, attached to Council file No. 25-0006-S1. 2. REQUEST the Mayor to include funding in the amount of $430,000 in the 2026-27 proposed City budget for this contract. Fiscal Impact Statement: None submitted by the CLA. The City Administrative Officer has not completed a financial analysis of this report. February 11, 2026 Item #24 698a94932167a686cef7e40b
20260211 LA County Los Angeles City Council Item 25 (25) 19-0279 MOTION (LEE - McOSKER) relative to reactivating Council file No. (CF) 19-0279 regarding Topanga Canyon Place / Plummer Street / Hanna Avenue / Halsted Street / Illegal Dumping / Temporary Closure. Recommendation for Council action: REACTIVATE CF 19-0279 relative to Topanga Canyon Place / Plummer Street / Hanna Avenue / Halsted Street / Illegal Dumping / Temporary Closure and RESTORE the file to its most recent legislative status as of the date of the File’s expiration. February 11, 2026 Item #25 698a94932167a686cef7e40a
20260211 LA County Los Angeles City Council Item 31 (31) 26-0108 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Dina Demas v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV13231. (This matter arises from a trip and fall incident on June 29, 2021, on the sidewalk located at 17509 Ventura Boulevard, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #31 698a94932167a686cef7e409
20260211 LA County Los Angeles City Council Item 2 (2) 25-0160-S85 CD 9 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 857 East 92nd Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 857 East 92nd Street. (Lien: $3,847.53) (Continued from Council meeting of August 13, 2025) February 11, 2026 Item #2 698a94932167a686cef7e41d
20260211 LA County Los Angeles City Council Item 10 (10) 25-1489 BUDGET AND FINANCE COMMITTEE REPORT relative to an update on affirmative litigation actions of the federal government. Recommendations for Council action: 1. NOTE and FILE the City Attorney report dated December 11, 2025, attached to the Council file, relative to affirmative litigation challenging actions of the federal government. 2. REQUEST the City Attorney to update the Council on the status of the cases discussed in said City Attorney report. [The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to pending litigation in the cases entitled King County et al. v. Turner et al. (No. 2:25-cv-814-BJR, W.D. Wash.); County of Santa Clara, et al. v. Noem, et al. (No. 3:25-cv-08330- WHO, N.D. Cal.); City and County of San Francisco, et al. v. Trump, et al. (No. 3:25-cv-1350-WHO, N.D. Cal.); and, Pedro Vasquez Perdomo et al. v. Noem et al. (No. 2:25-cv-05605-MEMF, C.D. Cal.)]. Fiscal Impact Statement: Not applicable February 11, 2026 Item #10 698a94932167a686cef7e41c
20260211 LA County Los Angeles City Council Item 48 (48) 26-0096 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Cecilia Cazarez Hernandez, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV30989. (This matter arises from a vehicle versus vehicle traffic incident on May 18, 2023, that occurred on Glendale Boulevard at its intersection with Hyperion Avenue.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #48 698a94932167a686cef7e422
20260211 LA County Los Angeles City Council Item 49 (49) 26-0094 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Luis Zambrano, et al. v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV12892. (This matter arises from a June 30, 2021, incident involving the Los Angeles Police Department Bomb Squad.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #49 698a94932167a686cef7e421
20260211 LA County Los Angeles City Council Item 39 (39) 26-0092 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Arianne Ortiz v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV34295. (This matter arises from a trip and fall on April 24, 2022, on Selma Avenue near the intersection of Schrader Boulevard, in the City ofLos Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on February 3, 2026.) February 11, 2026 Item #39 698a94932167a686cef7e420
20260211 LA County Los Angeles City Council Item 11 (11) 25-1391 BUDGET AND FINANCE COMMITTEE and PUBLIC SAFETY COMMITTEE REPORTS relative to the Fiscal Year (FY) 2025-26 Selective Traffic Enforcement Program (STEP) grant award from the State of California, Office of Traffic Safety (OTS). A. BUDGET AND FINANCE COMMITTEE REPORT Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Retroactively apply for and accept the grant award for the FY 2025-26 STEP from the State of California, OTS in the amount of $6,405,000 for the period of October 1, 2025, through September 30, 2026. b. Execute the 2025-26 STEP Grant Agreement on behalf of the City and submit the necessary agreements and documents relative to the grant award, subject to the approval of the City Attorney as to form. c. Execute a Professional Services Agreement with one selected vendor, for a term of 12 months within the applicable grant performance period, for a sum not to exceed $70,000, for the provision of phlebotomist services, subject to the approval of the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to the grant amount of $6,405,000 in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit grant receipts in the LAPD Grant Trust Fund No. 339/70. c. Prepare Controller instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer (CAO); and, authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate $6,405,000 to appropriation account, account number to be determined, within Fund No. 339/70, for the disbursement of the FY 2025-26 STEP grant funds. b. Increase appropriations and transfer, as necessary, the FY 2025-26 STEP grant funds from Fund No. 339/70, account number to be determined, to Fund No. 100/70, account numbers and amounts as follows: i. Account No. 001092, Overtime Sworn; Amount: $3,628,773.28 ii. Account No. 001090, Overtime General; Amount: $224,791.27 iii. Account No. To Be Determined, Related Costs; Amount: $346,435.45 4. AUTHORIZE the City Clerk to place the following actions relative to the FY 2025-26 STEP Grant on the City Council Agenda on July 1, 2026, or on the first meeting day thereafter: ​ Authorize the Controller to increase appropriations and transfer, as necessary, the FY 2025-26 STEP grant funds from Fund No. 339/70, account number to be determined, to Fund No. 100/70, account numbers and amounts as follows: a. Account No. 001092, Overtime Sworn; Amount: $1,746,703.37 b. Account No. 001090, Overtime General; Amount: $111,936.87 c. Account No. To Be Determined, Related Costs; Amount: $167,091.76 B. PUBLIC SAFETY COMMITTEE REPORT SUBMITS WITHOUT RECOMMENDATION the Recommendations of the City Administrative Officer Report, dated December 18, 2025, attached to the Council File, as stated above. Fiscal Impact Statement: The CAO reports that approval of the recommendations within the report will allow for the expenditure of the FY 2025-26 STEP grant award totaling $6,405,000 from the State of California OTS. There is no impact to the General Fund as a result of these recommendations. No matching funds are required for this grant. Financial Policies Statement: The CAO reports that the recommendations provided in the report are in compliance with the City’s Financial Policies in that one-time grant funding will be utilized for one-time program expenditures. February 11, 2026 Item #11 698a94932167a686cef7e41f
20260211 LA County Los Angeles City Council Item 3 (3) 26-0110 CD 1 CATEGORICAL EXEMPTION and COMMUNICATION FROM THE CITY ENGINEER relative to an offer to dedicate an easement for street purposes on 1457 North Main Street - Right of Way No. 36000- 10317. Recommendations for Council action: 1. FIND that the dedication of an easement for street purposes on 1457 North Main Street (Dedication) is categorically exempt from the California Environmental Quality Act of 1970 pursuant to Article III, Class 5(19) of the City's Environmental Guidelines. 2. ACCEPT the petitioner's offer for the Dedication, substantially as shown on the Exhibit Map of the January 20, 2026 City Engineer report, attached to the Council file. 3. AUTHORIZE the Board of Public Works to acquire the Dedication. 4. INSTRUCT the City Clerk to forward a copy of the Council action on this project to the Bureau of Engineering, Survey Division for processing. Fiscal Impact Statement: The City Engineer reports that a $3,193 fee for processing this report was paid pursuant to Sections 7.3 and 7.41.1 of the Los Angeles Administrative Code. No additional City funds are needed. February 11, 2026 Item #3 698a94932167a686cef7e41e
20260210 LA County Los Angeles City Council Item 16 (16) 26-0020 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to the sale of the City-owned property located at 643 South Pacific Avenue, San Pedro CA 90731 (APN 7451-037-901) as a surplus asset. Recommendations for Council action, as initiated by Motion (McOsker – Lee): 1. DECLARE the City-owned property located at 643 South Pacific Avenue, San Pedro CA 90731 (APN. 7451-037-901) as a surplus asset. 2. DIRECT the Department of General Services (GSD), with the assistance of the City Attorney and City Administrative Officer (CAO), to take all necessary steps and prepare all required documents to effectuate the sale of the parcel. 3. INSTRUCT the GSD to include a conservation estimate easement on the facade of the City-owned property at 643 South Pacific Avenue and include the easement as a condition of sale for the property. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #16 698a94892167a686cef7e18d
20260210 LA County Los Angeles City Council Item 18 (18) 25-1504 GOVERNMENT OPERATIONS and ECONOMIC DEVELOPMENT AND JOBS COMMITTEES REPORT relative to Request for Proposals (RFP) for the redevelopment of City-owned property located at 13460 Van Nuys Boulevard and 13269 Van Nuys Boulevard, and associated parcels. Recommendation for Council action, pursuant to Motion (Rodriguez – Soto-Martinez): INSTRUCT the Economic and Workforce Development Department to: a. Prepare and release a Request for Proposals (RFP) for the redevelopment of City-owned property located at 13460 Van Nuys Boulevard and 13269 Van Nuys Boulevard, and associated parcels, in a manner consistent with the goals and objectives for which the City acquired the properties, including economic and workforce development, small business incubation, community-serving commercial uses, and mixed- use development consistent with applicable Community Redevelopment Agency/Los Angeles (CRA/LA) bond covenants. b. Report to Council with a summary of the proposals received and recommended next steps prior to any disposition or development action. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #18 698a94892167a686cef7e196
20260210 LA County Los Angeles City Council Item 8 (8) 25-0900-S51 CD 2 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Vineland Avenue and Weddington Street No.1 Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of January 13, 2026) Items for which Public Hearings Have Been Held February 10, 2026 Item #8 698a94892167a686cef7e195
20260210 LA County Los Angeles City Council Item 5 (5) 25-0900-S48 CD 4 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Killion Street and Vesper Avenue No. 1 Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of January 13, 2026) February 10, 2026 Item #5 698a94892167a686cef7e194
20260210 LA County Los Angeles City Council Item 15 (15) 25-1496 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to new non-profit lease with West Valley Homes Yes (WVHY) for the use of the City-owned Suite D at 13277 Van Nuys Boulevard. Recommendations for Council action, pursuant to Motion (Rodriguez – Padilla): 1. INSTRUCT the Economic and Workforce Development Department, with the assistance of the City Attorney and City Administrative Officer (CAO), to negotiate a new non-profit lease with WVHY for the use of the City-owned Suite D at 13277 Van Nuys Boulevard. 2. FIND that, pursuant to Charter Section 371(e)(10) and Los Angeles Administrative Code Section 10.1 S(a)(10), that the use of competitive bidding would be undesirable and impractical for this contract, inasmuch as the West Valley Homes Yes and its resources are unique, and competitive bidding for this lease would be impractical. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #15 698a94892167a686cef7e193
20260210 LA County Los Angeles City Council Item 29 (29) 26-1200-S2 COMMUNICATION FROM THE MAYOR relative to the appointment of Rudy Ortega Jr. to the Board of Water and Power Commissioners. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Rudy Ortega Jr. to the Board of Water and Power Commissioners for the term ending June 30, 2026 and the subsequent term ending June 30, 2031, to fill the vacancy created by the departure of Richard Katz, is APPROVED and CONFIRMED. The appointee currently resides in Council District Seven. (Current composition: M = 2; F = 2; Vacant = 1) Financial Disclosure Statement: Filed Background Check: Pending February 10, 2026 Item #29 698a94892167a686cef7e192
20260210 LA County Los Angeles City Council Item 28 (28) 14-0955-S10 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the acceptance of the Fiscal Year 2025-26 Real Estate Fraud Prosecution (REFP) Grant Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD), or designee, to: a. Retroactively apply for and accept the Fiscal Year (FY) 2025-26 Real Estate Fraud Prosecution (REFP) Program grant award, in the amount of $371,000, from the County of Los Angeles, for the period of July 1, 2025 through June 30, 2026. b. Negotiate and execute any documents or agreements necessary to accept the grant, subject to the review and approval by the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to $371,000 in funding in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit the FY 2025-26 REFP Program grant funds received under this agreement into the Police Department Grant Fund 339/70, account number to be determined. c. Prepare Controller instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer, and authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate up to $371,000 within the Police Department Grant Fund 339/70, account number to be determined, for the receipt and disbursement of the FY 2025-26 REFP Program grant funds. b. Increase appropriations and transfer, as necessary, from FY 2025-26 REFP Program grant funds, Fund 339/70, account number to be determined, to Fund 100/70, account numbers and amounts as stated here: Account No. 001012, Salaries Sworn, $187,643; Account No. 001092, Overtime Sworn, $ 37,811; Account No. To Be Determined, Related Costs, $139,347. c. Authorize the continuation of one resolution authority position through June 30, 2026, Class Code 2223-3, Class Title Police Detective III. Fiscal Impact Statement: The CAO reports that approval of the recommendations stated in this report will authorize the Los Angeles Police Department to accept a grant award in the amount of $371,000 from the County of Los Angeles for participation in the Fiscal Year 2025-26 Real Estate Fraud Prosecution Grant Program. There is no matching requirement associated with this grant award. There is no additional impact to the General Fund. Financial Policies Statement: The CAO further reports that the recommendations provided in this report comply with the City’s Financial Policies in that all grant funds will be utilized for grant- eligible activities. February 10, 2026 Item #28 698a94892167a686cef7e191
20260210 LA County Los Angeles City Council Item 14 (14) 24-1424-S1 CD 15 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to acquiring the northern portion of 23903 Normandie Avenue (APNs 7438-017-010; 7438-017-012; and 7438- 017-014) for the purpose of expanding the Los Angeles Department of Transportation’s electric bus depot. Recommendation for Council action, pursuant to Motion (McOsker – Hutt): INSTRUCT the Department of General Services and Los Angeles Department of Transportation (LADOT) to report on the steps necessary for acquiring the northern portion of 23903 Normandie Avenue (APNs 7438-017-010; 7438-017-012; and 7438- 017-014), including the source(s) of funds that will be used for acquisition, development, and maintenance of the property, for the purpose of expanding the LADOT's electric bus depot. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #14 698a94892167a686cef7e190
20260210 LA County Los Angeles City Council Item 4 (4) 25-0900-S47 CD 14 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Mission Road and Jesse Street No.1 Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of January 13, 2026) February 10, 2026 Item #4 698a94892167a686cef7e18f
20260210 LA County Los Angeles City Council Item 6 (6) 25-0900-S49 CD 15 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Beacon Street and 16th Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND that a majority protest exists in the Street Lighting Maintenance Assessment District and therefore the assessment cannot be enacted. 2. PRESENT and ADOPT the accompanying ORDINANCE abandoning all proceedings relating to the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218). 3. INSTRUCT the Director, Bureau of Street Lighting, to ensure that the streetlights are not installed or are removed from service if previously installed. (Continued from Council meeting of January 13, 2026) February 10, 2026 Item #6 698a94892167a686cef7e18e
20260210 LA County Los Angeles City Council Item 30 (30) 24-2000-S1 MOTION (HUTT - HERNANDEZ - HARRIS-DAWSON) relative to amending the Council action of January 7, 2025 regarding the regular meeting schedule for the City Council’s 2025 Standing Committees. Recommendation for Council action: AMEND the Council action of January 7, 2025 relative to the regular meeting schedule for the City Council's 2025 Standing Committees (Council file No. 24-2000-S1), to change the scheduled meeting times for the Transportation Committee to 8:45 a.m. and the Public Works Committee to 2:30 p.m. with the meeting days to remain unchanged. February 10, 2026 Item #30 698a94892167a686cef7e197
20260210 LA County Los Angeles City Council Item 17 (17) 26-0084 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to proposed no-cost lease with the United States Navy (US Navy) for the property located at 3171 Gaffey Street, San Pedro, CA 90731 (situated on a portion of APN 7442-001-915 and a portion of APN 7442-001 910), for a term of three years in connection with the acquisition of said property. Recommendations for Council action, pursuant to Motion (McOsker – Hutt): 1. INSTRUCT the Department of General Services GSD, with the assistance of the City Attorney and City Administrative Officer (CAO), to negotiate a no-cost lease with the United States Navy for the property located at 3171 Gaffey Street, San Pedro, CA 90731 (situated on a portion of APN 7442-001-915 and a portion of APN 7442-001 910), for a term of three years while acquisition efforts begin. 2. INSTRUCT the CAO to identify: a. $40,000 to be paid to the US Navy relative to administrative costs for: i. Development of environmental compliance documentation ii. Development of lease and supporting documentation iii. Real Estate Contracting Officer review and execution iv. US Navy cadastral review of legal description and survey ​ b. $35,000 to be paid to a land survey company for the required legal description(s) needed for the lease and subsequent purchase documents. ​ 3. INSTRUCT the CAO to work with the Bureau of Engineering (BOE) and GSD to identify funding for the City to perform a Phase I environmental site assessment for the identified parcels to be conveyed to the City. 4. INSTRUCT the GSD, with the assistance of the Department of Recreation and Parks, to begin negotiations for a sublease agreement with San Pedro Athletic Complex and San Pedro Girls Softball Association to continue using the baseball and softball fields located at 3181 North Gaffey, on a portion of APN 7442-001-915 and at 2981 North Gaffey Street, on a portion of APN 7442-001-910 upon execution of the three-year lease with the US Navy. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #17 698a94892167a686cef7e18c
20260210 LA County Los Angeles City Council Item 7 (7) 25-0900-S50 CD 13 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the New Hampshire Avenue and Fountain Avenue No. 1 Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of January 13, 2026) February 10, 2026 Item #7 698a94892167a686cef7e18b
20260210 LA County Los Angeles City Council Item 3 (3) 25-0900-S46 CD 6 CONTINUED CONSIDERATION OF HEARING PROTESTS and ORDINANCE FIRST CONSIDERATION relative to the improvement and maintenance of the Kester Avenue and Chase Street Lighting District. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:​ 1. DENY the protest and confirm the assessments. 2. PRESENT and ADOPT the accompanying ORDINANCE levying the assessments and ordering the maintenance of the above lighting district, in accordance with Sections 6.95-6.127 of the Los Angeles Administrative Code and Government Code Section 53753 (Proposition 218).​ (Continued from Council meeting of January 13, 2026) February 10, 2026 Item #3 698a94892167a686cef7e18a
20260210 LA County Los Angeles City Council Item 13 (13) 25-1534 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to the Fiscal Year 2025-26 Second Quarterly Status Report for the Citywide Leasing Program. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AUTHORIZE the Controller to: a. Transfer and reprogram $1,300,000 from the Leasing Fund No. 100/63, Account No. 000024, General Fund Leasing Account to a newly established account within the Capital and Technology Improvement Expenditure Program No. 100/54, titled “Garland Relocation.” b. Transfer and reprogram $289,362 from the Leasing Fund No. 100/63, Account No. 000024, General Fund Leasing Account to the General Services Department Fund No. 100/40, Account No. 003040, Contractual Services to fund security services at the Seventh Street Yard. Fiscal Impact Statement: The Municipal Facilities Committee (MFC) reports that There is no impact to the General Fund for the Citywide Leasing Program. The projected surplus will be used for unfunded costs associated with the relocation of employees from the Garland Building and unanticipated security costs. Financial Policies Statement: The MFC reports that the recommendation contained in the December 18, 2025 MFC report, attached to the Council File, complies with the City’s Financial Policies in that, to the extent possible, changes to budget appropriations during the fiscal year shall be limited and subject to the review and approval of the Mayor and Council. February 10, 2026 Item #13 698a94892167a686cef7e189
20260210 LA County Los Angeles City Council Item 12 (12) 25-0281 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to proposed Non-Profit Leasing Policy for City-Owned Facilities. Recommendations for Council action: 1. ADOPT the proposed Non-Profit Leasing Policy for City-Owned Facilities, Attachment 1 of the January 30, 2025 Municipal Facilities Committee (MFC) report, attached to the Council File; and, and the revised Community Benefits Analysis for Proposed Non-Profit Lease, Attachment 1.B, of the January 30, 2025 MFC report, attached to the Council File. 2. DIRECT the Department of General Services, with the assistance of the City Attorney, to update the City non-profit lease language to reflect the revised Non-Profit Leasing Policy for City-Owned Facilities. Fiscal Impact Statement: The MFC reports that there is no General Fund impact. February 10, 2026 Item #12 698a94892167a686cef7e188
20260210 LA County Los Angeles City Council Item 2 (2) 25-0160-S68 CD 7 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 13550 West Raven Street. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 13550 West Raven Street. (Lien: $1,276.56) (Continued from Council meeting of August 12, 2025) February 10, 2026 Item #2 698a94892167a686cef7e187
20260210 LA County Los Angeles City Council Item 38 (38) 26-0113 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Sheryln Hernandez, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 20STCV43582. (This matter arises from a personal injury matter that occurred on April 12, 2020, between 9146 and 9148 Towne Avenue, in Los Angeles.) (The Budget and Finance Committee waived consideration of the above matter.) February 10, 2026 Item #38 698a94892167a686cef7e186
20260210 LA County Los Angeles City Council Item 10 (10) 23-0344-S1 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to proposed First Amended and Restated Contract with Charter Communications Operating, LLC (Charter Communications) for Citywide Physical Coaxial Cable Services. Recommendation for Council action: APPROVE and AUTHORIZE the General Manager, Information Technology Agency (ITA), or designee, to execute the First Amended and Restated Contract with Charter Communications for Citywide Physical Coaxial Cable Services extending the term three years effective October 1, 2022 to September 30, 2028 for a total of six years, and increasing the compensation amount by $2.75 million for a total compensation amount of $4.75 million, subject to the approval of the City Attorney as to form. Fiscal Impact Statement: The CAO reports that funding for the proposed Contract is available in ITA’s Communications Services Account. The impact to the General Fund is limited to the availability of funds appropriated in the budget. Financial Policies Statement: The CAO reports that the recommendation contained in the December 12, 2025 CAO report, attached to the Council File is in compliance with the City’s Financial Policies as contract expenditures are limited to the appropriation of funds made by the City for this purpose. February 10, 2026 Item #10 698a94892167a686cef7e185
20260210 LA County Los Angeles City Council Item 11 (11) 14-1174-S97 CD 7 GOVERNMENT OPERATIONS COMMITTEE REPORT relative to proposed Assignment and Assumption Agreement for City-owned commercial leases at 10801/10823 San Fernando Road and 13273/13277 Van Nuys Boulevard for the potential Pacoima Lifestyle Center project. Recommendations for Council action: 1. DETERMINE that the City should assume the 11 active leases at the City-Owned property located at located at 10801 and 10823 San Fernando Road, and 13273 and13277 Van Nuys Boulevard, Los Angeles, CA 91331, Assessor's Parcel Numbers: 2619-017-001, 2619-017-002, 2619-017-004, 2619- 017-024, 2619-017- 026, and 2619-017-030, as listed in Exhibit B in the December 18, 2025 Municipal Facilities Committee (MFC) report, attached to the Council File. 2. FIND that, pursuant to Charter Section 371(e)(10) and Los Angeles Administrative Code Section 10.15(a)(10) that the use of competitive bidding for these leases would be impractical and undesirable in that it would result in the existing tenants being evicted from the property. 3. APPROVE and AUTHORIZE the execution of the Assignment and Assumption Agreement, prepared by the City Attorney, as detailed in Exhibit B in the December 18, 2025 MFC report, attached to the Council File. 4. AUTHORIZE the Acting General Manager, Economic and Workforce Development Department, or designee, to make technical corrections or adjustments that may be required and are consistent with these City Council and Mayoral actions. Fiscal Impact Statement: The MFC reports that there is no impact to the General Fund as a result of the recommendations contained in the December 18, 2025 MFC report, attached to the Council File. The EWDD will fund repairs, Americans with Disabilities Act compliance, and future tenant relocation benefits through the lease revenue. February 10, 2026 Item #11 698a94892167a686cef7e184
20260210 LA County Los Angeles City Council Item 22 (22) 25-0008-S29 CD 12 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Gothic Avenue and Yolanda Avenue, in Council District Twelve. Recommendation for Council action, pursuant to Resolution (Lee – Harris-Dawson): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over 84 inches in height, during the hours of 2:00 a.m. and 6:00 a.m., along the following street segments: a. West side of Gothic Avenue from Schoenborn Street to Roscoe Boulevard b. Both sides of Yolanda Avenue from Lassen Street to Citrona Street 2. DIRECT the Department of Transportation (DOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed. 3. AUTHORIZE the DOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #22 698a94892167a686cef7e1a1
20260210 LA County Los Angeles City Council Item 34 (34) 15-1138-S43 MOTION (BLUMENFIELD - HERNANDEZ) relative to amending Council action of December 10, 2025 regarding the City’s General Funds Homeless Shelter Services Agreement with the Los Angeles Homeless Services Authority (LAHSA). Recommendation for Council action, SUBJECT TO APPROVAL OF THE MAYOR: REPLACE the adopted recommendations with the following: 1. AUTHORIZE the General Manager of the Los Angeles Housing Department, or designee, to amend the City's General Funds Homeless Shelter Services Agreement with the Los Angeles Homeless Services Authority (LAHSA), Contract C-202650, to: a. Add up to $50,000 for the Safe Parking LA program in CD3. b. Extend the term through June 30, 2027. c. Amend the Scope of Work for the CD3 Safe Parking LA program to add enhanced client support, financial assistance (auto/rent fees/deposits), case management, outreach, general operations, staffing, and rental assistance. 2. TRANSFER and APPROPRIATE up to $50,000 from the LAHD Fund No. 10A/43, Account No. 43AC12 (FY 2024-25 Shelter and Housing Interventions) to LAHD Fund No. 10A/43, Account No. 43CC13 (FY 2025-26 Street Strategies) for the Safe Parking LA program in CD3. 3. AUTHORIZE the LAHD to make any corrections, clarifications, or revisions in order to effectuate the intent of this Motion. 4. REQUEST LAHSA to amend or execute relevant contracts with Safe Parking LA. February 10, 2026 Item #34 698a94892167a686cef7e1a8
20260210 LA County Los Angeles City Council Item 20 (20) 25-1481 CD 7 TRANSPORTATION COMMITTEE REPORT relative to the review and comments for the Mission Mile Sepulveda: Visioning for a Safe and Active Community project in Council District Seven. Recommendations for Council action, as initiated by Motion (Rodriguez – Hutt), SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $200,000 from the Road Maintenance and Rehabilitation Fund (SB1), Fund No. 59V/50, Account No. 50CZEL, to the following accounts and in the amounts specified, within the Department of Transportation (DOT) Fund No. 100/94: a. Account No. 001010, Salaries, General ($125,000.00) b. Account No. 001090, Salaries, Overtime ($75,000.00) 2. TRANSFER and APPROPRIATE $25,000 from the Road Maintenance and Rehabilitation Fund (SB1), Fund 59V, Department 50, Account 50CZEL, to the following account and in the amount specified, within the Bureau of Street Services (BSS) Fund No. 100, Department 86: Account No. 001090 Salaries, Overtime, in order to incorporate comments on 65 percent and 95 percent design plans. 3. TRANSFER and APPROPRIATE $100,000 from the Road Maintenance and Rehabilitation Special Fund (SB1), No. 59V/50, Account No. 50CZEL (“Mission Mile Sepulveda Visioning for a Safe and Active Community”), to the Bureau of Street Lighting Fund No. 100-84, as specified below: a. Account No. 001010 (Salaries General) – $70,000 b. Account No. 001090 (Salaries Overtime) – $30,000 4. AUTHORIZE the BSS and DOT to make any technical corrections or clarifications to the above fund transfer instructions, in order to effectuate the intent of this Motion. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #20 698a94892167a686cef7e1a7
20260210 LA County Los Angeles City Council Item 21 (21) 25-0008-S28 CD 7 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along certain street segments of Sunland Boulevard, Gladstone Avenue, and Borden Avenue, in Council District Seven. Recommendation for Council action, pursuant to Resolution (Rodriguez – Lee): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, the parking of vehicles that are in excess of 22 feet in length or over seven feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of the following street segments: a. Sunland Boulevard between Stonehurst Avenue and Sunland Park Drive b. Gladstone Avenue between Sayre Street and Hubbard Street c. Borden Avenue between Arroyo Avenue and Corcoran Street 2. DIRECT the Department of Transportation (DOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above locations. 3. AUTHORIZE the DOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #21 698a94892167a686cef7e1a6
20260210 LA County Los Angeles City Council Item 35 (35) 26-1100-S1 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCE FIRST CONSIDERATION, and BALLOT RESOLUTION relative to a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on the City of Los Angeles a ballot measure regarding cannabis business taxes and applying the taxes to unlicensed cannabis businesses. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #35 698a94892167a686cef7e1a5
20260210 LA County Los Angeles City Council Item 23 (23) 26-0008-S1 CD 10 TRANSPORTATION COMMITTEE REPORT relative to establishing oversize vehicle parking restrictions along a certain street segment of West 18th Street, in Council District Ten. Recommendation for Council action, pursuant to Resolution (Hutt – Lee): RESOLVE to: 1. PROHIBIT, pursuant to Los Angeles Municipal Code (LAMC) Section 80.69.4, and California Vehicle Code (CVC) Section 22507, the parking of vehicles that are in excess of 22 feet in length or over seven (7) feet in height, during the hours of 2:00 a.m. and 6:00 a.m., along both sides of West 18th Street, between South Robertson Boulevard and South Holt Avenue. 2. DIRECT the Department of Transportation (DOT), upon adoption of this Resolution, to post signs giving notice of a “tow away, no parking” restriction for oversize vehicles, with the specific hours detailed, at the above location. 3. AUTHORIZE the DOT to make technical corrections or clarifications to the above instructions in order to effectuate the intent of this Resolution. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #23 698a94892167a686cef7e1a4
20260210 LA County Los Angeles City Council Item 37 (37) 26-1100-S3 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCES FIRST CONSIDERATION, and BALLOT RESOLUTIONS relative to a ballot measure regarding the City's transient occupancy tax (TOT) and increasing the tax rate and other modifications. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR, the following options presented by the City Attorney: A. PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding increasing the TOT by 4% through 2028 and then by 2% thereafter and applying the TOT to online travel companies. B. PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 5, 2026, calling an Election on Tuesday, June 2, 2026, for the purpose of submitting to the voters of the City of Los Angeles a ballot measure regarding increasing the TOT by 2% through 2028 and then by 1% thereafter and applying the TOT to online travel companies. (MOTION REQUIRED) Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #37 698a94892167a686cef7e1a3
20260210 LA County Los Angeles City Council Item 36 (36) 26-1100-S2 COMMUNICATION FROM THE CITY ATTORNEY, ORDINANCE FIRST CONSIDERATION, and BALLOT RESOLUTION relative to a ballot measure regarding the City's transient occupancy tax (TOT) and applying the TOT to online travel companies. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying BALLOT RESOLUTION providing the ballot measure text and ballot title and question, and ORDINANCE dated, February 2, 2026, calling an Election on the City of Los Angeles a ballot measure regarding the City's transient occupancy tax (TOT) and applying the TOT to online travel companies. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #36 698a94892167a686cef7e1a2
20260210 LA County Los Angeles City Council Item 1 (1) 25-0160-S64 CD 1 CONTINUED CONSIDERATION OF HEARING PROTEST, APPEALS OR OBJECTIONS to the Department of Building and Safety report and confirmation of lien for nuisance abatement costs and/or non- compliance of code violations/Annual Inspection costs, pursuant to the Los Angeles Municipal Code (LAMC) and/or Los Angeles Administrative Code (LAAC), for the property located at 422 West Avenue 44. Recommendation for Council action: HEAR PROTEST, APPEALS OR OBJECTIONS relative to a proposed lien for nuisance abatement costs and/or non-compliance of code violations/Annual Inspection costs, pursuant to the LAMC and/or LAAC, and CONFIRM said lien for the property located at 422 West Avenue 44. (Lien: $1,276.56) (Continued from Council meeting of August 12, 2025) February 10, 2026 Item #1 698a94892167a686cef7e183
20260210 LA County Los Angeles City Council Item 26 (26) 26-0111 CD 15 COMMUNICATION FROM THE CITY ENGINEER relative to initiating vacation proceedings for the alley westerly of Figueroa Street south of Pacific Coast Highway (VAC-E1401447). Recommendations for Council action: 1. ADOPT the City Engineer report dated January 15, 2026, attached to the Council file, to initiate the proceedings to vacate the alley westerly of Figueroa Street south of Pacific Coast Highway, as shown on Exhibit A of said City Engineer report, pursuant to California Streets and Highways Code, Division 9, Part 3, Public Streets, Highways and Service Easements Vacation Law. 2. DIRECT the Bureau of Engineering to investigate and report regarding the feasibility of this vacation request. Fiscal Impact Statement: The City Engineer reports that a deposit of $14,980 was paid by the petitioner for the investigation of this request pursuant to Section 7.42 of the Los Angeles Administrative Code (LAAC). Any deficit fee to recover the cost pursuant to LAAC Section 7.44 will be required of the petitioner. February 10, 2026 Item #26 698a94892167a686cef7e1a0
20260210 LA County Los Angeles City Council Item 32 (32) 26-0138 CD 11 MOTION (PARK - HERNANDEZ) relative to funding for the Abbot Kinney LGBTQ Crosswalk. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $130,000 from the Coastal Transportation Corridor Fund No. 447/94, Account No. 9426NT (Westside Fast Forward Streets LA Sidewalk Projects-Coastal), to Bureau of Street Services Fund No. 100/86 as follows for the Abbot Kinney LGBTQ Crosswalk. 2. AUTHORIZE the Bureau of Street Services to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/ clarifications/ changes may be made orally, electronically or by any other means. February 10, 2026 Item #32 698a94892167a686cef7e19f
20260210 LA County Los Angeles City Council Item 33 (33) 26-0139 CD 3 MOTION (BLUMENFIELD - NAZARIAN) relative to funding for maintenance along the median of Mulholland Drive. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $57,773 from the AB1290 Fund No. 53P, Account No. 281203 (CD 3 Redevelopment Projects - Services) to the Street Services Fund No. 100/86, Account No. 001090 (Salaries - Overtime) for maintenance along the median of Mulholland Drive, east of Topanga Canyon Boulevard in Woodland Hills. 2. AUTHORIZE the Bureau of Street Services to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 10, 2026 Item #33 698a94892167a686cef7e19e
20260210 LA County Los Angeles City Council Item 27 (27) 26-0070 CD 11 COMMUNICATION FROM THE CITY ENGINEER relative to initiating vacation proceedings for the portion of Reseda Boulevard north of Sunset Boulevard (easterly side adjoining Lot 8 of Tract 14968) (VAC- E1401472). Recommendations for Council action: 1. ADOPT the City Engineer report dated January 16, 2026, attached to the Council file, to initiate the proceedings to vacate for the portion of Reseda Boulevard north of Sunset Boulevard (easterly side adjoining Lot 8 of Tract 14968), as shown on Exhibit A of said City Engineer report, pursuant to California Streets and Highways Code, Division 9, Part 3, Public Streets, Highways and Service Easements Vacation Law. 2. DIRECT the Bureau of Engineering to investigate and report regarding the feasibility of this vacation request. Fiscal Impact Statement: The City Engineer reports that a deposit of $14,980 was paid by the petitioner for the investigation of this request pursuant to Section 7.42 of the Los Angeles Administrative Code (LAAC). Any deficit fee to recover the cost pursuant to LAAC Section 7.44 will be required of the petitioner. February 10, 2026 Item #27 698a94892167a686cef7e19d
20260210 LA County Los Angeles City Council Item 9 (9) 25-1372 CD 11 PREVIOUSLY ADOPTED MITIGATED NEGATIVE DECLARATION (MND), MITIGATION MONITORING PROGRAM, AND RELATED CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FINDINGS, RESOLUTION, PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT, and ORDINANCE FIRST CONSIDERATION relative to a General Plan Amendment and Height District Change for the property located at 12681 West Jefferson Boulevard. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, based on the independent judgment of the decision- maker, after consideration of the whole of the administrative record, the project was assessed in Mitigated Negative Declaration, No. ENV-2024-116-MND, adopted on October 9, 2025; and pursuant to CEQA Guidelines, Sections 15162 and 15164, no subsequent EIR, negative declaration, or addendum is required for approval of the project. 2. ADOPT the FINDINGS, of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. ADOPT the accompanying RESOLUTION, as recommended by the Mayor and the LACPC, for a General Plan Amendment to the Palms – Mar Vista – Del Rey Community Plan to amend Footnote No. 1 of the Community Plan Map to allow Height District No. 2 for the project site. 4. PRESENT and ADOPT the accompanying ORDINANCE dated October 9, 2025, effectuating a Height District Change from Height District No. 1 to 2 to allow the proposed project to be developed with a Floor Area Ratio of 2.1:1 and approximately 298,908 square feet of floor area, resulting in a Height District Change from M2-1 to (T)(Q)M2-2D; for the construction of an 82,324 square-foot, 44-foot three-inch, three-story mixed-use building over a basement consisting of retail and self-storage uses, the Proposed Project will consist of 3,959 square feet of retail use and parking at ground floor and 78,365 square feet of self-storage use at the second and third floors and basement level, the Proposed Project will provide 70 automobile parking spaces and 64 bicycle parking spaces, the Proposed Project will require approximately 13,541 cubic yards of grading and export, the Proposed Project will be developed at the vacant portion of a site that is currently developed with an existing 216,584 square-foot self-storage building that will remain; for the property located at 12681 West Jefferson Boulevard, subject to Conditions of Approval, as modified by the PLUM Committee on January 27, 2026, to include the following voluntary condition in the approval, attached to the Council file: As a voluntary condition, the project applicant will deposit $500,000 in the Council District Eleven Public Benefits Trust Fund (CD 07-0608) upon the following events: (1) the approval of a General Plan Amendment, Height District Change, Conditional Use Permit, Zoning Administrator Adjustment, and Site Plan Review approved under Case No. CPC-2024-115- GPA-ZC-HD-CU-ZAA-SPR (Project Entitlements) are final and no longer administratively appealable, and (2) the City has issued building permits to construct a building consistent with the Project Entitlements. Payment shall be made prior to Certificate of Occupancy is issued. Applicant: Cherry Miao, Public Storage Representative: Francis Park, Park & Velayos LLP Case No. CPC-2024-115-GPA-ZC-HD-CU-ZAA-SPR Environmental No. ENV-2024-116-MND Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. February 10, 2026 Item #9 698a94892167a686cef7e19c
20260210 LA County Los Angeles City Council Item 19 (19) 25-1188 CD 13 TRANSPORTATION COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to expanding the boundaries of the Santa Monica-Highland Parking Meter Zone (PMZ) in Council District 13. Recommendations for Council action: 1. NOTE and FILE the City Attorney report dated January 5, 2026, attached to the Council file. 2. PRESENT and ADOPT the accompanying ORDINANCE dated January 5, 2026, amending Subsection 26 of Section 88.00 of Division “U” of Chapter VIII of the Los Angeles Municipal Code to expand the boundaries of the Santa Monica-Highland PMZ in Council District 13. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #19 698a94892167a686cef7e19b
20260210 LA County Los Angeles City Council Item 31 (31) 26-0137 MOTION (YAROSLAVSKY - MCOSKER) relative to funding any aspect of the Nowruz event. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. ALLOCATE and AUTHORIZE $25,000 of the Council's portion of the Heritage Month Celebration & Special Events line item in the General City Purposes Fund No. 100/56 to fund any aspect of the Nowruz event. 2. DIRECT the City Clerk to prepare and process the necessary documents and/or payments, directly with the vendor / service providers, and / or any other agency or organization, as appropriate, in the above amount, for the above purpose, subject to the approval of the City Attorney as to form, if needed; and, AUTHORIZE the City Clerk to execute any such documents on behalf of the City. 3. AUTHORIZE the City Clerk to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 10, 2026 Item #31 698a94892167a686cef7e19a
20260210 LA County Los Angeles City Council Item 25 (25) 25-1285 TRADE, TRAVEL AND TOURISM REPORT relative to a report on a framework for supporting air quality and environmental legislation at the Port that maintains operations and protects jobs. Recommendation for Council action, pursuant to Motion (McOsker - Jurado): DIRECT the Chief Legislative Analyst (CLA), with consultation from the Port of Los Angeles (POLA), to report on a framework that allows the City to promote legislation, rules, regulations, and policies that advance air quality protections but do not include any cap on cargo throughput or limiting operations caps at the POLA nor any use of public investment for automated, remotely controlled, or remotely operated equipment that displaces workers. Fiscal Impact Statement: Neither the City Administrative Officer nor the CLA has completed a financial analysis of this report. February 10, 2026 Item #25 698a94892167a686cef7e199
20260210 LA County Los Angeles City Council Item 24 (24) 25-1462 CD 15 PUBLIC WORKS and TRANSPORTATION COMMITTEES’ REPORT relative to applying for the City’s local allocation of the South Bay Cities Council of Governments’ Measure M funds for Cycle Year 2026. Recommendation for Council action, pursuant to Motion (McOsker – Hutt): DIRECT the Bureau of Engineering and Department of Transportation to: a. Prepare and submit an application for the City’s local allocation of the South Bay Cities Council of Governments’ Measure M funds for Cycle Year 2026 for the Lomita Grade Separation Project. b. Report on the status of the application, including required match funding, project readiness, preliminary cost estimates, and any additional steps necessary to position the City competitively for this funding cycle. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. Financial Policies Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 10, 2026 Item #24 698a94892167a686cef7e198
20260204 LA County Los Angeles City Council Item 11 (11) 25-1507 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to temporarily closing the street area of 103rd Place located between Bandera Street and Wilmington Avenue in Watts. Recommendation for Council action, pursuant to Motion (McOsker - Lee): INSTRUCT the City Engineer to report with recommendations to temporarily close the street area of 103rd Place located between Bandera Street and Wilmington Avenue in Watts for reasons of public safety pursuant to State Vehicle Code Section 21101.4. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 Item #11 69827ef877fd6a456f6f566f
20260204 LA County Los Angeles City Council Item 15 (15) 25-1475 CD 7 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to a review and report on the interpretation and enforcement of Los Angeles Municipal Code (LAMC) Article 3, Section 53.15.1, for equine licensing, boarding permits, operations, and related activities. Recommendations for Council action, pursuant to Motion (Rodriguez – Lee): 1. INSTRUCT the Department of Animal Services (DAS), with the assistance of the Office of the City Attorney, to review LAMC Article 3, Section 53.15.1 and report on: a. The current interpretation and enforcement practices. b. Any procedural or administrative changes undertaken since January 1, 2024. c. The basis for any expanded or newly-applied definitions, including “livery,” “animal acts,” and equine identification requirements. d. Recommendations to establish due-process procedures for equine-related citations and permit actions. e. Steps necessary to align equine policies with consistent and equitable enforcement standards. 2. DIRECT the DAS to suspend the issuance and collection of equine-related fines, citations, and boarding permit revocations, effective January 1, 2024, until LAMC Article 3, Section 53.15.1 is fully reviewed. 3. INSTRUCT the DAS to hold public hearings, in coordination with the Los Angeles Equine Advisory Committee, to provide outreach and education to equestrians and to solicit input regarding necessary regulatory clarifications or updates. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 Item #15 69827ef877fd6a456f6f566e
20260204 LA County Los Angeles City Council Item 14 (14) 11-1345-S3 CD 7 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT relative to a long-term agreement between the Department of Animal Services (DAS) and Paws for Life K9 Rescue to provide adoption, veterinary, and animal welfare services at the Northeast Valley Animal Services Center. Recommendation for Council action: AUTHORIZE retroactively the General Manager, DAS, or designee, to execute a long-term agreement with Paws for Life K9 Rescue to provide adoption, veterinary, and animal welfare services at the Northeast Valley Animal Services Center, located at 15321 Brand Boulevard, Mission Hills in Council District Seven (CD 7), for a three- year term beginning in January 1, 2025 through December 31, 2027, with three one-year options to extend said agreement, subject to the approval of the City Attorney as to form. Fiscal Impact Statement: The City Administrative Officer (CAO) reports that approval of the recommended action will authorize the DAS to execute an agreement with Paws for Life K9 Rescue for adoption, veterinary, and animal welfare services at the Northeast Valley Animal Services Center from January 1, 2025 through December 31, 2027, with three one-year options to extend. The General Services Department will provide basic facility maintenance for the Northeast Valley Animal Services Center, including utility service costs, of which is provided through the Water and Electricity Fund. The City will realize cost savings through the recommended action during the term of the agreement based on the services that Paws for Life K9 Rescue will provide at no additional cost to the City. There is no additional fiscal impact to the General Fund. Financial Policies Statement: The CAO reports that the recommended action is in compliance with the City’s Financial Policies in that budgeted funds are used for intended purposes. February 04, 2026 Item #14 69827ef877fd6a456f6f566d
20260204 LA County Los Angeles City Council Item 17 (17) 26-0128 CD 3 MOTION (BLUMENFIELD - YAROSLAVSKY) relative to funding for services in connection with the observance of the International Holocaust Remembrance Day. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $1,462 from the Mayor’s portion of the Heritage Month Celebration and Special Event General City Purposes Fund No. 100/56, Account No. 000948. 2. TRANSFER and APPROPRIATE $1,462 from the Council’s portion of the Heritage Month Celebration and Special Event General City Purposes Fund No. 100/56 to the General Services Fund 100/40, Account No. 1100 (Hiring Hall), for services in connection with the observance of the International Holocaust Remembrance Day on January 27, 2026, including the illumination of City Hall. February 04, 2026 Item #17 69827ef877fd6a456f6f566b
20260204 LA County Los Angeles City Council Item 3 (3) 26-0013 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending Schedule A of Section 4.61 of the Los Angeles Administrative Code (LAAC) to include and provide salaries for the new, non-represented classifications of Chief Occupational Psychologist (Class Code 2387) and Port Pilot Apprentice (Class Code 5114). Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. PRESENT and ADOPT the accompanying ORDINANCE dated November 24, 2025, approved as to form and legality by the City Attorney, amending Schedule A of Section 4.61 of the LAAC to include and provide salaries for the new, non- represented classifications of Chief Occupational Psychologist (Class Code 2387) and Port Pilot Apprentice (Class Code 5114). 2. AUTHORIZE the City Administrative Officer (CAO), upon accretion of the classes to a bargaining unit, to amend the appropriate Memorandum of Understanding to reflect the salaries approved by Ordinance. 3. AUTHORIZE the Controller and the CAO to correct any clerical or technical errors in the above Ordinance. Fiscal Impact Statement: The CAO reports that the cost associated with filling Chief Occupational Psychologist and Port Pilot Apprentice positions will be absorbed within budgeted funds by the employing departments for Fiscal Year 2025-26. February 04, 2026 Item #3 69827ef877fd6a456f6f5668
20260204 LA County Los Angeles City Council Item 4 (4) 24-1334 PERSONNEL AND HIRING COMMITTEE REPORT relative to proposed Amendment No. 1 to the 2024-2028 Memorandum of Understanding (MOU) for Bargaining Unit No. 23 for the Firefighters and Fire Captains Representation Unit. Recommendations for Council action: 1. APPROVE Amendment No. 1 to the 2024-2028 MOU for Bargaining Unit 23. 2. AUTHORIZE the Controller and the City Administrative Officer (CAO) to correct any clerical errors in the MOU or make necessary technical corrections subsequent to City Council approval. Fiscal Impact Statement: The CAO reports that implementation of this MOU amendment will have no fiscal impact on the General Fund. The Harbor Department has agreed to fully fund the Supervisor Fireboat Mates positions, including the pay and bonus structure as recommended by the Former Interim Fire Chief. February 04, 2026 Item #4 69827ef877fd6a456f6f5666
20260204 LA County Los Angeles City Council Item 7 (7) 22-0736 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to evaluating the effectiveness of promoting public interest and how transparency has increased with the development and implementation of the Processes and Procedures Ordinance. Recommendation for Council action: RECEIVE AND FILE the Department of City Planning report dated December 17, 2025, attached to the Council file, relative to evaluating the effectiveness of promoting public interest and how transparency has increased with the development and implementation of the Processes and Procedures Ordinance. Fiscal Impact Statement: Not applicable February 04, 2026 Item #7 69827ef877fd6a456f6f5664
20260204 LA County Los Angeles City Council Item 13 (13) 25-0289 ARTS, PARKS, LIBRARIES, AND COMMUNITY ENRICHMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to authorizing the Los Angeles County (County) Department of Public Health to collect and publish medical debt data and financial assistance activities. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the accompanying ORDINANCE, dated December 20, 2025, adding Paragraphs (H) and (I) to Subdivision 1 of Subsection (a) of Section 31.00, Chapter III of the Los Angeles Municipal Code to incorporate County Code Sections 11.02.085 through 11.41.045, to authorize the County Department of Public Health to collect and publish medical debt data and related information from hospitals operating within the City of Los Angeles. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 Item #13 69827ef877fd6a456f6f5672
20260204 LA County Los Angeles City Council Item 12 (12) 24-1221 GOVERNMENT OPERATIONS and ARTS, PARKS, LIBRARIES AND COMMUNITY ENRICHMENT COMMITTEES’ REPORT relative to pilot program for the distribution of a no-cost all-in-one fentanyl detection device to be funded through the Opioid Settlement funding. Recommendations for Council action: 1. AUTHORIZE the Department on Disability (DOD) to release a Request for Proposals (RFP) and establish contract(s) to develop a pilot program that would include the development of an online portal for the dissemination of 200,000 fentanyl resting devices per year for three years; or, establish a partnership with a device vendor that has existing infrastructure for ordering and delivering devices with said RFPs to include: a. A social marketing campaign b. Plan for developing the portal c. Development of a training video d. A plan for handling all the logistics of delivering the product to the requestor e. A data collection component to assess the success of the pilot program 2. INSTRUCT the City Administrative Officer (CAO) to: a. Allocate funding in connection with Recommendation No. 1, as noted above. b. With the assistance of the DOD, report on the estimated costs needed for the potential fentanyl detection device distribution program to include: i. If such a program is eligible for funding with opioid settlement funds. ii. If there is an existing contractor that can perform the requested activities. Fiscal Impact Statement: The DOD reports that the fiscal impact will depend on the scale of the program. Resources may be available through opioid settlement funds. February 04, 2026 Item #12 69827ef877fd6a456f6f5671
20260204 LA County Los Angeles City Council Item 18 (18) 13-0934-S3 MOTION (RAMAN - McOSKER) relative to amending the prior Council action of July 2, 2024, regarding the matter of implementation of the Jobs and Economic Development Incentive (JEDI) Zone Facade Improvement Program across the City (Council File No. 13-0934-S3) Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND Council action of July 2, 2024, regarding the matter of the TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to a subrecipient agreement with a third-party service provider to provide management services associated with implementation of the Jobs and Economic Development Incentive (JEDI) Zone Facade Improvement Program across the City (Council File No. 13-0934-S3) to ADOPT the following RECOMMENDATION: 1. AUTHORIZE the Economic and Workforce Development Department (EWDD) to identify, negotiate, and execute a subrecipient agreement with a third-party services provider for an amount up to $1,500,000 from the American Rescue Plan Act Fund (Fund No. 64N); for an amount up to $1,000,000 from the General Fund (Fund No. 100); and for an amount up to $500,000 in Community Development Block Grand Funds (Fund No. 424) payable to 11-11A Creative Collective, Inc., to provide management services associated with implementation of the JEDI Zone Fade Improvement Program across the City. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 04, 2026 Item #18 69827ef877fd6a456f6f566a
20260204 LA County Los Angeles City Council Item 2 (2) 26-0132 CD 4 MOTION (JURADO - BLUMENFIELD) and RESOLUTION relative to issuing qualified 501(c)(3) bonds, in an aggregate principal amount not to exceed $85,000,000 for an 11-story hotel located at 1130 South Hope Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) hearing held on November 24, 2025 for the Hope Street hotel project, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of bonds in an amount not to exceed $85,000,000 to provide financing, refinancing, and/or reimbursement for the acquisition, construction, development, equipping, and operation of an 11-story hotel located at 1130 South Hope Street in Council District 14. Items for which Public Hearings Have Been Held February 04, 2026 Item #2 69827ef877fd6a456f6f5669
20260204 LA County Los Angeles City Council Item 8 (8) 23-1022-S26 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to the Alliance Settlement Agreement progress as of September 30, 2025. Recommendation for Council action: NOTE and FILE the City Administrative Officer report dated January 8, 2026, attached to Council file No. 23-1022-S26, relative to the Alliance Settlement Agreement progress as of September 30, 2025. Fiscal Impact Statement: Not applicable February 04, 2026 Item #8 69827ef877fd6a456f6f5674
20260204 LA County Los Angeles City Council Item 9 (9) 25-1203 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to designating the intersection of 225th Street and Halldale Avenue in Harbor Gateway as “Janet Horst Square." Recommendations for Council action, pursuant to Motion (McOsker – Nazarian): 1. DESIGNATE the intersection of 225th Street and Halldale Avenue in Harbor Gateway as “Janet Horst Square." 2. DIRECT the Department of Transportation to erect permanent ceremonial signage at this location in her honor. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 Item #9 69827ef877fd6a456f6f5673
20260204 LA County Los Angeles City Council Item 10 (10) 25-1513 CD 15 PUBLIC WORKS COMMITTEE REPORT relative to temporarily closing Hoover Street between El Segundo Boulevard and West 127th Street in Harbor Gateway. Recommendations for Council action, pursuant to Motion (McOsker – Nazarian): 1. INSTRUCT the City Engineer to report with recommendations to temporarily close Hoover Street between El Segundo Boulevard and West 127th Street in Harbor Gateway, pursuant to State Vehicle Code Section 21101.4. 2. INSTRUCT the City Engineer and Department of Transportation to perform any traffic impact analysis necessary to temporarily close Hoover Street between El Segundo Boulevard and West 127th Street pursuant to State Vehicle Code Section 21101.4. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 04, 2026 Item #10 69827ef877fd6a456f6f5670
20260204 LA County Los Angeles City Council Item 16 (16) 13-1526-S5 ENERGY AND ENVIRONMENT COMMITTEE REPORT relative to budget adjustments and funding considerations for the Fiscal Year (FY) 2025-26 Proposition O Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the Master Schedule for FY 2025-26 in Attachment 1 of the City Administrative Officer (CAO) report dated December 17, 2025, attached to the Council file. 2. APPROVE the Proposition O staffing appropriation for FY 2025- 26 up to $3,768,167 for the Bureau of Contract Administration (BCA), Bureau of Engineering (BOE), and Bureau of Sanitation (BOS) to continue project implementation (Attachment 2 of said CAO report). a. AUTHORIZE the Controller to reimburse the funding source(s) that are used to front-fund staffing costs for Proposition O Program for FY 2025-26, subject to the approval of the invoices stated in the table provided by the CAO in said report. b. REQUEST authorization from the Controller to transfer and appropriate up to $3,768,167 in Proposition O funds from various accounts to the departmental budgets for BCA, BOE, and BOS, subject to review and approval of reimbursement invoices by the CAO. 3. AUTHORIZE the CAO, in coordination with the BOE and BOS, to make technical corrections as needed to the above recommendations to implement Mayor and Council intentions. Fiscal Impact Statement: The CAO reports that there will be no impact on the General Fund. Funding will come from the Proposition O General Obligation Bond Fund. Operations and maintenance costs cannot be paid for from General Obligation bonds and will therefore be addressed through the City's annual budgeting process. Financial Policies Statement: The CAO reports that the recommendations above comply with the City’s Financial Policies as funding for the proposed projects is provided primarily from bond proceeds which are supported by voter-approved property tax revenue. February 04, 2026 Item #16 69827ef877fd6a456f6f566c
20260204 LA County Los Angeles City Council Item 5 (5) 25-1700 PERSONNEL AND HIRING COMMITTEE REPORT and ORDINANCES FIRST CONSIDERATION relative to the 2025- 26 Departmental Personnel Ordinances. Recommendation for Council Action, SUBJECT TO THE APPROVAL OF THE MAYOR: PRESENT and ADOPT the following accompanying ORDINANCES, dated December 5, 2025, authorizing the employment of personnel for 39 Departments and Offices of the City of Los Angeles: 1. Aging 2. Animal Services 3. Building and Safety 4. Cannabis Regulation 5. City Administrative Officer (CAO) 6. City Attorney 7. City Clerk 8. City Planning 9. City Tourism 10. Civil, Human Rights and Equity 11. Community Investment for Families 12. Controller 13. Council 14. Cultural Affairs 15. Disability 16. Economic and Workforce Development 17. El Pueblo de Los Angeles Historical Monument 18. Emergency Management 19. Employee Relations Board 20. Ethics Commission 21. Finance 22. Fire 23. General Services 24. Housing 25. Information Technology Agency 26. Mayor 27. Neighborhood Empowerment 28. Personnel 29. Police 30. Public Accountability 31. Public Works – Board 32. Public Works – Bureau of Contract Administration 33. Public Works – Bureau of Engineering 34. Public Works – Bureau of Sanitation 35. Public Works – Bureau of Street Lighting 36. Public Works – Bureau of Street Services 37. Transportation 38. Youth Development 39. Zoo Fiscal Impact Statement: The CAO reports that funding for these positions is provided in Fiscal Year 2025-26 Adopted Budget. February 04, 2026 Item #5 69827ef877fd6a456f6f5665
20260204 LA County Los Angeles City Council Item 1 (1) 23-1132-S1 CD 3 MOTION (BLUMENFIELD - HERNANDEZ) and RESOLUTION relative to issuing one or more series of bonds in an aggregate principal amount not to exceed $40,000,000 (Obligations) to finance a 128-unit multifamily affordable housing development known as Warner Center II Apartments (Project) located at 21300 Oxnard Street. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONSIDER the results of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) hearing held on January 22, 2026 for Warner Center Apartments II, attached to the Motion. 2. ADOPT the accompanying TEFRA RESOLUTION approving the issuance of one or more series of bonds in an amount not to exceed $40,000,000 to finance and/or refinance the acquisition, construction, improvement, renovation, furnishing, and equipping of a 128-unit multifamily affordable housing development known as Warner Center II Apartments (Project) located at 21300 Oxnard Street in Council District 3. February 04, 2026 Item #1 69827ef877fd6a456f6f5667
20260204 LA County Los Angeles City Council Item 6 (6) 25-1378 CD 2 GENERAL EXEMPTION, ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a quitclaim of public water facility easement by Department of Water and Power (DWP) to Etai Harari and Moriah Harari, husband and wife as community property. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. DETERMINE that this item is exempt pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15061(b) (3). General Exemptions apply in situations where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. Therefore, the quitclaim of a DWP public utility easement is not an action subject to CEQA. 2. APPROVE Board of Water and Power Commissioners (Board) Resolution No. 026-094 authorizing the DWP to execute a Quitclaim Deed quitclaiming a water facility easement at Assessor’s Parcel No. 2356-019-019 in Los Angeles, California, to Etai Harari and Moriah Harari, Husband and Wife as community property, at no cost to DWP. 3. PRESENT and ADOPT the accompanying ORDINANCE dated December 2, 2025, approving Board Resolution No. 026-094 authorizing the quitclaim of public water facility easement by DWP to Etai Harari and Moriah Harari, husband and wife as community property. Fiscal Impact Statement: The City Administrative Officer reports that there is no impact on the City General Fund. The DWP Water Revenue Fund will receive onetime revenue of $6,420 as a processing fee for the quitclaim of this easement, which the property owners have paid to DWP. The above recommendations comply with DWP adopted Financial Policies. February 04, 2026 Item #6 69827ef877fd6a456f6f5663
20260203 LA County Los Angeles City Council Item 31 (31) 25-0030 RESOLUTION (HARRIS-DAWSON - BLUMENFIELD) relative to the Declaration of Local Emergency by the Mayor dated January 7, 2025, and Updated Declaration of Local Emergency by the Mayor dated January 13, 2025, due to the windstorm and extreme fire weather system and devastating wildfires in the City of Los Angeles (City), pursuant to Los Angeles Administrative Code (LAAC) Section 8.27. Recommendation for Council action: ADOPT the accompanying RESOLUTION, dated January 14, 2025, to: 1. Resolve that a local emergency exists resulting from ongoing windstorm and extreme fire weather system and the devastating wildfires in the City within the meaning of LAAC Section 8.21, et seq., as set forth in the Mayor’s January 13, 2025 Updated Declaration of Local Emergency, which incorporated the declaration of emergency dated January 7, 2025, which the City Council hereby ratifies. 2. Resolve that because the local emergency, which began on January 7, 2025, continues to exist, there is a need to continue the state of local emergency, which the City Council hereby ratifies. 3. Instruct and request all appropriate City departments (including proprietary departments), agencies, and personnel, in accordance with LAAC Code Section 8.21 et seq., to continue to perform all duties and responsibilities to represent the City in this matter to respond to and abate the emergency and prevent further harm to the life, health, property, and safety, and receive, process; and, coordinate all inquiries and requirements necessary to obtain whatever State and Federal assistance that may become available to the City and/or to the citizens of the City who may be affected by the emergency. 4. Instruct the General Manager, Emergency Management Department, to advise the Mayor and City Council on the need to extend the state of local emergency, as appropriate. 5. Resolve that, to the extent the public interest and necessity demand the immediate expenditure of public funds to safeguard life, health, or property in response to the local emergency and to support the emergency operations of the City and its departments (including its proprietary departments), agencies, and personnel (including mutual aid resources) in responding to the declared local emergency, the competitive bidding requirements enumerated in City Charter Section 371, and further codified in the LAAC, including LAAC Section 10.15 be suspended until termination of the state of emergency and solely with respect to purchases and contracts needed to respond to the declared state of emergency. 6. Direct and request City departments and agencies making purchases pursuant to the authority granted in paragraph five (5), above, to report every two weeks to the City Council regarding the purchases and contracts made during the prior two week period on the reasons justifying why such purchase or contract was necessary to respond to the emergency, including why the emergency did not permit a delay resulting from a competitive solicitation for bids or proposals, and why competitive proposals or bidding was not reasonably practicable or compatible with the City’s interests. 7. Request all City departments and agencies who have the authority to investigate and/or enforce any/all forms of price gouging, fraud, and theft by deceit, as described in the California Penal Code, to do so to the fullest extent permissible under federal, state, and local law. 8. Instruct the City Clerk, unless and until Council directs otherwise or discontinues the state of emergency, to timely agendize this matter so that Council may consider whether to continue the state of emergency. 9. Instruct the City Clerk to forward copies of this Resolution to the Governor of the State of California, the Director of the Office of Emergency Services of the State of California, the Los Angeles County Office of Emergency Management, and the Los Angeles County Board of Supervisors. Items Called Special Motions for Posting and Referral Council Members' Requests for Excuse from Attendance at Council Meetings Adjourning Motions Council Adjournment EXHAUSTION OF ADMINISTRATIVE REMEDIES - If you challenge a City action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Clerk at or prior to, the public hearing. Any written correspondence delivered to the City Clerk before the City Council's final action on a matter will become a part of the administrative record. CODE OF CIVIL PROCEDURE SECTION 1094.5 - If a Council action is subject to judicial challenge pursuant to Code of Civil Procedure Section 1094.5, be advised that the time to file a lawsuit challenging a final action by the City Council is limited by Code of Civil Procedure Section 1094.6 which provides that the lawsuit must be filed no later than the 90th day following the date on which the Council's action becomes final. Materials relative to items on this agenda can be obtained from the Office of the City Clerk's Council File Management System, at lacouncilfile.com by entering the Council File number listed immediately following the item number (e.g., 00-0000). February 03, 2026 Item #31 69827ef877fd6a456f6f54c2
20260203 LA County Los Angeles City Council Item 19 (19) 26-0065 COMMUNICATION FROM THE MAYOR relative to the exemption of one Assistant General Manager (Class Code 9263) position for the Los Angeles Department of Transportation (LADOT) from the Civil Service pursuant to Charter Section 1001(b). Recommendation for Council action: APPROVE the exemption of one Assistant General Manager (Class Code 9263) position for the LADOT from the Civil Service pursuant to Charter Section 1001(b). Fiscal Impact Statement: None submitted by the Mayor. Neither the City Administrative Officer nor the Cheif Legislative Analyst has conmpleted a financial anlaysis of this report. February 03, 2026 Item #19 69827ef877fd6a456f6f54c1
20260203 LA County Los Angeles City Council Item 8 (8) 26-0031 CD 6 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 10955 Ratner Street. Recommendations for Council action, pursuant to Motion (Padilla - Lee): 1. INSTRUCT the Department of City Planning (DCP), with the assistance of the Department of Building and Safety (DBS) and the Los Angeles Police Department, and in consultation with the City Attorney, and Council District Six, to investigate any matters of reported nuisance activities occurring onsite at the property located at 10955 Ratner Street, Sun Valley, CA 91352; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. 2. INSTRUCT the DCP, with the assistance of the DBS to explain in the report past enforcement actions, if any, and identify any gaps that allowed nuisance activities to occur onsite at the property located at 10955 Ratner Street in Sun Valley. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #8 69827ef877fd6a456f6f54bf
20260203 LA County Los Angeles City Council Item 29 (29) 26-0121 CD 4 MOTION (RAMAN - SOTO-MARTINEZ) relative to funding the Sherman Oaks Neighborhood Council for the 2025 Summer Movie Series and 2025 Back to School Backpack Drive. Recommendations for Council action, SUBJECT TO APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $6,345 from the AB1290 Fund No. 53P, Account No. 281204 (CD 4 Redevelopment Projects - Services) to the Neighborhood Council Fund No. 59B/14, Account No. 141269 (Sherman Oaks Neighborhood Council) for costs associated with screen rental for their 2025 Summer Movie Series and event supplies for their 2025 Back to School Backpack Drive. 2. AUTHORIZE the City Clerk to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 03, 2026 Item #29 69827ef877fd6a456f6f54b5
20260203 LA County Los Angeles City Council Item 15 (15) 26-0011-S4 MOTION ( HUTT - JURADO) relative to funding for costs associated with sign fabrication and installation services for the Los Angeles Korean Festival. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $32,249.18 in the Council District 10 portion of the Council Discretionary Street Furniture Fund No. 43D/50 to the Council Fund No. 100/28, Account No. 6010 (Office and Administrative) for costs associated with sign fabrication and installation· services for the Los Angeles Korean Festival. 2. INSTRUCT and AUTHORIZE the City Clerk to prepare, process and execute the necessary documents with and/or payments to The Amgraph Group, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and change to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 03, 2026 Item #15 69827ef877fd6a456f6f54b4
20260203 LA County Los Angeles City Council Item 5 (5) 25-1200-S62 PERSONNEL AND HIRING COMMITTEE REPORT relative to the appointment of Daniel Tellalian to the Board of Fire and Police Pensions for the term ending June 30, 2027. Recommendation for Council action: RECEIVE and FILE the December 22, 2025 and January 6, 2026 reports from the Mayor relative to the appointment of Daniel Tellalian to the Board of Fire and Police Pensions for the term ending June 30, 2027. Financial Disclosure Statement: Pending Background Check: Pending February 03, 2026 Item #5 69827ef877fd6a456f6f54b3
20260203 LA County Los Angeles City Council Item 4 (4) 24-1043 PERSONNEL AND HIRING COMMITTEE REPORT relative to implementation of Workday. Recommendations for Council action, as initiated by Motion (McOsker – Hernandez): 1. REQUEST the Mayor and INSTRUCT the City Administrative Officer (CAO), Information Technology Agency (ITA) and the Personnel Department, and Los Angeles Police Department (LAPD) to establish a targeted task force to identify and exepditiously resolve LAPD payroll issues. 2. INSTRUCT the CAO, in coordination with the Controller, ITA, LAPD, and Personnel Department to report with recommendations to authorize and fund the 13 additional positions identified in the January 12, 2026 Controller report, attached to the Council File, to improve payroll operations across all City Departments. Fiscal Impact Statement: None submitted by the Controller nor ITA. Neither the CAO nor the Chief Legislative Analyat has completed a financial analysis of this report. February 03, 2026 Item #4 69827ef877fd6a456f6f54b2
20260203 LA County Los Angeles City Council Item 14 (14) 26-0133 CONSIDERATON OF MOTION (PARK – PADILLA) relative to acceptance of a donation by the Skatepark Project with an estimated value of $70,000 for the development of the Skatepark Project at the West Los Angeles Municipal Complex. (Government Operations Committee report to be submitted in Council. If public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents.) February 03, 2026 Item #14 69827ef877fd6a456f6f54b1
20260203 LA County Los Angeles City Council Item 1 (1) 26-0091 CD 5 MOTION (YAROSLAVSKY - BLUMENFIELD) and RESOLUTION relative to issuing bonds in an aggregate principal amount not to exceed $125,000,000 for the purpose of financing certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the California Enterprise Development Authority to issue bonds in an amount not to exceed $125,000,000 for the purpose of financing, refinancing, and/or reimbursing the cost of acquisition, construction, improvement and equipping of certain educational facilities located at 15600 Mulholland Drive, 15900 Mulholland Drive, and/or 15800 Zeldins' Way in Council District 5. 2. HOLD a Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing and ADOPT the accompanying TEFRA RESOLUTION, attached to the Motion, at the City Council Meeting to be held on February 3, 2026 at 10:00 a.m., located at 200 North Spring Street, Room 340, Los Angeles, California 90012. Items for which Public Hearings Have Been Held February 03, 2026 Item #1 69827ef877fd6a456f6f54ae
20260203 LA County Los Angeles City Council Item 11 (11) 15-0989-S47 STATUTORY EXEMPTION, PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT AND AD HOC COMMITTEE ON THE 2028 OLYMPIC AND PARALYMPIC GAMES REPORT relative to amending the Los Angeles Municipal Code to exempt certain 2028 Olympic and Paralympic Games (Games) related projects from planning and zoning requirements of the City’s Zoning Code in preparation for the Games. A. PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT Recommendations for Council action: 1. DETERMINE, based on the independent judgment of the decision maker, after consideration of the whole administrative record that the proposed project is statutorily exempt under the California Environmental Quality Act (CEQA) pursuant to the California Public Resources Code Section 21080(b)(7) and CEQA Guidelines Section 15272; ADOPT the proposed Ordinance, as modified by the Technical Modification adopted by the Los Angeles City Planning Commission (LACPC) on January 8, 2026; ADOPT the Department of City Planning Staff Recommendation Report dated January 8, 2026, as the Council’s report on the subject, and Findings. 2. REQUEST the City Attorney to prepare and present the draft Ordinance. 3. INSTRUCT the City Administrative Officer to report separately on cost-recovery for staff time pursuant to the draft ordinance and any fiscal impact. B. AD HOC COMMITTEE ON THE 2028 OLYMPIC AND PARALYMPIC GAMES REPORT Recommendations for Council action: 1. CONCUR with the action taken by the Planning and Land Use Management Committee on January 13, 2026, attached to Council file No. 15-0989-S47. 2. AMEND Page No. 3, Section 12.22 A.40(f)(2) of the proposed Draft Ordinance dated January 8, 2026, attached to the LACPC report dated January 8, 2026, attached to Council file No. 15- 0989-S47, respectively, to read as follows: “(2) Despite 12.22.A.40.(f)(1) above, Signs are temporary, permitted pursuant to 12.22 A.40.(g)(1)(iii)(3), and shall be subject to the following standards:” 3. AMEND Page No. 10, Section 1.7.1.F.2. of the proposed Draft Ordinance dated January 8, 2026, attached to the LACPC report dated January 8, 2026, attached to Council the file, respectively, to read as follows: “2. Despite Paragraph 1. of this Subsection (Planning and Zoning Exemption) above, signs are temporary, permitted pursuant to Sec. 1.7.1.G.1.a.iii.3. (Process for a Temporary Project), below, and shall be subject to the following standards:” 4. AMEND Page No. 11, Section 1.7.1.G.1.a.iii. of the proposed Draft Ordinance dated January 8, 2026, attached to the LACPC report dated January 8, 2026, attached to Council the file, respectively, to read as follows: “iii. Applicants of signs pursuant to Sec.1.7.1.F.2., above, shall file an administrative permit application with the Department of City Planning an administrative review application that shall be cleared by the named City Liaisons: City Administrative Officer, Chief Legislative Analyst, and the Mayor’s Office of Major Events.” 5. AMEND the proposed Draft Ordinance dated January 8, 2026, attached to the LACPC report dated January 8, 2026, attached to the Council file, respectively, to include the City Attorney's Office as the fourth required sign off for the locations. 6. INSTRUCT the Department of Building and Safety to report to Council on what enhanced measures, even if temporary, that the City can authorize in advance to speed up the enforcement of illegal signs, leading up to and during the 2028 Olympic and Paralympic Games. Fiscal Impact Statement: None submitted by the Department of City Planning. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #11 69827ef877fd6a456f6f54ad
20260203 LA County Los Angeles City Council Item 18 (18) 25-1032-S1 CD 11 MOTION ( PARK - PADILLA) relative to funding for a geotechnical study for the replacement of the Tramonto Way Bulkhead. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $50,000 from Fund 59V/50, Account Number 50CZBO, Account Name 2025 Wildfire Recovery Erosion Control and Debris Removal, to the following accounts, and in the amounts specified, for a geotechnical study for the replacement of the Tramonto Way Bulkhead: a.$20,000 to Fund No.100/78, Appropriation Unit No. 001010 - Salaries General b.$30,000 to Fund No.100/78, Appropriation Unit No. 003040 - Contractual Services. 2. AUTHORIZE the Bureau of Engineering to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections/ clarifications/ changes may be made orally, electronically or by any other means. February 03, 2026 Item #18 69827ef877fd6a456f6f54be
20260203 LA County Los Angeles City Council Item 27 (27) 26-0127 CD 2 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2023-7642, located at 4400 Carpenter Avenue northerly of Moorpark Street. Recommendation for Council action: APPROVE the final map of Parcel Map L.A. No. 2023-7642, located at 4400 Carpenter Avenue northerly of Moorpark Street and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147036) Owner: Menashe Emanuel (A/O); Surveyor: Shereef Surur Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. February 03, 2026 Item #27 69827ef877fd6a456f6f54ba
20260203 LA County Los Angeles City Council Item 16 (16) 26-0011-S5 CD 10 MOTION (HUTT - JURADO) relative to funding for traffic control services associated with the 52nd Annual Los Angeles Korean Parade. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $30,140 in the Council District 10 portion of the Council Discretionary Street Furniture Fund No. 43D/50 to the Council Fund No. 100/28, Account No. 6010 (Office and Administrative) for traffic control services associated with the 52nd Annual Los Angeles Korean Parade. 2. INSTRUCT and AUTHORIZE the City Clerk to prepare, process and execute the necessary documents with and/or payments to California Traffic Control Services, Inc., or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. 3. AUTHORIZE the City Clerk to make any corrections, clarifications or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and change to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means. February 03, 2026 Item #16 69827ef877fd6a456f6f54b9
20260203 LA County Los Angeles City Council Item 17 (17) 26-0071 CD 3 MOTION (BLUMENFIELD - JURADO) relative to funding for supplemental funding for the Permanent Supportive Housing projects known as the "Elderberry" and the "Nova" in Council District 3. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. TRANSFER and APPROPRIATE $250,000 from the General City Purposes Fund No. 100/56, Account No. 000617 (Additional Homeless Services - Council District 3) to the Housing Department Fund No. 10A/43, Account No. 43CC13 (FY 2025-26 Street Strategies) to provide supplemental funding for the Permanent Supportive Housing projects known as the "Elderberry" and the "Nova" in Council District 3. 2. INSTRUCT and AUTHORIZE the General Manager, Los Angeles Housing Department (LAHD), or designee, to amend the City's General Funds Homeless Shelter Services Agreement (City Contract C-202650) with the Los Angeles Homeless Services Authority (LAHSA) to extend the term of the contracts through December 31, 2027 and add up to $250,000, as follows: a. Add up to $100,000 in supplemental funding for operational costs and supportive services at the "Elderberry" Permanent Supportive Housing project, located at 20250 Ventura Boulevard in Council District 3, currently being operated by Volunteers of America Los Angeles. b. Add up to $150,000 in supplemental funding for operational costs and supportive services at the "Nova" Permanent Supportive Housing project, located at 21121 Vanowen Street in Council District 3, currently being operated by A Community of Friends. 3. AUTHORIZE the LAHD to make any corrections, clarifications, or revisions to the above fund transfer instructions, including any new instructions, in order to effectuate the intent of this Motion, and including any corrections and changes to fund or account numbers; said corrections / clarifications / changes may be made orally, electronically or by any other means.​ ​ 4. REQUEST and AUTHORIZE the LAHSA to prepare, process and execute the necessary documents with and / or payments to Volunteers of America Los Angeles and A Community of Friends, or any other agency or organization, as appropriate, utilizing the above amount, for the above purpose, subject to the approval of the City Attorney as to form. February 03, 2026 Item #17 69827ef877fd6a456f6f54b6
20260203 LA County Los Angeles City Council Item 24 (24) 25-1477 PUBLIC SAFETY COMMITTEE REPORT relative to accepting an in- kind donation from the Los Angeles Fire Department (LAFD) Foundation valued at approximately $2,633,180.21 to the LAFD. Recommendation for Council action: APPROVE the acceptance of an in-kind donation from the Los Angeles Fire Department Foundation valued at approximately $2,633,180.21 to the LAFD; and, THANK the donor for this generous donation. Fiscal Impact Statement: The LAFD reports that there is no fiscal impact on the LAFD budget from the acceptance of this donation. Donations provide the necessary items to meet the needs of the respective fire stations or administration sections. Replacement or repair of items meeting City specifications and Fire Department business needs may be bore by General Fund, subject to budgetary constraints. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #24 69827ef877fd6a456f6f54bc
20260203 LA County Los Angeles City Council Item 23 (23) 25-1469 CD 15 PUBLIC SAFETY COMMITTEE REPORT relative to requesting a report on the City’s enforcement authority and options to improve safety, emergency preparedness, and community protections related to operations at the JCI Jones Chemicals facility in Harbor Gateway. Recommendations for Council action, pursuant to Motion (McOsker – Blumenfield): 1. DIRECT the Office of the City Attorney, in consultation with the Emergency Management Department (EMD), the Los Angeles Fire Department (LAFD), the Department of Building & Safety (LADBS), and the Department of City Planning (DCP), to report back in 30 days on the City's criminal and/or civil enforcement capacities, as well as steps to abate any present nuisance, with respect to the JCI Jones Chemicals, Inc. (JCI) facility and their operations, including: a. A record of any prior local, state, or federal violations of law in the JCI operations or site conditions within the past 15 years, the response to any violation notices, and the current status of any violation, nuisance, or substandard condition in the JCI operations or at the JCI site. b. The City's authority and procedural path for criminal or civil enforcement, or nuisance abatement, regarding the operations or site conditions. c. Existing authority and available enforcement mechanisms to require or incentivize emergency-preparedness measures in the current operations. d. The City's authority to require facility upgrades, operational safety improvements, or use restrictions related to community safety and emergency preparedness. e. Options for voluntary agreements or partnerships to enhance community safety. ​ f. Opportunities for interagency coordination with the California Environmental Protection Agency (CalEPA), the South Coast Air Quality Management District (SCAQMD), and federal partners on oversight and compliance. ​ 2. DIRECT these departments, in coordination with the Council Office, to continue engagement with JCI to pursue community- requested safety initiatives, including: the distribution of shelter- in-place kits, community emergency-response training, installation of warning systems such as windsocks and alarms, and exploration of a vegetation wall or similar buffer improvement(s). Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #23 69827ef877fd6a456f6f54c7
20260203 LA County Los Angeles City Council Item 26 (26) 26-0126 CD 2 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Parcel Map L.A. No. 2024-1476, located at 6254 Allott Avenue northerly of Ervin Street. Recommendation for Council action: APPROVE the final map of Parcel Map L.a. No. 2024-1476, located at 6254 Allott Avenue northerly of Erwin Street and accompanying Subdivision Improvement Agreement and Contract with security documents. (Bond No. C-147035) Owner: Yossef Luzon and Dana Ser; Surveyor: Nick Kazemi Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(B)(3) of the Los Angeles Municipal Code. No additional City funds are needed. February 03, 2026 Item #26 69827ef877fd6a456f6f54bb
20260203 LA County Los Angeles City Council Item 7 (7) 25-1315 CD 10 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 2618 West Martin Luther King Jr. Boulevard. Recommendation for Council action, pursuant to Motion (Hutt - Lee): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety and the Los Angeles Police Department, and in consultation with the City Attorney, to investigate any matters of reported nuisance activities occurring onsite at the property located at 2618 West Martin Luther King Jr. Boulevard, Los Angeles, CA 90008; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2; and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #7 69827ef877fd6a456f6f54b7
20260203 LA County Los Angeles City Council Item 13 (13) 23-0038-S11 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to staffing requests to support the implementation and administration of United to House LA (ULA) Programs. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE and FILE the Los Angeles Housing Department (LAHD) report dated October 3, 2025, attached to Council file No. 23- 0038-S11, relative to the ULA staffing plan. 2. AUTHORIZE by resolution authority 43 positions to implement the ULA programs, subject to allocation by the Board of Civil Service Commissioners and pay grade determination by the City Administrative Officer (CAO), as outlined in the table under Recommendation No. 2.b contained in the CAO report dated November 25, 2025, attached to Council file No. 23-0038-S11. 3. AUTHORIZE by resolution authority one Senior Auditor position to implement the ULA programs, subject to allocation by the Board of Civil Service Commissioners and pay grade determination by the CAO. 4. INSTRUCT the General Manager, LAHD, or designee, to refrain from filling any of the positions listed in the table under Recommendation No. 2.b contained in the CAO report dated November 25, 2025, attached to the Council file, and the above Recommendation No. 3, should Measure ULA be invalidated. 5. REQUEST the Controller to: a. Transfer $5,108,481.90 from Account No. 43C00B Administration to the accounts indicated in the table under Recommendation No. 2.d.i contained in the CAO report dated November 25, 2025, attached to the Council file, within the House LA Fund No. 66M/43. b. Transfer $73,906.70 from Account No. 43CU04 Protection from Tenant Harassment to the accounts indicated in the table under Recommendation No. 2.d.ii contained in the CAO report dated November 25, 2025, attached to the Council file, within the House LA Fund No. 66M/43. c. Increase appropriations for the accounts indicated in the table under Recommendation No. 2.d.iii contained in the CAO report dated November 25, 2025, attached to the Council file, within LAHD Fund No. 100/43. Fiscal Impact Statement: The CAO reports that the salary and other costs are proposed to be funded by the ULA Fund. There is no impact to the General Fund at this time. However, should the City lose the legal challenge against Measure ULA, all revenues collected to date would need to be repaid and the General Fund may be obligated to cover any spent funds. Financial Policies Statement: The CAO reports that the recommendations in this report comply with the City’s Financial Policies in that the recommended interim appropriations are limited and necessary to address an urgent need, and ongoing revenues are used to support ongoing programs. February 03, 2026 Item #13 69827ef877fd6a456f6f54ac
20260203 LA County Los Angeles City Council Item 10 (10) 26-1200-S3 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the appointment of Dr. Laura Dominguez to the Cultural Heritage Commission (CHC) for the term ending June 30, 2028. Recommendation for Council action: RESOLVE that the Mayor’s appointment of Dr. Laura Dominguez to the CHC for the term ending June 30, 2028, is APPROVED and CONFIRMED. The appointee currently resides in Council District 13. Dr. Laura Dominguez will fill the vacancy created by the departure of Gail Kennard. (Current composition: M = 2; F = 2; Vacant = 1) Financial Disclosure Statement: Filed Background Check: Completed February 03, 2026 Item #10 69827ef877fd6a456f6f54af
20260203 LA County Los Angeles City Council Item 3 (3) 26-0024 PERSONNEL AND HIRING COMMITTEE REPORT relative to implementation of the Council-approved LAwell Program for Plan Year 2026. Recommendation for Council action, pursuant to Motion (McOsker – Nazarian): INSTRUCT the Personnel Department to report within 90 days on the implementation of the Council-approved LAwell Program for Plan Year 2026 to include: a. The success of the transition from prior medical plans and any issues or challenges identified. b. An analysis of the three health care model and the options provided to employees and their dependents. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #3 69827ef877fd6a456f6f54ab
20260203 LA County Los Angeles City Council Item 2 (2) 25-0714 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to requesting the Los Angeles Housing Department (LAHD) to report with recommendations for using Measure A/Los Angeles County Affordable Housing Solutions Agency (LACAHSA) funds for affordable housing and homelessness prevention efforts for older adults. Recommendation for Council action, pursuant to Motion (Blumenfield - Lee): INSTRUCT the LAHD to report with recommendations for using Measure A/LACAHSA funds for affordable housing and homelessness prevention efforts for older adults, including the feasibility of establishing a funding set aside or priority in scoring of funding for such programs. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #2 69827ef877fd6a456f6f54aa
20260203 LA County Los Angeles City Council Item 12 (12) 24-0412-S2 CATEGORICAL EXEMPTION and TRADE, TRAVEL AND TOURISM COMMITTEE REPORT relative to BOAC Resolution No. 28290 and consideration of termination and partial termination of Concession Agreements and convenience termination payments for the concession units in Terminal 5 at Los Angeles International Airport (LAX). Recommendations for Council action: 1. CONCUR with the determination by the Board of Airport Commissioners (BOAC) that this action is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Article III, Class 1(18)(c) of the Los Angeles City CEQA Guidelines. 2. APPROVE the Termination and Partial Termination of Concession Agreements and Convenience Termination Payments, in amount not to exceed $25,000,000, for the concession units in Terminal 5 for Areas USA LAX LLC, ON/Dakota JME, and Hudson Group to enable the Terminal 5 Renovation and Reconstruction Project at Los Angeles International Airport. 3. AUTHORIZE the LAWA Chief Executive Officer, or designee, to execute the Release of Claims and Agreement, for each of the Concession Agreements, as outlined in the BOAC report attached to Council File No. 24-0412-S2. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #12 69827ef877fd6a456f6f54a9
20260203 LA County Los Angeles City Council Item 28 (28) 26-0120 MOTION (McOSKER - HUTT) relative to coordinating a street banner campaign to honor Black History Month for the period of February 2026 - March 2026. Recommendations for Council action: 1. APPROVE, in accordance with Los Angeles Municipal Code Section 62.132 the Street Banner Program being coordinated by Council District Fifteen to honor Black History Month as a City of Los Angeles Non-Event Street Banner Program for the period of February 2026 - March 2026. 2. APPROVE the content of the street banner design, attached to the Motion. February 03, 2026 Item #28 69827ef877fd6a456f6f54b0
20260203 LA County Los Angeles City Council Item 22 (22) 25-1214 PUBLIC SAFETY and BUDGET AND FINANCE COMMITTEES’ REPORT relative to the Fiscal Year 2025-26 California Highway Patrol Cannabis Tax Fund Grant Program – Law Enforcement. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the Chief of Police, Los Angeles Police Department (LAPD) or designee, to: a. Retroactively apply for, negotiate and accept the grant award of $960,276 relative to the Fiscal Year (FY) 2025- 26 Cannabis Tax Fund Grant Program (CTFGP) – Law Enforcement from the State of California, California Highway Patrol (CHP), for the period of July 1, 2025 through June 30, 2026 and execute any documents or agreements necessary to accept the grant funds, subject to the approval by the City Attorney as to form. b. Negotiate and execute a Professional Services Agreement with one selected vendor for a term of one year within the applicable grant performance period, for a sum not to exceed $30,000, for the provision of phlebotomist services as it relates to the grant program, subject to the approval of the City Attorney as to form. 2. AUTHORIZE the LAPD to: a. Spend up to $960,276 in funding in accordance with the grant award agreement. b. Submit grant reimbursement requests to the grantor and deposit the FY 2025- 26 CTFGP – Law Enforcement grant receipts into the Police Department Grant Fund No. 339/70, account number to be determined. c. Prepare Controller instructions for any technical adjustments as necessary to implement Mayor and Council intentions, subject to the approval of the City Administrative Officer, and authorize the Controller to implement the instructions. 3. AUTHORIZE the Controller to: a. Establish a grant receivable and appropriate up to $960,276 within the Police Department Grant Fund No. 339/70, account number to be determined, for disbursement of the FY 2025-26 CTFGP – Law Enforcement grant funds. b. Increase appropriations on an as-needed basis from the Police Department Grant Fund No. 339/70, account number to be determined, to Fund No. 100/70, account numbers and amounts, as follows: Account No. 001090, Overtime General, $24,000.00; Account No. 001092, Overtime Sworn, $806,765.76; Account No., To Be Determined Related Costs, $73,764.24. Fiscal Impact Statement: The CAO reports that approval of the recommendations stated in this report will authorize the Los Angeles Police Department to retroactively accept the Fiscal Year (FY) 2025- 26 Cannabis Tax Fund Grant Program – Law Enforcement grant award of $960,276 from the State of California, California Highway Patrol, for a one-year term beginning July 1, 2025 through June 30, 2026. No matching funds are required for this grant. Cost Allocation Plan 42 indirect cost rates for grant-eligible overtime and related costs ($73,764.24) in support of this program will also be reimbursed with the grant funds for FY 2025-26. Financial Policies Statement: The CAO further reports that the recommendations provided in this report are in compliance with the City’s Financial Policies in that all grant-eligible costs are fully funded by the grant program award. February 03, 2026 Item #22 69827ef877fd6a456f6f54c6
20260203 LA County Los Angeles City Council Item 20 (20) 26-0066 COMMUNICATION FROM THE MAYOR relative to the exemption of one Police Administrator II (Class Code 9196) position for the Los Angeles Police Department (LAPD) from the Civil Service pursuant to Charter Section 1001(b). Recommendation for Council action: APPROVE the exemption of one Police Administrator II (Class Code 9196) position for the LAPD from the Civil Service pursuant to Charter Section 1001(b). Fiscal Impact Statement: None submitted by the Mayor. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #20 69827ef877fd6a456f6f54c5
20260203 LA County Los Angeles City Council Item 21 (21) 26-0116 CD 5 COMMUNICATION FROM THE CITY ENGINEER relative to the final map of Tract No. 73894, located at 4600-4628 West Wilshire Boulevard, westerly of Muirfield Road. Recommendation for Council action: APPROVE the final map of Tract No. 73894, located at 4600-4628 West Wilshire Boulevard, westerly of Muirfield Road and accompanying Subdivision Improvement Agreement and Contract with security documents. Owner: Mullen Wilshire Boulevard (LA) Owner, LLC Surveyor: Shereef Surur Fiscal Impact Statement: The City Engineer reports that the subdivider has paid a fee of $9,064 for the processing of this final tract map pursuant to Section 19.02(A)(2) of the Los Angeles Municipal Code. No additional City funds are needed. February 03, 2026 Item #21 69827ef877fd6a456f6f54c4
20260203 LA County Los Angeles City Council Item 25 (25) 25-1363 PUBLIC SAFETY COMMITTEE REPORT relative to the proposed 2026 Los Angeles Wildland-Urban Interface Code. Recommendations for Council action: REQUEST the City Attorney to prepare and present an ordinance adding a new Article 7.1 to Chapter V of the Municipal Code to create the proposed Los Angeles California Wildlife Urban Interface Code (LAWUIC) which adopts provisions of the 2025 California Wildlife Urban Interface Code with any specified modifications. Fiscal Impact Statement: The Los Angeles Fire Department (LAFD) reports that the Department has budgeted for the editing, publication and purchase of the 2026 LAWUIC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #25 69827ef877fd6a456f6f54c3
20260203 LA County Los Angeles City Council Item 30 (30) 25-0006-S57 BUDGET AND FINANCE COMMITTEE REPORT relative to the waiver of plan check and permit fees associated with the reconstruction of private property damaged or destroyed in the January 2025 Wildfires. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. NOTE AND FILE the following reports and Amending Motions, attached to the Council file: a. City Administrative Officer (CAO) report dated May 7, 2025 b. CAO report dated October 2, 2025 c. City Attorney report and draft Ordinance dated June 20, 2025 d. Amending Motion 23C (Rodriguez – Yaroslavsky) dated December 2, 2025 e. Amending Motion 23D (Park – Nazarian) dated December 2, 2025. 2. APPROVE Option 3 (A, B, and C) as detailed in the CAO report dated January 16, 2026, attached to the Council file, for the waiver of fees for all structures, regardless of rebuild/repair scale, only up to the amount attributed to 110 percent of the original footprint, with an aggregate cap of $90 million, for three years. Property owners would be liable for fees in excess of 110 percent rebuild/repair scale. 3. FIND that the waiving of plan check and permit fees for rebuilding properties that were damaged or destroyed as a result of the January 2025 Wildfires represents a clear public benefit inasmuch as the waivers would remove barriers to reconstruction and benefit the economy of the City of Los Angeles. 4. REQUEST the City Attorney to prepare and present a new Ordinance consistent with its recommendations and including all previous provisions around eligibility subject to ownership at the time of the January 2025 Wildfires, including relative positions from previous draft Ordinances that align with this report, with a timeline for eligibility retroactive to the date of the fire and not longer than three years from the date that the Council acts. 5. REQUEST the Controller to establish a new account, Wildfire Emergency Permit Fee Subsidies, in the General City Purposes (GCP); and, appropriate $10 million from a temporary revolving loan from the Building and Safety Building Permit Enterprise Fund (Enterprise Fund) to be repaid with interest. 6. INSTRUCT the Department of Building and Safety and other relevant City departments to establish fee subsidy procedures, including the process for obtaining reimbursements of subsidized fees from the GCP to ensure full cost recovery for the Enterprise Fund. 7. INSTRUCT the CAO to: ​ a. Identify unrestricted funds to repay the Enterprise Fund, for any and all fees waived in connection with the January 2025 Wildfires, with interest calculated at the City Daily Interest Pool Rate. b. Recommend a funding strategy to the Mayor and Council, for inclusion in the Fiscal Year 2026-27 Budget, that would limit the General Fund obligation to a maximum of $30 million per year over the next three fiscal years. c. Report back to the Budget and Finance Committee, with support from affected City departments, via the Financial Status Report process with updates on the use of this waiver program, including the types of properties for which permits have been issued. Fiscal Impact Statement: The CAO reports that should the Council approve the recommendations contained in the CAO report dated January 16, 2026, and waive fees for all structures (single family dwelling, duplexes, accessory dwelling units, multi-family dwellings, and commercial properties), regardless of rebuild/repair scale, up to the amount attributable to 110 percent, the General Fund impact is $98.30 million, not including the costs of borrowing. Should the Council choose to limit the fee waivers to only single-family dwellings and duplexes that are rebuilding only up to 110 percent of the original footprint, the estimated General Fund impact is $80.4 million, not including the costs of borrowing. Should the Council choose to extend the fee waivers to all structures with no limit on the rebuild/repair scale, the General Fund impact could be over $126.43 million, not including the costs of borrowing. Financial Policies Statement: The CAO reports that in order to comply with the City Financial Policies, the City Council needs to make a finding of public benefit to waive fees for services for individual users. Because the fees to be waived are for services funded through a source of funds generated by the collection of those fees, a General Fund appropriation would be required to prevent other service users from improperly subsidizing such fees. February 03, 2026 Item #30 69827ef877fd6a456f6f54bd
20260203 LA County Los Angeles City Council Item 6 (6) 25-1408 ENERGY AND ENVIRONMENT COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to the transfer of money from the Power Revenue Fund to the City Reserve Fund during Fiscal Year 2025-26. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. CONCUR with the Board of Water and Power Commissioners’ (Board) action of November 18, 2025, Resolution No. 026-107, which approves the transfer of money from the Power Revenue Fund to the City Reserve Fund during Fiscal Year 2025-26. 2. PRESENT and ADOPT the accompanying ORDINANCE dated December 3, 2025, directing the transfer of surplus money from the Power Revenue Fund of the Department of Water and Power to the City Reserve Fund during Fiscal Year 2025-26. Fiscal Impact Statement: None submitted by the Board. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #6 69827ef877fd6a456f6f54b8
20260203 LA County Los Angeles City Council Item 9 (9) 26-0075 CD 15 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to investigating any matters of reported nuisance activities at the property located at 1005 South Gaffey Street. Recommendation for Council action, pursuant to Motion (McOsker - Lee): INSTRUCT the Department of City Planning, with the assistance of the Department of Building and Safety and the Los Angeles Police Department, and in consultation with the City Attorney, to investigate any matters of reported nuisance activities occurring onsite at the property located at 1005 South Gaffey Street, San Pedro, CA 90731; and thereafter, the Zoning Administrator may initiate Administrative Nuisance Abatement Proceedings per Los Angeles Municipal Code Section 12.27.1; Chapter 1A Section 13B.6.2, and prepare the necessary reports and recommendations, conduct the required public hearings, and thereby protect the public peace, health, and safety of the community by imposing corrective conditions to address the reported nuisance activities that are occurring onsite at the property. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. February 03, 2026 Item #9 69827ef877fd6a456f6f54c0
20260128 LA County Los Angeles City Council Item 8 (8) 26-0025 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to requesting reports on City investments made in affordable and permanent supportive housing (PSH); expenditures to support affordable and PSH and outcomes; and recommendations on unallocated funds. Recommendations for Council action, pursuant to Motion (Raman - Jurado): 1. INSTRUCT the Los Angeles Housing Department (LAHD) with the assistance of the City Administrative Officer (CAO); and, REQUEST the Housing Authority of the City of Los Angeles (HACLA) to report within 60 days on the City's investments made in affordable and PSH with a status of funded projects and a status of its older portfolio with the resources needed to preserve these units. 2. INSTRUCT the LAHD with the assistance of the CAO; and, REQUEST HACLA to report within 60 days and thereafter quarterly on funds expended to support affordable and PSH and outcomes, and recommendations for unallocated funds to ensure that the City is making the necessary investments in the most effective manner. Fiscal Impact Statement: Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #8 6977d78351dc0738544648bc
20260128 LA County Los Angeles City Council Item 16 (16) 25-1548 BUDGET AND FINANCE COMMITTEE REPORT relative to a request for permit and linkage fee refund from 409 NORTH LLC – Refund Claim No. 179247, for the project located at 409 North Alta Vista Boulevard. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: APPROVE Refund Claim No. 179247 in the amount of $83,315.94 from 409 NORTH LLC for Building Permit No. 20010-20000-01611 for the project located at 409 North Alta Vista Boulevard, Los Angeles, California 90036. Fiscal Impact Statement: None submitted by the Department of Building and Safety. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #16 6977d78351dc0738544648c7
20260128 LA County Los Angeles City Council Item 17 (17) 26-0016 BUDGET AND FINANCE COMMITTEE REPORT, RESOLUTION and ORDINANCES FIRST CONSIDERATION relative to the issuance and sale of Municipal Improvement Corporation of Los Angeles (MICLA) Lease Revenue Bonds (Bonds), lease and leaseback of real property between the City and MICLA; and, creation of a special fund to record accounting transactions. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. ADOPT the accompanying Authorizing RESOLUTION, attached to the City Administrative Officer (CAO) report dated January 8, 2026, attached to the Council file, which authorizes the issuance and sale in a principal amount up to $255 million of MICLA Bonds, Series 2026-A (Capital Equipment and Real Property), to be sold on a negotiated basis; and, authorizes the execution and delivery of related bond documents in connection with the issuance and sale of the Bonds. 2. PRESENT and ADOPT the accompanying ORDINANCE, dated January 9, 2026, approving the lease and leaseback of certain real properties by and between the City and MICLA in connection with the issuance of Bonds by MICLA, to be issued to retire certain maturities of commercial paper notes issued by MICLA. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated January 9, 2026, adding Section 5.162.57 to Article 2.5, Chapter 9, Division 5 of the Los Angeles Administrative Code to create a special fund related to the Bonds to be issued by MICLA, in one or more series, preliminarily named the Municipal Improvement Corporation of Los Angeles Lease Revenue Bonds, Series 2026-A (Capital Equipment and Real Property), with such additional series and subseries designations as determined by the City, to record certain accounting transactions related to the Bonds. 4. INSTRUCT the Controller to create an account in the Capital Finance Administration Fund (Fund No. 100/53) that will be used to pay for future lease payments entitled “MICLA 2026-A (Capital Equipment & Real Property)”. 5. AUTHORIZE the CAO to make technical corrections and adjustments as necessary to those transactions included in said CAO report to implement the Mayor and Council intentions. Fiscal Impact Statement: The CAO reports that the issuance of the Bonds in an aggregate principal amount up to $255 million will be payable from lease payments to be made by the City to MICLA pursuant to the Lease Agreement, which is an obligation of the General Fund, subject to annual appropriations in the Adopted Budget within the Capital Finance Administration Fund (Fund No. 100/53). The resulting semi-annual lease payments will be due on April 15 and October 15 in sufficient amounts to pay semi-annual debt service payments for the Bonds. There is no additional General Fund impact as the first lease payment will occur in Fiscal Year (FY) 2026-27. Financial Policies Statement: The CAO reports that the issuance of the Bonds in an aggregate principal amount up to $255 million, along with the associated lease payments, will not cause the City’s debt service obligations to exceed six percent of General Fund revenues for non-voter-approved debt, as required by the City’s Financial Policies. After the issuance of the Bonds, the projected non-voter approved debt ratio is estimated to be 2.40 percent in FY 2025-26 and 2.73 percent in FY 2026-27, as detailed in Attachment B of said CAO report. Debt Impact Statement: The CAO reports that the Bonds will be payable from lease payments to be made by the City pursuant to the Lease Agreement, which is a General Fund obligation. These lease payments to MICLA will be annually budgeted in the Capital Finance Administration Fund (Fund No. 100/53). The average annual debt service for the Bonds is estimated to be $15.9 million over 20 years, through May 1, 2046. The total debt service, including total principal and interest, over the life of the Bonds is estimated to be approximately $318.8 million. Actual interest rates may differ as rates are dependent on market conditions at the time of issuance. After the issuance of the Bonds, the projected non-voter approved debt ratio is estimated to be 2.40 percent in FY 2025-26 and 2.73 percent in FY 2026-27, as detailed in Attachment B of said CAO report. January 28, 2026 Item #17 6977d78351dc0738544648c6
20260128 LA County Los Angeles City Council Item 29 (29) 25-1521 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Steven Nelson v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23LBCV02033. (This matter arises from a November 2, 2022, sidewalk trip and fall incident near 24907 Broad Avenue, in Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #29 6977d78351dc0738544648c5
20260128 LA County Los Angeles City Council Item 15 (15) 25-0412 BUDGET AND FINANCE COMMITTEE REPORT relative to the removal of delinquent accounts receivables submitted by the Los Angeles Housing Department (LAHD) for the quarter ending December 31, 2024. Recommendation for Council action: APPROVE the Collections Board of Review’s (CBR) recommendation and findings for the LAHD to remove from its active accounts receivable 178 uncollectible invoices totaling $290,363.94, each account owing $5,000 or more, as detailed in the CBR report dated March 27, 2025, attached to the Council file. Fiscal Impact Statement: The Collection Board of Review reports that the proposed action will decrease the City’s receivable base by $290,363.94. January 28, 2026 Item #15 6977d78351dc0738544648c4
20260128 LA County Los Angeles City Council Item 14 (14) 26-0005-S3 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 624 East 84th Street (Case Nos. 804879; 891146), Assessor I.D. No. 6029-024-027, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated January 16, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 624 East 84th Street (Case Nos. 804879; 891146), Assessor I.D. No. 6029-024-027, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #14 6977d78351dc0738544648c3
20260128 LA County Los Angeles City Council Item 28 (28) 25-1520 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Maria Del Carmen Elias v. City of Los Angeles, Los Angeles Superior Court Case No. 23STCV08475. (This matter arises from a fall incident on May 10, 2022 incident, near 1136 East 41st Street, in Los Angeles, California.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #28 6977d78351dc0738544648c2
20260128 LA County Los Angeles City Council Item 9 (9) 23-0846 ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT relative to a proposed framework for cashless retail ban; and related matters. Recommendation for Council action: INSTRUCT the Economic Workforce Development Department, with assistance of Civil + Human Rights and Equity Department and Chief Legislative Analyst (CLA), to seek comment from the small business community, such as the Small Business Commission, Los Angeles Area Chamber of Commerce, Los Angeles County BizFed, California Restaurant Association, and other interested organizations, on the proposed framework and potential enforcement models, and report to Council in 60 days with a summary of its findings. Fiscal Impact Statement: The CLA reports that there is no fiscal impact from the recommendations in the report. January 28, 2026 Item #9 6977d78351dc0738544648c1
20260128 LA County Los Angeles City Council Item 10 (10) 25-1264 CD 7 CATEGORICAL EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND COMMUNICATION FROM THE CULTURAL HERITAGE COMMISSION relative to the inclusion of Rowley Residence, located at 8436 West Hillrose Street, in the list of Historic-Cultural Monuments. Applicant: Marsha Perloff, Little Landers Historical Society Owners: Armen Sarvari and Narine Aghakiant; and Michael and Marina P. Dahlen Case No. CHC-2025-4173-HCM Environmental No. ENV-2025-4174-CE (Planning and Land Use Management Committee report to be submitted in Council. If a public hearing is not held in Committee, an opportunity for public comment will be provided.) (Please visit www.lacouncilfile.com for background documents.) January 28, 2026 Item #10 6977d78351dc0738544648c0
20260128 LA County Los Angeles City Council Item 38 (38) 25-1529 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Dawn Swarm v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23SMCV00544. (This matter arises from a trip and fall incident on February 12, 2022, on an uneven portion of the sidewalk in front of 3851 Minerva Avenue, Los Angeles, California.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #38 6977d78351dc0738544648bf
20260128 LA County Los Angeles City Council Item 39 (39) 25-1530 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Payman Heravi v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 20STCV35233. (This matter arises from a trip and fall incident on December 27, 2019, at 19927 Ventura Boulevard, in Woodland Hills, California.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #39 6977d78351dc0738544648be
20260128 LA County Los Angeles City Council Item 11 (11) 23-1022-S18 HOUSING AND HOMELESSNESS COMMITTEE REPORT relative to proposed change to the services provided by the Time-Limited Subsidy (TLS) Program in relation to the Alliance Settlement Agreement (Alliance) Program; and associated increase in the annual TLS bed rate; and related matters. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. APPROVE the Los Angeles Homeless Services Authority’s (LAHSA) proposed TLS annual slot rate of $29,560 for the Alliance TLS Program, which reflects the following proportionate costs: a. $6,767 annual service costs per TLS slot b. $22,793 annual rental assistance costs per TLS slot 2. APPROPRIATE up to $8,316,666 from the following accounts to Homeless Housing, Assistance, and Prevention Program Round 4 (HHAP-4) Fund No. 66C/10, Account No. 1 0Y783, FC - 3 Rapid Rehousing and Housing Navigation: a. $1,447,700 from Fund No. 66C/10, Account No. 10Y782, FC - 2 Skid Row b. $2,040,745.05 from Fund No. 66C/10, Account No. 10Y784, FC - 4 Outreach, Hygiene, Prevention and Supportive Services c. $4,690,168.09 from Fund No. 66C/10, Account No. 10Y786, FC - 6 Administrative Costs and Systems Support d. $138,052.86 from Fund No. 66C/43, Account No. 43AC94, Shelter Program 3. APPROPRIATE up to $8,316,666 from Homeless Housing, Assistance, and Prevention Program Round 3 (HHAP-3) Fund No. 65S/10, Account No. 10A780, Master Leasing to Fund No. 65S/10, Account No. 10W741, FC-1 Interim Housing Operations and Capital Costs. 4. APPROPRIATE up to $8,316,666 from HHAP-4 Fund No. 66C/10, Account No. 10Y781, FC - 3 Rapid Rehousing and Housing Navigation to HHAP-4 Fund No. 66C/10, Account No. 10A780, Master Leasing. 5. APPROVE and APPROPRIATE up to $16,287,030 from HHAP- 4 Fund No. 66C/10, Account No. 10A780, Master Leasing to the Los Angeles Housing Department (LAHD) Fund No. 66C/43, in a new account entitled, "Alliance Time-Limited Subsidies" for the following expenses: a. $13,606,515 for the annual cost for 450 Alliance TLS Program slots: i. $3,045,150 for service costs ii. $10,256,850 for rental assistance iii. $304,515 for LAHSA Administration b. $2,680,515 for approximately 89 additional TLS slot costs, pending allocation 6. AMEND and APPROVE Recommendation No. 6 contained in the City Administrative Officer (CAO) report dated January 16, 2026, attached to Council file No. 23-1022-S18, respectively, to read as follows: INSTRUCT the General Manager, LAHD, or designee, to execute a new contract with Housing Operations and Management, Inc. ("HOM, Inc.), based on LAHSA's competitively bid, "Time Limited Subsidy Financial Assistance Program Agreement," with HOM, Inc. ("LAHSA/HOM Agreement") for the purpose of providing fiscal support for the Alliance TLS Program. The new contract will be for an amount up to $45,586,000 and will be for a term of commencing on March 1, 2026 and ending on June 30, 2026, however, said term may be extended and the scope of work may be amended in accordance with extensions and amendments to the underlying LAHSA/HOM Agreement. 7. INSTRUCT the General Manager, LAHD, or designee, to amend the Alliance Program contract (Contract No. C-141840) with LAHSA to reflect increases for the following: ​ a. Up to $13,534,000 for up to 2,000 Alliance TLS Program slots beginning March 1, 2026, through February 28, 2027 b. Up to $1,354,000 for LAHSA administration at 10 percent of the service provider Alliance TLS Program allocated slots beginning March 1, 2026, through February 28, 2027 8. AMEND and APPROVE Recommendation No. 8 contained in the CAO report dated January 16, 2026, attached to the Council file, respectively, to read as follows: ​INSTRUCT the CAO, in coordination with the LAHD, the Chief Legislative Analyst, and HR&A Associates to create a pool of rent reasonable units, bulk landlord negotiation, and housing navigation services to speed up lease up. 9. AUTHORIZE the CAO to: ​ a. Prepare Controller instructions or make necessary technical adjustments, including to the names of the Special Fund accounts recommended for this report, to implement the intent of these transactions; and, REQUEST the Controller to implement these instructions. b. Prepare any additional Controller instructions to reimburse City Departments for their accrued labor, material or permit costs related to projects in this report, to implement the intent of these transactions; and, REQUEST the Controller to implement these instructions. 10. INSTRUCT the CAO to report to the Housing and Homelessness Committee with an update on service reimbursements when available. Fiscal Impact Statement: The CAO reports that there is no immediate General Fund impact as a result of the recommendations in this report as it recommends using Homeless Housing, Assistance, and Prevention funding. There may be a potential future General Fund impact of up to $21.6 million in Fiscal Year (FY) 2026-27 and $13.5 million in FY 2027-28, if alternative funding sources are not identified. Financial Policies Statement: The CAO reports that the above recommendations in this report comply with the City’s Financial Policies in that budgeted funds are being used to fund recommended actions. January 28, 2026 Item #11 6977d78351dc0738544648bd
20260128 LA County Los Angeles City Council Item 13 (13) 26-0005-S2 CD 9 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 875 East 40th Place (Case No. 854026), Assessor I.D. No. 5114-012-007, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated January 16, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 875 East 40th Place (Case No. 854026), Assessor I.D. No. 5114-012-007, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #13 6977d78351dc0738544648bb
20260128 LA County Los Angeles City Council Item 12 (12) 26-0005-S1 CD 8 COMMUNICATION FROM THE LOS ANGELES HOUSING DEPARTMENT (LAHD) and RESOLUTION relative to removing the property at 3918 South Brighton Avenue (Case No. 885851), Assessor I.D. No. 5036-015-020, from the Rent Escrow Account Program (REAP). Recommendation for Council action: APPROVE the LAHD report recommendation dated January 16, 2026, attached to the Council file, and ADOPT the accompanying RESOLUTION removing the property at 3918 South Brighton Avenue (Case No. 885851), Assessor I.D. No. 5036-015-020, from the REAP. Fiscal Impact Statement: None submitted by the LAHD. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #12 6977d78351dc0738544648ba
20260128 LA County Los Angeles City Council Item 25 (25) 25-1416 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(4), to confer with its legal counsel relative to the case entitled Downtown Natural Caregivers, Inc. (This matter arises from Business License Tax assessments.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #25 6977d78351dc0738544648d4
20260128 LA County Los Angeles City Council Item 37 (37) 25-1528 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled D.E., a Minor, et al. v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV25856. (This matter arises from an officer-involved shooting on December 26, 2021 incident at 2960 West Broadway in the City of Los Angeles, California 90031.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #37 6977d78351dc0738544648df
20260128 LA County Los Angeles City Council Item 23 (23) 20-0263-S5 COMMUNICATION FROM THE CITY ATTORNEY relative to (1) a proposed Second Amendment to Contract No. 201616 witth Gibson, Dunn & Crutcher, LLP for representation of the City in the case entitled LA Alliance for Human Rights, et al. v. City of Los Angeles, et al.; and (2) a request for closed session to confer with the City Council with regards to the underlying litigation relative to case referenced above. Recommendations for Council action: 1. AUTHORIZE the City Attorney to amend Contract No. 201616 with Gibson Dunn & Crutcher, LLP to increase the funding from the previously amended allocation of $5,694,000 to a new total amount of $7,494,000. This $1,800,000 will be paid through funds that were previously approved by City Council for Outside Counsel costs (Council file No. 25-1225) on December 10, 2025. 2. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the CAO, and authorize the Controller to implement the instructions. [The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), (d)(2), (e)(1), and (d) (4) [significant exposure to litigation] to (1) confer with its legal counsel relative to a proposed Amendment to Legal Services Agreement No. C-201616 with Gibson Dunn & Crutcher, LLP related to the case entitled LA Alliance for Human Rights, et al. v. City of Los Angeles, et al., United States District Court Central District Case No. 2:20-cv-02291-DOC-KES, Ninth Circuit Court of Appeals Case No. 22-55687 (one potential plaintiff).]; and (2) to confer with its legal counsel with regards to the underlying litigation relative to this matter. (Budget and Finance Committee waived consideration of the above matter.) January 28, 2026 Item #23 6977d78351dc0738544648de
20260128 LA County Los Angeles City Council Item 22 (22) 24-0971 CD 11 COMMUNICATION FROM THE CITY ATTORNEY relative to (1) a proposed amendment to Contract No. C-146250 with Nossaman, LLP to increase the funding for legal services for the City’s representation in the case entitled LA Forward Institute, et al. v. City of Los Angeles, et al., Los Angeles Superior Court (LASC) Case No. 24STCV17156, and related LASC cases; and (2) a request for closed session to confer with the City Council with regards to the underlying litigation relative to the same cases referenced above. Recommendations for Council action: 1. AUTHORIZE the City Attorney to amend Contract No. C- 146250 with Nossaman, LLP to increase the funding from the original of allocation of $620,000 to a new total of $1,380,000; for which the additional $760,000 will be paid through funds that were previously approved by City Council for Outside Counsel costs (Council file No. 25-1225) on December 10, 2025. 2. AUTHORIZE the City Attorney to amend Contract No. C- 146250 with Nossaman, LLP to include in its scope of work, assistance with the lawsuit entitled Venice Community Housing et al. v. City of Los Angeles, Los Angeles Superior Court Case No. 25STCV20355. 3. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical adjustments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #22 6977d78351dc0738544648dd
20260128 LA County Los Angeles City Council Item 36 (36) 25-1527 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Grace Benites Lopez v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 24CMCV01055. (This matter arises from a vehicle versus vehicle incident on July 20, 2022, at Central Avenue and 88th Place.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #36 6977d78351dc0738544648dc
20260128 LA County Los Angeles City Council Item 7 (7) 25-0572-S1 EXEMPTION, and PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to the transfer of certain Zoning Code authorities from the Department of Building and Safety (DBS) to the Department of City Planning (DCP). Recommendations for Council action: 1. DETERMINE, based on the whole of the administrative record, that the proposed Zoning Code Amendment Ordinance is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines, Section 15378(b)(5) and is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b)(3). 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. APPROVE the proposed ordinance relative to the transfer of certain zoning plan check responsibilities from the DBS to the DCP, included in the LACPC report dated December 17, 2025, attached to the Council file. 4. REQUEST the City Attorney to prepare and present draft Ordinances to: 1) transfer certain zoning plan check responsibilities from the DBS to the DCP, as detailed in the LACPC report and 2) include amendments to the Los Angeles Administrative Code and the Building Code. Applicant: City of Los Angeles Case No. CPC-2025-5392-CA Environmental No. ENV-2025-5393-CE Fiscal Impact Statement: None submitted by the LACPC. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #7 6977d78351dc0738544648db
20260128 LA County Los Angeles City Council Item 5 (5) 25-1486 PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT relative to a detailed analysis of the application of Assembly Bill (AB) 2011, AB 2243, and AB 893. Recommendation for Council action, pursuant to Motion (Blumenfield - Rodriguez): INSTRUCT the Department of City Planning, with the assistance of the City Attorney, to report within 30 days with a detailed analysis of the application of AB 2011, AB 2243 and AB 893 both to the proposed Woodland Hills Country Club project and to other parts of the city along "commercial corridors" as defined in State law. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #5 6977d78351dc0738544648da
20260128 LA County Los Angeles City Council Item 20 (20) 25-1457 BUDGET AND FINANCE and TRANSPORTATION COMMITTEES’ REPORT relative to applications for and acceptance of funding from the Los Angeles County Metropolitan Transportation Authority (Metro) Open and Slow Streets Program for Cycles 6 and 7. Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AUTHORIZE the: 1. Previous submission of: a. Eight grant applications by the General Manager, Department of Transportation (DOT) and one grant application by the City of West Hollywood in partnership with DOT, to the Open and Slow Streets Cycle 6 and 7 Grant Program for the projects identified in the DOT report dated December 4, 2025, attached to the Council file. b. Two grant applications by the General Manager, El Pueblo, to the Open and Slow Streets Cycle 6 and 7 Grant Program for the projects identified in said report. 2. General Managers, DOT and El Pueblo, to: a. Execute any necessary funding and contractual documents, subject to the approval of the City Attorney as to form and legality, to receive Metro Open Streets Grant Program Cycle 6 and 7 awards, and to commit to provide the minimum required local match of up to $1,924,844 through in-kind match for projects for which the City of Los Angeles is the Lead Agency, and up to $100,000 for which the City of Los Angeles is a partner agency, in Fiscal Years 2025-26, 2026-27, 2027-28, and 2028-29. b. Make any technical adjustments or clarifications as necessary and consistent with the intent of this report, subject to the approval of the Office of the City Administrative Officer (CAO); and AUTHORIZE the City Controller to implement these instructions. 3. General Manager, DOT, to: a. Establish a new appropriation account in the amount of $3,193,271 within the Transportation Grant Fund No. 655/94, as a front-funding source for this reimbursable grant. b. Enter into a letter of agreement with partner agencies delivering Open Streets events that travel through the City of Los Angeles jurisdiction, including the City of West Hollywood, in order to facilitate grant funding dispersal and ensure event coordination. Fiscal Impact Statement: The DOT reports that there is no impact to the General Fund at this time. Open Streets events are largely funded through grants and available special funds. Additionally, DOT requests funding annually through the City's budget process for portions of the program that are not grant-funded, typically via special purpose fund appropriation requests in the City's Measure M Local Return Fund. The DOT expects to submit Capital and Technology Improvement Plan budget requests for the required 30 percent local match. Neither the CAO nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #20 6977d78351dc0738544648d9
20260128 LA County Los Angeles City Council Item 34 (34) 25-1525 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Rebeca Candelaria Ramirez v. Jesus Miranda, et al., Los Angeles Superior Court Case No. 20STCV06176. (This matter arises from a vehicle versus vehicle traffic collision on August 13, 2019, at 1st Street West of Highland Avenue.) (The Budget and Finance Committee considered the above matter in Closed Session on January 20, 2026.) January 28, 2026 Item #34 6977d78351dc0738544648d8
20260128 LA County Los Angeles City Council Item 35 (35) 25-1526 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled David Israel Velasquez v. Jonathan Rafael Viramontes, et al., Los Angeles Superior Court Case No. 23STCV19844. (This matter arises from a vehicle versus vehicle traffic collision on December 31, 2021, at Avenue 26 and Barranca Street.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #35 6977d78351dc0738544648d7
20260128 LA County Los Angeles City Council Item 21 (21) 25-1464 CD 14 MOTION (JURADO - LEE) relative to amending the prior Council action of December 10, 2025 regarding the New Year’s Eve events at the Civic Center and Grand Park (Council file No. [CF] 25-1465). Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: AMEND the prior Council action of December 10, 2025 regarding issuing any needed Right of Entry permit and processing and executing any other related document to the organizers/sponsors of the New Year’s Eve events at the Civic Center and Grand Park (CF 25-1465) to replace the original instruction with the following new instruction: AUTHORIZE the Department of General Services to issue any needed Right of Entry permit and to process and execute any other related document(s) to the organizers/sponsors of the upcoming New Year’s Eve events at the Civic Center and Grand Park, subject to appropriate terms and conditions of operations; as well as issue, process and/or execute any hold harmless, and risk management documents acceptable to the City Administrative Officer, with the understanding that Grand Park will pay $4,789.20 to General Services Fund No. 100/40, Account No. (1100 Hiring Hall) for services in connection with this event. January 28, 2026 Item #21 6977d78351dc0738544648d6
20260128 LA County Los Angeles City Council Item 4 (4) 25-1282 CD 11 PLANNING AND LAND USE MANAGEMENT COMMITTEE REPORT relative to amending the Certified Venice Land Use Plan. Recommendation for Council action, pursuant to Motion (Park - Lee): INSTRUCT the Department of City Planning, with the assistance of the City Attorney, and in consultation with the California Coastal Commission, to prepare and present an ordinance to amend the Certified Venice Land Use Plan to clarify Policy I.C.1 (Industrial Land Use), to explicitly prescribe that commercial uses are permitted on industrially designated land. Fiscal Impact Statement: Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #4 6977d78351dc0738544648d5
20260128 LA County Los Angeles City Council Item 6 (6) 25-1535 CD 5 HOUSING ELEMENT ENVIRONMENTAL IMPACT REPORT (EIR) STATE CLEARINGHOUSE (SCH) AND RELATED ENVIROMENTAL FINDINGS, PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to a Zone and Height District Change for the properties located in the neighborhoods of Century Glen and Beverly Angeles, both of which are in the West Los Angeles Community Plan Area in Council District 5. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, based on the whole of the record, in the independent judgment of the decisionmaker, the Project was analyzed in the Housing Element EIR No. ENV-2020- 6762-EIR, SCH No. 2021010130 certified on November 29, 2021, and Addendum ENV-2020-6762-EIR-ADD1 approved June 14, 2022; and Addendum ENV-2020-6762- EIR-ADD2 approved February 7, 2025, and that no subsequent or supplemental EIR is required pursuant to California Environmental Quality Act Guidelines Section 15162 and 15164 to adopt the draft Ordinance. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC) as the Findings of Council. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated December 11, 2025, to effectuate a Zone and Height District Change from R1-1-O to R1V2-O, for the update in zoning to the R1V2 zone will convey most of the same development standards and use allowances as the R1-1 zone, depending upon the size of a lot, the R1V2 zone may allow slightly more residential floor area than the current R1-1 zone; for the properties located in the neighborhoods of Century Glen and Beverly Angeles, both of which are in the West Los Angeles Community Plan Area in Council District 5, the Century Glen Project Area is generally bounded by Santa Monica Boulevard to the north, Pico Boulevard to the south, Beverly Glen Boulevard to the west, and Century Park West and Fox Hills Drive to the east, the Beverly Angeles Project Area is generally bounded by Roxbury Drive to the north and east, Vidor Drive to the south, and Beverly Green Drive to the west, including four parcels and three irregular shaped lots on the western side of Beverly Green Drive along the southwest boundary of the City of Beverly Hills. Applicant: City of Los Angeles Case No. CPC-2025-5011-ZC-HD Environmental Nos. ENV-2020-6762-EIR; ENV-2020-6762- EIR- ADD1; and ENV-2020-6762-EIR-ADD2 Fiscal Impact Statement: The LACPC reports that there is no General Fund impact as administrative costs are recovered through fees. January 28, 2026 Item #6 6977d78351dc0738544648e0
20260128 LA County Los Angeles City Council Item 31 (31) 25-1523 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Dinora Escobar v. City of Los Angeles, Los Angeles Superior Court Case No. 20STCV19695. (This matter arises from a trip and fall incident on December 24, 2019, over a raised slab of concrete located at 11409 Blucher Avenue, Granada Hills, California.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #31 6977d78351dc0738544648d3
20260128 LA County Los Angeles City Council Item 19 (19) 21-1188-S11 BUDGET AND FINANCE COMMITTEE REPORT relative to a Fourth Amendment to Contract No. C-139762 with Summa LLP to extend the contract term for the provision of legal services with regard to the July 11, 2021 flooding incident at the Hyperion Water Reclamation Plant. Recommendations for Council action: 1. APPROVE the Fourth Amendment to Contract No. 139762 with Summa LLP to extend the contract term to September 1, 2027. 2. AUTHORIZE the City Attorney, or designee, to prepare Controller instructions for any necessary technical amendments, subject to the approval of the City Administrative Officer (CAO); and, AUTHORIZE the Controller to implement the instructions. Fiscal Impact Statement: None submitted by the City Attorney. Neither the CAO nor the City Administrative Officer has completed a financial analysis of this report. January 28, 2026 Item #19 6977d78351dc0738544648d2
20260128 LA County Los Angeles City Council Item 18 (18) 13-1465-S1 BUDGET AND FINANCE COMMITTEE REPORT relative to the Annual Reserve Fund Loan Review. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. WRITE OFF $931,638.13 in Reserve Fund loans and advances listed on Attachment 1 of the City Administrative Officer (CAO) report dated June 30, 2025, attached to the Council file. 2. INSTRUCT City departments with outstanding loans to work with the special fund administrators and report to the CAO in 90 days on the status of loans listed on Attachment 1 of said CAO report as requiring further analysis. 3. INSTRUCT City departments to prioritize and expedite the submission of invoices to the appropriate City department(s) in order to recover Reserve Fund loans made for special fund expenditures. 4. AUTHORIZE the CAO to make technical corrections as necessary to those transactions included in said CAO report to implement the Mayor and City Council intentions. Fiscal Impact Statement: The CAO reports that there is no General Fund impact resulting from the actions recommended within said CAO report, as the Fiscal Year 2024-25 and 2025-26 Budgets do not assume the repayment of these loans. In addition, these actions will not impact the current status of the Reserve Fund. January 28, 2026 Item #18 6977d78351dc0738544648d1
20260128 LA County Los Angeles City Council Item 30 (30) 25-1522 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Sonia Pier-Weisman v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23VECV05473. (This matter arises from an August 18, 2023, sidewalk and curb trip and fall incident located at the southeast corner of Noble Avenue and Dickens Street, in the Sherman Oaks area.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #30 6977d78351dc0738544648d0
20260128 LA County Los Angeles City Council Item 24 (24) 25-0416 TRANSPORTATION and BUDGET AND FINANCE COMMITTEES’ REPORT relative to awarded funding from the Los Angeles County Metropolitan Transportation Authority (Metro) from Cycle 2 of the Metro Active Transport, Transit and First/Last Mile (MAT) Program. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. AUTHORIZE the respective lead City department to: a. Execute any necessary funding, cooperative agreement, or contractual documents, subject to the approval of the City Attorney as to form and legality, for accepting the funding from Cycle 2 of the MAT Program. b. Establish a new appropriation account in the amount of $40,850,000 within the Transportation Grant Fund No. 655/94, as a front-funding source for this reimbursable grant. 2. ADD position authorities for staffing resources for design and construction support of the awarded MAT Cycle 2 projects : a. Ten Department of Public Works (PW) positions. i. Design and Construction Support: 1. One Senior Civil Engineer 2. Two Civil Engineers 3. Three Civil Engineering Associate IIIs ii. Construction Inspection: 1. One Senior Construction Inspector 2. Three Construction Inspectors Fiscal Impact Statement: The Department of Transportation and Bureaus of Engineering and Contract Administration report that additional City staff resources are necessary to ensure timely design and delivery of projects, and to ensure continued funding of future project phases by Metro. Grant funding acceptance is contingent upon dedicated staffing to design and deliver projects. Local match was neither required nor proposed for these projects. The MAT Cycle 2 grant will fund the requested PW positions throughout the four fiscal years shown in Table 2. The information in Table 2 depicts an estimate of needed staff salary funding based on the anticipated number of PW positions engaged per the anticipated project schedule. This estimate of funding amounts is subject to change based on deviations to the project schedule and/or deviations to the level of effort anticipated for these projects. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #24 6977d78351dc0738544648cf
20260128 LA County Los Angeles City Council Item 1 (1) 25-1081 CONTINUED CONSIDERATION OF PUBLIC WORKS and ECONOMIC DEVELOPMENT AND JOBS COMMITTEES’ REPORT relative to exploring opportunities to assist vertical content creators by establishing a grant program that provides upfront funding to incentivize local production, and related matters. A. PUBLIC WORKS COMMITTEE REPORT Recommendations for Council action: 1. DIRECT the Economic and Workforce Development Department (EWDD), with the assistance of the Board of Public Works (BPW), to report with: a. Economic development tools to attract long-term industry infrastructure investments. b. Explore how to leverage EWDD's special funds and other funding sources to finance a targeted local incentive to complement the State credit and reward local hiring. c. Review permit fee structure for small and independent productions to improve competitiveness for local productions, with a "Micro-Budget Concierge" service at FilmLA guaranteeing a 3-day permit turnaround. d. Identify opportunities to offer augmented in-kind cost offsets (e.g. reduce or waive all city service fees for qualifying productions). e. Explore complementary tools and incentives to enhance the impact of the State's expanded Film & Television Tax Credit Program and to boost local production for vertical content in Los Angeles. 2. DIRECT the Office of Finance, with the assistance of the EWDD and BPW, to report with tax rebate opportunities for property owners who offer discounted rates to qualifying productions to increase inventory of affordable locations for vertical content creators. 3. DIRECT the Chief Legislative Analyst (CLA), with assistance from the EWDD and City Administrative Officer, to identify $5,000,000 in public and/or private/philanthropic funding sources to establish a "40% Launch & Rebate" grant, which provides up-front funding to micro-drama productions offering a 40 rebate on qualifying LA expenditures with an initial 20% upfront grant upon project approval to address cash-flow for small productions, and the final 20% paid upon completion. B. ECONOMIC DEVELOPMENT AND JOBS COMMITTEE REPORT Recommendations for Council action: 1. CONCUR with the recommendations of the Public Works Committee. 2. DIRECT the EWDD and CLA to report to Council on recommending a feasible production threshold to impose employer-sponsored portable healthcare labor standards that will not be detrimental to the budget of the project. Fiscal Impact Statement: Not applicable January 28, 2026 Item #1 6977d78351dc0738544648ce
20260128 LA County Los Angeles City Council Item 3 (3) 20-0450-S5 CATEGORICAL EXEMPTION and COMMUNICATION FROM THE BOARD OF AIRPORT COMMISSIONERS relative to the Seventh Amendment to Concession Agreement LAA-8647 with DFS Group LP. January 28, 2026 Item #3 6977d78351dc0738544648cd
20260128 LA County Los Angeles City Council Item 32 (32) 25-1524 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Vonda Washington v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV35045. (This matter arises from a trip and fall incident on November 10, 2021, at 6027 8th Avenue, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #32 6977d78351dc0738544648cc
20260128 LA County Los Angeles City Council Item 26 (26) 25-1519 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Charles F. Wing v. City of Los Angeles, Los Angeles Superior Court Case No. 24VECV00512. (This matter arises from a trip and fall on February 6, 2023, on the sidewalk of Kentland Avenue, near its intersection with Leadwell Street.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #26 6977d78351dc0738544648cb
20260128 LA County Los Angeles City Council Item 27 (27) 25-1506 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Victor Manuel Yepez Collazo v. County of Los Angeles, et al., Los Angeles Superior Court Case No. 24STCV24674. (This matter arises from a trip and fall incident on February 27, 2024, on the sidewalk located at Olive Street and 11th Street, Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #27 6977d78351dc0738544648ca
20260128 LA County Los Angeles City Council Item 33 (33) 25-0616 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Diane Rios aka Dyan Rios v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 22STCV10015. (This matter arises from a trip and fall incident on August 6, 2021, on the sidewalk at 1429 and 1420 Ivar Avenue, in the City of Los Angeles.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #33 6977d78351dc0738544648c9
20260128 LA County Los Angeles City Council Item 2 (2) 17-1071-S1 CDs 3, 4 CATEGORICAL EXEMPTION , PLANNING AND LAND USE MANAGEMENT (PLUM) COMMITTEE REPORT and ORDINANCE FIRST CONSIDERATION relative to amending the Ventura-Cahuenga Boulevard Corridor Specific Plan to streamline the review process for signs, interior tenant improvements, and a change of use, and update the appointment process and composition of the Ventura-Cahuenga Boulevard Corridor Specific Plan Review Board. Recommendations for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: 1. FIND, that the draft Ordinance is categorically exempt from the California Environmental Quality Act (CEQA) (Public Resources Code sections 21000, et seq.) under CEQA Guidelines, Section 15301; Section 15303; Section 15311; and Section 15320; based on the whole of the administrative record, substantial evidence supports the project falls within the categorical exemption and there is no substantial evidence supporting an exception to a categorical exemption pursuant to CEQA Guidelines, Section 15300.2. 2. ADOPT the FINDINGS of the Los Angeles City Planning Commission (LACPC), as the Findings of Council. 3. PRESENT and ADOPT the accompanying ORDINANCE, dated November 17, 2025, amending the Ventura-Cahuenga Boulevard Corridor Specific Plan to streamline the review process for signs, interior tenant improvements, and a change of use, and update the appointment process and composition of the Ventura-Cahuenga Boulevard Corridor Specific Plan Review Board. 4. REQUEST the City Attorney and the Department of City Planning to clarify, before the matter is scheduled for Council, whether modifications to the Ventura Specific Plan regarding the conversion of existing mural signs can be accommodated now, or whether these modifications would require the matter to return to the LACPC for further review. Fiscal Impact Statement: None submitted by the City Attorney. Neither the City Administrative Officer nor the Chief Legislative Analyst has completed a financial analysis of this report. January 28, 2026 Item #2 6977d78351dc0738544648c8
20260128 LA County Los Angeles City Council Item 40 (40) 25-1531 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to the case entitled Emely Lorena Santizo v. City of Los Angeles, et al., Los Angeles Superior Court Case No. 23STCV12242. (This matter arises from a vehicle versus vehicle traffic on August 3, 2022, at the intersection of Gage Avenue and Normandie Avenue.) (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #40 6977d78351dc0738544648e3
20260128 LA County Los Angeles City Council Item 41 (41) 25-1430 CD 8 The City Council may recess to Closed Session, pursuant to Government Code Section 54956.9(d)(1), to confer with its legal counsel relative to a revised settlement offer for the case entitled Strategic Actions for a Just Economy v City of Los Angeles et al., Los Angeles Superior Court Case No. 23STCP00702. (This lawsuit seeks a writ of mandate related to the City’s approval of a Conditional Use Permit and Site Plan Review for the proposed hotel project located at 3685 South Vermont Avenue, Los Angeles, California 90007.) (The Planning and Land Use Management Committee considered the matter in Closed Session on December 9, 2025; and, the Budget and Finance Committee considered the matter in Closed Session on January 20, 2026.) January 28, 2026 Item #41 6977d78351dc0738544648e2
20260128 LA County Los Angeles City Council Item 42 (42) 25-0855 The City Council may recess to Closed Session, pursuant to Government Code Section No. 54956.9(a), to confer with its legal counsel relative to the case entitled Arturo Aceves Jimenez v. City of Los Angeles, County of Los Angeles, et al., United States District Court Case No. 2:21-cv-07117. (The Budget and Finance Committee considered the above matter in Open Session on January 20, 2026.) January 28, 2026 Item #42 6977d78351dc0738544648e1
Lynwood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Lynwood City Council Order of Business 2 2. CERTIFICATION OF AGENDA POSTING BY CITY CLERK February 03, 2026 Order of Business #2 69827ef877fd6a456f6f554b
20260203 LA County Lynwood City Council Order of Business 4 4. PLEDGE OF ALLEGIANCE February 03, 2026 Order of Business #4 69827ef877fd6a456f6f5546
20260203 LA County Lynwood City Council Order of Business 9 9. NEW/OLD BUSINESS February 03, 2026 Order of Business #9 69827ef877fd6a456f6f5541
20260203 LA County Lynwood City Council Order of Business 1 1. CALL TO ORDER February 03, 2026 Order of Business #1 69827ef877fd6a456f6f554e
20260203 LA County Lynwood City Council Order of Business 11 11. STAFF ORAL COMMENTS vitality, and trust between City officials and residents is essential to advancing public safety, civic participation, and the delivery of effective public services. Consistent with the City’s values and the intent of the California Values Act, Senate Bill 54, the proposed ordinance establishes the City’s commitment not to contract with entities that provide services to federal immigration authorities. The ordinance creates procedures governing the use of City resources and the handling of all residents’ sensitive information. Adoption of this ordinance will strengthen community trust, protect due process, and support the City’s mission of ensuring safety, cooperation, and quality of life for all residents. (CA) Recommendation: Staff recommends the City Council review Ordinance No. ____ adding Chapter 3-37 entitled the Lynwood Values Act. City Council Members Reporting on Meetings Attended (Gov. Code Section 53232.3 (D)). February 03, 2026 Order of Business #11 69827ef877fd6a456f6f5542
20260203 LA County Lynwood City Council Order of Business 5 5. INVOCATION February 03, 2026 Order of Business #5 69827ef877fd6a456f6f5547
20260203 LA County Lynwood City Council Order of Business 3 3. ROLL CALL OF COUNCIL MEMBERS February 03, 2026 Order of Business #3 69827ef877fd6a456f6f554c
20260203 LA County Lynwood City Council Order of Business 6 6. PRESENTATIONS/PROCLAMATIONS This Agenda contains a brief general description of each item to be considered. Copies of the Staff reports or other written documentation relating to each item of business referred to on the Agenda are on file in the Office of the City Clerk and are available for public inspection. Any person who has a question concerning any of the agenda items may call the City Manager at (310) 603-0220, ext. 200. Procedures for Addressing the Council IN ORDER TO EXPEDITE CITY COUNCIL BUSINESS, WE ASK THAT ALL PERSONS WISHING TO ADDRESS THE COUNCIL SUBMIT YOUR COMMENTS IN ADVANCE TO CITYCLERK@LYNWOODCA.GOV OR FILL OUT A FORM PROVIDED AT THE PODIUM, AND TO TURN IT IN TO THE CITY CLERK PRIOR TO THE START OF THE MEETING. FAILURE TO FILL OUT SUCH A FORM WILL PROHIBIT YOU FROM ADDRESSING THE COUNCIL IN THE ABSENCE OF THE UNANIMOUS CONSENT OF THE COUNCIL. AGENDA TO BE HELD ON February 3, 2026 COUNCIL CHAMBERS - 11350 BULLIS ROAD. LYNWOOD, CA 90262 OR WEB STREAM FOR VIEWING ONLY VIA ZOOM - MEETING ID: 864 5472 5492 Duly Posted on 1/30/26 By MQ 6:00 PM Milagro Valles, Kid Mayor Gabriela Camacho, Mayor Lorraine Avila Moore, Mayor Pro Tem Luis Gerardo Cuellar, Council Member Juan Munoz-Guevara, Council Member Rita Soto, Council Member Update on Law Enforcement Issues February 03, 2026 Order of Business #6 69827ef877fd6a456f6f5549
20260203 LA County Lynwood City Council Order of Business 10 10. CITY COUNCIL ORAL AND WRITTEN COMMUNICATION February 03, 2026 Order of Business #10 69827ef877fd6a456f6f5543
20260203 LA County Lynwood City Council Order of Business 8 8. CONSENT CALENDAR February 03, 2026 Order of Business #8 69827ef877fd6a456f6f5540
20260203 LA County Lynwood City Council Order of Business 9 2 9.2 FIRST READING OF ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LYNWOOD ADDING CHAPTER 3 SUBSECTION 3-37 OF THE LYNWOOD MUNICIPAL CODE ADOPTING PROCEDURES CONCERNING SENSITIVE INFORMATION AND PROHIBITION OF THE USE OF CITY RESOURCES FOR FEDERAL IMMIGRATION ENFORCEMENT Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD ACCEPTING THE IMPERIAL HIGHWAY CORRIDOR CAPACITY ENHANCEMENT PROJECT FROM STATE STREET TO WRIGHT ROAD FY 2023–2024, PROJECT NO. 4011.68.106 AS COMPLETE; AUTHORIZING THE FILING OF THE NOTICE OF COMPLETION WITH THE LOS ANGELES COUNTY RECORDER’S OFFICE AND THE RELEASE OF THE 5% RETENTION 35 DAYS AFTER THE ACCEPTANCE.” Executive Summary: The CDBG Alley Improvements Project (CIP NO. 2941.68.196 will rehabilitate deteriorated alleys at multiple locations throughout the City. The project includes the Plans, Specifications, and Estimates (PS&E) for construction using Community Development Block Grant (CDBG) funds. Staff received a proposal from Bowman Consulting in the amount of $153,880 to provide professional design and engineering services. Alley segments were selected based on Pavement Condition Index (PCI) ratings and the City’s five-year moratorium policy on newly improved streets. The total CDBG budget available for design and construction is $1,401,850, consisting of $601,850 in carried-over FY 2024–25 funds and $800,000 in FY 2025–26 allocations. Staff recommends awarding the design contract to Bowman Consulting. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD AWARDING A CONTRACT TO BOWMAN CONSULTING FOR THE DESIGN OF CDBG ALLEY IMPROVEMENTS PROJECT FY 25–26 (CIP NO. 2941.68.196); AUTHORIZING THE MAYOR TO EXECUTE THE AGREEMENT AND AUTHORIZING THE CITY MANAGER TO APPROVE AGREEMENT AMENDMENTS RELATED TO THE PROJECT” Executive Summary: The City of Lynwood has a long-standing commitment to fostering an inclusive and diverse, community that honors the contributions of all residents, including immigrants and their families. Immigrants play a vital role in the City’s social, cultural, and economic February 03, 2026 Order of Business 9 #2 69827ef877fd6a456f6f554d
20260203 LA County Lynwood City Council Order of Business 9 1 9.1 AWARD A CONTRACT TO BOWMAN CONSULTING FOR THE DESIGN OF CDBG ALLEY IMPROVEMENTS PROJECT (CIP NO. 2941.68.196) February 03, 2026 Order of Business 9 #1 69827ef877fd6a456f6f554a
20260203 LA County Lynwood City Council Order of Business 7 7. COUNCIL RECESS TO: February 03, 2026 Order of Business #7 69827ef877fd6a456f6f5548
Malibu
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Malibu City Council Item 5 5. February 09, 2026 Item #5 698a94892167a686cef7e058
20260209 LA County Malibu City Council Item 4 4. February 09, 2026 Item #4 698a94892167a686cef7e057
20260209 LA County Malibu City Council Item 6 6. CC260209_ITEM 6A.PDF Item 8A Council Appointment to the Public Safety Commission CC260209_ITEM 8A.PDF February 09, 2026 Item #6 698a94892167a686cef7e056
20260209 LA County Malibu City Council Item 7 7. February 09, 2026 Item #7 698a94892167a686cef7e055
20260209 LA County Malibu City Council Item 3 3. February 09, 2026 Item #3 698a94892167a686cef7e054
20260209 LA County Malibu City Council Item 2 2. February 09, 2026 Item #2 698a94892167a686cef7e053
20260209 LA County Malibu City Council Item 1 1. February 09, 2026 Item #1 698a94892167a686cef7e052
Manhattan Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Manhattan Beach City Council Item 4 4. 26-0088 Consideration of the Approval of City Council Assignments (No Budget Impact) (City Clerk Tamura). APPROVE Proposed City Council Assignments Proposed City Council Assignments Councilmember Assignments & Committee Descriptions Councilmember Assignments & Committee Descriptions Attachments: February 03, 2026 Item #4 69827ef877fd6a456f6f551d
20260203 LA County Manhattan Beach City Council Item 1 1. 26-0072 Presentation of Certificates of Recognition to Manhattan Beach’s Certified Green Businesses. (Estimated Time: 5 Mins.) PRESENT Certificates Certificates Attachments: February 03, 2026 Item #1 69827ef877fd6a456f6f551b
20260203 LA County Manhattan Beach City Council Item 8 8. 26-0015 Discussion Regarding Potential Code Amendments to Allow the Use of Outdoor Portable Signs and Benches in the Public Right-of-Way to Promote Business Engagement in the Downtown Area (No Budget Impact) (Community Development Alkire). (Estimated Time: 30 Mins.) DISCUSS AND PROVIDE DIRECTION MBLCP/MBMC Section 7.36.150 MBLCP/MBMC Section 7.36.150 MBLCP/MBMC Section 7.36.170 MBLCP/MBMC Section 7.36.170 MBLCP Section A.60.080/MBMC Section10.60.080 MBLCP Section A.60.080/MBMC Section10.60.080 MBLCP Section A.72.050/MBMC Section 10.72.050 MBLCP Section A.72.050/MBMC Section 10.72.050 MBLCP Section A.72.070/MBMC Section 10.72.070 MBLCP Section A.72.070/MBMC Section 10.72.070 MBMC Chapter 7.24 MBMC Chapter 7.24 Code Enforcement Letter dated August 26, 2025 Code Enforcement Letter dated August 26, 2025 Example Notice of Violation issued November 2025 Example Notice of Violation issued November 2025 Public Comments Public Comments PowerPoint Presentation PowerPoint Presentation Attachments: February 03, 2026 Item #8 69827ef877fd6a456f6f5518
20260203 LA County Manhattan Beach City Council Item 12 12. 26-0077 Consideration of a Request by Mayor Pro Tem Franklin and Councilmember Howorth to Discuss the City’s Plans to Celebrate America’s 250th Anniversary (City Manager Mirzakhanian). DISCUSS AND PROVIDE DIRECTION February 03, 2026 Item #12 69827ef877fd6a456f6f5516
20260203 LA County Manhattan Beach City Council Item 10 10. 26-0022 Consideration of a Resolution Adopting the 2026 Legislative Platform (No Budget Impact) (City Manager Mirzakhanian). (Estimated Time: 15 mins) ADOPT RESOLUTION NO. 26-0008 Resolution No. 26-0008 Resolution No. 26-0008 Proposed 2026 Legislative Platform (Redline) Proposed 2026 Legislative Platform (Redline) Proposed 2026 Legislative Platform (Final) Proposed 2026 Legislative Platform (Final) Attachments: February 03, 2026 Item #10 69827ef877fd6a456f6f5514
20260203 LA County Manhattan Beach City Council Item 6 6. 26-0009 Consideration of a Resolution Approving Change Order No. 1 to the Construction Agreement with Carbon Activated Corporation for Additional Work in the Amount of $98,854.56 Regarding the Interim Parking Lot 3 Project for a Total Contract Amount of $1,259,609.56; Reappropriating $65,000 in the Parking Lot 3 Redevelopment Demolition Project to the Interim Parking Lot 3 Project Within the Parking Fund; and Accepting as Complete Work Performed by Carbon Activated Corporation and American Wrecking, Inc. Regarding the Parking Lot 3 Project (Unbudgeted) (Interim Public Works Director DeFrancesco). A) ADOPT RESOLUTION NO. 26-0009 B) APPROVE REAPPROPRIATION OF FUNDS C) ACCEPT D) AUTHORIZE Resolution No. 26-0009 Resolution No. 26-0009 Change Order No. 1 - Carbon Activated Corporation Change Order No. 1 - Carbon Activated Corporation Agreement – Carbon Activated Corporation Agreement – Carbon Activated Corporation Agreement and Change Order No. 1 – American Wrecking, Inc. Agreement and Change Order No. 1 – American Wrecking, Inc. Budget and Expenditures Report Budget and Expenditures Report Location Map Location Map Attachments: February 03, 2026 Item #6 69827ef877fd6a456f6f551e
20260203 LA County Manhattan Beach City Council Item 5 5. 26-0036 Consideration of Awarding Bid No. 1344-26 to Villa Ford for the Purchase of Five Budgeted Ford Rangers for the Public Works Department and Police Department in the Amount of $206,882 (Budgeted) (Finance Director Bretthauer). APPROVE Bid No. 1344-26 Comparison Bid No. 1344-26 Comparison Attachments: February 03, 2026 Item #5 69827ef877fd6a456f6f551c
20260203 LA County Manhattan Beach City Council Item 13 13. 26-0089 Agenda Forecast (City Clerk Tamura). February 03, 2026 Item #13 69827ef877fd6a456f6f5517
20260203 LA County Manhattan Beach City Council Item 7 7. 26-0046 Conduct a Public Hearing for Consideration of: (1) Ordinance No. 26-0002, an Ordinance Adopting a Development Impact Fee Program, Amending The Manhattan Beach Municipal Code, and Making Findings of Exemption Pursuant to CEQA; and (2) Resolution No. 26-0010, Approving a Development Impact Fee Nexus Study, Adopting a Capital Improvement Plan as part of the Nexus Study, Establishing the Fee Amounts for the City’s Development Impact Fees, and Making Findings of Exemption Pursuant to CEQA (Not Budgeted) (Finance Director Bretthauer). (Estimated Time: 2 Hrs.) A) CONDUCT PUBLIC HEARING B) INTRODUCE ORDINANCE NO. 26-0002 C) ADOPT RESOLUTION NO. 26-0010 Resolution No. 26-0010 Resolution No. 26-0010 Ordinance No. 26-0002 Ordinance No. 26-0002 Frequently Asked Questions (FAQs) on Development Impact Fees Frequently Asked Questions (FAQs) on Development Impact Fees Glossary of Terms Glossary of Terms PowerPoint Presentation PowerPoint Presentation Attachments: February 03, 2026 Item #7 69827ef877fd6a456f6f551f
20260203 LA County Manhattan Beach City Council Item 3 3. 26-0074 Declaration of Proclamations for the Following: a) February 22 - February 28, 2026, as National Engineers Week b) February 2026, as Black History Month (No Budget Impact) (City Clerk Tamura). PROCLAIM Proclamation - National Engineers Week Proclamation - National Engineers Week Proclamation - Black History Month Proclamation - Black History Month Attachments: February 03, 2026 Item #3 69827ef877fd6a456f6f5519
20260203 LA County Manhattan Beach City Council Item 9 9. 26-0068 Consideration of a Resolution Waiving Formal Bidding and Authorizing the City Manager to Negotiate and Execute a Sole-Source Two-Year Agreement with Flock Group, Inc. for Drone as First Responder Program (DFR) in an Amount Not-to-Exceed $300,000 (Budgeted) (Police Chief Johnson). (Estimated Time: 30 Mins.) A) ADOPT RESOLUTION NO. 26-0007 B) WAIVE FORMAL BIDDING Resolution No. 26-0007 Resolution No. 26-0007 Sole Source Justification Letter Sole Source Justification Letter PowerPoint Presentation PowerPoint Presentation Attachments: February 03, 2026 Item #9 69827ef877fd6a456f6f5515
20260203 LA County Manhattan Beach City Council Item 11 11. 26-0076 City Council AB 1234 Reports. RECEIVE AND FILE February 03, 2026 Item #11 69827ef877fd6a456f6f5513
Monrovia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260206 LA County Monrovia City Council Consent Item 5 CC-5 Consultant Services Agreement with Jennifer Mitchell dba Dream Catchers Carriages Related to Horse Drawn Carriage/Wagon Services for Annual Parades and Old Town Events in an Amount Not To Exceed $64,000.00 for the Period Ending June 30, 2027 Staff Reference: Rebecca Sandoval, Deputy Director Recommendation: Approve agreement Consultant Services Agreement with Jennifer Mitchell dba Dream Catchers Carriages related to horse drawn carriage/wagon services for annual parades and Old Town events in an amount not to exceed $64,000.00 for the period ending June 30, 2027, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney February 06, 2026 Consent Item #5 69827f0277fd6a456f6f56db
20260206 LA County Monrovia City Council Council Member Report 3 RCC-3 Councilmember Larry J. Spicer February 06, 2026 Council Member Report #3 69827f0277fd6a456f6f56e3
20260206 LA County Monrovia City Council Administrative Report 1 AR-1 Fiscal Year 2024-2025 Annual Comprehensive Financial Report Staff Reference: Rae Bowman, Director Recommendation: Receive and file the Fiscal Year 2024-25 Annual Comprehensive Financial Report February 06, 2026 Administrative Report #1 69827f0277fd6a456f6f56e1
20260206 LA County Monrovia City Council Administrative Report 2 AR-2 Amendment to City Council Protocols in Administrative Policy File No. 1.31 to Clarify Details Regarding City Council Liaison and Other Appointments, the Appointment of the Mayor Pro Tem, and other City Council Protocols Staff Reference: Craig Steele, City Attorney Recommendation: Approve the proposed changes to Administrative Policy File No. 1.31 as presented February 06, 2026 Administrative Report #2 69827f0277fd6a456f6f56de
20260206 LA County Monrovia City Council Council Member Report 5 RCC-5 Mayor Becky A. Shevlin ADMINISTRATIVE REPORTS TUESDAY, FEBRUARY 3, 2026 February 06, 2026 Council Member Report #5 69827f0277fd6a456f6f56df
20260206 LA County Monrovia City Council Council Member Report 1 RCC-1 Councilmember Edward Belden February 06, 2026 Council Member Report #1 69827f0277fd6a456f6f56e4
20260206 LA County Monrovia City Council Council Member Report 2 RCC-2 Councilmember Sergio P. Jiménez February 06, 2026 Council Member Report #2 69827f0277fd6a456f6f56e2
20260206 LA County Monrovia City Council Consent Item 3 CC-3 Award of Construction Contract to J&J Engineering & Computers, Inc., for Installation of Variable Frequency Drives for Pumps 3-1, 3-2, and 3-3 at the May Booster Pump Station in an Amount Not to Exceed $124,950; and Authorize a Contingency Amount Not to Exceed $12,495.00 Staff Reference: Alex Tachiki, Public Works Director Recommendation: Award a construction contract to J&J Engineering & Computers, Inc., for installation of variable frequency drives for pumps 3-1, 3-2, and 3-3 at the May Booster Pump Station in an amount not to exceed $124,950.00, authorize a contingency amount not to exceed $12,495.00, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney February 06, 2026 Consent Item #3 69827f0277fd6a456f6f56d9
20260206 LA County Monrovia City Council Consent Item 4 CC-4 Consultant Services Agreement with S.N. Ward & Son for Maintenance of Public Works Fleet Vehicles in an Amount not to Exceed $312,160.00 for the Period Ending December 31, 2028, with Two (2) Additional One-Year Options to Extend Staff Reference: Alex Tachiki, Public Works Director Recommendation: Approve the Consultant Services Agreement with S.N. Ward & Son for Maintenance of Public Works Fleet Vehicles in an amount not to exceed amount of $312,160 for the period ending December 31, 2028, with two (2) one-year options to extend, and authorize the City Manager to execute the necessary documents in a form approved by the City Attorney February 06, 2026 Consent Item #4 69827f0277fd6a456f6f56dc
20260206 LA County Monrovia City Council Council Member Report 4 RCC-4 Mayor Pro Tem Dr. Tamala Kelly February 06, 2026 Council Member Report #4 69827f0277fd6a456f6f56dd
20260206 LA County Monrovia City Council City Manager Report 1 RCM-1 City Council Directives Update Staff Reference: Dylan Feik, City Manager REPORTS OF CITY COUNCILMEMBERS AND SUB-COMMITTEES February 06, 2026 City Manager Report #1 69827f0277fd6a456f6f56e0
Montebello
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County Montebello City Council Item 6 6. AWARD AGREEMENT NO. 4457 WITH KTU&A INC FOR THE MONTEBELLO MOBILITY HUB CONNECTIVITY FEASIBILITY STUDY RECOMMENDATION: It is recommended that the City Council: 1. Award Agreement No. 4457 with KTU&A Inc., (KTUA), to conduct a Mobility Hub Connectivity Feasibility Study in response to Request for Proposals No. 26-07 (RFP No. 26-07), for a total not-to-exceed amount of $449,974 for a three-year (3-year) term; and 2. Authorize the City Manager to execute and finalize Agreement No. 4457; and 3. Authorize the City Manager to approve change orders up to an additional ten percent (10%) of the total not-to-exceed amount; and 4. Take such additional, related, action that may be desirable. February 11, 2026 Item #6 698a94932167a686cef7e43d
20260211 LA County Montebello City Council Item 1 1. PROCLAMATION OF LIBRARY LOVER'S MONTH February 11, 2026 Item #1 698a94932167a686cef7e440
20260211 LA County Montebello City Council Item 3 3. ADOPT URGENCY ORDINANCE NO. 2491 AMENDING TITLE 17 (ZONING) OF THE MONTEBELLO MUNICIPAL CODE, RELATING TO INTERIM ZONING CONTROLS FOR ARTIFICIAL INTELLIGENCE (AI) DATA CENTERS CITYWIDE RECOMMENDATION: It is recommended that the City Council: 1. Adopt Urgency Ordinance No. 2491 amending Title 17 (Zoning) of the Montebello Municipal Code, establishing interim zoning controls applicable to Artificial Intelligence (AI) Data Centers; and 2. Take such additional and/or related action that may be desirable. February 11, 2026 Item #3 698a94932167a686cef7e43f
20260211 LA County Montebello City Council Item 2 2. PROCLAMATION FOR AMERICAN HEART MONTH February 11, 2026 Item #2 698a94932167a686cef7e43e
20260211 LA County Montebello City Council Item 7 7. APPROVE BLANKET PURCHASE ORDERS WITH ANY PROMO INC, THE ARTCRAFT GROUP INC, AND 4AP HOLDINGS INC. FOR PURCHASE OF TRANSIT RELATED PROMOTIONAL ITEMS RECOMMENDATION: It is recommended that the City Council: 1. Approve establishing a blanket purchase order (PO) with Any Promo Inc. (Any Promo), for a total not-to- exceed amount of $100,000, to purchase promotional items; and 2. Approve establishing a blanket PO with The Artcraft Group Inc. (Promotions Now), for a total not-to- exceed amount of $100,000, to purchase promotional items; and 3. Approve establishing a blanket PO with 4AP Holdings Inc. (4AllPromo), for a total not-to-exceed amount of $100,000, to purchase promotional items; and 4. Amend the Fiscal Year 2025-26 adopted budget to increase appropriations by $300,000 in Account No. 600-90-900-6025 (Transit, Transportation Administration, Advertising/Printing Services); and 5. Take any additional related actions as deemed necessary. February 11, 2026 Item #7 698a94932167a686cef7e43c
20260211 LA County Montebello City Council Item 5 5. APPROVE AMENDMENT NO. 2 TO AGREEMENT NO. 4175 WITH YUNEX LLC FOR TRAFFIC SIGNAL MAITNENANCE SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Approve Amendment No. 2 to Agreement No. 4175 between the City of Montebello and Yunex LLC to increase the not-to-exceed amount of the Agreement by $90,000; and 2. Amend the adopted Fiscal Year 2025-26 budget by increasing appropriations by $39,240 in Account No. 200-30-310-6040.50 (Gas Tax – Public Works – Streets – Contract Services-Street Maintenance); and 3. Authorize the City Manager to execute the Amendment on behalf of the City; and 4. Take such additional, related action that may be desirable. February 11, 2026 Item #5 698a94932167a686cef7e43b
20260211 LA County Montebello City Council Item 4 4. ADOPT RESOLUTION NO. 26-07 APPOINTING A MEMBER AND ALTERNATE(S) TO THE GOVERNING BOARD OF THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 26-07 appointing one primary board member and two alternate board members representing the City of Montebello to the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority (GWMA); and, 2. Take such additional, related action that may be desirable. February 11, 2026 Item #4 698a94932167a686cef7e43a
20260211 LA County Montebello City Council Item 9 9. APPROVE THE PURCHASE OF THREE (3) VEHICLES FROM MONTEBELLO AUTO GROUP LLC (MONTEBELLO CHEVROLET) FOR THE TRANSPORTATION DEPARTMENT RECOMMENDATION: It is recommended that the City Council: 1. Approve establishing a purchase order (PO) with Montebello Auto Group LLC (Montebello Chevrolet) for a total not-to-exceed amount of $131,411 to purchase one (1) 2025 Silverado 1500 Regular Cab WT Long Bed, one (1) 2026 Equinox LT, and one (1) 2026 Blazer EV; and 2. Authorize the City Manager to approve change orders up to an additional ten percent (10%) or $13,142 of the total purchase amount; and 3. Amend the Fiscal Year 2025-26 adopted operating budget by increasing appropriations by $144,553 in Account No. 600-90-915-6082 (Transit, Administration, Corporate Shop, Vehicle Purchases); and 4. Authorize the disposal of surplus vehicles in accordance with the City's surplus property policy; and 5. Take such additional, related, action that may be desirable. February 11, 2026 Item #9 698a94932167a686cef7e439
20260211 LA County Montebello City Council Item 8 8. APPROVE INCREASES TO THE PURCHASE ORDER NOT-TO-EXCEED AMOUNTS FOR AFTERMARKET PARTS COMPANY LLC, CUMMINS PACIFIC LLC, GILLIG LLC, MUNCIE TRANSIT SUPPLY, RUSH TRUCK CENTERS OF CALIFORNIA INC, AND WAYNE HARMEIER INC FOR TRANSIT RELATED EQUIPMENT AND SUPPLIES RECOMMENDATION: It is recommended that the City Council: 1. Approve an increase to the total not-to-exceed (NTE) amount, from $250,000 to $400,000, for a blanket purchase order (PO) with Aftermarket Parts Company LLC (Aftermarket Parts), to purchase maintenance-related bus parts, for Fiscal Year 2025-26; and 2. Approve an increase to the total NTE amount, from $60,000 to $80,000, for a blanket PO with Cummins Pacific LLC (Cummings Pacific), to purchase maintenance-related bus parts, for FY 2025-26; and 3. Approve an increase to the total NTE amount, from $49,000 to $75,000, for a blanket PO with Gillig LLC (Gillig), to purchase maintenance-related bus parts, for FY 2025-26; and 4. Approve an increase to the total NTE amount, from $25,000 to $100,000, for a blanket PO with Muncie Transit Supply (Muncie Transit), to purchase maintenance-related bus parts, for FY 2025-26; and 5. Approve an increase to the total NTE amount, from $80,000 to $100,000, for a blanket PO with Rush Truck Centers of California (Rush Truck Centers), to purchase maintenance-related bus parts, for FY 2025-26; and 6. Approve an increase to the total NTE amount, from $80,000 to $100,000, for a blanket PO with Wayne Harmeier Inc (dba Wayne Electric), to purchase maintenance-related bus parts, for FY 2025-26; and 7. Amend the Fiscal Year 2025-26 adopted operating budget to increase appropriations by $311,000 in Account No. 600-90-915-6080.50 (Transit, Transportation, Corporate Shops - Vehicle Maintenance/Expenses Bus Parts). February 11, 2026 Item #8 698a94932167a686cef7e438
20260128 LA County Montebello City Council Item 5 5. ADOPT SPECIFICATIONS AND PLANS FOR CONSTRUCTION OF CHET HOLIFIELD COMMUNITY GARDEN (CP 945) RECOMMENDATION: It is recommended that the City Council: 1. Approve Environmental Assessment pursuant to 14 California Code of Regulations § 15301 as a Class 1 categorical exemption under the California Environmental Quality Act (CEQA); and 2. Adopt construction plans and specifications for the Chet Holifield Community Garden project (CP 945); and 3. Authorize staff to proceed with bid advertisement for construction; and 4. Take such additional, related action that may be desirable. January 28, 2026 Item #5 6977d78351dc073854464906
20260128 LA County Montebello City Council Item 4 4. STATE OF THE FIRE DEPARTMENT 2025 January 28, 2026 Item #4 6977d78351dc073854464905
20260128 LA County Montebello City Council Item 6 6. ADOPT RESOLUTION NO. 26-06 APPROVING MONTEBELLO BUS LINES’ FISCAL YEARS 2027-29 SHORT RANGE TRANSIT PLAN RECOMMENDATION: It is recommended that the City Council: 1. Adopt Resolution No. 26-06 approving Montebello Bus Lines’ (MBL) Fiscal Years 2027-29 Short Range Transit Plan, including the encompassed recommendations; and 2. Take such additional, related, action that may be desirable. January 28, 2026 Item #6 6977d78351dc073854464903
20260128 LA County Montebello City Council Item 7 7. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 4455 WITH WHITE MEMORIAL HOSPITAL TO PROVIDE IN CUSTODY MEDICAL SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Approve Professional Services Agreement No. 4455 with White Memorial Hospital for the provision of in custody medical services; and, 2. Authorize the City Manager to execute the agreement; and, 3. Take such additional, related action that may be desirable. January 28, 2026 Item #7 6977d78351dc073854464902
20260128 LA County Montebello City Council Item 10 10. APPROVE THE USE OF ASSET FORFEITURE FUNDS TO PURCHASE LAW ENFORCEMENT RECOGNITION AWARDS AND DEPARTMENT UNIFORM BADGES RECOMMENDATION: It is recommended that the City Council: 1. Approve the use of $30,000 in Asset Forfeiture funds for costs associated with the purchase of law enforcement recognition awards and uniform badges; and 2. Amend the Fiscal Year 2025-26 budget by increasing appropriations by $30,000 in Account No. 230-99- 6000.40 (Asset Forfeiture, Supplies - Durable); and 3. Take such additional, related action that may be desirable. January 28, 2026 Item #10 6977d78351dc073854464900
20260128 LA County Montebello City Council Item 3 3. CEREMONIAL CHECK PRESENTATIONS TO VARIOUS ORGANIZATIONS January 28, 2026 Item #3 6977d78351dc0738544648ff
20260128 LA County Montebello City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Government Code Section 54956.8 Property: 602-610 W. Whittier Blvd., Montebello, California 90640 Agency negotiator: Raul Alvarez, City Manager; Joe Palombi, Director of Community Development Negotiating parties: Primestor Under negotiation: Both price and terms January 28, 2026 Item #2 6977d78351dc0738544648fe
20260128 LA County Montebello City Council Item 11 11. APPROVE SUBMISSION OF AN APPLICATION FOR THE YOUTH SERVICE CORPS COMPETITIVE GRANT PROGRAM RECOMMENDATION: It is recommended that the City Council: 1. Approve submission of an application for the Youth Service Corps Competitive Grant Program; and 2. Authorize the City Manager to conduct all negotiations and execute and submit documents reasonably- necessary for the completion of the awarded project; and 3. Take such additional, related action that may be desirable. January 28, 2026 Item #11 6977d78351dc0738544648fd
20260128 LA County Montebello City Council Item 13 13. APROVE SUBMISSION OF APPLICATION FOR THE LOS ANGELES COUNTY AFFORDABLE HOUSING SOLUTIONS AGENCY (LACAHSA) AFFORDABLE HOUSING PRODUCTION AND PRESERVATION NOTICE OF FUNDING AVAILABILITY (NOFA) RECOMMENDATION: It is recommended that the City Council: 1. Approve submission of a grant application to the Los Angeles County Affordable Housing Solutions Agency (LACAHSA) in response to the Notice of Funding Availability (NOFA) for housing production and preservation; and, 2. Authorize the City Manager to execute all grant award / NOFA documents; and 3. Take such additional, related action that may be desirable. January 28, 2026 Item #13 6977d78351dc0738544648fc
20260128 LA County Montebello City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Government Code Section 54956.9(d)(1) G. Robles Quintanar v. City of Montebello Case No. ADJ18176656 January 28, 2026 Item #1 6977d78351dc0738544648fb
20260128 LA County Montebello City Council Item 12 12. APPROVE SUBMISSION OF A GRANT APPLICATION TO THE STATE HOMELAND SECURITY PROGRAM (SHSP) RECOMMENDATION: It is recommended that the City Council: 1. Authorize staff to submit a grant application to the State Homeland Security Program (SHSP) for the purchase of interoperable radios, body-worn cameras, and detective vehicle-mounted gun safes; and 2. Authorize the City Manager to execute all necessary application forms; and 3. Take such additional, related action that may be desirable. January 28, 2026 Item #12 6977d78351dc0738544648fa
20260128 LA County Montebello City Council Item 9 9. TREASURER'S REPORT FOR THE QUARTER ENDING DECEMBER 31, 2025 RECOMMENDATION: It is recommended that the City Council: 1. Receive and file the Quarterly Treasurer’s Report for the quarter ending December 31, 2025 (Second Quarter of Fiscal Year 2025-26); and, 2. Take such additional, related action that may be desirable. January 28, 2026 Item #9 6977d78351dc0738544648f9
20260128 LA County Montebello City Council Item 8 8. AWARD AGREEMENT NO. 4451 TO LINCOLN CONCEPTS FOR FEDERAL LOBBYING SERVICES RECOMMENDATION: It is recommended that the City Council: 1. Award Agreement No. 4451 with Lincoln Concepts, to provide Federal Lobbying Services in response to Request for Proposals (RFP) No. 26-05 for a total not-to-exceed amount of $492,000, for a three-year (3-year) term with the option for renewal of up to two (2), additional one-year (1-year) terms; and 2. Authorize the City Manager to execute and finalize Agreement No. 4451 with Lincoln Concepts on behalf of the City of Montebello; and 3. Authorize the City Manager to approve change orders up to an additional ten percent (10%) of the total amount for each fiscal year; and 4. Take such additional, related, action that may be desirable. January 28, 2026 Item #8 6977d78351dc0738544648f8
Monterey Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 LA County Monterey Park City Council Order of Business 7 D 7.D. Library February 04, 2026 Order of Business 7 #D 69827f0277fd6a456f6f5694
20260204 LA County Monterey Park City Council Order of Business 9 A 9.A. Consideration and possible action to direct the City Manager and City Attorney to prepare a ballot proposition to prohibit data centers citywide and allow housing development within Saturn Park It is recommended that the City Council consider: 1. Directing the City Manager and City Attorney to draft a ballot proposition for City Council consideration at the March 4, 2026 City Council Meeting; and February 04, 2026 Order of Business 9 #A 69827f0277fd6a456f6f568f
20260204 LA County Monterey Park City Council Order of Business 7 C 7.C. Public Works February 04, 2026 Order of Business 7 #C 69827f0277fd6a456f6f5690
20260204 LA County Monterey Park City Council Order of Business 8 A 8.A. Recognition of 2025 Congressional App Challenge Third Place Winners: Drexel Ngo, Alina Ramos, Evan Lau and Athicha Chanpradub February 04, 2026 Order of Business 8 #A 69827ef877fd6a456f6f5687
20260204 LA County Monterey Park City Council Order of Business 10 C 10.C. Approve locations for a future mural celebrating the United States Semiquincentennial at Barnes Park and a mural honoring the San Gabriel Band of Mission Indians, Gabrieleno/Tongva, at Sierra Vista Park. It is recommended that the City Council consider: 1. Approving locations for future murals celebrating the United States Semiquincentennial at Barnes Park and a mural honoring the San Gabriel Band of Mission Indians, Gabrieleno/Tongva, at Sierra Vista Park; and February 04, 2026 Order of Business 10 #C 69827ef877fd6a456f6f568d
20260204 LA County Monterey Park City Council Order of Business 7 E 7.E. Recreation and Community Services February 04, 2026 Order of Business 7 #E 69827f0277fd6a456f6f5693
20260204 LA County Monterey Park City Council Order of Business 10 G 10.G. Black History Month Resolution It is recommended that the City Council consider: 1. Approving the attached resolution; and February 04, 2026 Order of Business 10 #G 69827ef877fd6a456f6f568a
20260204 LA County Monterey Park City Council Order of Business 10 E 10.E. Waive further reading and adopt an Ordinance amending Monterey Park Municipal Code Chapters 1.10, 2.56, 4.20, and 4.30 to designate the Planning Commission as the Board of Appeals to consider appeals arising from application of the California Building Standards Code It is recommended that the City Council consider: 1. Waiving the second reading, and adopting the proposed Ordinance amending Monterey Park Municipal Code Chapters 1.10, 2.56, 4.20, and 4.30 to designate the Planning Commission as the Board of Appeals to consider appeals arising from application of the California Building Standards Code; and CEQA (California Environmental Quality Act): The Ordinance is exempt from additional review under the California Environmental Quality Act (Public Resources Code §§ 21000, et seq., “CEQA”) and the regulations promulgated thereunder (14 California Code of Regulations §§ 15000, et seq., the “CEQA Guidelines”) because it consists only of minor revisions and clarifications to an existing code of construction-related regulations and specification of procedures related thereto and will not have the effect of deleting or substantially changing any regulatory standards or findings required therefor, and therefore does not have the potential to cause significant effects on the environment. February 04, 2026 Order of Business 10 #E 69827ef877fd6a456f6f5689
20260204 LA County Monterey Park City Council Order of Business 10 F 10.F. Annual Weed Abatement Declaration List It is recommended that the City Council consider: 1. Adopting the attached Resolution with the Declaration List; and/or CEQA (California Environmental Quality Act): The City reviewed the environmental impacts of the proposed Ordinance pursuant to the California Environmental Quality Act (Public Resources Code §§ 21000, et seq. “CEQA”) and the regulations promulgated thereunder (14 Cal. Code of Regs. §§ 15000, et seq., the “CEQA Guidelines”). Adoption of this Resolution is exempt from the California Environmental Quality Act (“CEQA”) under CEQA Guidelines § 15061(b)(3) because it can be seen with certainty that there is no possibility that the Resolution may have a significant effect on the environment. February 04, 2026 Order of Business 10 #F 69827ef877fd6a456f6f568b
20260204 LA County Monterey Park City Council Order of Business 10 D 10.D. Consideration of Sending a Letter of Support on Behalf of Pacific Asian Consortium in Employment as a Sub-Applicant to the California Air Resources Board for their Application for the 2025 Planning and Capacity Building Grant It is recommended that the City Council consider: 1. If desirable, sending a letter of support on behalf of the Pacific Asian Consortium in Employment’s grant application to the California Air Resources Board’s 2025 Planning and Capacity Building Grant; and February 04, 2026 Order of Business 10 #D 69827ef877fd6a456f6f5688
20260204 LA County Monterey Park City Council Order of Business 10 B 10.B. Monthly Investment Report It is recommended that the City Council consider: 1. Receiving and filing the monthly investment report; and February 04, 2026 Order of Business 10 #B 69827ef877fd6a456f6f568c
20260204 LA County Monterey Park City Council Order of Business 7 A 7.A. City Manager's Office February 04, 2026 Order of Business 7 #A 69827f0277fd6a456f6f5692
20260204 LA County Monterey Park City Council Order of Business 7 B 7.B. Fire Department February 04, 2026 Order of Business 7 #B 69827f0277fd6a456f6f5691
Norwalk
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Norwalk City Council Closed Session Item 1 I. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(2) – Significant exposure to litigation in three cases. February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f5529
20260203 LA County Norwalk City Council Closed Session Item 4 IV. PURSUANT TO GOVERNMENT CODE §54957.6; CONFERENCE WITH LABOR NEGOTIATOR. Negotiating on behalf of the City: Jesus M. Gomez, City Manager; regarding negotiations with the Norwalk City Employees Association. February 03, 2026 Closed Session Item #4 69827ef877fd6a456f6f5522
20260203 LA County Norwalk City Council Consent Item 5 5. PROJECT NO. 7941 – AWARD OF CONTRACT – CONSTRUCTION SERVICES FOR COMMUNITY DEVELOPMENT BLOCK GRANT CONCRETE AMERICANS WITH DISABILITIES ACT IMPROVEMENTS 2026, ENGINEER'S REPORT NO. 26-10 Staff recommend awarding Towo Enterprise, Inc. a contract for Project No. 7941 in the amount of $607,100, with a 40% contingency for construction services. The City Manager should execute the contract, with any necessary amendments within the contingency, on behalf of the City, in a form approved by the City Attorney. February 03, 2026 Consent Item #5 69827ef877fd6a456f6f5524
20260203 LA County Norwalk City Council Closed Session Item 3 III. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8, a portion of Assessor Parcel Number 8024-024-037 (property acquisition); Negotiating on behalf of the City: Jesus M. Gomez, City Manager; Negotiating Party: Robert Scantlebury; Under Negotiation: Price and Terms of Payment. February 03, 2026 Closed Session Item #3 69827ef877fd6a456f6f5525
20260203 LA County Norwalk City Council Special Presentation Item 1 I. City Council to Recognize Angel Project Sponsors and Stuff-A-Bus School participants. CITY MANAGER COMMENTS February 03, 2026 Special Presentation Item #1 69827ef877fd6a456f6f5533
20260203 LA County Norwalk City Council Consent Item 8 8. RESOLUTION NO. 26-12 - ACCEPTANCE OF ECONOMIC DEVELOPMENT ADMINISTRATION GRANT FUNDS FOR THE CITY OF NORWALK SMALL BUSINESS TECHNICAL ASSISTANCE PROGRAM Staff recommend City Council: a. adopt Resolution No. 26-12, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NORWALK AUTHORIZING AN AMENDMENT TO THE FISCAL YEAR 2025/26 ADOPTED BUDGET FOR SMALL BUSINESS TECHNICAL ASSISTANCE PROGRAM, in the amount of $150,000; and authorize the City Manager to execute the agreement with the Economic Development Administration and any grant documents, on behalf of the City, in a form approved by the City Attorney; and b. approve an agreement with Cielo Azul Advisors, Inc., in an amount not to exceed $300,000, funded through the Economic Development Administration grant, to provide small business technical assistance services; and authorize the City Manager to execute the agreement and any amendments provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. APPOINTMENTS February 03, 2026 Consent Item #8 69827ef877fd6a456f6f5532
20260203 LA County Norwalk City Council City Manager Comments 3 3. Homeless Count 2026 Recap Video. February 03, 2026 City Manager Comments #3 69827ef877fd6a456f6f552f
20260203 LA County Norwalk City Council City Manager Comments 1 1. Angel Project & Stuff-a-Bus Recap Video. February 03, 2026 City Manager Comments #1 69827ef877fd6a456f6f552c
20260203 LA County Norwalk City Council Consent Item 7 7. AGREEMENT FOR A BACKUP BATTERY INCENTIVE FOR NORWALK RESIDENTS Staff recommend City Council approve a collaboration agreement between the City and Southern California Edison to subsidize backup battery installations for eligible Norwalk residents through Southern California Edison’s Building Electrification Pilot Program, in an amount not to exceed $200,000 per fiscal year, for an initial term ending June 30, 2026, with an option to extend the agreement for up to one additional year at the same annual not-to-exceed amount; and authorize the City Manager to execute the agreement provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. February 03, 2026 Consent Item #7 69827ef877fd6a456f6f552a
20260203 LA County Norwalk City Council Consent Item 9 9. ADVISORY BODY APPOINTMENTS Staff recommend City Council make appointments to fill the vacancies on the various Advisory Bodies for two-year terms expiring on December 31, 2026. February 03, 2026 Consent Item #9 69827ef877fd6a456f6f5531
20260203 LA County Norwalk City Council City Manager Comments 4 4. Bi-Weekly video. February 03, 2026 City Manager Comments #4 69827ef877fd6a456f6f5530
20260203 LA County Norwalk City Council City Manager Comments 2 2. Senior Center 25th Anniversary video. February 03, 2026 City Manager Comments #2 69827ef877fd6a456f6f552e
20260203 LA County Norwalk City Council Consent Item 2 2. PAYROLL FOR THE PERIODS DECEMBER 7, 2025 - DECEMBER 20, 2025, DECEMBER 21, 2025 – JANUARY 3, 2026 AND JANUARY 4, 2026 – JANUARY 17, 2026 Staff recommend City Council approve: a. gross payroll in the amount of $1,304,758.82; the payroll check numbers 38619 – 38623 and the voucher numbers 353763 – 354280 in the total net amount of $976,556.07 for the payroll period December 7, 2025 – December 20, 2025; and b. gross payroll in the amount of $1,279,329.87; the check numbers 38624 – 38627 and the voucher numbers 354281 – 354786 in the total net amount of $964,305.46 for the pay period December 21, 2025 – January 3, 2026; and c. gross payroll in the amount of $1,298,624.05; the check numbers 38628 – 38630 and the voucher numbers 354787 – 355310 in the total net amount of $972,080.65 for the pay period January 4, 2026 – January 17, 2026. February 03, 2026 Consent Item #2 69827ef877fd6a456f6f5521
20260203 LA County Norwalk City Council Consent Item 11 11. DIRECTION FOR FISCAL YEAR 2026/27 ANNUAL ACTION PLAN COMMUNITY DEVELOPMENT BLOCK GRANT SOCIAL SERVICE AGENCIES FUNDING ALLOCATIONS Presented to City Council for guidance on the proposed funding recommendations for Fiscal Year 2026/27 Community Development Block Grant Social Service agencies. ORAL COMMUNICATIONS February 03, 2026 Consent Item #11 69827ef877fd6a456f6f552d
20260203 LA County Norwalk City Council Consent Item 10 10. APPROVE SELECTION OF PERSONNEL APPEALS BOARD MEMBERS FOR UPCOMING APPEAL HEARING Staff recommend City Council approve the Mayor’s Personnel Appeals Board selections of Kim Apodaca, Gloria Rodriguez, Maria Carbajal, and the backup member, should it be necessary. REPORTS February 03, 2026 Consent Item #10 69827ef877fd6a456f6f552b
20260203 LA County Norwalk City Council Closed Session Item 2 II. CONFERENCE WITH REAL PROPERTY NEGOTIATOR PURSUANT TO GOVERNMENT CODE §54956.8, Assessor Parcel Numbers 8047-006-924 and 8047-006-925 (The Walk Project); Negotiating on behalf of the City: Jesus M. Gomez, City Manager; Negotiating Party: Primestor; Under Negotiation: Price and Terms of Payment. February 03, 2026 Closed Session Item #2 69827ef877fd6a456f6f5527
20260203 LA County Norwalk City Council Consent Item 4 4. PROFESSIONAL SERVICES AGREEMENT AWARD – ON-CALL DESIGN SERVICES, ENGINEER'S REPORT NO. 26-09 Staff recommend City Council approve agreements with JMDiaz, Inc., Kimley-Horn and Associates, Inc., Kreuzer Consulting Group, and Mark Thomas & Company, Inc. to provide City-wide on-call design services for a term of three years from the date of execution, in an amount not-to-exceed $250,000 annually per firm; and authorize the City Manager to execute the agreements, as well as any extensions or amendments, provided there is funding in the budget and it is within the City Manager’s signing authority, on behalf of the City, in a form approved by the City Attorney. February 03, 2026 Consent Item #4 69827ef877fd6a456f6f5526
20260203 LA County Norwalk City Council Consent Item 6 6. APPROVAL OF EQUAL EMPLOYMENT OPPORTUNITY PROGRAM FOR YEARS 2026-2030 Staff recommend City Council approve the Equal Employment Opportunity Program for years 2026-2030; and authorize the Executive Director of Regional Transportation to submit the updated Equal Employment Opportunity Program to the Federal Transportation Administration by the deadline of March 1, 2026. February 03, 2026 Consent Item #6 69827ef877fd6a456f6f5528
Palmdale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Palmdale City Council Order of Business 5 1 5.1 Waive full reading of the Resolution(s) and/or Ordinance(s) to be considered and voted on at this meeting. (This allows for reading the title only in lieu of reciting the entire text). February 03, 2026 Order of Business 5 #1 69827ef877fd6a456f6f5462
20260203 LA County Palmdale City Council Order of Business 5 7 5.7 Approve Agreement with Pacific Advanced Civil Engineering, Inc., for Professional Services for PN 788, Regional Basin Infrastructure Project, for a total not to exceed amount of $1,508,304 for a term of 36 months from the date of the Notice to Proceed. SR Agrmt No. A-9657 with Pacific Advanced Civil Engineering, Inc.docx Agrmt No. A-9657 with Pacific Advanced Civil Engineering, Inc.pdf Project Map.pdf February 03, 2026 Order of Business 5 #7 69827ef877fd6a456f6f5466
20260203 LA County Palmdale City Council Order of Business 5 3 5.3 Adopt Resolution No. CC 2026-004, a Resolution of the City Council of the City of Palmdale, dissolving the Palmdale Civic Authority. SR Reso. No. CC 2026-004.docx Reso. No. CC 2026-004.docx February 03, 2026 Order of Business 5 #3 69827ef877fd6a456f6f5461
20260203 LA County Palmdale City Council Order of Business 6 1 6.1 Receive and file the Fiscal Year 2025-26 Annual Employee Vacancy Report in accordance with Assembly Bill 2561. SR FY 2025-26 Annual Employee Vacancy Report.docx February 03, 2026 Order of Business 6 #1 69827ef877fd6a456f6f545c
20260203 LA County Palmdale City Council Order of Business 5 5 5.5 Approve Agreement with Onward Engineering for Construction Management and Observation Services for PN 869-A, Arterial Road Rehabilitation at Palmdale Boulevard Project, for a total not to exceed amount of $267,174 for a term of 150 working days from the date of the Notice to Proceed. SR Agrmt No. A-9641 with Onward Engineering.docx Agrmt No. A-9641 with Onward Engineering.pdf February 03, 2026 Order of Business 5 #5 69827ef877fd6a456f6f5465
20260203 LA County Palmdale City Council Order of Business 4 1 4.1 Commendation to Roxanne Faber and Linda Willis in honor of their retirement from the City of Palmdale. February 03, 2026 Order of Business 4 #1 69827ef877fd6a456f6f545a
20260203 LA County Palmdale City Council Order of Business 5 6 5.6 Approve Agreement with Maestro Development, LLC, for Construction Management and Observation Services for PN 851, Melville J. Courson Park Revitalization Project for a total not to exceed amount of $456,500 for a term of 360 working days commencing from the date of the Notice to Proceed. SR Agrmt No. A-9642 with Maestro Development, LLC.docx Agrmt No. A-9642 with Maestro Development, LLC.pdf February 03, 2026 Order of Business 5 #6 69827ef877fd6a456f6f5467
20260203 LA County Palmdale City Council Order of Business 11 2 11.2 CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Initiation of litigation: (2 cases) This closed session is being held pursuant to the authority of California Government Code Section 54956.9, paragraph (4) of subdivision (d). February 03, 2026 Order of Business 11 #2 69827ef877fd6a456f6f545d
20260203 LA County Palmdale City Council Order of Business 4 2 4.2 Planning / Building & Safety Divisions Update PPT Planning and B&S Divisions Update 2026.pdf February 03, 2026 Order of Business 4 #2 69827ef877fd6a456f6f545b
20260203 LA County Palmdale City Council Order of Business 11 3 11.3 PUBLIC EMPLOYMENT Title: City Manager Recruitment This closed session is being held pursuant to the authority of California Government Code Section 54957. February 03, 2026 Order of Business 11 #3 69827ef877fd6a456f6f545e
20260203 LA County Palmdale City Council Order of Business 10 1 10.1 Legislative and litigation update regarding Federal Immigration Enforcement. SR Litigation and Legislation update.docx LASD Policy Update 20250711.pdf LASD SB 627 20251217.pdf February 03, 2026 Order of Business 10 #1 69827ef877fd6a456f6f5464
20260203 LA County Palmdale City Council Order of Business 5 4 5.4 Receive and file the City Manager Recruitment Update. SR City Manager Recruitment.docx February 03, 2026 Order of Business 5 #4 69827ef877fd6a456f6f5463
20260203 LA County Palmdale City Council Order of Business 5 2 5.2 Receive and file the Monthly and Quarterly Investment Activity Reports for December 2025. SR Monthly Investment Reports December 2025.docx Rpt. Monthly and Quarterly Reports December 2025.pdf February 03, 2026 Order of Business 5 #2 69827ef877fd6a456f6f5460
20260203 LA County Palmdale City Council Order of Business 11 1 11.1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Attorney This closed session is being held pursuant to the authority of California Government Code Section 54957. February 03, 2026 Order of Business 11 #1 69827ef877fd6a456f6f545f
Palos Verdes Estates
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Palos Verdes Estates City Council Item 4 4. CONTINUING THE EMERGENCY STORM DRAIN REPAIR AND EROSION CONTROL WORK AT 4425 LUCERA CIRCLE AND CITY BOUNDARY TRAIL Recommendation: Staff recommends that the City Council adopt Resolution No. 26-05 declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds there is a need to continue the emergency storm drain repair and erosion control work at 4425 Lucera Circle and City Boundary Trail. February 10, 2026 Item #4 698a94892167a686cef7e16a
20260210 LA County Palos Verdes Estates City Council Item 9 9. DISCUSS THE CITYWIDE FIRE SAFETY WEED ABATEMENT PROGRAM; AND AWARD TWO CONTRACTS FOR CITYWIDE FIRE SAFETY WEEED ABATEMENT - (A) GOAT GRAZING SERVICES AND (B) CONTRACTOR SERVICES Recommendation: Staff recommends that the City Council: 1. Discuss the Citywide Fire Safety Weed Abatement Program; and 2. Award two contracts for Citywide Fire Safety Weed Abatement – Goat Grazing Services and Contractor Services. February 10, 2026 Item #9 698a94892167a686cef7e170
20260210 LA County Palos Verdes Estates City Council Item 8 8. FISCAL YEAR 2025-2026 ANNUAL BUDGET MID-YEAR REVIEW Recommendation: Staff recommends that the City Council receive and file the Fiscal Year 2025-26 Mid-Year Budget Report. February 10, 2026 Item #8 698a94892167a686cef7e16f
20260210 LA County Palos Verdes Estates City Council Item 10 10. REVIEW OF FINANCE DIRECTOR RECRUITMENT Recommendation: Staff recommends that the City Council discuss and provide direction regarding the Finance Director position recruitment and salary range. February 10, 2026 Item #10 698a94892167a686cef7e16e
20260210 LA County Palos Verdes Estates City Council Item 6 6. CITY COUNCIL REVIEW OF PROPOSED 2026 PVTC CAPITAL IMPROVEMENTS Recommendation: Staff recommends that the City Council review the proposed 2026 Capital Improvements for the Palos Verdes Tennis Club and provide conceptual approval of the projects. February 10, 2026 Item #6 698a94892167a686cef7e16d
20260210 LA County Palos Verdes Estates City Council Item 7 7. AMENDMENT AND ADDITION OF MUNICIPAL CODE SECTIONS (CHAPTERS 8.56, 8.60, 8.64, AND 12.24) RELATED TO FIREWORKS, SMOKING, DISORDERLY CONDUCT AND UNLAWFUL CAMPING TO IMPROVE FIRE SAFETY 1) Recommendation: Staff recommends that the City Council Conduct the public hearing, and 2) After the City Attorney reads the title of the ordinance, introduce on first reading Ordinance No. 771, an ordinance of the City Council of the City of Palos Verdes Estates, California, amending chapter 8.56 (smoking prohibited) and chapter  8.60 of Title 8 (Health and Safety), sections 12.24.100 (disorderly conduct) of chapter 12.24 (parks) of title 12 (streets, sidewalks, and public places) and adding chapter 8.64 (unlawful camping) to the Palos Verdes Estates municipal code and finding the same exempt from the California Environmental Quality Act, and 3) Direct Staff to schedule second reading and adoption of Ordinance No. 771 for the February 24, 2026, regular City Council meeting. February 10, 2026 Item #7 698a94892167a686cef7e16c
20260210 LA County Palos Verdes Estates City Council Item 5 5. CONSIDERATION OF A LETTER TO THE TORRANCE CITY COUNCIL REQUESTING AUTHORIZATION FOR LOS ANGELES COUNTY FIRE DEPARTMENT EMERGENCY HELICOPTER REFUELING OPERATIONS AT TORRANCE AIRPORT Recommendation: Staff recommends that the City Council authorize the Mayor to sign the attached letter requesting that the City of Torrance authorize Los Angeles County Fire Department helicopter refueling operations at Torrance Airport (Zamperini Field) for emergency firefighting and disaster response activities serving the Palos Verdes Peninsula and surrounding South Bay communities. February 10, 2026 Item #5 698a94892167a686cef7e16b
20260210 LA County Palos Verdes Estates City Council Item 1 1. February 10, 2026 Item #1 698a94892167a686cef7e169
20260210 LA County Palos Verdes Estates City Council Item 2 2. RECEIVE AND FILE FINANCIAL STATEMENTS FOR THE MONTHS ENDING NOVEMBER 30, 2025, AND DECEMBER 31, 2025. Recommendation: Staff recommends that the City Council receive and file financial statements for the months November 30, 2025, and December 31, 2025. February 10, 2026 Item #2 698a94892167a686cef7e167
Paramount
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Paramount City Council Item 18 18. RESOLUTION 26:005 2026 LEGISLATIVE PLATFORM Recommended Action: Adopt Resolution No. 26:005 approving the 2026 Legislative Platform. February 10, 2026 Item #18 698a94892167a686cef7e2c7
20260210 LA County Paramount City Council Item 19 19. ORDINANCE 1216 CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT ADOPTING THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT PROCEDURES AND OTHER REQUIREMENTS FOR PUBLIC WORKS PROJECTS, AMENDING TITLE 3 OF THE PARAMOUNT MUNICIPAL CODE, AND APPROVING A CEQA EXEMPTION DETERMINATION, AND A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT ELECTING TO BE SUBJECT TO THE PROCEDURES SET FORTH IN THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT Recommended Action: A) Read by title only, waive further reading, introduce Ordinance No. 1216, and place it on the March 10, 2026, agenda for adoption. B) Adopt Resolution No. 26:006 February 10, 2026 Item #19 698a94892167a686cef7e2c6
20260210 LA County Paramount City Council Item 8 8. APPROVAL REGISTER OF DEMANDS – JANUARY 2026 (CITY) Recommended Action: Approve the Register of Demands for January 2026. February 10, 2026 Item #8 698a94892167a686cef7e2bc
20260210 LA County Paramount City Council Item 20 20. ORAL REPORT AIR MONITORING PROGRAM UPDATE SUCCESSOR AGENCY FOR THE PARAMOUNT REDEVELOPMENT AGENCY - CONSENT CALENDAR SA1. APPROVAL REGISTER OF DEMANDS – JANUARY 2026 (SUCCESSOR AGENCY) Recommended Action: Approve the Successor Agency Register of Demands for January 2026. COMMENTS/COMMITTEE REPORTS CLOSED SESSION PUBLIC EMPLOYEE PERFORMANCE EVALUATION Government Code § 54957(b)(1) Employee: City Manager February 10, 2026 Item #20 698a94892167a686cef7e2c5
20260210 LA County Paramount City Council Item 3 3. CERTIFICATE OF RECOGNITION DR. ESTHER CALDWELL – 100TH BIRTHDAY February 10, 2026 Item #3 698a94892167a686cef7e2c4
20260210 LA County Paramount City Council Item 2 2. PROCLAMATION PROCLAMATIONS – JANUARY 2026 • National Black History Month • National Children’s Dental Health Month February 10, 2026 Item #2 698a94892167a686cef7e2c3
20260210 LA County Paramount City Council Item 1 1. VIDEO CLUTTER-FREE PARAMOUNT EVENT AND PAWS & PRESENT February 10, 2026 Item #1 698a94892167a686cef7e2c2
20260210 LA County Paramount City Council Item 5 5. CERTIFICATE OF RECOGNITION WINTER 2025 SPECIAL EVENT VOLUNTEERS February 10, 2026 Item #5 698a94892167a686cef7e2c1
20260210 LA County Paramount City Council Item 4 4. CERTIFICATE OF RECOGNITION MAX B. MARTINEZ, DDS – RETIREMENT February 10, 2026 Item #4 698a94892167a686cef7e2c0
20260210 LA County Paramount City Council Item 6 6. PRESENTATION GATEWAY CITIES GOLD ENERGY ACTION AWARD February 10, 2026 Item #6 698a94892167a686cef7e2bf
20260210 LA County Paramount City Council Item 7 7. APPROVAL February 10, 2026 Item #7 698a94892167a686cef7e2be
20260210 LA County Paramount City Council Item 9 9. RECEIVE AND FILE TREASURER’S REPORT FOR THE QUARTER ENDING DECEMBER 31, 2025 Recommended Action: Receive and file the Treasurer’s Report. February 10, 2026 Item #9 698a94892167a686cef7e2bd
20260210 LA County Paramount City Council Item 12 12. ORAL REPORT 2025 ANNUAL UNIFORM CRIME REPORT February 10, 2026 Item #12 698a94892167a686cef7e2bb
20260210 LA County Paramount City Council Item 13 13. RESOLUTION 26:007 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PARAMOUNT APPROVING THE MIDYEAR BUDGET ADJUSTMENTS AMENDING THE FISCAL YEAR 2025-2026 ADOPTED OPERATING AND CAPITAL IMPROVEMENT BUDGET Recommended Action: Adopt Resolution No. 26:007. February 10, 2026 Item #13 698a94892167a686cef7e2ba
20260210 LA County Paramount City Council Item 11 11. CONTINUED PUBLIC HEARING ORDINANCE 1212 AND RESOLUTION 26:008 CONSIDERATION OF AN ORDINANCE TO AMEND THE DEVELOPMENT IMPACT FEE PROGRAM. THIS AMENDMENT WILL INCLUDE AMENDING THE EXISTING PARKS FACILITIES, WATER CAPACITY, AND STORM DRAIN FACILITIES FEES, AS WELL AS ESTABLISHING NEW FEES FOR PUBLIC SAFETY, GENERAL FACILITIES, TRANSPORTATION, AND AFFORDABLE HOUSING/COMMERCIAL LINKAGE. THE RESOLUTION ALSO ADOPTS THE DEVELOPMENT IMPACT FEES NEXUS STUDY FOR THE NON-AFFORDABLE HOUSING FEES, THE NEXUS STUDY FOR THE COMMERCIAL LINKAGE FEE, ESTABLISHES THE AMOUNT OF THE FEES, AND AMENDS THE FEE SCHEDULE. Additionally, the resolution adopts a capital improvement plan. Furthermore, the resolution makes a finding of exemption under the California Environmental Quality Act (CEQA). Recommended Action: Conduct a public hearing and: A) Read by title only, waive further reading, introduce Ordinance No. 1212, which amends Subsections 13.04.470(d) and (e), deletes Section 16.24.060 of the Paramount Municipal Code, and adds Chapter 3.40, establishing the Development Impact Fee Program. Fees Program that includes a Commercial Linkage Fee applicable to certain new activities and developments within the City, and making a finding of exemption under the California Environmental Quality Act (CEQA), should be placed on the February 24, 2026 agenda for adoption. B) Adopt Resolution No. 26:008, which adopts the Development Impact Fees Nexus Study for public safety facilities, parks facilities, general government facilities, storm drains, transportation, and water capacity impact fees, and the Nexus Study for the Commercial Linkage Fee Study. Additionally, adopt a capital improvement program as part of the nexus studies, establish the fee amounts, and amend the fee schedule. Furthermore, make a finding of exemption under the California Environmental Quality Act (CEQA). February 10, 2026 Item #11 698a94892167a686cef7e2b9
20260210 LA County Paramount City Council Item 10 10. ACCEPTANCE OF WORK MEDIAN ENHANCEMENTS ON ALONDRA BOULEVARD AND ROSECRANS AVENUE (CITY PROJECT NO. 9435) Recommended Action: Accept the work performed by Marina Landscape, Inc., Orange, CA for the Median Enhancements project, and authorize payment for the retention. February 10, 2026 Item #10 698a94892167a686cef7e2b8
20260210 LA County Paramount City Council Item 14 14. APPROVAL CONSIDERATION OF A COMMUNITY BENEFITS AGREEMENT BY AND BETWEEN THE CITY OF PARAMOUNT AND CLPF GSI PARAMOUNT OWNER LP IN RELATION TO THE MADISON CAPITAL HOLDINGS/GO STORE IT PROJECT AT 7342 PETTERSON LANE Recommended Action: 1) Approve the Community Benefits Agreement with CLPF GSI Paramount Owner LP in relation to the Madison Capital Holdings/Go Store It Project at 7342 Petterson Lane and authorize the Mayor or her designee to execute the agreement; and 2) Approve the proposed uses of this funding source as outlined in this report. February 10, 2026 Item #14 698a94892167a686cef7e2b7
20260210 LA County Paramount City Council Item 15 15. RECEIVE AND FILE TRAFFIC ANALYSIS FOR THE INTERSECTION OF DOWNEY AVENUE AT JACKSON STREET Recommended Action: Receive and file. February 10, 2026 Item #15 698a94892167a686cef7e2b6
20260210 LA County Paramount City Council Item 17 17. ORAL REPORT UPDATE ON HAY TREE PROPERTY PROJECT (CITY PROJECT NO. 9654) February 10, 2026 Item #17 698a94892167a686cef7e2b5
20260210 LA County Paramount City Council Item 16 16. ORAL REPORT CAPITAL IMPROVEMENT PROGRAM (CIP) QUARTERLY UPDATE February 10, 2026 Item #16 698a94892167a686cef7e2b4
Pasadena
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 LA County Pasadena City Council Item 10 10.    1030 Pasadena Avenue, Pasadena, CA February 09, 2026 Item #10 698a94892167a686cef7e023
20260209 LA County Pasadena City Council Item 8 8.        230 Madeline Drive, Pasadena, CA February 09, 2026 Item #8 698a94892167a686cef7e022
20260209 LA County Pasadena City Council Item 11 11.    602 St. John Avenue, Pasadena, CA February 09, 2026 Item #11 698a94892167a686cef7e024
20260209 LA County Pasadena City Council Item 9 9.        929 Pasadena Avenue, Pasadena, CA February 09, 2026 Item #9 698a94892167a686cef7e025
20260209 LA County Pasadena City Council Item 3 3.        1151 Pasadena Avenue, Pasadena, CA February 09, 2026 Item #3 698a94892167a686cef7e02f
20260209 LA County Pasadena City Council Item 5 5.        165 Hurlbut Street, Pasadena, CA February 09, 2026 Item #5 698a94892167a686cef7e036
20260209 LA County Pasadena City Council Closed Session Item A A.     CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Sustaita v. City of Pasadena LASC Case No. 22STCV11885 February 09, 2026 Closed Session Item #A 698a94892167a686cef7e035
20260209 LA County Pasadena City Council Item 4 4.        235 Bellefontaine Street,   Pasadena, CA February 09, 2026 Item #4 698a94892167a686cef7e034
20260209 LA County Pasadena City Council Item 6 6.        925 Jane Place, Pasadena, CA February 09, 2026 Item #6 698a94892167a686cef7e033
20260209 LA County Pasadena City Council Closed Session Item B B.     CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: Youines v. City of Pasadena LASC Case No. 22STCV11933 February 09, 2026 Closed Session Item #B 698a94892167a686cef7e032
20260209 LA County Pasadena City Council Closed Session Item C C.     CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8) Property Address: 600 St. John Avenue, Pasadena, CA Agency negotiator: Miguel Márquez Negotiating parties: State of California, Department of Transportation Under negotiation: Price and Terms of Payment February 09, 2026 Closed Session Item #C 698a94892167a686cef7e031
20260209 LA County Pasadena City Council Item 7 7.        225 Madeline Drive, Pasadena, CA February 09, 2026 Item #7 698a94892167a686cef7e030
20260209 LA County Pasadena City Council Closed Session Item G G.     CONSIDERATION OF INITIATION OF LITIGATION pursuant to Government Code Section 54956.9(d)(4):One potential case February 09, 2026 Closed Session Item #G 698a94892167a686cef7e02e
20260209 LA County Pasadena City Council Closed Session Item F F.      CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding pending litigation pursuant to Government Code Section 54956.9(d)(1) Name of Case: City of Pasadena v. The Regents of the University of California LASC Case No. 25STCV31621 February 09, 2026 Closed Session Item #F 698a94892167a686cef7e02d
20260209 LA County Pasadena City Council Item 2 2.        275 Arlington Drive, Pasadena, CA Agency negotiator: Miguel Márquez Negotiating parties: State of California, Department of Transportation Under negotiation: Price and Terms of Payment February 09, 2026 Item #2 698a94892167a686cef7e02c
20260209 LA County Pasadena City Council Closed Session Item D D.     CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8 Property Addresses: February 09, 2026 Closed Session Item #D 698a94892167a686cef7e02b
20260209 LA County Pasadena City Council Closed Session Item E E.     CITY COUNCIL CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8 Property Addresses: 1.        866 Pasadena Avenue, Pasadena, CA 2.        1150 Pasadena Avenue, Pasadena, CA February 09, 2026 Closed Session Item #E 698a94892167a686cef7e02a
20260209 LA County Pasadena City Council Item 1 1.        721 Pasadena Avenue, Pasadena, CA February 09, 2026 Item #1 698a94892167a686cef7e029
20260209 LA County Pasadena City Council Closed Session Item H H.     CITY COUNCIL CONFERENCE WITH LEGAL COUNSEL regarding significant exposure to potential litigation pursuant to Government Code Section 54956.9(d)(2): One potential case February 09, 2026 Closed Session Item #H 698a94892167a686cef7e028
20260209 LA County Pasadena City Council Item 12 12.    726 St. John Avenue, Pasadena, CA February 09, 2026 Item #12 698a94892167a686cef7e027
20260209 LA County Pasadena City Council Item 13 13.    215 Wigmore Drive,  Pasadena, CA Agency negotiator: Miguel Márquez Negotiating parties: State of California, Department of Transportation Under negotiation: Price and Terms of Payment February 09, 2026 Item #13 698a94892167a686cef7e026
Pico Rivera
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Pico Rivera City Council Item 1 1. Public Hearing – Resolution Declaring Certain City-Owned Real Property as Exempt Surplus Land and Summary Vacation of a Public Alleyway. (1500) a) Open public hearing b) Memo from City Manager c) Written Communications d) Oral Communications e) Close public hearing f) Recommendation: 1. Approve a resolution declaring certain real property as exempt surplus land pursuant to California Government Code Section 54221 (f)(1)(B) and E; February 10, 2026 Item #1 698a94892167a686cef7e15f
20260210 LA County Pico Rivera City Council Special Presentations 1 Proclamation – George Ramos (Retirement) February 10, 2026 Special Presentations #1 698a94892167a686cef7e166
20260210 LA County Pico Rivera City Council Item 4 4. General Services Agreement with Inland Empire, LTD for Parks and Recreation Transportation Services. (500) Recommendation: 1. Award a General Services Agreement to Inland Empire Stages, LTD for the provision of as-needed Parks and Recreation Transportation Services, with a not-to-exceed amount of $240,000, for a three-year term with a not-to-exceed amount of $80,000 per year with the option to extend for a total of (2) years; and 2. Authorize the City Manager to execute the Agreement and any necessary amendments, in a form approved by the City Attorney. Agreement No. _______ February 10, 2026 Item #4 698a94892167a686cef7e165
20260210 LA County Pico Rivera City Council Item 5 5. Heating, Ventilation, and Air Conditioning at Rivera Park and Pico Park Gymnasiums, CIP No. 50069 – Award of Construction Contract. (500) Recommendation: 1. Approve the plans and specifications for the Heating, Ventilation, and Air Conditioning at Rivera Park and Pico Park Gymnasiums, CIP No. 50069 (Project); 2. Award a Construction Contract for a not-to-exceed amount of $1,307,800 to Elegant Construction, Inc. for the Project and authorize the City Manager to execute the contract in a form approved by the City Attorney; 3. Authorize the City Manager or his designee to approve change orders, as needed, in an amount not-to-exceed $200,000 (approximately 15% of the total contract amount) for construction contingency; 4. Amend the fiscal year (FY) 2025–26 Adopted Budget by appropriating $300,000 from the Capital Improvement Project (CIP) Fund balance to CIP No. 50069; 5. Amend the FY 2025–26 Adopted Budget by transferring $943,000 from the unassigned General Fund Balance to the CIP Fund and appropriating the same amount to CIP No. 50069; and February 10, 2026 Item #5 698a94892167a686cef7e164
20260210 LA County Pico Rivera City Council Item 7 7. Budget Calendar – Year Two of Fiscal Year 2025-27 Biennial Budget for Fiscal Year 2026-27. (700) Recommendation: 1. Receive and file the fiscal year 2026-27 Budget Development Calendar. February 10, 2026 Item #7 698a94892167a686cef7e163
20260210 LA County Pico Rivera City Council Item 6 6. Approve the Notice of Exemption (NOE) for the subject project and authorize the City Clerk to file the NOE with the County Recorder, in accordance with the California Environmental Quality Act (CEQA). Agreement No. _______ 6. Agreement with the Andy Vargas Foundation and Associated Funding Needed for Phase 1 of the S.O.N.G. (Sounds of New Generations) Program. Recommendation: (500) 1. Amend the fiscal year (FY) 2025-26 Budget by transferring $145,000 from the REACH Program to the General Fund; 2. Approve an appropriation of $145,000 to fund a pilot program called S.O.N.G. (Sounds of New Generations) in collaboration with the Andy Vargas Foundation; and 3. Approve the Contract Instructor Agreement in a form approved by the City Attorney and authorize the City Manager to execute the Agreement and any necessary documents with the Andy Vargas Foundation. Agreement No. _______ February 10, 2026 Item #6 698a94892167a686cef7e162
20260210 LA County Pico Rivera City Council Item 2 2. Authorize a summary vacation of the alleyway pursuant to Section 8335 (b)(1)-(5) and approve a no fee disposition of the same, pursuant to Section 8356(a) of the Streets and Highways Code; and February 10, 2026 Item #2 698a94892167a686cef7e161
20260210 LA County Pico Rivera City Council Item 3 3. Find that the conveyance of the surplus land is categorically exempt from CEQA under CEQA Guidelines Section 15312. Resolution No. ____ A RESOLUTION OF THE CITY COUNCIL OF THE February 10, 2026 Item #3 698a94892167a686cef7e160
Pomona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County Pomona City Council Item 9 9. Adoption of a Resolution Delegating Certain Authority to Non-Elected Decision-Making Bodies and Officials Under the California Environmental Quality Act (CEQA) It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-12 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, DELEGATING CERTAIN AUTHORITY TO NON-ELECTED DECISION-MAKING BODIES AND OFFICIALS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) Staff Report Attachment 1 - Resolution No 2026-12 February 02, 2026 Item #9 69827ef877fd6a456f6f52de
20260202 LA County Pomona City Council Item 12 12. Report Back in Options for the Development and/or Disposition of 252 E. 4th Street Property It is recommended that the City Council discuss options related to the development or disposition of the property located at 252 E. 4th Street, Pomona, CA 91766 and provide direction to staff. The options are: 1) Rehabilitate the Property and Award a Construction Contract to Fidelity Builders, Inc. (FD428, CIP Fund | CC1702, Housing Administration | Project Worktag No. 71210, 252 E. 4th Street - Major Rehabilitation) to include base bid items plus a 15% contingency, in the total amount of $5,264,355; 2) Sell the Property and Use Proceeds to Purchase a Comparable Property for Use as Affordable Housing; and, 3) Demolish the Property and Use Land and Grant Funds Toward Developing New Affordable Housing. 252 Options_revised final staff report.docx Attachment 1 - Slide Presentation_Disposition Options for 252 E 4th St Attachment 2 - Pomona - Agreement - Fidelity Builders.docx February 02, 2026 Item #12 69827ef877fd6a456f6f52e2
20260202 LA County Pomona City Council Closed Session 1 CLOSED SESSION AGENDA ITEMS A) CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Pursuant to Government Code Section 54956.8) Property/APN’s: 8331004901, 8331004047 Negotiating Parties: Brandon 26 Management, LLC City’s Negotiator: Anita Scott, City Manager; Ata Khan, Deputy Director, Office of Economic and Business Affairs Under Negotiation: Price and terms 7:00 P.M. Council Chambers CALL TO ORDER CLOSED SESSION REPORT February 02, 2026 Closed Session #1 69827ef877fd6a456f6f52eb
20260202 LA County Pomona City Council Item 8 8. Adopt a Resolution Authorizing the Acceptance of Two Continuum of Care Grant Awards from the Department of Housing and Urban Development (HUD), Amend the FY 2025-26 Operating Budget, and Award a Professional Services Agreement to Volunteers of America of Los Angeles (VOALA) It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2026-07 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AUTHORIZING THE ACCEPTANCE OF TWO CONTINUUM OF CARE GRANTS FROM THE DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) TOTALING $3,918,172 AND AMENDMENT OF THE FY 2025-26 OPERATING BUDGET 2) Award a Professional Services Agreement to Volunteers of America of Los Angeles (VOALA) in the amount of $1,240,997; and 3) Authorize the City Manager to execute all contracts, subcontracts, amendments and any other documentation requested for acceptance of the award and operation of the above listed Continuum of Care Programs for submission to funders and subcontractor VOALA, subject to approval as to form by the City Attorney. Staff Report - CoC Awards FY 2025-26.docx Reso No. 2026-07 - CoC Awards FY 2025-26.doc GA2024 Pomona Housing Authority CA0462L9D002417.pdf February 02, 2026 Item #8 69827ef877fd6a456f6f52dd
20260202 LA County Pomona City Council Item 13 13. Fiscal Year 2026-27 Budget Kickoff It is recommended that the City Council take the following actions: 1) Approve the attached Fiscal Year (FY) 2026-27 Budget Guiding Principles; and 2) Review the FY 2026-27 Budget Preparation Calendar and Budget Process. Budget Kickoff Staff Report 26-27 draft 2 Budget Guiding Principles for 2026-27 Attachment 2 Consolidated Fiscal Policies February 02, 2026 Item #13 69827ef877fd6a456f6f52df
20260202 LA County Pomona City Council Item 7 7. Notice and Call of Primary Municipal Election on June 2, 2026 to be Consolidated with the Los Angeles County Presidential (Statewide) Primary Election for the Election of Three (3) Members of the City Council for Districts 2, 3, and 5 It is recommended that the City Council adopt the following resolutions in order to conduct a Primary Municipal Election on June 2, 2026: RESOLUTION NO. 2026-09 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, CALLING FOR THE HOLDING OF A PRIMARY MUNICIPAL ELECTION TO BE HELD ON TUESDAY, JUNE 2, 2026, FOR THE ELECTION OF THREE (3) MEMBERS OF THE CITY COUNCIL AND ONE (1) MEASURE AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO CHARTER CITIES RESOLUTION NO. 2026-10 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES TO CONSOLIDATE A PRIMARY MUNICIPAL ELECTION TO BE HELD ON JUNE 2, 2026, WITH THE STATEWIDE PRIMARY ELECTION TO BE HELD ON THE DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE RESOLUTION NO 2026-11 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES STATEMENTS SUBMITTED TO THE VOTERS AT A PRIMARY MUNICIPAL ELECTION TO BE HELD ON TUESDAY, JUNE 2, 2026 Staff Report - Calling June 2026 Primary Election Attachment No. 1-Resolutions adopted February 3, 2025 Attachment No. 2-Reso. No. 2026-09 - Calling Election Attachment No. 3-Reso. No. 2026-10- Requesting Consolidation Attachment No. 4-Reso. No. 2026-11 - Regulations for Candidate February 02, 2026 Item #7 69827ef877fd6a456f6f52e0
20260202 LA County Pomona City Council Presentations 1 PRESENTATIONS A Proclamation of the City Council of the City of Pomona Recognizing February 2026 as “Black History Month” in the City of Pomona 2.2 Black History Month February 02, 2026 Presentations #1 69827ef877fd6a456f6f52ea
20260202 LA County Pomona City Council Item 3 3. Second Reading and Adoption of Ordinance No. 4363, Amending City of Pomona Zoning and Development Code Section 830.A (Accessory Dwelling Units) Pertaining to Accessory Dwelling Unit and Junior Accessory Dwelling Unit Regulations in Compliance with State Law It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 4363 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING CITY OF POMONA ZONING AND DEVELOPMENT CODE SECTION 830.A (ACCESSORY DWELLING UNITS) PERTAINING TO ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT REGULATIONS IN COMPLIANCE WITH STATE LAW AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 Staff Report Attachment 1 – Ord No 4363 Attachment 2 - Urgency Ord No 4362 Attachment 3 - PC Staff Report dated 12-16-25 Attachment 4 - CC Staff Report dated 1-5-26 Attachment 5 - AB462 Attachment 6 - AB1154 Attachment 7 - SB9 Attachment 8 - SB543 February 02, 2026 Item #3 69827ef877fd6a456f6f52e9
20260202 LA County Pomona City Council Council Communications 1 MAYOR/COUNCILMEMBER COMMUNICATIONS Reports on conferences, seminars, and regional meetings attended by Mayor and City Council and announcements of upcoming events, and also items for future City Council consideration as requested by Mayor or Members of the City Council. Also, report updates from Council Ad-Hoc Committees are given at this time. Additionally, this is the time for Mayor and City Council to disclose on the record any contributions per Charter Section 1403. This section states “Prior to casting a vote on any contract, permit, or other matter requiring City Council approval where the applicant seeking approval is a person or business entity controlled by that person that has contributed more than five hundred dollars ($500) within the previous twelve (12) months to a Councilmember’s City election campaign committee, the Mayor or Councilmember receiving such contribution(s) shall disclose on the public record the receipt of said contribution(s). February 02, 2026 Council Communications #1 69827ef877fd6a456f6f52dc
20260202 LA County Pomona City Council Item 6 6. Receive and File Report Required by City Ordinance No. 4244 Related to the California Values Act (SB 54) It is recommended that the City Council receive a status report of the City’s compliance with City of Pomona Ordinance No. 4244 and the State of California Values Act (SB 54). Staff Report SB 54 (2025 Reporting).docx Attachment No. 1 - 2025 SB-54 Report.pdf Attachment No. 2 - Police Department Policy Attachment No. 3 - Ordinance No. 4244 Attachment No. 4 - NonLaw Enforcement Staff Guidelines February 02, 2026 Item #6 69827ef877fd6a456f6f52e1
20260202 LA County Pomona City Council Item 10 10. Receive and File a Report Back on Code Compliance Nuisance Abatement Process for Vacant Buildings and Properties It is recommended that the City Council receive and file a report back on Code Compliance nuisance abatement process for vacant buildings and properties. Staff Report February 02, 2026 Item #10 69827ef877fd6a456f6f52e3
20260202 LA County Pomona City Council Item 4 4. Approve a Resolution to Amend Fiscal Year 2025-26 Operating Budget and Sole-Source Purchase of Six (6) 2026 Dodge Durango Police Interceptor Utility Vehicles and Vehicle Builds It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2026-06 - A RESOLUTION OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 BUILDING AND EQUIPMENT REPLACEMENT FUND TO INCREASE APPROPRIATIONS BY $459,000 FROM BUILDING AND EQUIPMENT REPLACEMENT FUND RESERVES 2) Approve a sole-source purchase of six (6) replacement Police interceptor utility vehicles from Carville Chrysler Dodge Jeep Ram Dealership in the amount of $258,000; and 3) Approve a sole-source to 10-8 retrofit, Inc. for vehicle builds in the amount of $201,000. Staff Report - Approve the Purchase of Six (6) Patrol Vehicles Attachment No. 1 - Resolution 2026-06 Attachment No. 2 - Vehicle Quote February 02, 2026 Item #4 69827ef877fd6a456f6f52e4
20260202 LA County Pomona City Council Item 5 5. Receive and File Quarterly Summary of Approved City Council Sponsorships and Remaining Fund Balances It is recommended that the City Council receive and file the summary of approved City Council Sponsorships and remaining fund balances. Staff Report - Sponsorships and Fund Balance Q2 Sponsorships.pdf February 02, 2026 Item #5 69827ef877fd6a456f6f52e5
20260202 LA County Pomona City Council Item 11 11. Approval of Rent Stabilization Relocation Assistance Policy It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2026-14 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AUTHORIZING THE APPROVAL OF UNIT-SIZE SCHEDULE RELOCATION ASSISTANCE POLICY 2) Receive and file the Relocation Assistance Study that was prepared by RSG, Inc., dated September 2025. Staff Report - City of Pomona Rent Stabilization Relocation Assistance Attachment No. 1 - Resolution No. 2026-14 Attachment No. 2 - Rent Stabilization Relocation Study Attachment No. 3 - Relocation Assistance Study & Policy Update February 02, 2026 Item #11 69827ef877fd6a456f6f52e6
20260202 LA County Pomona City Council Item 2 2. Ratification of Emergency Expenses for Towne Avenue Repairs It is recommended that per Municipal Code Section 2-998, the City Council approve the ratification of an emergency repair to Towne Avenue conducted by Gentry Bros, Inc. in the amount of $146,295. Staff Report February 02, 2026 Item #2 69827ef877fd6a456f6f52e8
20260202 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. February 02, 2026 City Manager Communications #1 69827ef877fd6a456f6f52ec
Rancho Palos Verdes
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Rancho Palos Verdes City Council Mayor's Announcements 1 MAYOR’S ANNOUNCEMENTS: BY ACCLAMATION MOVE APPROVAL OF RECYCLE AND EMERGENCY PERSONAL PREPAREDNESS KIT DRAWING WINNERS: Mary Leedy and Araceli Tan APPROVAL OF AGENDA: February 03, 2026 Mayor's Announcements #1 69827ef877fd6a456f6f53fe
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item F F. Consider amending the City’s 2026 Legislative Platform to add a legislative priority to continue the availability of paper coupons or extend digital coupon pricing to shoppers at grocery stores throughout California. (Pujadas) Recommendation: 1) ADOPT RESOLUTION NO. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA AMENDING THE CITY’S 2026 LEGISLATIVE PLATFORM TO ADD CONTINUED AVAILABILITY OF PAPER COUPONS OR EXTEND DIGITAL COUPON PRICING TO SHOPPERS AT GROCERY STORES THROUGHOUT CALIFORNIA AS A LEGISLATIVE PRIORITY AS PREVIOUSLY DIRECTED BY THE CITY COUNCIL ON OCTOBER 21, 2025. Agenda Report February 03, 2026 Consent Calendar Item #F 69827ef877fd6a456f6f540c
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item E E. Consider awarding a professional services agreement to RHA Landscape Architects-Planners Inc. for design and support services for playground improvements at Ryan Park. (Berg) Recommendation: 1) Award a Professional Services Agreement (PSA) in the amount of $122,500 for a term of six months to RHA Landscape Architects- Planners Inc. for Design and Engineering Services for playground improvements at Ryan Park pursuant to Capital Improvement Project No. 8426 – Park Playground Improvements; 2) Authorize the Mayor to execute the agreement in a form approved by the City Attorney; 3) Approve use of existing allocated Measure A funds by authorizing staff to submit a grant application to the Los Angeles County Regional Park and Open Space District for reimbursement in the amount of $122,500; and, 4) Approve a budget adjustment of $92,500 from Measure A Fund under Park Playground Improvements from Construction to Design and Engineering Services. Agenda Report February 03, 2026 Consent Calendar Item #E 69827ef877fd6a456f6f540a
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item C C. Consider receiving the December 2025 Preliminary Cash Balances/Monthly Treasurer’s Report. (Lin) Recommendation: - Receive and file the December 2025 Cash Balances/Monthly Treasurer’s Report for the City and the Improvement Authority. Agenda Report - City Agenda Report - IA February 03, 2026 Consent Calendar Item #C 69827ef877fd6a456f6f5407
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item B B. Registers of Demands (Anguiano) Recommendation: Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING FUNDS FROM WHICH THE SAME ARE TO BE PAID and Adopt Resolution No. IA 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING FUNDS FROM WHICH THE SAME ARE TO BE PAID. Register of Demands - City Register of Demands - IA February 03, 2026 Consent Calendar Item #B 69827ef877fd6a456f6f5406
20260203 LA County Rancho Palos Verdes City Council CS Report 1 CLOSED SESSION REPORT: February 03, 2026 CS Report #1 69827ef877fd6a456f6f5400
20260203 LA County Rancho Palos Verdes City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR GOVERNMENT CODE SECTION 54957.6 A closed session will be held, pursuant to Government Code § 54957.6, with the City Manager, Deputy City Manager, and City Attorney, acting as its negotiators, regarding labor negotiations with the American Federation of State, County, and Municipal Employees District Council 36 (AFSCME DC36). **2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION A closed session will be held, pursuant to Government Code § 54956.9(a), to confer with legal counsel regarding pending litigation to which the City is a party.  The title of such litigation is as follows: CITY OF RANCHO PALOS VERDES v. SHAHZAD KHALIGH, an individual, RAY H. BARTLETT, trustee of TOUFER ARROWROOT TRUST, Los Angeles County Superior Case No. 25TRCV03018 February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f53ff
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item D D. Consider a claim against the City by Allyson Feingold-Parrent. (Sisson) Recommendation: Reject the claim and direct Staff to notify the claimant, Allyson Feingold-Parrent. Agenda Report February 03, 2026 Consent Calendar Item #D 69827ef877fd6a456f6f5409
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item A A. February 03, 2026 Consent Calendar Item #A 69827ef877fd6a456f6f5408
20260203 LA County Rancho Palos Verdes City Council Pulled Consent Item 2 2. Consider recovering nuisance abatement costs on the property located at 4361 Exultant Drive Case No. CBLD2023-0158). (Pena) (15 mins) Recommendation: 1) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES CONFIRMING THE REPORT OF NUISANCE ABATEMENT COSTS AND AUTHORIZING A SPECIAL ASSESSMENT, IN THE FORM OF A LIEN, IN THE AMOUNT OF $151,056.18 TO RECOVER ABATEMENT COSTS ON THE PROPERTY LOCATED AT 4361 EXULTANT DRIVE (APN 7564-004-026) (CASE NO. CBLD2023-0158); and 2) Direct Staff to submit to the Los Angeles County Auditor/Controller for collection in the next applicable tax roll year the confirmed demolition abatement costs in the amount of $151,056.18 and to direct the City Attorney and the Finance Director to prepare and cause to be recorded in the Office of the Los Angeles County Recorder appropriate notices of liens which document the amount of nuisance abatement costs assessed for the property located at 4361 Exultant Drive (APN: 7564-004-026). Agenda Report February 03, 2026 Pulled Consent Item #2 69827ef877fd6a456f6f5405
20260203 LA County Rancho Palos Verdes City Council Pulled Consent Item 3 3. Consider a request to join the formation of the South Bay Regional Housing Trust Board of Directors (Forbes) (30 mins) Recommendation: 1) Consider information on becoming a participating member in the South Bay Regional Housing Trust including the Joint Powers Agreement; and, 2) If deemed acceptable, direct Staff to return to a future meeting in March 2026 with the South Bay Regional Housing Trust's Joint Powers Agreement and to select a City-designated Board of Director Member. Agenda Report February 03, 2026 Pulled Consent Item #3 69827ef877fd6a456f6f5404
20260203 LA County Rancho Palos Verdes City Council Pulled Consent Item 5 5. Consider a report on the City’s procurement policies and vendor management practices for Capital Improvement Program (CIP) projects. (Awwad) (15 mins) Recommendation: 1) Receive and file a report on the City's procurement policies and vendor management practices for Capital Improvement Program (CIP) projects. Agenda Report February 03, 2026 Pulled Consent Item #5 69827ef877fd6a456f6f5401
20260203 LA County Rancho Palos Verdes City Council Pulled Consent Item 1 1. Consider approving Revision “LLL” (originally identified as Revision “KKK” in the Public Notice dated January 15, 2026) to the Trump National Golf Club Project Conditional Use Permit’s (CUP) Conditions of Approval and a Site Plan Review Permit to allow construction of a new balustrade wall and after-the-fact firepit on property located at 31917 Emerald View Drive (Case No. PLCU2025- 0006). (Seeraty) (15 mins) Recommendation: 1) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES ADOPTING ADDENDUM NO. 52 TO ENVIRONMENTAL IMPACT REPORT NO. 36 IN CONNECTION WITH REVISION “LLL” TO THE TRUMP NATIONAL GOLF CLUB PROJECT THEREBY AMENDING CONDITION OF APPROVAL NO. L.5 TO ALLOW CONSTRUCTION OF A NEW 80.75-FOOT LONG, 3.5-FOOT-HIGH BALUSTRADE WALL WITHIN THE 35-FOOT FRONT-YARD SETBACK AND AMENDING CONDITION OF APPROVAL NO. Z.32, ALONG WITH APPROVING A SITE PLAN REVIEW PERMIT TO ALLOW THE AFTER-THE-FACT CONSTRUCTION OF A FIREPIT WITHIN THE 25-FOOT-REAR-YARD SETBACK ON THE PROPERTY LOCATED AT 31917 EMERALD VIEW DRIVE (CASE NO. PLCU2025-0006); and, 2) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES APPROVING REVISION “LLL” TO THE TRUMP NATIONAL GOLF CLUB PROJECT CONDITIONAL USE PERMIT THEREBY AMENDING CONDITION OF APPROVAL NO. L.5 TO ALLOW CONSTRUCTION OF A NEW 80.75-FOOT LONG, 3.5-FOOT-HIGH BALUSTRADE WALL WITHIN THE 35-FOOT FRONT-YARD SETBACK AND AMENDING CONDITION OF APPROVAL NO. Z.32, ALONG WITH APPROVING A SITE PLAN REVIEW PERMIT, TO ALLOW THE AFTER-THE- FACT CONSTRUCTION OF A FIREPIT WITHIN THE 25-FOOT REAR-YARD SETBACK ON THE PROPERTY LOCATED AT 31917 EMERALD VIEW DRIVE (CASE NO. PLCU2025-0006). Agenda Report February 03, 2026 Pulled Consent Item #1 69827ef877fd6a456f6f5403
20260203 LA County Rancho Palos Verdes City Council Pulled Consent Item 4 4. Consider updates on the Greater Portuguese Bend-Ancient Altamira Landslide Complex. (Awwad/Ramos/Forbes/Lozano) (60 mins) Recommendation: 1) Receive and file an update on the Greater Portuguese Bend-Ancient Altamira Landslide Complex (Landslide Complex) conditions, activities, and financials; 2) Approve an appropriation of $570,000 in the Capital Infrastructure Program Fund and General Fund, under Federal Grant Revenue for FEMA's Public Assistance Cost Recovery Program; 3) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING FOR A TERM OF 60 DAYS THE TEMPORARY PROHIBITION ON TRAVEL BY UNICYCLES, BICYCLES, MOTORCYCLES, AND OTHER ONE- OR TWO- WHEELED VEHICLES ON PALOS VERDES DRIVE SOUTH WITHIN THE LANDSLIDE COMPLEX DUE TO CONTINUED ROADWAY CONDITIONS; 4) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, CONTINUING THE LOCAL EMERGENCY DECLARATION AS ESTABLISHED BY RESOLUTION NO. 2023-47 ADOPTED ON OCTOBER 3, 2023 FOR AN ADDITIONAL 60 DAY PERIOD; and, 5) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES, CALIFORNIA, EXTENDING THE STATE OF LOCAL EMERGENCY WITHIN THE GEOGRAPHIC BOUNDARIES OF THE PORTUGUESE BEND COMMUNITY ASSOCIATION, PORTUGUESE BEND BEACH CLUB, AND SEAVIEW NEIGHBORHOODS BASED ON SUDDEN ENERGY SHORTAGES, PLANNED DEENERGIZING EVENTS, AND INTERNET SERVICE SHUT OFFS AS ESTABLISHED BY RESOLUTION NOS. 2024-52 AND 2024-57 FOR AN ADDITIONAL 60 DAYS. Agenda Report February 03, 2026 Pulled Consent Item #4 69827ef877fd6a456f6f5402
20260203 LA County Rancho Palos Verdes City Council Consent Calendar Item H H. Consider an updated Citywide Landscaping and Lightning Maintenance District (LLMD) Engineer’s Report regarding red-tagged structures.(Hevener/ Fraley) Recommendation: 1) Adopt Resolution No. 2026-__, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO PALOS VERDES APPROVING, NUNC PRO TUNC, AN UPDATED REPORT IN CONNECTION WITH THE LEVY FOR THE CITYWIDE LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT FOR FISCAL YEAR 2025-26 Agenda Report February 03, 2026 Consent Calendar Item #H 69827ef877fd6a456f6f53fc
20260203 LA County Rancho Palos Verdes City Council City Manager Reports 1 CITY MANAGER REPORT: February 03, 2026 City Manager Reports #1 69827ef877fd6a456f6f53fd
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE A MAINTENANCE AGREEMENT WITH FERANDELL TENNIS COURTS, INC. TO RESURFACE AND RESTRIPE THE TENNIS COURTS AT ALTA VISTA PARK AND CONVERT ONE OF THE TENNIS COURTS TO FOUR PICKLEBALL COURTS FOR AN AMOUNT NOT TO EXCEED $107,408 AND AUTHORIZE THE MAYOR TO EXECUTE THE AGREEMENT AND RELATED DOCUMENTS ELIZABETH HAUSE, COMMUNITY SERVICES DIRECTOR February 10, 2026 Order of Business H #6 698a94892167a686cef7e155
20260210 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING IMPLEMENTING A LICENSING AGREEMENT TO PRODUCE AND MARKET CITY-BRANDED APPAREL USING THE UPDATED CITY LOGO JANE CHUNG, ASSISTANT TO THE CITY MANAGER February 10, 2026 Order of Business N #1 698a94892167a686cef7e156
20260210 LA County Redondo Beach City Council Closed Session Item 6 F.6. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, BeachLife Festival UNDER NEGOTIATION: Price and Terms February 10, 2026 Closed Session Item #6 698a94892167a686cef7e157
20260210 LA County Redondo Beach City Council Closed Session Item 2 F.2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege - Government Code Section 54956.9(d)(1). Name of case: Jenna Wolfinger v. City of Redondo Beach WCAB No: ADJ18194976 February 10, 2026 Closed Session Item #2 698a94892167a686cef7e158
20260210 LA County Redondo Beach City Council Order of Business H 3 H.3. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE A COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PUBLIC SERVICES FUNDING AGREEMENT WITH HARBOR INTERFAITH SERVICES, INC. FOR STREET OUTREACH AND ENGAGEMENT SERVICES IN AN AMOUNT NOT TO EXCEED $7,537 FOR THE TERM JULY 1, 2025 TO JUNE 30, 2026 February 10, 2026 Order of Business H #3 698a94892167a686cef7e159
20260210 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public K. EX PARTE COMMUNICATIONS This section is intended to allow all elected officials the opportunity to reveal any disclosure or ex parte communication about the following public hearings L. PUBLIC HEARINGS M. ITEMS CONTINUED FROM PREVIOUS AGENDAS N. ITEMS FOR DISCUSSION PRIOR TO ACTION February 10, 2026 Order of Business J #1 698a94892167a686cef7e15a
20260210 LA County Redondo Beach City Council Order of Business H 2 H.2. APPROVE MOTION TO READ BY TITLE ONLY AND WAIVE FURTHER READING OF ALL ORDINANCES AND RESOLUTIONS LISTED ON THE AGENDA ELEANOR MANZANO, CITY CLERK February 10, 2026 Order of Business H #2 698a94892167a686cef7e15b
20260210 LA County Redondo Beach City Council Closed Session Item 3 F.3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege - Government Code Section 54956.9(d)(1). Name of case: Catherine Garcia v. City of Redondo Beach WCAB No: ADJ17733282 February 10, 2026 Closed Session Item #3 698a94892167a686cef7e15c
20260210 LA County Redondo Beach City Council Closed Session Item 1 F.1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager Larry Kosmont, Kosmont Companies PROPERTY: 123 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) NEGOTIATING PARTIES: Various Prospective Tenants UNDER NEGOTIATION: Price and Terms February 10, 2026 Closed Session Item #1 698a94892167a686cef7e15d
20260210 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF FEBRUARY 10, 2026 ELEANOR MANZANO, CITY CLERK February 10, 2026 Order of Business H #1 698a94892167a686cef7e15e
20260210 LA County Redondo Beach City Council Closed Session Item 7 F.7. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of King Harbor turn basin and hand launch NEGOTIATING PARTIES: Adam Brzyski, Game On Live Studio, Water Polo Program Coordinator UNDER NEGOTIATION: Price and Terms February 10, 2026 Closed Session Item #7 698a94892167a686cef7e154
20260210 LA County Redondo Beach City Council Closed Session Item 5 F.5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Sec. 54956.8. AGENCY NEGOTIATORS: Mike Witzansky, City Manager Luke Smude, Assistant to the City Manager PROPERTY: 3007 Vail Ave., Redondo Beach, CA 90278 (a portion of APN: 415-001-7931) Parking Lot at the Corner of Felton Ln. and 182nd St., Redondo Beach, CA 90278 (APN: 415-803-3900) 715 Julia Ave, Redondo Beach, CA 90277 (portion of parcels APN: 750-702-0900 and APN: 750-702-1900) 1935 Manhattan Beach Blvd., Redondo Beach, CA 90278 (APN: 404-900-8903) 807 Inglewood Ave., Redondo Beach, CA 90278 (a Portion of APN: 408-302-4900) 200 N. Pacific Coast Highway, Redondo Beach, CA 90277 (a portion of APN: 750-500-9902) NEGOTIATING PARTIES: Dr. Nicole Wesley, Superintendent Redondo Beach Unified School District UNDER NEGOTIATION: Both Price and Terms February 10, 2026 Closed Session Item #5 698a94892167a686cef7e153
20260210 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING THE RESULTS OF THE PUBLIC OPINION SURVEY RELATED TO THE CITY’S COMMERCIAL RETAIL CANNABIS REGULATORY PROGRAM JANE CHUNG, ASSISTANT TO THE CITY MANAGER February 10, 2026 Order of Business N #2 698a94892167a686cef7e152
20260210 LA County Redondo Beach City Council Order of Business H 4 H.4. APPROVE THE BUSINESS LICENSE TAX WAIVER APPLICATION REQUESTING AN EXEMPTION FROM COMPLIANCE WITH THE BUSINESS LICENSE TAX RATES ESTABLISHED IN REDONDO BEACH MUNICIPAL CODE SECTION 6-1.22, AS PER SECTION 6-1.08 OF THE CODE, SUBMITTED BY THE REDONDO BEACH CHAMBER OF COMMERCE FOR THE 2026 SUPER BOWL 10K/5K RACE AND THE ASSOCIATED HEALTH AND FITNESS EXPO STEPHANIE MEYER, FINANCE DIRECTOR February 10, 2026 Order of Business H #4 698a94892167a686cef7e151
20260210 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE THE SECOND AMENDMENT TO THE AGREEMENT WITH MELAD AND ASSOCIATES INC. FOR COMPREHENSIVE PLAN CHECK SERVICES AND INSPECTION AND PERMIT TECHNICIAN STAFFING SUPPORT TO INCREASE THE AGREEMENT AMOUNT BY $160,000 FOR A NEW TOTAL NOT TO EXCEED $500,000 APPROVE AN AMENDMENT TO THE AGREEMENT WITH TRANSTECH TO PROVIDE COMPREHENSIVE PLAN CHECK SERVICES AND INSPECTION AND PERMIT TECHNICIAN STAFFING SUPPORT TO INCREASE THE AGREEMENT AMOUNT BY $100,000 FOR A NEW TOTAL NOT TO EXCEED $200,000 APPROVE THE FIRST AMENDMENT TO THE AGREEMENT WITH BOWMAN INFRASTRUCTURE ENGINEERS INC. TO PROVIDE COMPREHENSIVE PLAN CHECK SERVICES AND INSPECTION AND PERMIT TECHNICIAN STAFFING SUPPORT TO INCREASE THE AGREEMENT AMOUNT BY $370,000 FOR A NEW TOTAL NOT TO EXCEED $470,000 APPROVE THE SECOND AMENDMENT WITH ROBERT HALF TO PROVIDE ADMINISTRATIVE STAFFING SUPPORT IN THE BUILDING AND SAFETY DIVISION TO INCREASE THE AGREEMENT AMOUNT BY $50,000 FOR A NEW TOTAL NOT TO EXCEED $115,000 MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR February 10, 2026 Order of Business H #5 698a94892167a686cef7e150
20260210 LA County Redondo Beach City Council Closed Session Item 4 F.4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Cartessa Prim v. City of Redondo Beach Housing Authority, and James A. Light, in his official capacity as Chairman of the City of Redondo Beach Housing Authority Case Number: 26STCP00464 February 10, 2026 Closed Session Item #4 698a94892167a686cef7e14f
20260210 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege - Government Code Section 54956.9(d)(1). Name of case: Jenna Wolfinger v. City of Redondo Beach WCAB No: ADJ18194976 February 10, 2026 Order of Business R #2 698a94892167a686cef7e14e
20260210 LA County Redondo Beach City Council Order of Business R 3 R.3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege - Government Code Section 54956.9(d)(1). Name of case: Catherine Garcia v. City of Redondo Beach WCAB No: ADJ17733282 February 10, 2026 Order of Business R #3 698a94892167a686cef7e14d
20260210 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager Larry Kosmont, Kosmont Companies PROPERTY: 123 International Boardwalk, Redondo Beach, CA 90277 (a portion of APN: 7505-002-908) NEGOTIATING PARTIES: Various Prospective Tenants UNDER NEGOTIATION: Price and Terms February 10, 2026 Order of Business R #1 698a94892167a686cef7e14c
20260210 LA County Redondo Beach City Council Order of Business R 4 R.4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Cartessa Prim v. City of Redondo Beach Housing Authority, and James A. Light, in his official capacity as Chairman of the City of Redondo Beach Housing Authority Case Number: 26STCP00464 February 10, 2026 Order of Business R #4 698a94892167a686cef7e14b
20260210 LA County Redondo Beach City Council Order of Business R 7 R.7. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of King Harbor turn basin and hand launch NEGOTIATING PARTIES: Adam Brzyski, Game On Live Studio, Water Polo Program Coordinator UNDER NEGOTIATION: Price and Terms February 10, 2026 Order of Business R #7 698a94892167a686cef7e149
20260210 LA County Redondo Beach City Council Order of Business T 1 T.1. ADJOURN IN MEMORY OF DAVID POSTER, 99 YEAR OLD REDONDO BEACH RESIDENT The next meeting of the City Council of the City of Redondo Beach will be an Adjourned Regular meeting to be held at 4:30 p.m. (Closed Session) and a Regular meeting to be held at 6:00 p.m. (Open Session) on Tuesday, February 17, 2026, in the Redondo Beach City Hall Council Chamber, 415 Diamond Street, Redondo Beach, California. February 10, 2026 Order of Business T #1 698a94892167a686cef7e148
20260210 LA County Redondo Beach City Council Order of Business R 6 R.6. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, BeachLife Festival UNDER NEGOTIATION: Price and Terms February 10, 2026 Order of Business R #6 698a94892167a686cef7e147
20260210 LA County Redondo Beach City Council Order of Business R 8 R.8. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of Harbor Drive, Pacific Avenue, Catalina Avenue, Gertruda Avenue, Herondo Street, and Esplanade NEGOTIATING PARTIES: Kellie Hawkins, Englander Knabe & Allen on Behalf of Nike, Inc. UNDER NEGOTIATION: Price and Terms February 10, 2026 Order of Business R #8 698a94892167a686cef7e146
20260210 LA County Redondo Beach City Council Order of Business R 9 R.9. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director PROPERTY: Portions of Catalina Avenue, Avenue H, Elena Avenue, and Esplanade NEGOTIATING PARTIES: Mike Ward, VR Promotions and Events UNDER NEGOTIATION: Price and Terms S. February 10, 2026 Order of Business R #9 698a94892167a686cef7e145
20260210 LA County Redondo Beach City Council Closed Session Item 9 F.9. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director PROPERTY: Portions of Catalina Avenue, Avenue H, Elena Avenue, and Esplanade NEGOTIATING PARTIES: Mike Ward, VR Promotions and Events UNDER NEGOTIATION: Price and Terms G. February 10, 2026 Closed Session Item #9 698a94892167a686cef7e143
20260210 LA County Redondo Beach City Council Closed Session Item 8 F.8. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of Harbor Drive, Pacific Avenue, Catalina Avenue, Gertruda Avenue, Herondo Street, and Esplanade NEGOTIATING PARTIES: Kellie Hawkins, Englander Knabe & Allen on Behalf of Nike, Inc. UNDER NEGOTIATION: Price and Terms February 10, 2026 Closed Session Item #8 698a94892167a686cef7e142
20260210 LA County Redondo Beach City Council Order of Business R 5 R.5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Sec. 54956.8. AGENCY NEGOTIATORS: Mike Witzansky, City Manager Luke Smude, Assistant to the City Manager PROPERTY: 3007 Vail Ave., Redondo Beach, CA 90278 (a portion of APN: 415-001-7931) Parking Lot at the Corner of Felton Ln. and 182nd St., Redondo Beach, CA 90278 (APN: 415-803-3900) 715 Julia Ave, Redondo Beach, CA 90277 (portion of parcels APN: 750-702-0900 and APN: 750-702-1900) 1935 Manhattan Beach Blvd., Redondo Beach, CA 90278 (APN: 404-900-8903) 807 Inglewood Ave., Redondo Beach, CA 90278 (a Portion of APN: 408-302-4900) 200 N. Pacific Coast Highway, Redondo Beach, CA 90277 (a portion of APN: 750-500-9902) NEGOTIATING PARTIES: Dr. Nicole Wesley, Superintendent Redondo Beach Unified School District UNDER NEGOTIATION: Both Price and Terms February 10, 2026 Order of Business R #5 698a94892167a686cef7e14a
20260203 LA County Redondo Beach City Council Order of Business H 1 H.1. APPROVE AFFIDAVIT OF POSTING FOR THE CITY COUNCIL ADJOURNED AND REGULAR MEETING OF FEBRUARY 3, 2026 ELEANOR MANZANO, CITY CLERK February 03, 2026 Order of Business H #1 69827ef877fd6a456f6f543d
20260203 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public February 03, 2026 Order of Business J #1 69827ef877fd6a456f6f543f
20260203 LA County Redondo Beach City Council Order of Business R 3 R.3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of Harbor Drive, Pacific Avenue, Catalina Avenue, Gertruda Avenue, Herondo Street, and Esplanade NEGOTIATING PARTIES: Kellie Hawkins, Englander Knabe & Allen on Behalf of Nike, Inc. UNDER NEGOTIATION: Price and Terms February 03, 2026 Order of Business R #3 69827ef877fd6a456f6f5445
20260203 LA County Redondo Beach City Council Order of Business R 4 R.4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Elizabeth Hause, Community Services Director Greg Kapovich, Waterfront & Economic Development Director PROPERTY: Portions of the Redondo Beach Marina Parking Lot (portions of APN #s: 7503-029-900 and 7503-029-903) Portions of King Harbor turn basin and hand launch NEGOTIATING PARTIES: Adam Brzyski, Game On Live Studio, Water Polo Program Coordinator UNDER NEGOTIATION: Price and Terms February 03, 2026 Order of Business R #4 69827ef877fd6a456f6f5441
20260203 LA County Redondo Beach City Council Order of Business F 1 F.1. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY STEPHANIE MEYER, FINANCE DIRECTOR February 03, 2026 Order of Business F #1 69827ef877fd6a456f6f5448
20260203 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: Matthew Ralston v. City of Redondo Beach, Officer Warren, and Doe Officers 1-10 Case Number: 26STCV00512 February 03, 2026 Order of Business R #1 69827ef877fd6a456f6f5446
20260203 LA County Redondo Beach City Council Order of Business H 2 H.2. APPROVE MOTION TO READ BY TITLE ONLY AND WAIVE FURTHER READING OF ALL ORDINANCES AND RESOLUTIONS LISTED ON THE AGENDA ELEANOR MANZANO, CITY CLERK February 03, 2026 Order of Business H #2 69827ef877fd6a456f6f543e
20260203 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30525-30537, $17,258.64, PD. 1/30/26 DIRECT DEPOSIT 306745-307371, $2,352,447.80, PD.1/30/26 EFT/ACH $10,968.52, PD. 1/2/26 (PP2601) EFT/ACH $10,835.18, PD. 1/16/26 (PP2602) EFT/ACH $472,387.79, PD. 1/26/26 (PP2601) VOID DIRECT DEPOSIT CHECK 306492 (REPLACED WITH LIVE CHECK 30525): ($2,295.18) ACCOUNTS PAYABLE DEMANDS CHECKS 123288-123445 IN THE AMOUNT OF $1,395,799.98 EFT CALPERS MEDICAL INSURANCE $568,249.21 DIRECT DEPOSIT 100010154-100010239 IN THE AMOUNT OF $107,009.91, PD.1/30/26 STEPHANIE MEYER, FINANCE DIRECTOR February 03, 2026 Order of Business H #4 69827ef877fd6a456f6f543a
20260203 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION REGARDING THE CITY’S TRANSIENT OCCUPANCY TAX RATE AND PROPOSED DRAFT BALLOT MEASURE LANGUAGE DISCUSSION AND POSSIBLE ACTION REGARDING A POSSIBLE UPDATE TO THE CITY’S UTILITY USERS TAX ORDINANCE STEPHANIE MEYER, FINANCE DIRECTOR February 03, 2026 Order of Business N #2 69827ef877fd6a456f6f5439
20260203 LA County Redondo Beach City Council Order of Business H 7 H.7. RECEIVE AND FILE THE CITY ATTORNEY AUTHORIZATION REPORT FOR SETTLEMENTS IN AN AMOUNT UP TO $25,000 JOY A. FORD, CITY ATTORNEY February 03, 2026 Order of Business H #7 69827ef877fd6a456f6f5437
20260203 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE CONTRACTS UNDER $35,000: 1. APPROVE AN AGREEMENT WITH MAXIMUS US SERVICES, INC. FOR PREPARATION OF THE CITY’S ANNUAL INTERNAL COST ALLOCATION PLAN IN AN AMOUNT NOT TO EXCEED $20,000 FOR THE TERM FEBRUARY 3, 2026 TO DECEMBER 31, 2026 STEPHANIE MEYER, FINANCE DIRECTOR February 03, 2026 Order of Business H #5 69827ef877fd6a456f6f543b
20260203 LA County Redondo Beach City Council Order of Business D 2 D.2. MAYOR’S PROCLAMATION OF FEBRUARY 2026 AS BLACK HISTORY MONTH February 03, 2026 Order of Business D #2 69827ef877fd6a456f6f5449
20260203 LA County Redondo Beach City Council Order of Business R 6 R.6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54956.9(d)(1). Name of case: New Commune DTLA, LLC and Leonid Pustilnikov v. City of Redondo Beach and City Council of the City of Redondo Beach Case Number: B336042 February 03, 2026 Order of Business R #6 69827ef877fd6a456f6f5443
20260203 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE ADDENDUM NO. 2 TO TRANSFER AGREEMENT NO. 2022RPSSMB02 BETWEEN THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT AND THE CITY OF REDONDO BEACH AND AUTHORIZE THE CITY MANAGER, OR HIS DESIGNEE, TO CONDUCT ALL RELATED NEGOTIATIONS, EXECUTE AND SUBMIT ALL DOCUMENTS, INCLUDING BUT NOT LIMITED TO APPLICATIONS, AGREEMENTS, PAYMENT REQUESTS, AND ANY OTHER GRANT-REQUIRED CORRESPONDENCE WHICH MAY BE NECESSARY FOR COMPLETION OF THE FULTON PLAYFIELD MULTI-BENEFIT INFILTRATION PROJECT, JOB NO. 60280, FUNDED AS PART OF THE DISTRICT’S SAFE CLEAN WATER PROGRAM ANDREW WINJE, PUBLIC WORKS DIRECTOR February 03, 2026 Order of Business H #6 69827ef877fd6a456f6f5438
20260203 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION REGARDING THE FORMATION OF A SOUTH BAY REGIONAL HOUSING TRUST FUND (SBRHT) DISCUSSION AND POSSIBLE ACTION REGARDING APPROVAL OF THE FIFTH AMENDED AND RESTATED JOINT POWERS AGREEMENT FOR THE SOUTH BAY CITIES COUNCIL OF GOVERNMENTS (SBCCOG) TO ALLOW THE CITY OF LOS ANGELES TO DESIGNATE A NON-ELECTED ALTERNATE REPRESENTATIVE TO THE SBCCOG GOVERNING BOARD JANE CHUNG, ASSISTANT TO THE CITY MANAGER February 03, 2026 Order of Business N #1 69827ef877fd6a456f6f5436
20260203 LA County Redondo Beach City Council Order of Business H 9 H.9. ADOPT BY TITLE ONLY RESOLUTION NO CC-2602-007, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF REDONDO BEACH AND THE REDONDO BEACH POLICE OFFICERS’ ASSOCIATION - POLICE MANAGEMENT UNIT FROM JANUARY 1, 2026 THROUGH DECEMBER 31, 2026 DIANE STRICKFADEN, DIRECTOR OF HUMAN RESOURCES February 03, 2026 Order of Business H #9 69827ef877fd6a456f6f544c
20260203 LA County Redondo Beach City Council Order of Business H 8 H.8. ADOPT BY TITLE ONLY RESOLUTION NO CC-2602-006, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF REDONDO BEACH AND THE REDONDO BEACH POLICE OFFICERS’ ASSOCIATION FROM JANUARY 1, 2026 THROUGH DECEMBER 31, 2026 DIANE STRICKFADEN, DIRECTOR OF HUMAN RESOURCES February 03, 2026 Order of Business H #8 69827ef877fd6a456f6f544b
20260203 LA County Redondo Beach City Council Order of Business D 1 D.1. CITY CLERK ELEANOR MANZANO TO ADMINISTER OATH OF OFFICE TO NEW SENIOR DEPUTY CITY PROSECUTOR RICHARD JOSEFSON February 03, 2026 Order of Business D #1 69827ef877fd6a456f6f544a
20260203 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting February 03, 2026 Order of Business G #1 69827ef877fd6a456f6f5447
20260203 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager PROPERTY: Portions of the Redondo Beach Marina Parking Lot and Seaside Lagoon (portions of APN #s: 7503-029-900 and 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, BeachLife Festival UNDER NEGOTIATION: Price and Terms February 03, 2026 Order of Business R #2 69827ef877fd6a456f6f5444
20260203 LA County Redondo Beach City Council Order of Business R 5 R.5. CONFERENCE WITH REAL PROPERTY NEGOTIATOR - The Closed Session is authorized by the Government Code Section 54956.8. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director Katherine Buck, Waterfront & Economic Development Manager PROPERTY: 230 Portofino Way, Redondo Beach, CA 90277 (a portion of APN: 7503-029-903) NEGOTIATING PARTIES: John Warner, Marine Mammal Care Center Los Angeles, a non-profit corporation UNDER NEGOTIATION: Terms February 03, 2026 Order of Business R #5 69827ef877fd6a456f6f5442
20260203 LA County Redondo Beach City Council Order of Business N 3 N.3. DISCUSSION AND POSSIBLE ACTION REGARDING THE CITY’S EFFORTS TO DIGITIZE AND IMPROVE OPERATIONAL PRACTICES RELATED TO CITY RECORDS MIKE COOK, IT DIRECTOR ELEANOR MANZANO, CITY CLERK February 03, 2026 Order of Business N #3 69827ef877fd6a456f6f543c
Rosemead
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Rosemead City Council Order of Business 6 A A. Discussion on Gonsalves & Sons State Lobbyist At the October 28, 2025, City Council meeting, Council Member Clark requested that a future agenda item be scheduled to allow for City Council discussion regarding the former lobbying firm Gonsalves and Sons. Gonsalves and Sons previously provided lobbying services to the City of Rosemead and is no longer under contract with the City. Recommendation: That the City Council discuss and provide direction to City staff. Staff Report February 10, 2026 Order of Business 6 #A 698a94892167a686cef7e2d2
20260210 LA County Rosemead City Council Order of Business 4 A A. Claims and Demands * Resolution No. 2026-04 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $895,444.32 CHECKS NUMBERED 121011 THROUGH NUMBER 121101, DRAFTS NUMBERED 8761 THROUGH NUMBER 8815 AND EFT NUMBERED 53846 THROUGH NUMBER 53886 INCLUSIVELY Recommendation: Adopt Resolution No. 2026-04. Resolution No. 2026-04 February 10, 2026 Order of Business 4 #A 698a94892167a686cef7e2d6
20260210 LA County Rosemead City Council Order of Business 6 B B. Council Comments February 10, 2026 Order of Business 6 #B 698a94892167a686cef7e2d5
20260210 LA County Rosemead City Council Order of Business 4 C C. Acceptance of Annual Audit Reports for the Fiscal Year Ended June 30, 2025 The certified public accounting firm of Lance, Soll & Lunghard, LLP (LSL) was engaged by the City Council to perform an audit of the financial statements and perform compliance testing of the City of Rosemead of the fiscal year ended  June 30, 2025.  LSL conducted the audit in accordance with generally accepted auditing standards and issued an unmodified (clean) audit opinion on the financial statements.  This report provides a summary of the audit report to be used as a companion to the published Annual Comprehensive Financial Report.  Also included are the Rosemead Housing Development Corporation Financial and Compliance Report, and other documents related to the financial audit. Recommendation: That the City Council receive and file the City of Rosemead Annual Comprehensive Financial Report, the Rosemead Housing Development Corporation Annual Financial Statements, and other related audit reports for fiscal year ended June 30, 2025. Staff Report February 10, 2026 Order of Business 4 #C 698a94892167a686cef7e2d3
20260210 LA County Rosemead City Council Order of Business 4 D D. Report of Purchase Orders in Excess of $10,000 The report summarizes purchase orders over $10,000 issued from October 1, 2025 through December 31, 2025, reflecting key expenditures for contracted services, community programs, and capital and technology improvements essential to City operations. Recommendation: That the City Council receive and file the report on purchase orders issued more than $10,000 for the months of October 2025 through December 2025. Staff Report February 10, 2026 Order of Business 4 #D 698a94892167a686cef7e2d1
San Fernando
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County San Fernando City Council Item 12 12) DISCUSSION AND TO PROVIDE STAFF WITH DIRECTION REGARDING DREAMERS SERVING THEIR COMMUNITY AND REVIEW OF STATE PROPOSALS LIMITING ICE PERSONNEL FROM GOVERNMENT EMPLOYMENT This item was agendized by Mayor Joel Fajardo. City Council discussion to provide staff direction regarding: a. Reaffirm prior City Council direction to staff to return with an ordinance amending City commission eligibility requirements to allow Dreamers to serve as commissioners; and b. Further analysis or discussion of state-level proposals limiting eligibility of certain ICE personnel for government employment. February 02, 2026 Item #12 69827ef877fd6a456f6f530e
20260202 LA County San Fernando City Council Item 5 5) CONSIDERATION TO AWARD A PROFESSIONAL SERVICES AGREEMENT TO MARIPOSA LANDSCAPING INC. FOR WATER FACILITIES AND CITY EASEMENT LANDSCAPE SERVICES Recommend that the City Council: a. Award a Professional Services Agreement to Mariposa Landscaping Inc. (Contract No. 2472) for Water Facilities and City Easement Landscape Services, at an initial not-to-exceed rate of $43,080 with annual consumer price index adjustments up to a three percent increase based on current CPI increase, for a term of three years with two optional 1-year extensions; b. Authorize the City Manager to approve a contingency amount not to exceed $6,462 (approximately 15% of the contract amount) for any unforeseen or additional related services; and c. Authorize the City Manager, or designee, to make non-substantive changes and execute the agreement and all related documents. February 02, 2026 Item #5 69827ef877fd6a456f6f5307
20260202 LA County San Fernando City Council Item 7 7) DISCUSSION AND CONSIDERATION TO APPROVE A REIMBURSEMENT REQUEST OF $12,293.36 FROM THE MALL ASSOCIATION FOR MARKETING SERVICES PROVIDED BY YEAH, WE GET IT Recommend that the City Council: a. Approve Reimbursement Request No. 2 in the amount of $12,293.36 from the Mall Association for marketing services provided by Yeah, We Get It, in accordance with the agreement between the City and the Mall Association (Contract No. 768,); and b. Authorize the City Manager to issue payment directly to Yeah, We Get It. February 02, 2026 Item #7 69827ef877fd6a456f6f5304
20260202 LA County San Fernando City Council Presentation A A) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) - EXISTING LITIGATION CASE NAME: BRAND ESTATES, LLC V. CITY OF SAN FERNANDO LACSC CASE NO.: 25STCP02636 February 02, 2026 Presentation #A 69827ef877fd6a456f6f52ff
20260202 LA County San Fernando City Council Item 13 13) DISCUSSION REGARDING SAN FERNANDO CHRISTMAS PARADE 2026 – A CELEBRATION OF COMMUNITY & HOLIDAY SPIRIT This item was agendized by Councilmember Patty Lopez. City Council discussion to provide staff direct the City Administration to evaluate the feasibility, logistics, and estimated costs of the proposed San Fernando Christmas Parade 2026, in collaboration with Organización Emprende, and report back to the City Council with findings and recommendations. February 02, 2026 Item #13 69827ef877fd6a456f6f530d
20260202 LA County San Fernando City Council Item 16 16) DISCUSSION AND CONSIDERATION REGARDING A COMPASSIONATE CITY RESOLUTION This item was agendized by Vice Mayor Victoria Garcia. City Council discussion and any related necessary action regarding designating the City of San Fernando as a "Compassionate City." February 02, 2026 Item #16 69827ef877fd6a456f6f530f
20260202 LA County San Fernando City Council Item 8 8) DISCUSSION AND CONSIDERATION TO APPROVE CO-SPONSORSHIP AND USE OF THE CITY SEAL WITH IGNITE THE LIGHT OF HOPE FOUNDATION FOR FOOD DISTRIBUTIONS Recommend that the City Council: a. Approve Co-Sponsorship of food distribution events hosted by Ignite the Light of Hope Foundation to support food security and community well-being through the San Fernando Together Initiative; b. Approve the use of the City seal on print material and social media pursuant to City Council Ordinance No. 1724; and c. Continue the consideration of a Memorandum of Understanding with ITLH to continue food distributions through an amended scope, and to provide related fundraising support to a future City Council meeting date. February 02, 2026 Item #8 69827ef877fd6a456f6f5302
20260202 LA County San Fernando City Council Item 6 6) CONSIDERATION TO APPROVE A BUSINESS LICENSE PERMIT FOR PEARL DAY SPA, A MASSAGE PARLOR LOCATED AT 2035 GLENOAKS BOULEVARD, PURSUANT TO SAN FERNANDO MUNICIPAL CODE SECTION 22-215 Recommend that the City Council approve a Business License Permit for Pearl Day Spa to conduct business for the 2026 calendar year as a massage parlor at 2035 Glenoaks Boulevard, pursuant to San Fernando Municipal Code Section 22-215. ADMINISTRATIVE REPORTS February 02, 2026 Item #6 69827ef877fd6a456f6f5305
20260202 LA County San Fernando City Council Presentation B B) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) AND 54956.9(E)(1) - ANTICIPATED LITIGATION One (1) matter February 02, 2026 Presentation #B 69827ef877fd6a456f6f5300
20260202 LA County San Fernando City Council Presentation C C) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(4) - INITIATION OF LITIGATION One (1) matter February 02, 2026 Presentation #C 69827ef877fd6a456f6f5301
20260202 LA County San Fernando City Council Item 3 3) RECEIVE AND FILE STATUS UPDATES FOR CITY PROJECTS AND CITY COUNCIL PRIORITIES Recommend that the City Council receive and file the status report for FY 2025-2026 City Projects and City Council Priorities, and provide direction, as appropriate. February 02, 2026 Item #3 69827ef877fd6a456f6f530a
20260202 LA County San Fernando City Council Item 10 10) RECEIVE AND FILE A PRESENTATION AND STATUS UPDATES ON CITY BEAUTIFICATION EFFORTS Recommend that the City Council: a. File and Receive a presentation and status updates on City Beautification Efforts; and b. Provide direction to staff, as necessary. February 02, 2026 Item #10 69827ef877fd6a456f6f530b
20260202 LA County San Fernando City Council Item 15 15) DISCUSSION AND CONSIDERATION OF A MOTION TO IMPLEMENT A COMPREHENSIVE VOTER EDUCATION AND OUTREACH CAMPAIGN REGARDING THE CHANGE IN MUNICIPAL ELECTION DATE FROM NOVEMBER 2026 TO JUNE 2026 This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff with direction to develop and implement a comprehensive, non-partisan voter education and outreach campaign to inform residents of the City of San Fernando of the change in the municipal election date from November 2026 to June 2, 2026, and to provide clear, accurate information regarding voting requirements, voting options, polling locations, and voting timelines. Coordinate all voter education materials with the Los Angeles County Registrar-Recorder/County Clerk to ensure accuracy and compliance with County and State election guidelines. Utilize multiple outreach methods, including a citywide informational mailer, City website updates, official City social media platforms, and community outreach channels. Return to Council with a report outlining the outreach timeline, materials. February 02, 2026 Item #15 69827ef877fd6a456f6f5311
20260202 LA County San Fernando City Council Item 14 14) DISCUSSION AND CONSIDERATION OF A MOTION TO DRAFT AND SEND A LETTER TO CONGRESSIONAL REPRESENTATIVES AND FEDERAL LEGISLATORS URGING REASSESSMENT OF INCREASED FUNDING FOR U.S. IMMIGRATION AND CUSTOMS ENFORCEMENT (ICE) DUE TO RECENT USE-OF-FORCE INCIDENTS AND THEIR CONSEQUENCES This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff direction to authorize the preparation of a formal letter from the City of San Fernando to the City’s Congressional representatives and appropriate federal legislators against proposed increases in funding for ICE enforcement operations. February 02, 2026 Item #14 69827ef877fd6a456f6f5312
20260202 LA County San Fernando City Council Item 9 9) DISCUSSION AND CONSIDERATION TO APPROVE THE 2026 LEGISLATIVE PLATFORM AND LEGISLATIVE APPROPRIATION REQUESTS Recommend that the City Council: a. Review and approve the 2026 Legislative Platform; b. Review and approve or approve with modification of the 2026 Legislative Appropriation Requests; and c. Authorize the City Manager to take certain related actions as provided Legislative Advocacy Policy and submit appropriation requests on behalf of the City. February 02, 2026 Item #9 69827ef877fd6a456f6f5303
20260202 LA County San Fernando City Council Item 4 4) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA OFFICE OF TRAFFIC SAFETY NATIONAL HIGHWAY TRAFFIC SAFETY ADMINISTRATION TO SUPPORT SELECTIVE TRAFFIC ENFORCEMENT DETAILS Recommend that the City Council authorize the preparation and submittal of the National Highway Traffic Safety Administration Grant application for an amount up to $200,000 from the California Office of Traffic Safety to support selective Traffic Enforcement details. February 02, 2026 Item #4 69827ef877fd6a456f6f5306
20260202 LA County San Fernando City Council Item 11 11) DISCUSSION AND CONSIDERATION OF ORGANIZING AN ALL-CITIES CANDLE VIGIL TO HONOR LIVES LOST IN FEDERAL IMMIGRATION ENFORCEMENT INCIDENTS This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff direction to recommend authorizing the organization of an all-cities candlelight vigil to honor the lives lost in federal immigration enforcement incidents, including the deaths of Renee Good and Alex Pretti. Designate an appropriate time, date, and location for the vigil, with logistical support from city departments (Public Works, Police, and Parks & Recreation as applicable). Ensure coordination with community organizations, faith leaders, and civic groups to promote broad participation and to emphasize the vigil’s focus on unity, remembrance, and shared mourning. Provide direction to staff to develop event guidelines that ensure safety, accessibility, and respect for all participants while maintaining neutrality regarding public policy positions. February 02, 2026 Item #11 69827ef877fd6a456f6f530c
San Gabriel
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County San Gabriel City Council Order of Business 4 J J. REPLACEMENT OF THE POOL HEATER AT THE SMITH PARK AQUATIC FACILITY BY HASA, INCORPORATED, DBA COMMERCIAL AQUATIC SERVICES, IN THE AMOUNT OF $34,657.27, INCLUDING A 5% CONTINGENCY On January 21, 2026, the pool heater at the Smith Park Aquatic Facility unexpectedly failed to an extent that it cannot be repaired to a reliably safe operating condition. Due to this, all aquatic programs are currently suspended and cannot resume until the heater is replaced. The total cost of the replacement pool heater as proposed by Commercial Aquatic Services is $33,006.92, including labor, materials, tax, testing, testing equipment, travel, delivery and standard parts with a 5% contingency to account for any unexpected issues that may arise, resulting in a total potential fiscal impact of $34,657.27 for Fiscal Year 2025-2026. Funding is available in the Fiscal Year 2025-2026 Capital Improvement Project budget under the project number 5- 11-07 and expenditure Account No. 122-850-57-97-806. The funds will be requested at the completion of the project, from Los Angeles County Regional Parks and Open Space District, through Measure A. California Environmental Quality Act (CEQA) Determination: The proposed project is exempt from the requirements of the California Environmental Quality Act (CEQA) subject to Section(s) 15301 (Existing Facilities), 15302 (Replacement or Reconstruction), 15303 (New Construction or Conversion of Small Structures), and 15308 (Actions by Regulatory Agencies for Protection of the Environment). The proposed project is replacing the pool heater at an existing City of San Gabriel Park facility. The size of the park would not change as a result of the proposed project. Improvements to be completed as a result of the proposed project involve existing facilities with negligible or no expansion of the use, replacement, or reconstruction of the existing structures or facilities where the new structure will be located on the same site as the structure replaced and will have substantially the same purpose/capacity, new construction of small structures, and protection of the environment (preservation of publicly-accessible open space/landscapes). Recommended Action: Staff recommends that the City Council authorize the City Manager to execute a purchase order with Hasa, Incorporated, doing business as Commercial Aquatic Services in the amount of $33,006.92, plus a 5% contingency, and subject to any revision by the City Attorney. February 03, 2026 Order of Business 4 #J 69827ef877fd6a456f6f53f9
20260203 LA County San Gabriel City Council Order of Business 7 A A. FISCAL YEAR 2026-27 BUDGET KICKOFF AND PLANNING DISCUSSION The preparation of the Fiscal Year 2026-2027 budget kicked off on January 28th as department directors were provided budget worksheets to develop the departmental budget request for the upcoming fiscal year. This provides an overview of the budget process, including the overall process to develop the budget, key dates on the budget calendar, and budget priorities. There is no fiscal impact related to the approval of this item. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council receive and file the report and provide any feedback or direction to staff as appropriate. February 03, 2026 Order of Business 7 #A 69827ef877fd6a456f6f53f8
20260203 LA County San Gabriel City Council Order of Business 4 E E. ORDINANCE NO. 727 AMENDING THE SAN GABRIEL MUNICIPAL CODE RELATING TO PARK HOURS – SECOND READING AND ADOPTION Ordinance No. 727 would amend the San Gabriel Municipal Code to update the park hours of all City-owned parks, with the exception of Marshall Park. This Ordinance also indicates that hours for specific park activities will be set by Resolution. There is no fiscal impact related to this item. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council waive full reading and adopt Ordinance No. 727 amending the San Gabriel Municipal Code Section 99 Relating to Park Regulations. February 03, 2026 Order of Business 4 #E 69827ef877fd6a456f6f53f3
20260203 LA County San Gabriel City Council Order of Business 4 B B. MATERIAL DEMANDS The most recent Material Demands from the Finance Department are presented to the City Council for review and approval. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve Material Demands as presented. February 03, 2026 Order of Business 4 #B 69827ef877fd6a456f6f53f2
20260203 LA County San Gabriel City Council Order of Business 4 F F. CONSIDERATION OF MEMBERSHIP IN THE CALIFORNIA CONTRACT CITIES ASSOCIATION AND ADOPTION OF RESOLUTION NO. 26-03 AMENDING THE FISCAL YEAR 2025-2026 OPERATING BUDGET TO INCREASE APPROPRIATIONS IN THE GENERAL FUND, CITY COUNCIL DEPARTMENT BY $4,700 The California Contract Cities Association (CCCA) is a Southern California- focused municipal advocacy organization that promotes the contracting model, strengthens local control, and provides legislative advocacy, education, and opportunities for collaboration. Membership would support the City Council’s goal of expanding its legislative advocacy, particularly on issues affecting local control, housing, public safety, and city funding. The fiscal impact of joining the CCCA is an annual membership fee of $4,700 for the calendar year 2026. This membership fee will be covered by the General Fund within the City Council budget. Accordingly, the budget will need to be increased by $4,700 and a resolution authorizing this budget increase is included with this item. Should any City Councilmembers wish to attend any CCCA seminars or conferences, funding will be drawn from the existing City Council Meeting and travel line items. No additional travel budget is proposed within this item. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council approve membership and payment of dues in the amount of $4,700 for calendar year 2026 to the California Contract Cities Association and adopt Resolution No. 26-03 to appropriate the necessary funds. February 03, 2026 Order of Business 4 #F 69827ef877fd6a456f6f53f5
20260203 LA County San Gabriel City Council Order of Business 4 C C. FISCAL YEAR 2025-2026 GENERAL FUND BUDGET UPDATE AS OF DECEMBER 31, 2025 This report provides a Fiscal Year 2025-26 budget update for the City’s General Fund as of December 31, 2025. The budget update incorporates the actual revenues received and expenditures that have occurred through December 31, 2025, and projects the financial results for the year ending on June 30, 2026. There is no fiscal impact related to this item. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council receive and file the report. February 03, 2026 Order of Business 4 #C 69827ef877fd6a456f6f53f1
20260203 LA County San Gabriel City Council Order of Business 4 H H. APPROVAL OF FIVE-YEAR LEASE AGREEMENT WITH CANON USA, INCORPORATED FOR CANON IF-C5140 COPIER IN THE AMOUNT OF $3,625.80 ANNUALLY The San Gabriel Fire Department relies on a multifunction copier to support daily administrative operations, including report generation, training materials, inspections, and interdepartmental communications. The Department’s current copier is operating under an expired lease agreement with Canon USA that is on a month-to-month lease. To ensure continuity of service and updated equipment, staff evaluated replacement options and determined that entering into a new lease with Canon USA for a Canon iF-c5140 copier would best meet the Department’s operational needs. The estimated annual cost of the proposed lease agreement is $3,625.80, compared to approximately $2,983.80 under the existing agreement. Funds are available within the Fire Department’s adopted Fiscal Year 2025-2026 operational budget (Acct No. 121-761-00-22- 000) to cover the increased cost with no additional budget appropriation required. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council waive the formal competitive bidding procedure consistent with Municipal Code Section 34.35(8) and authorize the Fire Chief to enter a new lease in the amount of $302.15 per month, ($3,625.80 annually), with Canon USA, Incorporated for a period of five-years. February 03, 2026 Order of Business 4 #H 69827ef877fd6a456f6f53fb
20260203 LA County San Gabriel City Council Order of Business 4 D D. REAPPROVAL OF A RESOLUTION UPDATING OUTDATED INFORMATION RELATED TO AUTHORIZATION FOR EXAMINATION OF SALES AND TRANSACTIONS AND USE TAX RECORDS [RESOLUTION NO. 26-04] The California Department of Tax and Fee Administration (CDTFA) has requested that the City update its resolution authorizing examination of sales and transactions and use tax records. The proposed resolution consolidates the City’s prior sales tax and transactions and use tax authorizations into a single resolution, updates references from the former State Board of Equalization to CDTFA, and correctly identifies Hinderliter de Llamas & Associates (HdL) as the City’s designated consultant. There is no fiscal impact from adopting this resolution. Authorizing access to CDTFA records ensures that the City and HdL can continue to effectively monitor, forecast, and protect both sales tax and transactions and use tax revenues, which are critical sources of General Fund revenue. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council adopt Resolution No. 26-04, authorizing designated City officials and Hinderliter de Llamas & Associates to examine sales and transactions and use tax records pursuant to state law and California Department of Tax and Fee Administration requirements. February 03, 2026 Order of Business 4 #D 69827ef877fd6a456f6f53f4
20260203 LA County San Gabriel City Council Order of Business 4 I I. APPROVAL OF SOLE SOURCE PURCHASE AGREEMENT WITH D4H TECHNOLOGIES FOR EMERGENCY OPERATIONS CENTER MANAGEMENT SOFTWARE IN THE AMOUNT OF $14,450.00 The San Gabriel Fire Department seeks approval to enter into a software subscription agreement with D4H Technologies for its Advanced Incident Management platform and Advanced Cloud Plan. The proposed subscription will modernize incident management, enhance data accuracy, and streamline operational coordination. The annual subscription cost is $9,950 with an additional $4,500 for the Advanced Cloud Plan, for a total of $14,450. California Environmental Quality Act (CEQA) Determination: Not a Project as defined in Section 15378 of the State CEQA Guidelines. Recommended Action: Staff recommends that the City Council: 1. Approve the purchase agreement with D4H Technologies for the Operations Center – Incidents – Advanced platform and Advanced Cloud Plan in the amount of $14,450, as outlined in the staff report. 2. Authorize the Fire Chief or designee to execute all necessary documents. February 03, 2026 Order of Business 4 #I 69827ef877fd6a456f6f53fa
20260203 LA County San Gabriel City Council Order of Business 2 A A. BLACK HISTORY MONTH February 03, 2026 Order of Business 2 #A 69827ef877fd6a456f6f53f6
San Marino
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County San Marino City Council Item 2 2. APPROVAL OF AGREEEMENTS BETWEEN THE CITY OF SAN MARINO, LOS ANGELES COUNTY SHERIFF’S DEPARTMENT, AND RIO HONDO COLLEGE FOR POLICE RECRUIT ACADEMY TRAINING Recommendation: Staff recommends that the City Council approve entering into agreements with Los Angeles County Sheriff’s Department and Rio Hondo College for police academy training of recruit police officer candidates, subject to final language approval by the City Manager and City Attorney and authorize the City Manager to execute the agreements. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to approve entering into agreements with Los Angeles County Sheriff’s Department and Rio Hondo College for police academy training of recruit police officer candidates, subject to final language approval by the City Manager and City Attorney and authorize the City Manager to execute the agreements.” February 11, 2026 Item #2 698a94932167a686cef7e3dd
20260211 LA County San Marino City Council Item 4 4. INTRODUCTION OF ORDINANCE NO. O­26­1425 (SECOND READING) AMENDING SECTION 14.05.01 (DISORDERLY CONDUCT) OF CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XIV, ARTICLE 5, AND ADDING SECTIONS 14.05.05 (ENFORCEMENT) AND 14.05.06 (PROHIBITION ON HABITATION IN VEHICLES ON PUBLIC STREETS OR PUBLIC PARKING LOTS) TO CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XIV, ARTICLE 05 Recommendation: Staff recommends the Council introduce for second reading Ordinance No. O­26­1425. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to waive full reading and introduce by title only Ordinance No. O­26­ 1425, an Ordinance of the San Marino City Council amending Municipal Code Section 14.05.01 and adding sections 14.05.05 and 14.05.06 to City of San Marino Municipal Code, adding disorderly conduct, enforcement, and prohibition of habitation in vehicles on public streets or public parking lots.” February 11, 2026 Item #4 698a94932167a686cef7e3e1
20260211 LA County San Marino City Council Item 5 5. ADOPT RESOLUTION NO. R­26­03: “A RESOLUTION OF THE CITY C O U N C I L O F T H E C I T Y O F S A N M A R I N O , C A L I F O R N I A , AUTHORIZING THE INSTALLATION OF APPROXIMATELY FORTY (40) FEET OF RED CURB (NO PARKING ZONE) ALONG THE WEST SIDE OF GRANADA AVENUE NORTH OF 1129 N. GRANADA AVE” Recommendation: Staff recommend the City Council adopt Resolution No. R­26­03, a Resolution of the City Council of San Marino, authorizing the installation of approximately forty (40) feet of red curb (no parking zone) on the west side of Granada Avenue, north of 1129 N. Granada Avenue, and direct staff to begin implementation of the proposed improvements. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to adopt Resolution No. R­26­03, “a resolution of the City Council of the City of San Marino, California, authorizing the installation of approximately forty (40) feet of red curb (no parking” zone) along the west side of Granada Avenue, north of 1129 N. Granada Avenue.” February 11, 2026 Item #5 698a94932167a686cef7e3e0
20260211 LA County San Marino City Council Item 7 7. APPROVAL OF CITY COUNCIL DELEGATE AND ALTERNATE LIST FOR 2026 AND DIRECT THE CITY CLERK TO UPDATE THE AGENCY REPORT OF PUBLIC OFFICIAL APPOINTMENTS FORM 806 Recommendation: The Mayor has recommended assignments to City and/or regional bodies. If the City Council concurs with the Mayor’s recommendations, the appropriate motion would be: “I move to (1) approve the Council List of Delegates and Alternates to agency boards, commissions, and City activities for 2026 and (2) direct the City Clerk to update the Agency Report of Public Official Appointments Form 806 based on the appointments made, delegate the City Manager as signatory on said form, and direct the City Clerk to place the updated Form 806 on the City’s website.” February 11, 2026 Item #7 698a94932167a686cef7e3df
20260211 LA County San Marino City Council Item 6 6. APPROVAL OF NOTICE OF COMPLETION FOR ADA SIDEWALK CURB RAMP PROJECT NO. 24/25­9272A Recommendation: Staff recommend that the City Council accept CDBG ADA Sidewalk Curb Ramp Project No. 24/25­9272A as complete and authorize the City Clerk to file the Notice of Completion. If the City Council concurs, an appropriate motion would be: “I move to accept the CDBG ADA Sidewalk Curb Ramp Project No. 24/25­9272A as complete and authorize the City Clerk to file the Notice of Completion.” February 11, 2026 Item #6 698a94932167a686cef7e3de
20260211 LA County San Marino City Council Item 3 3. APPROVAL OF RENEWAL OF THE GENERAL SERVICES AGREEMENT WITH THE COUNTY OF LOS ANGELES Recommendation: Staff recommends the Council authorize the City Manager to sign and renew the General Services Agreement between the City of San Marino and the County of Los Angeles. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to authorize the City Manager to sign and renew the General Services Agreement between the City of San Marino and the County of Los Angeles.” February 11, 2026 Item #3 698a94932167a686cef7e3dc
20260211 LA County San Marino City Council Item 1 1. CONSIDERATION OF RESOLUTION 26­04 DECLARING A FISCAL EMERGENCY; CALLING AND GIVING NOTICE OF A SPECIAL ELECTION TO BE HELD ON JUNE 2, 2026; AND SUBMITTING ONE BALLOT MEASURE TO THE VOTERS TO CONSIDER AMENDING THE San Marino City Code to Add a New Article 05 (“TRANSACTION AND USE TAX” TO CHAPTER XXVI, TO ESTABLISH A ONE­PERCENT TRANSACTION AND USE GENERAL TAX); AND DESIGNATING INDIVIDUALS TO SUBMIT PRIMARY AND REBUTTAL BALLOT ARGUMENTS IN FAVOR OF THE BALLOT MEASURE Recommendation: Staff recommends the City Council, by unanimous vote: a) Designate the City Council to Submit the Primary Argument in Favor of the Ballot Measure, and the Rebuttal Argument to any Argument in Opposition to the Ballot Measure. b) Approve Resolution No. R­26­04, Declaring a Fiscal Emergency; Calling and Giving Notice of a Special Election to be Held on June 2, 2026, and Submitting One Ballot Measure to the Voters to Amend the San Marino City Code to Add a New Article 05 (“Transactions and Use Tax”) to Chapter XXVI, to Establish a One­Percent Transaction and Use General Tax; and Designating Individuals to Submit Primary and Rebuttal Ballot Arguments in Favor of the Ballot Measure. CONSENT CALENDAR February 11, 2026 Item #1 698a94932167a686cef7e3db
20260211 LA County San Marino City Council Item 8 8. RECEIVE AND FILE MONTHLY DISBURSEMENTS REPORT FOR JANUARY 2026 Recommendation: Staff recommends the Council receive and file the Monthly Disbursements Report for the month of January 2026. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to receive and file the Monthly Disbursements Report for the month of January 2026.” February 11, 2026 Item #8 698a94932167a686cef7e3da
20260130 LA County San Marino City Council Item 3 3. ACCEPTANCE OF $10,000 DONATION FROM THE MACFARLAND FAMILY FOUNDATION Recommendation: Staff recommends the Council accept the $10,000 donation from the Macfarland Family Foundation, amend the City’s Restricted Donations Fund Account #281-92-3601-0000 (Children’s Materials Donations) by $5,000 and amend the City’s Restricted Donations Fund Account #281-92-4370-0000 (Children’s Materials) by $5,000. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to accept the $10,000 donation from the Macfarland Family Foundation, amend the City’s Restricted Donations Fund Account #281-92-3601-0000 (Children’s Materials Donations) by $5,000, and amend the City’s Restricted Donations Fund Account #281-92-4370-0000 (Children’s Materials) by $5,000.” January 30, 2026 Item #3 6977d78351dc073854464937
20260130 LA County San Marino City Council Item 6 6. CASH AND INVESTMENT REPORT FOR THE MONTH OF DECEMBER 2025 Recommendation: Staff recommends the Council receive and file this report. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to receive and file the Cash and Investment Report for the Month of December 2025.” January 30, 2026 Item #6 6977d78351dc073854464932
20260130 LA County San Marino City Council Item 4 4. APPROVAL OF REQUEST TO CLOSE THE LIBRARY ON APRIL 17-18, 2026, AND WAIVE APPLICABLE FEES FOR SAN MARINO PUBLIC LIBRARY FOUNDATION’S FUNDRAISER EVENT, DELICIOUS DESTINATIONS Recommendation: Staff recommends the Council approve the closure of the Library on April 17-18, 2026, and waive applicable fees, for the purpose of holding the San Marino Public Library Foundation’s Delicious Destinations event. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to approve the closure of the Crowell Public Library on April 17-18, 2026, and waive applicable fees, for the purpose of holding the San Marino Public Library Foundation’s Delicious Destinations event.” January 30, 2026 Item #4 6977d78351dc073854464933
20260130 LA County San Marino City Council Item 5 5. APPROVAL OF REQUEST TO WAIVE SPECIAL EVENT PERMIT FEES FOR THE 2026 JP BLECKSMITH RUN Recommendation: Staff recommends that the City Council waive the Special Event Permit fees associated with the JP Blecksmith Run. If the City Council agrees with staff’s recommendation, an appropriate motion would be: “I move to waive the Special Event Permit fees associated with the JP Blecksmith Run.” January 30, 2026 Item #5 6977d78351dc073854464934
20260130 LA County San Marino City Council Item 2 2. ADOPTION OF ORDINANCE NO. O-26-1424 (SECOND READING) AMENDING SECTIONS 15.11.02 PROHIBITED USES), 15.03.03 (REQUIREMENT TO OBEY TRAFFIC-CONTROL DEVICES), 15.11.04 (RIDING WITHIN COMMERCIAL ZONE RESTRICTED), AND 15.11.05 (PARKING RESTRICTION) OF CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XV, ARTICLE 11, AND ADDING SECTIONS 15.11.00 (DEFINITIONS) AND 15.11.07 (ENFORCEMENT) OF CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XV, ARTICLE 11 AND AMENDING SECTION 17.02.05 (TRAFFIC) OF CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XVII, ARTICLE 2 Recommendation: Staff recommends the City Council adopt Ordinance No. O-26- 1424. If the City Council concurs with staff’s recommendation, an appropriate motion would be: “I move to adopt Ordinance No. O-26-1424, an Ordinance of the San Marino City Council amending Municipal Code Sections 15.11.02, 15.03.03, 15.11.04, 15.11.05 and 17.02.05, and adding sections 15.11.00 and 15.11.07 regarding bicycles, electric bicycles, electrically motorized boards, low-speed vehicles, motorized scooters, and shared mobility devices.” January 30, 2026 Item #2 6977d78351dc073854464936
20260130 LA County San Marino City Council Item 1 1. INTRODUCTION OF ORDINANCE NO. O-26-1425 (FIRST READING) AMENDING SECTION 14.05.01 (DISORDERLY CONDUCT) OF CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XIV, ARTICLE 5, AND ADDING SECTIONS 14.05.05 (ENFORCEMENT) AND 14.05.06 (PROHIBITION ON HABITATION IN VEHICLES ON PUBLIC STREETS OR PUBLIC PARKING LOTS) TO CITY OF SAN MARINO MUNICIPAL CODE CHAPTER XIV, ARTICLE 05 Recommendation: Staff recommends the City Council introduce for first reading Ordinance No. O-26-1425. If the City Council agrees with staff’s recommendation, an appropriate motion would be: “I move to waive full reading and introduce by title only Ordinance No. O-26-1425, an Ordinance of the San Marino City Council amending Municipal Code Section 14.05.01 and adding sections 14.05.05 and 14.05.06 to City of San Marino Municipal Code, adding disorderly conduct, enforcement, and prohibition of habitation in vehicles on public streets or public parking lots.” CONSENT CALENDAR January 30, 2026 Item #1 6977d78351dc073854464935
Santa Clarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Santa Clarita City Council Item 6 6. AQUATICS SCOREBOARD REPLACEMENT CONSTRUCTION PROJECT - This item considers awarding a construction contract for the Aquatics Scoreboard Replacement project. The project will replace the existing aquatics scoreboard with a modern system to improve visibility, reliability, and functionality during aquatic programs and competitive events. RECOMMENDED ACTION: City Council: 1. Award a contract to Hart Design Build, Inc., for replacement of aquatics scoreboards in the amount of $470,030 and authorize a contingency in the amount of $47,003, for a total contract amount not to exceed $517,033. 2. Increase General Fund Capital Projects Fund revenues in the amount of $258,517 to Revenue Account 601-462101and appropriate one-time funds in the amount of $217,033 to Expenditure Account M3042601-516101. 3. Authorize the City Manager or designee to execute all contracts and associated documents, subject to City Attorney approval.PUBLIC PARTICIPATION This time has been set aside for any speakers that have turned in speaker cards and were not heard in the public participation section allotted to address the City Council on items that are NOT on the agenda. Speaker cards may not be submitted relating to any items listed on the agenda. STAFF COMMENTS February 10, 2026 Item #6 698a94892167a686cef7e232
20260210 LA County Santa Clarita City Council Item 5 5. CHECK REGISTER NO. 03 - Check Register No. 03 for Period 12/26/25 through 01/08/26 and 01/15/26. Electronic Funds Transfers for the Period 12/29/25 through 01/09/26. RECOMMENDED ACTION: City Council approve and ratify for payment the demands presented in Check Register No. 03. February 10, 2026 Item #5 698a94892167a686cef7e231
20260210 LA County Santa Clarita City Council Item 4 4. February 10, 2026 Item #4 698a94892167a686cef7e230
20260210 LA County Santa Clarita City Council Item 1 1. LMD ZONE 33 (SAND CANYON PLAZA) ZONE FORMATION - Annexation of parcels located in Tract 53074 into the City of Santa Clarita Landscape Maintenance District No. 1, Zone 33 (Sand Canyon Plaza) to fund costs associated with the on-going landscape maintenance responsibilities. RECOMMENDED ACTION: City Council: 1. Conduct a public hearing and open and review ballots. 2. Adopt a resolution approving the Engineer's Report for annexing parcels in Tract 53074 into the City of Santa Clarita’s Landscape Maintenance District No. 1, Zone 33 (Sand Canyon Plaza), if no majority protest exists, and order levies beginning Fiscal Year 2026-27. If a majority protest exists, no action will be required. February 10, 2026 Item #1 698a94892167a686cef7e22f
20260210 LA County Santa Clarita City Council Item 3 3. CITY OF SANTA CLARITA FIVE-YEAR STRATEGIC PLAN - SANTA CLARITA PATHWAY FORWARD - Receive, discuss, and approve the City of Santa Clarita's proposed, new five-year strategic plan, Santa Clarita Pathway Forward. RECOMMENDED ACTION: City Council receive, discuss, and approve the City of Santa Clarita’s proposed, new five- year strategic plan, Santa Clarita Pathway Forward. CONSENT CALENDAR All matters listed under the Consent Calendar are considered routine and will be enacted by one motion by the City Council. The items are not individually discussed by the City Council unless a request is made by a member of the public or the Council, in which case, the item(s) will be removed from the Consent Calendar and will be considered separately. February 10, 2026 Item #3 698a94892167a686cef7e22e
20260210 LA County Santa Clarita City Council Item 2 2. RESULTS OF THE 2026-27 COMMUNITY NEEDS ASSESSMENT SURVEY FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM - A needs assessment process is conducted annually as part of the Community Development Block Grant program. RECOMMENDED ACTION: City Council conduct a public hearing and receive information regarding the results of the annual Community Needs Assessment Survey conducted as part of the Community Development Block Grant Program for the 2026-27 Program Year. NEW BUSINESS February 10, 2026 Item #2 698a94892167a686cef7e22d
Santa Fe Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Santa Fe Springs City Council Item 7 7. RESIDENTIAL CONCRETE IMPROVEMENT 2025 – 2026 – AWARD OF CONTRACT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Award a construction contract to C J Concrete Construction, Inc. of Santa Fe Springs, California in the amount of $158,150 for the construction of the Residential Concrete Improvement 2025-2026 project and authorize the City Manager to execute the agreement; and 2) Take such additional, related action that may be desirable. February 03, 2026 Item #7 69827ef877fd6a456f6f553e
20260203 LA County Santa Fe Springs City Council Item 2 2. PUBLIC HEARING FOR FIRST READING OF ORDINANCE NO. 1162 AMENDING SECTIONS 155.175.2 (USES) AND 155.637 (MINI-WAREHOUSES) WITHIN TITLE 15 (LAND USE), CHAPTER 155 (ZONING), OF THE SANTA FE SPRINGS MUNICIPAL CODE AND DETERMINING THAT THE PROJECT IS EXEMPT FROM CEQA (COMMUNITY DEVELOPMENT) 1) Open the Public Hearing; and 2) Receive any comments from the public wishing to speak on this matter and thereafter close the Public Hearing; and 3) Find and determine that the proposed Zoning Code Amendment is consistent with the goals, policies, and programs of the City’s General Plan; and 4) Find and determine that the Ordinance is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3); and 5) Introduce by title only and waive further reading of Ordinance No. 1162: An Ordinance of the City of Santa Fe Springs Municipal Code relating to mini- warehouses in the Mixed-Used Transit-Oriented Development (MU-TOD) zone; and 6) Take such additional, related action that may be desirable. February 03, 2026 Item #2 69827ef877fd6a456f6f5539
20260203 LA County Santa Fe Springs City Council Item 8 8. LANDSCAPE MAINTENANCE SERVICES – AWARD OF CONTRACT (PUBLIC WORKS) RECOMMENDATION: It is recommended that the City Council: 1) Accept the proposal from Merchants Landscape Services, Inc. in response to RFB No. 26-1 for Landscape Maintenance Services; and 2) Award a contract to Merchants Landscape Services, Inc. from Santa Ana, California for Landscape Maintenance Services in the annual amount not to exceed $1,329,633; and 3) Authorize the City Manager to execute the agreement with Merchants Landscape Services, Inc., and 4) Amend the Fiscal Year 2025-26 Adopted Budget with an appropriation of $106,211 from the General Fund; and 5) Take such additional, related, action that may be desirable February 03, 2026 Item #8 69827ef877fd6a456f6f5537
20260203 LA County Santa Fe Springs City Council Item 1 1. CLOSED SESSION CONFERENCE WITH LEGAL – ANTICIPATED LITIGATION: One Matter (Pursuant to California Government Code Sections 54956.9(d)(2) and 54569(e)(1)) CLOSED SESSION REPORT REGULAR SESSION – BEGINNING AT 6:00 P.M. INVOCATION PLEDGE OF ALLEGIANCE PRESENTATIONS CHANGES TO AGENDA February 03, 2026 Item #1 69827ef877fd6a456f6f553b
20260203 LA County Santa Fe Springs City Council Item 9 9. APPROVAL OF THREE OPERATING AGREEMENTS WITH CLEAR CHANNEL OUTDOOR, LLC FOR POSTER BILLBOARD CONVERSION (COMMUNITY DEVELOPMENT) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Resolution No. 9998, approving three (3) Operating Agreements between the City of Santa Fe Springs and Clear Channel Outdoor, LLC, allowing Clear Channel Outdoor, LLC to convert five existing static poster billboard faces to electronic poster billboards; and 2) Take such additional, related action that may be desirable. APPOINTMENTS TO BOARDS, COMMITTEES, AND COMMISSIONS COUNCIL COMMENTS/AB1234 COUNCIL CONFERENCE REPORTING Council member announcements; requests for future agenda items; conference/meetings reports. Members of the City Council will provide a brief report on meetings attended at the expense of the local agency as required by Government Code Section 53232.3(d). February 03, 2026 Item #9 69827ef877fd6a456f6f5538
20260203 LA County Santa Fe Springs City Council Item 6 6. RESOLUTION NO. 9999 – WEED ABATEMENT (CITY CLERK) RECOMMENDATION: It is recommended that the City Council: 1) Adopt Resolution No. 9999 declaring weeds a public nuisance, declaring the intention to remove them, and setting Tuesday, February 17, 2026 as the date for Public Hearing. February 03, 2026 Item #6 69827ef877fd6a456f6f553f
Santa Monica
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Santa Monica City Council Order of Business 4 A A. Award Nurse Practitioner Agreements for Advanced Provider Unit Program Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; 2. Authorize the City Manager to negotiate and execute an agreement with Erin Tomlinson for the Advanced Provider Unit for the Fire Department. This recommended award is made as an exception to the competitive bidding process pursuant to Santa Monica Municipal Code Section 2.24.250(i) and 2.24.240(a) and for an amount not to exceed $598,643, with future year funding contingent on Council budget approval; and 3. Authorize the City Manager to negotiate and execute an agreement with Alex Perez Sandi as a Nurse Practitioner for the Advanced Provider Unit for the Fire Department. This recommended award is made as an exception to the competitive bidding process pursuant to Santa Monica Municipal Code Section 2.24.250(i) and 2.24.240(a) and for an amount not to exceed $598,643, with future year funding contingent on Council budget approval. Staff Report Printout a. E Tomlinson - Oaks b. E Tomlinson - Levine Act c. A Perez Sandi - Levine Act d. A Perez Sandi - Oaks February 10, 2026 Order of Business 4 #A 698a94892167a686cef7e273
20260210 LA County Santa Monica City Council Order of Business 4 C C. Adoption of a Resolution Amending the 2026 Council Regular Meeting Calendar to Reschedule the March 17, 2026 Regular Meeting to March 10, 2026 Recommended Action Staff recommends that the City Council approve the following: 1. Adopt the attached Resolution amending the established 2026 Council regular meeting calendar to reschedule the March 17, 2026 Regular Council Meeting to March 10, 2026; and 2. Adopt a finding that the resolution is not a project subject to the California Environmental Quality Act (“CEQA”). Staff Report Printout a. Proposed Resolution February 10, 2026 Order of Business 4 #C 698a94892167a686cef7e272
20260210 LA County Santa Monica City Council Order of Business 4 B B. Adoption of a Resolution Accepting and Approving Final Parcel Map No. 84800 to Subdivide a Property at 3222 23rd Street Recommended Action Staff recommends that the Council take following actions: 1. Adopt a finding of Statutory Exemption (Approval of Final Subdivision Map) pursuant to Section 15268(b)(3) of the California Environmental Quality Act (CEQA Guidelines); and 2. Adopt the attached resolution approving Final Parcel Map No. 84800 to Subdivide a Property at 3222 23rd Street. Staff Report Printout a. Resolution February 10, 2026 Order of Business 4 #B 698a94892167a686cef7e271
20260210 LA County Santa Monica City Council Order of Business 5 C C. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Anthony J. Stone v. City, et al.; LASC # 25SMCV00044 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #C 698a94892167a686cef7e26c
20260210 LA County Santa Monica City Council Order of Business 5 B B. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): City v. ICSOP, et al.; OCSC # 30-2022-01261243 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #B 698a94892167a686cef7e26b
20260210 LA County Santa Monica City Council Order of Business 5 A A. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): New Item Received. 2/05/2026 John U.N.B. Doe, et al. v. City, et al.; LASC # 23STCV12746; John Doe 1, et al. v. City, et al.; LASC # 23STCV15009; Hector Orozco v. John Doe: Does 1-2; LASC # 23SMCV03120; John JPC Doe v. Doe City, et al.; LASC # 23STCV22020; John AD Doe, et al. v. City, et al.; LASC # 23STCV26548; John CW Doe, et al. v. City, et al.; LASC # 23STCV29623; John Doe (A.G.) v. Santa Monica Police Activities League, et al; LASC # 23SMCV06066; John GA DOE, et al. v. City, et al.; LASC # 24STCV06484; John U.L.W. Doe, et al. v. City, et al.; LASC # 24STCV06768; Joseph Garcia v. Santa Monica Police Activities League, et al.; LASC # 24SMCV01368; John Doe 15, et al. v. City, et al.; LASC # 24STCV07647; John Doe 18, et al. v. City, et al.; LASC # 24STCV0239; John RR Doe, et al. v. City, et al.; LASC # 24STCV09398; John Doe 33, et al. v. City, et al.; LASC # 24STCV15580; John Doe 48 v. City, et al.; LASC # 24STCV15420; John Doe 49 v. City, et al.; LASC # 24STCV19296; John DD Doe v. City, et al.; LASC # 24SMCV04421; Jane EB Doe, et al. v. City, et al.; LASC # 24STCV24146; John Doe (V.D.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05049; John Doe (D.F.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05050; John Doe (D.G.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV05051; Jane Doe 13, et al. v. City, et al.; LASC # 24STCV27233; John AM Doe, et al. v. City, et al.; LASC # 24STCV28433; John Doe v. City, et al.; LASC # 24SMCV05527; John Doe 53 v. City, et al.; LASC # 24STCV31763; John Doe (Y.M.) v. Santa Monica Police Activities League, et al.; LASC # 24SMCV06355; Jane Doe 16, et al. v. a Public Entity, et al.; LASC # 25STCV02235; John Doe 62, et al. v. City, et al.; LASC # 25STCV04414; John Doe 23 v. City, et al.; LASC # 25STCV05850; John Doe (E.B.) v. Santa Monica Police Activities League, et al.; LASC # 25STCV06354; Jane PB Doe, et al. v. City, et al.; LASC # 25STCV06880; John Doe 67 v. City, et al.; LASC # 25STCV10142; John Doe 68 v. City, et al.; LASC # 25STCV12089; John Doe 69, et al. v. City, et al.; LASC # 25STCV14031; John OR Doe, et al. v. City, et al.; LASC # 25STCV16251; John RD Doe, et al. v. City, et al.; LASC # 25STCV24158 Staff Report Printout February 10, 2026 Order of Business 5 #A 698a94892167a686cef7e26a
20260210 LA County Santa Monica City Council Order of Business 5 E E. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Lori Gentles v. City; LASC # 24STCV18968 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #E 698a94892167a686cef7e269
20260210 LA County Santa Monica City Council Order of Business 16 C C. Request of Mayor Torosis, Mayor Pro Tempore Zwick, and Councilmember Hall, in light of the city’s failure to reduce traffic injuries and fatalities in the ten years following its “Vision Zero” commitment in 2016, that the City Council direct the City Manager to work with staff on a reimagined plan that prioritizes human life over vehicle throughput in design and engineering decisions regarding the city right-of-way. New Item Received. 2/05/2026 February 10, 2026 Order of Business 16 #C 698a94892167a686cef7e25f
20260210 LA County Santa Monica City Council Order of Business 5 D D. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Furley Williams v. City, et al.; LASC # 23STCV27401 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #D 698a94892167a686cef7e268
20260210 LA County Santa Monica City Council Order of Business 5 F F. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): City, et al. v. Waymo LLC, et al.; LASC # 25SMCV06581 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #F 698a94892167a686cef7e267
20260210 LA County Santa Monica City Council Order of Business 5 G G. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Santa Monica EV Holdings, LLC et al., v. City; LASC # 25SMCV06681 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #G 698a94892167a686cef7e266
20260210 LA County Santa Monica City Council Order of Business 5 J J. Conference with real estate negotiator - Gov. Code § 54956.8; property: 2020 14th Street, Santa Monica, California; City negotiator: Oliver Chi, City Manager; owner of record: Thea Cappiccille; persons to be negotiated with: Thea Cappiccille; under negotiation: price and terms of payment of lease New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #J 698a94892167a686cef7e265
20260210 LA County Santa Monica City Council Order of Business 5 K K. Conference with real estate negotiator - Gov. Code § 54956.8; property: New Item Received. 2/05/2026 1333 4th/1324 5th Street (“4th/5th/Arizona”) and 1234 4th Street (“Parking Structure 1”), Santa Monica, California; City negotiators: Natalie Verlinich, Housing Manager, and Agustin Aleman, Senior Development Analyst; owner of record: City of Santa Monica; persons to be negotiated with: Mee Heh Risdon, Director of Housing, A Community of Friends; Jeff Edgren, Director of Acquisitions, Affirmed Housing; Frank Chang, Vice President of Acquisitions, Linc Housing; Gary Steinhardt, Metropolitan Pacific Real Estate Group; Jay Stark, Principal, The Pinyon Group; Bill Witte, CEO, Related California; David Grunwald, Executive Vice President, RMG Housing; Steven Spielberg, Senior Vice President, Alliant Communities; Andrew Bueno, Bueno Group; Charles Cohen, Project Manager, EAH, Inc.; Daniel Hanasab, Principal, Orum Capital; Luis de la Rosa, Pacific Urbanism; Shant Samuelian, Samuelian Group; Jason Yap, Director of Acquisitions, Sola Impact; Anup Patel, Director of Real Estate Development, West Hollywood Community Housing Corporation; Hunter Simmons, Partner, Bridge Realty Advisors; Mike Lanza, Project Manager, People Assisting the Homeless; Ian Fishburn, Managing Director, Vitruvian Development; under negotiation: disposition of property, price and terms of payment Staff Report Printout February 10, 2026 Order of Business 5 #K 698a94892167a686cef7e264
20260210 LA County Santa Monica City Council Order of Business 5 I I. Conference with real estate negotiator - Gov. Code § 54956.8; property: 2019 and 1905 Pico Boulevard, Santa Monica, California; City negotiator: Oliver Chi, City Manager; owner of record: Dennis Wylder; persons to be negotiated with: Dennis Wylder; under negotiation: price and terms of payment of lease New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #I 698a94892167a686cef7e263
20260210 LA County Santa Monica City Council Order of Business 5 H H. Conference with legal counsel - existing litigation - Gov. Code § 54956.9(d)(1): Waymo LLC v. City; LASC # 25SMCV06541 New Item Received. 2/05/2026 February 10, 2026 Order of Business 5 #H 698a94892167a686cef7e262
20260210 LA County Santa Monica City Council Order of Business 5 L L. Conference with legal counsel - significant exposure to litigation - Gov. Code § 54956.9(d)(2) - 2 cases New Item Received. 2/05/2026 CITY MANAGER REPORT TRAVEL ANNOUNCEMENT AND MAYOR'S HIGHLIGHT February 10, 2026 Order of Business 5 #L 698a94892167a686cef7e261
20260210 LA County Santa Monica City Council Order of Business 4 I I. Adoption of Resolution Ratifying Regional Fires Emergency Proclamation and Supplements New Item Received. 2/05/2026 Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Sections 15061(b) (3) (Common Sense Exemption). 15268 (Ministerial Projects), and 15301 (Existing Facilities) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Adopt the proposed resolution ratifying the Executive Order issued by the Director of Emergency Services declaring the existence of a local emergency in the City of Santa Monica and the Supplements to that Order. Staff Report Printout a. A-RESO Ratification of Emergency Proclamation and Supplement (Regional Fires) 02.10.26 b. B-Executive Order Local Emergency January 8, 2025 c. C-Revised Executive Order Local Emergency January 10, 2025 d. D-Second Revised Executive Order Local Emergency January 14, 2025 e. E-First Supplement to Executive Order Local Emergency January 31, 2025 f. F-Second Supplement to Executive Order Local Emergency March 19, 2025 g. G-Third Supplement to Executive Order Local Emergency March 28, 2025 h. H-Fourth Supplement Executive Order Local Emergency April 16, 2025 i. I-Fifth Supplement Executive Order Local Emergency April 29, 2025 j. J-Sixth Supplement Executive Order Local Emergency June 26, 2025 k. K-Seventh Supplement Executive Order Local Emergency August 28, 2025 l. L-Eighth Supplement Executive Order Local Emergency October 23, 2025 m. M-Ninth Supplement to Proclamation-Local Emergency-2025 Palisades Fire 12.19.25 February 10, 2026 Order of Business 4 #I 698a94892167a686cef7e260
20260210 LA County Santa Monica City Council Order of Business 16 B B. Request of Councilmember Raskin, Mayor Torosis, and Councilmember Hall to direct that the City Manager Deprioritize and Pause Analysis on Mills Act and Structure of Merit Revision Considerations, and to align Landmarks work plans with the implementation of the Landmarks Commission’s recommendations in “A Place for Everyone in Santa Monica’s History.” New Item Received. 2/05/2026 Staff Report Printout a. 20260210- 16 Item - Deprioritize and Pause on Mills Act and Structure of Merit Revisions February 10, 2026 Order of Business 16 #B 698a94892167a686cef7e25e
20260210 LA County Santa Monica City Council Order of Business 4 J J. Adoption of Resolution Ratifying Homelessness Emergency Proclamation New Item Received. 2/05/2026 Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b) (3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines; and 2. Adopt the proposed resolution ratifying the 2025 Proclamation of the City Council of the City of Santa Monica Declaring a Local Emergency on Homelessness. Staff Report Printout a. Resolution for Ratification of 2025 Proclamation Declaring State of Emergency on Homelessness 02.10.26 b. 2025 Proclamation Declaring Local Emergency on Homelessness February 10, 2026 Order of Business 4 #J 698a94892167a686cef7e25c
20260210 LA County Santa Monica City Council Order of Business 16 A A. Recommendation to appoint new Housing Authority Board member due to Belinda L. Phillips ineligibility from the City’s voucher program, and authorize the City Clerk to publish the vacancy New Item Received. 2/05/2026 Staff Report Printout a. Email February 10, 2026 Order of Business 16 #A 698a94892167a686cef7e25b
20260210 LA County Santa Monica City Council Order of Business 4 K K. Approval of Emergency Extension of Security Services Contract at Annenberg Community Beach House New Item Received. 2/05/2026 Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) (Common Sense Exemption) of the California Environmental Quality Act (CEQA) Guidelines. 2. Ratify the Procurement Manager’s approval of the emergency extension of Agreement #11120 (CCS) with AG Coast Inc. dba California Panther Security to continue 24/7 unarmed security guard service at the Annenberg Community Beach House for the Recreation and Arts Department. This emergency purchase was made as an exception to the competitive bidding process per SMMC 2.24.250(i), and is for a total amount not to exceed $215,000 through September 30, 2026. Staff Report Printout a. Agreement 11120 (CCS) 12.23.20 b. 01 CSA_11120_First_Modification EXECUTED c. STOA 05.25.06 d. ACBH Operations Plan e. OAKS INITIATIVE FORM 12.15.25 f. Procurement Mgr Approval- Emergency g. LEVINE ACT DISCLOSURE February 10, 2026 Order of Business 4 #K 698a94892167a686cef7e25a
20260210 LA County Santa Monica City Council Order of Business 12 A A. Introduction and First Reading of an Interim Zoning Ordinance to Extend Interim Zoning Regulations Related to Outdoor Dining and Seating on Sidewalks, to Promote Economic Recovery by Simplifying the City’s Outdoor Dining Program Recommended Action Staff recommends that the City Council: 1. Adopt a finding of no possibility of significant environmental effects pursuant to Section 15061(b)(3) (Common Sense Exemption) and findings of categorical exemptions pursuant to Sections 15301 and 15305 of the California Environmental Quality Act (CEQA) Guidelines; and 2. Introduce for First Reading an Interim Zoning Ordinance (IZO) Extending IZO Number 2837 Amending Santa Monica Municipal Code Section 9.31.200, Outdoor Dining and Seating on Sidewalks, to Promote Economic Recovery by Simplifying the City’s Outdoor Dining Program. Staff Report Printout a. 2026.02.10 - Sidewalk Dining IZO Extension February 10, 2026 Order of Business 12 #A 698a94892167a686cef7e259
20260210 LA County Santa Monica City Council Order of Business 4 L L. Second Reading and Adoption, or, in the Alternative, Reintroduction and First Reading of an Ordinance to Amend Santa Monica Municipal Code Chapter 4.66 to Provide for Recall of Workers at Hotels on City-Owned Property and Hospitality Businesses on the Santa Monica Pier and Adding Chapter 4.69 to Provide for Retention of Workers at Hospitality Businesses on the Santa Monica Pier New Item Received. 2/05/2026 Recommended Action Staff recommends that the City Council: 1. Adopt the attached Ordinance; or 2. Reintroduce the attached Ordinance on first reading with changes directed by the City Council. Staff Report Printout a. Amendments to Chapter 4.66 2d (Worker Recall and Retention) 02.10.26 February 10, 2026 Order of Business 4 #L 698a94892167a686cef7e258
South El Monte
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County South El Monte City Council Order of Business 9 F 9.f. APPOINTMENT OF PLANNING COMMISSIONERS Appointments to be made to the Planning Commission, which is a five- member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking reappointment/appointment to the Planning Commission for a one-year term ending January 31, 2027. February 03, 2026 Order of Business 9 #F 69827ef877fd6a456f6f5585
20260203 LA County South El Monte City Council Order of Business 9 D 9.d. APPOINTMENT OF COMMUNITY SERVICES COMMISSIONERS Appointments to be made to the Community Services Commission, which is a seven-member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing seven individuals seeking reappointment/appointment to the Community Services Commission for a one-year term ending January 31, 2027. February 03, 2026 Order of Business 9 #D 69827ef877fd6a456f6f5584
20260203 LA County South El Monte City Council Order of Business 9 E 9.e. APPOINTMENT OF PATRIOTIC COMMISSIONERS Appointments to be made to the Patriotic Commission, which is a five- member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking re-appointment/appointment to the Patriotic Commission for a one-year term ending January 31, 2027. General Business Agenda Item 9.f. next page. GENERAL BUSINESS (CONTINUED) February 03, 2026 Order of Business 9 #E 69827ef877fd6a456f6f5583
20260203 LA County South El Monte City Council Order of Business 8 B 8.b. CONSIDERATION OF FIRST READING OF ORDINANCE NO. 1287 AFFIRMING THE PLANNING COMMISSION’S RECOMMENDATION TO APPROVE ZONE TEXT AMENDMENT 25-01 TO AMEND THE SOUTH EL MONTE MUNICIPAL CODE CHAPTER 17.09 AND CHAPTER 5.26 TO ALLOW COMMERCIAL CANNABIS OPERATIONS IN THE MANUFACTURING ZONE AND TO AMEND THE EXISTING REQUIRED BUFFER DISTANCES FROM JURISDICTIONAL BOUNDARIES TO 350 FEET AND MAINTAIN 1,000 FOOT BUFFERS FROM ALL OTHER SENSITIVE USES Public Hearing Agenda Item 8.b. continued on next page. PUBLIC HEARINGS (CONTINUED) Agenda Item 8.b. Consideration to introduce Ordinance No. 1287, affirming the Planning Commission’s recommendation to approve zoning text amendment to the South El Monte Municipal Code Chapter 17.09 and Chapter 5.26 to allow commercial cannabis operations in the manufacturing zone and to amend the existing required buffer distances from jurisdictional boundaries to 350 feet and maintain 1,000-foot buffers from all other sensitive uses. RECOMMENDED ACTION: Staff recommends City Council: 1. Conduct a public hearing; 2. Take public testimony; 3. Determine that Ordinance 1287 is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061 (b)(3) (Common Sense Exemption); and 4. Waive the full reading and introduce Ordinance No. 1287 by title only, approving Planning Commission’s recommendation and adopting Zone Text Amendment No. 25-01 to: • Amend the South El Monte Municipal Code Chapter 17.09 to allow retailer commercial cannabis operations as a permitted use within the Manufacturing (M) zone; • Amend the South El Monte Municipal Code Chapter 5.26 to add the Manufacturing (M) zone as a permissible zone for retailer commercial cannabis operations and amend the existing required buffer distance of 1,000-foot buffer from all existing sensitive uses except for jurisdictional boundaries, the buffer of which will be 350 feet. February 03, 2026 Order of Business 8 #B 69827ef877fd6a456f6f5582
20260203 LA County South El Monte City Council Order of Business 4 A 4.a. Presentation of Certificates of Recognition to the South El Monte Community Outreach Church volunteers. February 03, 2026 Order of Business 4 #A 69827ef877fd6a456f6f557d
20260203 LA County South El Monte City Council Order of Business 4 C 4.c. Presentation of Certificate of Recognition to Diana Manzano, Area D Coordinator, for her service to the City of South El Monte. February 03, 2026 Order of Business 4 #C 69827ef877fd6a456f6f557b
20260203 LA County South El Monte City Council Order of Business 7 C 7.c. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-006, APPROVING FIRST AMENDMENT TO THE CONTRACT SERVICES AGREEMENT WITH COUNCIL FOR WATERSHED HEALTH FOR THE MERCED AVENUE GREENWAY PHASE II DESIGN PROJECT The Merced Avenue Greenway Project in the City of South El Monte (“City”) is a multi-benefit green street project which includes decentralized Low Impact Development (LID) Best Management Practices (BMPs) within the street right-of-way that slows, captures, treats, and infiltrate stormwater runoff. The City recently completed Phase I Improvements on Merced Avenue. Phase II of Merced Avenue Project focuses on the north segment of Merced Avenue between Rush St and Garvey Ave within City of South El Monte and El Monte). The proposed improvements include installation of infiltration galleries, construction of pervious concrete, connections to the existing storm drain system, roadway resurfacing, reconstruction of concrete curb ramps, reconstruction of non-compliant sidewalks and driveways, reconstruction of curb and gutter, construction of curb extensions, and planting along Merced Avenue between Fern Street and Garvey Avenue. The City recently received construction phase funds through Active Transportation Program (ATP Cycle 6). Staff recommends an amendment to the Contract Services Agreement with Council for Watershed Health, dated July 25, 2024, to finalize the required design for the ATP Cycle 6 additional scope, in the amount of $219,504. RECOMMENDED ACTION: Staff recommends City Council: 1. Approve Resolution No. 26-006, approving First Amendment to the Contract Services Agreement with Council for Watershed Health (CWH), dated July 25, 2024, to increase the not-to-exceed contract sum in the amount of Two Hundred Nineteen Thousand Five Hundred Four Dollars ($219,504.00), for a new total not-to-exceed sum of One Million Five Hundred Eight Thousand Two Hundred Two Dollars ($1,508,202.00) and to extend the term of the agreement by one (1) year; and 2. Authorize City Manager or designee to negotiate and execute the amendment, approved as to form by the City Attorney. February 03, 2026 Order of Business 7 #C 69827ef877fd6a456f6f5575
20260203 LA County South El Monte City Council Order of Business 9 B 9.b. FISCAL 2025-26 MID-YEAR BUDGET REVIEW RECOMMENDED ACTION: Staff recommend City Council discuss and provide direction to staff. February 03, 2026 Order of Business 9 #B 69827ef877fd6a456f6f5587
20260203 LA County South El Monte City Council Order of Business 8 A 8.a. CONSIDERATION OF ORDINANCE 1286, AMENDING THE SOUTH EL MONTE MUNICIPAL CODE BY MODIFYING TITLE 15 THEREOF ADOPTING BY REFERENCE THE 2026 LOS ANGELES COUNTY BUILDING CODE (TITLE 26), ELECTRICAL CODE (TITLE 27), PLUMBING CODE (TITLE 28), MECHANICAL CODE (TITLE 29), RESIDENTIAL CODE (TITLE 30), GREEN BUILDING STANDARDS CODE (TITLE 31), AND EXISTING BUILDING CODE (TITLE 33), WHICH ADOPTS BY REFERENCE, WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS THERETO, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS. Second reading of an ordinance amending the South El Monte Municipal Code by modifying Title 15 thereof, adopting by reference the 2026 Los Angeles County Building Code. RECOMMENDED ACTION: Staff recommends City Council adopt Ordinance No. 1286 (Attachment “A”) amending the South El Monte Municipal Code by modifying Title 15 thereof adopting by reference the 2026 Los Angeles County Building Code (Title 26), Electrical Code (Title 27), Plumbing Code (Title 28), Mechanical Code (Title 29), Residential Code (Title 30), Green Building Standards Code (Title 31), and Existing Building Code (Title 33), thereby adopting by reference Title 24 of the California Code of Regulations with certain amendments, additions and deletions thereto February 03, 2026 Order of Business 8 #A 69827ef877fd6a456f6f5581
20260203 LA County South El Monte City Council Order of Business 11 B 11.b. LETTER FROM THE EM/SEM JETS ORGANIZATION REQUESTING A DONATION TO THEIR VOLUNTEERS AND PROGRAM RECOMMENDED ACTION: Discussion and/or action. Councilmembers’ Agenda next page. February 03, 2026 Order of Business 11 #B 69827ef877fd6a456f6f557c
20260203 LA County South El Monte City Council Order of Business 13 A 13.a. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION: Pursuant to Government Code Sections 54956.9(d)(2) and 54956.9(e)(1): one matter February 03, 2026 Order of Business 13 #A 69827ef877fd6a456f6f5579
20260203 LA County South El Monte City Council Order of Business 12 A 12.a. COUNCILMEMBER MANUEL ACOSTA 1. City Manager’s Decision to Remove Public Safety Dept and Replace with Parking Enforcement Dept. Discussion/Action: On December 23, 2025, the city manager replaced the Public Safety Dept with a new Parking Enforcement Dept. What tasks and duties that were performed by the Public Safety dept will not be performed by the new Parking Enforcement dept? What are the advantages of removing the Public Safety dept? February 03, 2026 Order of Business 12 #A 69827ef877fd6a456f6f5577
20260203 LA County South El Monte City Council Order of Business 12 B 12.b. COUNCILMEMBER HECTOR DELGADO 1. Consideration of a $5,000.00 donation to South El Monte High School’s Varsity Football Team in support of their CIF Championship Run. Donation would help cover the cost of rings for student/athletes. February 03, 2026 Order of Business 12 #B 69827ef877fd6a456f6f5574
20260203 LA County South El Monte City Council Order of Business 9 A 9.a. CONSIDERATION OF FIRST READING OF ORDINANCE NO. 1288, AMENDING CHAPTER 5.26 OF TITLE 5 OF THE SOUTH EL MONTE MUNICIPAL CODE THEREBY AMENDING THE CITY'S CANNABIS REGULATIONS IN RELATION TO APPLICATION PROCEDURE AND CRITERIA, PERMITTING AND OPERATIONAL REQUIREMENTS, AND MAKE SUCH OTHER CHANGES TO ALIGN WITH LEGAL DEVELOPMENTS Staff is requesting City Council consider for adoption an ordinance amending Chapter 5.26 of Title 5 of the South El Monte Municipal Code, thereby amending the City’s cannabis regulations, in relation to application procedure and criteria, permitting and operational requirements, clarification changes, and other changes in order to align with legal developments and to improve the administration thereof. General Business Agenda Items 9.a. (Recommendation) through 9.e. next page. GENERAL BUSINESS (CONTINUED) Agenda Item 9.a. RECOMMENDED ACTION: Staff recommends City Council: 1. Determine that Ordinance 1288 is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061 (b)(3) (Common Sense Exemption); and 2. Waive the full reading and introduce Ordinance No. 1288 by title only, amending Chapter 5.26 of Title 5 of the South El Monte Municipal Code, thereby amending the City’s cannabis regulations, in relation to application procedure and criteria, permitting and operational requirements, clarification changes, and other changes in order to align with legal developments and to improve the administration thereof. February 03, 2026 Order of Business 9 #A 69827ef877fd6a456f6f5588
20260203 LA County South El Monte City Council Order of Business 9 C 9.c. APPOINTMENT OF ADVANCEMENT OF WOMEN AND GIRLS COMMISSIONERS Appointments to be made to the Advancement of Women and Girls Commission, which is a five-member commission. The current terms expired on January 31, 2026. RECOMMENDED ACTION: Staff recommends City Council consider appointing five individuals seeking re-appointment/appointment to the Advancement of Women and Girls Commission for a one-year term ending January 31, 2027. February 03, 2026 Order of Business 9 #C 69827ef877fd6a456f6f5586
20260203 LA County South El Monte City Council Order of Business 4 D 4.d. Presentation by Los Angeles County Fire Department Assistant Fire Chief Paul Stump. February 03, 2026 Order of Business 4 #D 69827ef877fd6a456f6f557f
20260203 LA County South El Monte City Council Order of Business 11 A 11.a. LETTER FROM THE VETERANS HUNTERS PROJECT ORGANIZATION REQUESTING A FACILITY FEE WAIVER FOR THE USE OF THE SOUTH EL MONTE SENIOR CENTER TO HOST A MILITARY DEPLOYMENT CEREMONY AND A MONETARY DONATION The Veterans Hunters Project organization is requesting a facility fee waiver for the use of the Senior Center Dining Room to host a military deployment ceremony on Saturday, February 7, 2026 from 9:30 a.m. to 12:30 p.m. In addition, the organization is requesting a monetary donation of $300.00 to provide refreshments for the event. RECOMMENDED ACTION: Staff recommends City Council discuss and consider: 1. The facility fee waiver request submitted by the Veterans Hunters Project organization for the use of the Senior Center Dining Room in the amount of $300.00; 2. The fee waiver request for the non-waived fees associated with the reservation in the amount of $899.00; and 3. A monetary donation of $300.00 to provide refreshments for the event. February 03, 2026 Order of Business 11 #A 69827ef877fd6a456f6f557e
20260203 LA County South El Monte City Council Order of Business 4 E 4.e. Presentation by Los Angeles County Sheriff Department Captain Meza. February 03, 2026 Order of Business 4 #E 69827ef877fd6a456f6f5580
20260203 LA County South El Monte City Council Order of Business 4 B 4.b. Presentation of Certificates of Recognition to the South El Monte High School Football team and coaches for their CIF win. February 03, 2026 Order of Business 4 #B 69827ef877fd6a456f6f557a
South Gate
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County South Gate City Council Item 2 2. Notice of Completion for the Construction of the Citywide Residential Resurfacing Project, Phase IV, City Project No. 699-ST and the Citywide Sidewalk Improvement Project, Phase X, City Project No. 698-ST The City Council will receive and file: a. Accepting completion of construction of the, (i) Citywide Residential Resurfacing Project, Phase IV, City Project No. 699-ST, and (ii) Citywide Sidewalk Improvement, Phase X, City Project No. 698-ST, effective February 5, 2026, constructed by Sequel Contractors, Inc.; b. Directing the City Clerk to file a Notice of Completion with the Los Angeles County Registrar Recorder’s Office; c. Approving Contract Change Order No. 2 to Contract No. 2025-30-CC with Sequel Contractors, Inc., which is necessary to fund additional improvements within the Liberty Blvd, Missouri Ave, Madison Ave, and Frontage Road work areas of the Citywide Residential Resurfacing Project Phase IV, in an amount not-to-exceed $339,572; d. Approving Contract Change Order No. 3 to Contract No. 2025-30-CC with Sequel Contractors, Inc., which lowers the final contract amount by $266,554 based on the final quantities of work performed; and e. Authorizing the Assistant City Manager/Director of Public Works to execute Contract Change Order Nos. 2 and 3 to Contract No. 2025-30-CC. February 10, 2026 Item #2 698a94892167a686cef7e175
20260210 LA County South Gate City Council Item 3 3. Approve Professional Service Agreement with MNS Engineers, Inc. for Temporary Part- Time Contract Planner and Reallocation of Funds The City Council will consider: (CD) a. Approve an Agreement with MNS to provide one temporary part-time contract planner for a four-and-a-half-month period until the end of the 2025-2026 fiscal year, in a form acceptable to the City Attorney; b. Authorize the Mayor to execute the Agreement and any necessary amendments or extensions; and c. Approve the reallocation of $63,766.00 from Salaries (Account No. 100-603-41-5101) to Professional Services (Account No. 100-603-41-6101) to fund the contract. February 10, 2026 Item #3 698a94892167a686cef7e174
20260210 LA County South Gate City Council Item 1 1. Notice of Completion for the Circle Park Renovation, City Project No. 609-PRK The City Council will consider: (PW) a. Accepting completion of construction, effective October 13, 2025, of the Circle Park Renovation Project, City Project No. 609-PRK, constructed by Loghmani & Associates Design Group Inc. (Loghmani); b. Authorizing the City Manager to approve Change Order No. 3 up to an amount of $440,000; and c. Directing the City Clerk to file a Notice of Completion with the Los Angeles County Registrar Recorder’s Office. February 10, 2026 Item #1 698a94892167a686cef7e173
20260210 LA County South Gate City Council Item 4 4. Approve Appropriation and Installation of New Electronic Scoreboard at the Patricia G. Mitchell Stadium The City Council will consider: (PARKS) a. Approve purchase order with Tricore Enterprises, Inc for delivery, renovation and installation of scoreboard equipment at the Swim Stadium in the amount of $159,548.06; b. Appropriate funding from the Community Development Block Grant Fund Account #243-634- 61-xxxx in the amount of $144,254; c. Appropriate funding from the Park Enhancement Fund Account #271-490-61-9200 in the amount of $15,294.06; February 10, 2026 Item #4 698a94892167a686cef7e172
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Temple City City Council Order of Business 5 A A. INTRODUCTION OF CAMELLIA ROYAL COURT February 03, 2026 Order of Business 5 #A 69827ef877fd6a456f6f546a
20260203 LA County Temple City City Council Order of Business 13 G G. FUTURE DEVELOPMENT OF CITY PROPERTY AT 5003 SERENO DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Tem Man) - Formed 11/6/22 February 03, 2026 Order of Business 13 #G 69827ef877fd6a456f6f5475
20260203 LA County Temple City City Council Order of Business 13 F F. LAS TUNAS DRIVE STREETSCAPE AD HOC COMMITTEE (Councilmember Chen and Councilmember Yu) - Formed 5/16/23 February 03, 2026 Order of Business 13 #F 69827ef877fd6a456f6f5474
20260203 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) - Formed 7/15/2014 February 03, 2026 Order of Business 13 #B 69827ef877fd6a456f6f5473
20260203 LA County Temple City City Council Order of Business 13 A A. SCHOOL DISTRICT/CITY STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Chavez) - Formed 1/3/2012 February 03, 2026 Order of Business 13 #A 69827ef877fd6a456f6f5471
20260203 LA County Temple City City Council Order of Business 5 B B. RECOGNITION OF THE WOMAN'S CLUB 100TH FOUNDING ANNIVERSARY February 03, 2026 Order of Business 5 #B 69827ef877fd6a456f6f546e
20260203 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU February 03, 2026 Order of Business 14 #C 69827ef877fd6a456f6f547a
20260203 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ February 03, 2026 Order of Business 14 #A 69827ef877fd6a456f6f547c
20260203 LA County Temple City City Council Order of Business 7 D D. PETTY CASH REPORT The City Council is requested to review, receive, and file the Petty Cash Report. Recommendation: Receive and file the Petty Cash Report. February 03, 2026 Order of Business 7 #D 69827ef877fd6a456f6f546f
20260203 LA County Temple City City Council Order of Business 7 B B. FINAL SUBDIVISION MAP APPROVAL FOR PARCEL MAP NO. 73888, A LOT SPLIT SUBDIVISION AT 5924 RENO AVENUE The City Council is requested to approve a Final Subdivision Map for Parcel Map No. 73888, a lot split subdivision at 5924 Reno Avenue. Recommendation: 1. Review and approve the final subdivision map for Parcel Map No. 73888 (Attachment "A"); and 2. Authorize the City Clerk to certify Parcel Map No. 73888. February 03, 2026 Order of Business 7 #B 69827ef877fd6a456f6f5469
20260203 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN February 03, 2026 Order of Business 14 #D 69827ef877fd6a456f6f5479
20260203 LA County Temple City City Council Order of Business 7 E E. ADOPTION OF RESOLUTION NO. 26-5856 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 The City Council is requested to adopt Resolution No. 26-5856 authorizing the payment of bills for fiscal year 2025-26. Recommendation: Adopt Resolution No. 26-5856 authorizing the payment of bills for fiscal year 2025-26. February 03, 2026 Order of Business 7 #E 69827ef877fd6a456f6f5470
20260203 LA County Temple City City Council Order of Business 5 C C. PRESENTATION OF LA COUNTY FIRE DEPARTMENT PROGRAM AND SERVICES February 03, 2026 Order of Business 5 #C 69827ef877fd6a456f6f546d
20260203 LA County Temple City City Council Order of Business 7 C C. RECLASSIFY PARKING CONTROL OFFICER TO COMMUNITY SERVICE OFFICER AND APPROVE A BUDGET AMENDMENT TO THE PUBLIC SAFETY BUDGET The City Council is requested to reclassify the parking control officer to community service officer and approve a budget amendment to the public safety budget. Recommendation: Approve the reclassification of one existing position from full-time Parking Control Officer to full-time Community Services Officer and approve a budget amendment for a total of $46,150. February 03, 2026 Order of Business 7 #C 69827ef877fd6a456f6f546b
20260203 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN February 03, 2026 Order of Business 14 #B 69827ef877fd6a456f6f547b
20260203 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST February 03, 2026 Order of Business 14 #E 69827ef877fd6a456f6f5478
20260203 LA County Temple City City Council Order of Business 13 D D. CITY BASED HOMELESS PLAN STANDING COMMITTEE (Mayor Sternquist and Councilmember Chavez) - Formed 3/16/21 February 03, 2026 Order of Business 13 #D 69827ef877fd6a456f6f5477
20260203 LA County Temple City City Council Order of Business 13 E E. FUTURE DEVELOPMENT OF CITY PROPERTY AT 9050 LAS TUNAS DRIVE AD HOC COMMITTEE (Mayor Sternquist and Mayor Pro Man) - Formed 5/17/22 February 03, 2026 Order of Business 13 #E 69827ef877fd6a456f6f5476
20260203 LA County Temple City City Council Order of Business 13 C C. FACILITIES, PUBLIC WORKS, AND INFRASTRUCTURE STANDING COMMITTEE (Mayor Pro Tem Man and Councilmember Yu) - Formed 4/4/2017 February 03, 2026 Order of Business 13 #C 69827ef877fd6a456f6f5472
Torrance
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Torrance City Council Order of Business 10 C 10C. City Manager – Discuss and Provide Direction on Proposed City Policy Updates Regarding Formatting of City Certificates and Proclamations. Expenditure: None. Recommendation of the City Manager that City Council discuss and provide direction on proposed city policy updates regarding formatting of City Certificates and Proclamations. February 10, 2026 Order of Business 10 #C 698a94892167a686cef7e127
20260210 LA County Torrance City Council Order of Business 6 A 6A. Proclamation honoring Torrance Centenarian Julia C. Blake. *The following item was added on Thursday, February 5, 2026. *6B. Proclamation honoring Torrance Centenarian William "Bill" Ihde. February 10, 2026 Order of Business 6 #A 698a94892167a686cef7e133
20260210 LA County Torrance City Council Order of Business 8 D 8D. Community Services – Approve Sixth Amendment to Concession Agreement for Operation of Batting Cage Facility at Charles H. Wilson Park. Expenditure: None. Recommendation of the Community Services Director that City Council approve a sixth amendment to the concession agreement with Tyler Sports Inc. of Torrance, CA (C2008-227), for the operation of the batting cage facility at Charles H. Wilson Park, for an additional five-year period beginning November 1, 2025 and ending December 31, 2030. February 10, 2026 Order of Business 8 #D 698a94892167a686cef7e132
20260210 LA County Torrance City Council Order of Business 13 D 13D. CONFERENCE WITH LABOR NEGOTIATOR (California Government Code § 54957.6): Agency Negotiator: Aram Chaparyan Employee Organization/Association: 1. Certain Full-Time Salaried and Hourly Employees 2. Certain Part-Time Hourly Employees 3. Crossing Guards 4. Elected Officials 5. Engineers and Torrance Fiscal Employees Association 6. Executive & Management Employees 7. Police & Fire Trainees 8. Safety Management Employees 9. Torrance City Employees Association 10. Fire Safety Management 11. Torrance Fire Fighters Association 12. Torrance Library Employees Association 13. Torrance Municipal Employees/AFSCME Local 1117 AFL-CIO February 10, 2026 Order of Business 13 #D 698a94892167a686cef7e131
20260210 LA County Torrance City Council Order of Business 8 C 8C. Public Works – Appropriate Funds and Authorize Change Order #1 to Purchase Order #2025-00000121 to Furnish Advanced Metering Infrastructure Registers for Water Meters. Expenditure: $650,000 (Non-General Fund). Recommendation of the Public Works Director that City Council: 1. Appropriate $650,000 from the Water’s Fund Balance to the Automated Meter Integration Upgrade project (OP83-EQ0001); and 2. Authorize change order #1 to purchase order #2025-00000121 with Ferguson Waterworks of Poway, CA (PO #2025-00000121), in the amount of $650,000 for 26,500 Neptune Advanced Metering Infrastructure water meter registers, for a new not-to-exceed total amount of $7,150,000. February 10, 2026 Order of Business 8 #C 698a94892167a686cef7e130
20260210 LA County Torrance City Council Order of Business 8 B 8B. City Treasurer – Accept and File Investment Report for the Month of November 2025. Expenditure: None. Recommendation of the City Treasurer that City Council accept and file the Investment Report for the month of November 2025. February 10, 2026 Order of Business 8 #B 698a94892167a686cef7e12f
20260210 LA County Torrance City Council Order of Business 13 A 13A. REAL PROPERTY – CONFERENCE WITH REAL PROPERTY NEGOTIATOR (California Government Code § 54956.8): 1. Property: S/E Corner of Madrona Avenue/Del Amo Boulevard (APN: 7352-012-017) Agency Negotiator: Aram Chaparyan Negotiating Parties: City of Torrance and Torrance Refining Company LLC Under Negotiation: Price and terms and conditions of lease and/or acquisition February 10, 2026 Order of Business 13 #A 698a94892167a686cef7e12e
20260210 LA County Torrance City Council Order of Business 13 C 13C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (California Government Code § 54956.9(d)(1)): 1. Sonia Bonilla v. City of Torrance, et al. LASC Case No. 24TRCV03639 February 10, 2026 Order of Business 13 #C 698a94892167a686cef7e12d
20260210 LA County Torrance City Council Order of Business 13 B 13B. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of Litigation Pursuant to California Government Code § 54956.9(d)(4)): One case February 10, 2026 Order of Business 13 #B 698a94892167a686cef7e12b
20260210 LA County Torrance City Council Order of Business 10 D 10D. City Manager – Discuss and Provide Direction on the City’s Memorial Rental Subsidy Policy for Usage of Torrance Cultural Arts Center. Expenditure: None. In response to an oral request by Councilmember Bridgett Lewis with City Council concurrence, it is the recommendation of the City Manager that City Council discuss and provide direction on the City’s Memorial Rental Policy for usage of Torrance Cultural Arts Center. February 10, 2026 Order of Business 10 #D 698a94892167a686cef7e12a
20260210 LA County Torrance City Council Order of Business 10 A 10A. Cultural Arts Commission and Community Services – Adopt RESOLUTION Approving the Mural Application by CTC Group at the DoubleTree by Hilton Torrance South Bay and Approve the Indemnification Agreement for Mural Artwork. Expenditure: None. Recommendation of the Cultural Arts Commission and Community Services Director that City Council: 1. Adopt a RESOLUTION (Mural #2026-00001) approving the recommendation of the Cultural Arts Commission for a public art mural application on property located within the Hawthorne Boulevard Corridor Specific Plan - Del Amo Business Sub-District One (H-DA1 Zone) at the DoubleTree Hilton Torrance South Bay, 21333 Hawthorne Boulevard and setting forth conditions of approval for the mural; and 2. Approve the Indemnification Agreement for Mural Artwork or a substantially similar agreement in a form approved by the City Attorney in order to establish clear responsibilities and risk allocation amongst the artist, applicant and City. February 10, 2026 Order of Business 10 #A 698a94892167a686cef7e129
20260210 LA County Torrance City Council Order of Business 6 C 6C. Proclamation declaring February 2026 as Black History Month in the City of Torrance. **The following item was added on Thursday, February 5, 2026 at 3:20 P.M. **6D. Recognition of Torrance High School Girls Flag Football Team. February 10, 2026 Order of Business 6 #C 698a94892167a686cef7e134
Vernon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County Vernon City Council Item 14 14. Access to Confidential Sales, Use and Transactions Tax Records held by The California Department of Tax and Fee Administration Recommendation: Adopt Resolution No. 2026-002 authorizing the examination of sales, use and transactions tax records by designated City employees and Hinderliter de Llamas and Associates (HdL) on behalf of the City, and repealing Resolution No. 2020-24. February 03, 2026 Item #14 69827ef877fd6a456f6f5591
20260203 LA County Vernon City Council Item 13 13. Classification and Compensation Plan Recommendation: A. Approve a new job description; and B. Adopt Resolution No. 2026-003 adopting the Classification and Compensation Plan in accordance with Government Code Section 20636(b)(1) and repealing Resolution No. 2025- 029. February 03, 2026 Item #13 69827ef877fd6a456f6f5594
20260203 LA County Vernon City Council Item 1 1. Swearing-In Ceremony for Police Department Sworn Personnel Recommendation: Administer the Oath of Office to Police Officers Carissa Ibarra and Alexander Espinoza. February 03, 2026 Item #1 69827ef877fd6a456f6f558d
20260203 LA County Vernon City Council Item 4 4. February 03, 2026 Item #4 69827ef877fd6a456f6f558b
20260203 LA County Vernon City Council Item 10 10. Services Agreement with Southeast-Rio Vista Family YMCA, a Branch of the YMCA of Metropolitan Los Angeles (YMCA) Recommendation: A. Find that the Services Agreement with the YMCA is exempt from the competitive bidding and selection process pursuant to Vernon Municipal Code Section 3.32.110(B)(3) where the best interests of the City are served by a direct award; and B. Approve and authorize the City Administrator to execute a Services Agreement with the YMCA, in substantially the same form as submitted, for community wellness programming and services for Vernon residents for a total amount not-to-exceed $170,000 for a three-year term. February 03, 2026 Item #10 69827ef877fd6a456f6f5596
20260203 LA County Vernon City Council Item 5 5. Claims Against the City Recommendation: Receive and file the claims submitted by Law Offices of David Azizi on behalf of Maria T. LaGrave, and Mary Ann Chavez-Raya. February 03, 2026 Item #5 69827ef877fd6a456f6f558c
20260203 LA County Vernon City Council Item 12 12. Authorization to Order Agreements with AT&T Corp. and AT&T Mobility (AT&T) for California Network and Telecommunications Program (CALNET) Next Generation Services Recommendation: A. Approve and authorize the City Administrator to execute a California Department of Technology (CDT) Non-State Entity Service Policy and Agreement (NESPA) to self-certify the City meets the CALNET eligibility criteria; and B. Approve and authorize the City Administrator to execute Authorization to Order Agreements with AT&T Corp. and AT&T Mobility for various telecommunications and network services, in substantially the same form as submitted, for a total amount not-to-exceed $630,000 for a three-year term. February 03, 2026 Item #12 69827ef877fd6a456f6f5595
20260203 LA County Vernon City Council Item 17 17. Zoning Code Amendments Recommendation: A. Find that the proposed action is exempt from California Environmental Quality Act (CEQA) review, because it has no potential to result in a direct or indirect physical change in the Environment. The Ordinance does not authorize any specific development or installation on any specific piece of property within the City’s boundaries. Moreover, when and if an application for installation is submitted, the City will at that time conduct preliminary review of the application in accordance with CEQA. Alternatively, even if the Ordinance is a “project” within the meaning of State CEQA Guidelines Section 15378, the Ordinance is exempt from CEQA on multiple grounds. First, the Ordinance is exempt from CEQA because approval of the Ordinance will not result in the actual installation of any facilities in the City; therefore, it can be seen with certainty that there is no possibility that the Ordinance may have a significant effect on the environment. (State CEQA Guidelines, Section 15061(b)(3)). Alternatively, the Ordinance is categorically exempt from CEQA under State CEQA Guidelines sections 15301 (existing facilities), 15302 (replacement or reconstruction), 15303 (new construction or conversion of small structures), and/or 15304 (minor alterations to land); and B. Adopt Ordinance No. 1309, which amends the Zoning Code to regulate wireless telecommunication facilities. February 03, 2026 Item #17 69827ef877fd6a456f6f5593
20260203 LA County Vernon City Council Item 16 16. Labor and Materials Contract with Matheson Tri-Gas, Inc. Recommendation: A. Approve and authorize the City Administrator to execute a Labor and Materials Contract with Matheson Tri-Gas, Inc., in substantially the same form as submitted, for specialty gases for the Malburg Generating Station for a total amount not-to-exceed $105,132.54, for a three- year term; and B. Authorize a contingency amount of ten percent (10%) or $10,513.25 in the event of unforeseen expenses, including surcharges, price volatility and tariffs, and variations in quantity, and grant authority to the City Administrator to approve and execute amendments up to the contingency amount, if necessary. February 03, 2026 Item #16 69827ef877fd6a456f6f5592
20260203 LA County Vernon City Council Item 15 15. Police Department Vehicle Purchases Recommendation: A. Approve and authorize issuance of a Purchase Order to Unplugged Performance for the purchase of two (2) fully equipped Tesla Model Y patrol vehicles for a total amount not-to- exceed $173,862; and B. Authorize a contingency amount of ten (10%) percent or $17,386, for pricing fluctuations and grant authority to the City Administrator to issue a Change Order for an amount up to the contingency amount, if necessary. February 03, 2026 Item #15 69827ef877fd6a456f6f5590
20260203 LA County Vernon City Council Item 7 7. Quarterly Report of Cash and Investments Recommendation: Receive and file the Fourth Quarter Cash and Investments Report. February 03, 2026 Item #7 69827ef877fd6a456f6f5589
20260203 LA County Vernon City Council Item 3 3. Proclamation Recognizing Retiring Employee - Anthony J. Serrano Recommendation: Acknowledge and present a proclamation to retiring employee Anthony J. Serrano, Business & Account Supervisor, in recognition of his dedicated service to the City of Vernon. CONSENT CALENDAR All matters listed on the Consent Calendar may be approved with one motion. Items may be removed from the Consent Calendar for individual consideration. Removed items will be considered immediately following the Consent Calendar. February 03, 2026 Item #3 69827ef877fd6a456f6f558f
20260203 LA County Vernon City Council Item 2 2. Certificate of Recognition for Mr. and Mrs. Claus Recommendation: Acknowledge and present a certificate of recognition to Alan and Jenny Gray. February 03, 2026 Item #2 69827ef877fd6a456f6f558e
20260203 LA County Vernon City Council Item 11 11. Report on Contract Award to Avenu Insights & Analytics, LLC Approved by the City Administrator Recommendation: Receive and file the report on the contract award to Avenu Insights & Analytics, LLC (formerly MuniServices, LLC) for Utility User Tax auditing services, without a competitive selection process, for a total not-to-exceed $55,698.14, as approved by the City Administrator pursuant to Sections 3.32.110(B)(2) and 3.32.110(B)(3) of the Vernon Municipal Code. February 03, 2026 Item #11 69827ef877fd6a456f6f5597
20260203 LA County Vernon City Council Item 19 19. City Administrator Reports on Activities and Other Announcements February 03, 2026 Item #19 69827ef877fd6a456f6f559a
20260203 LA County Vernon City Council Item 21 21. Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)(1) Douglas Castellanos, Julian Holloman v. City of Vernon, et al. Los Angeles Superior Court Case No. 21STCV05456 Simon Perez Melchor v. City of Vernon, et al. Los Angeles Superior Court Case No. 24NWCV01639 Raul Mojarro v. City of Vernon, et al. Los Angeles Superior Court Case No. 23NWCV02131 Teresa Rodriguez v. City of Vernon Los Angeles Superior Court Case No. 22STCV09515 CLOSED SESSION REPORT February 03, 2026 Item #21 69827ef877fd6a456f6f5599
20260203 LA County Vernon City Council Item 8 8. Public Works Department Monthly Report Recommendation: Receive and file the December 2025 Building Report. February 03, 2026 Item #8 69827ef877fd6a456f6f559c
20260203 LA County Vernon City Council Item 20 20. Council Reports on Activities (including AB 1234), Announcements, or Directives to Staff CLOSED SESSION February 03, 2026 Item #20 69827ef877fd6a456f6f5598
20260203 LA County Vernon City Council Item 18 18. Personnel Transition Agreement Recommendation: Approve and authorize the City Administrator to execute a Personnel Transition Agreement with the current Deputy City Administrator, in substantially the same form as submitted, which supersedes the employee’s At-Will Employment Agreement and approves certain executive- level benefits to be carried forward to the new classification of Deputy General Manager of Public Utilities. ORAL REPORTS February 03, 2026 Item #18 69827ef877fd6a456f6f559b
20260203 LA County Vernon City Council Item 9 9. Amendment No. 1 to the Attorney Services Agreement with Burke, Williams & Sorensen, LLP Recommendation: Approve and authorize the City Administrator to execute Amendment No. 1 to the Attorney Services Agreement with Burke, Williams & Sorensen, LLP (Burke Williams) for outside legal services, in substantially the same form as submitted, to increase the total not-to-exceed amount by an additional $125,000. February 03, 2026 Item #9 69827ef877fd6a456f6f559d
Walnut
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 LA County Walnut City Council Item 4 4. Resolution No. 26-08 - Approving a List of Projects for Fiscal Year 2026-27 Funded by Senate Bill (SB) 1: Road Maintenance and Rehabilitation Account Funds (RMRA) Recommendation: That the City Council adopt Resolution No. 26-08, approving the Fiscal Year 2026-27 SB 1 RMRA Project List. February 11, 2026 Item #4 698a94932167a686cef7e446
20260211 LA County Walnut City Council Item 6 6. Ordinance No. 26-01 – Amending Section 3.32.070 Parking in City-Owned Parking Lot of the Walnut Municipal Code (WMC) Recommendation: That the City Council adopt by title only and waive further reading of Ordinance No. 26-01, “An Ordinance of the City Council of the City of Walnut, County of Los Angeles, State of California, amending Section 3.32.070 Parking in City-Owned Parking Lot of the Walnut Municipal Code.” February 11, 2026 Item #6 698a94932167a686cef7e445
20260211 LA County Walnut City Council Item 7 7. Approval of Bus Stop Enhancement Program Agreement with Foothill Transit Recommendation: That the City Council: 1. Approve the Bus Stop Enhancement Program (BSEP) Agreement with Foothill Transit, in substantially the form attached and authorize the City Manager to execute the Agreement in such final form approved by the City Attorney; and 2. Authorize the City Manager to execute all necessary payment requests and amendments for the purpose of securing BSEP grant funding and payments. February 11, 2026 Item #7 698a94932167a686cef7e444
20260211 LA County Walnut City Council Item 3 3. Resolution No. 26-07 - A Resolution of the City of Walnut Allowing Certain Claims and Demands in the Amount of $768,532.83 Demand No. 201122 through No. 201204, Both Inclusive Fiscal Year 2025-26 Recommendation: That the City Council adopt Resolution No. 26-07. February 11, 2026 Item #3 698a94932167a686cef7e443
20260211 LA County Walnut City Council Item 2 2. Approval of the January 28, 2026 City Council/WHA Meeting WALNUT CITY COUNCIL MEETING PUBLIC HEARINGS/ORDINANCES: February 11, 2026 Item #2 698a94932167a686cef7e442
20260211 LA County Walnut City Council Item 1 1. Approval of the January 28, 2026 Special Meeting February 11, 2026 Item #1 698a94932167a686cef7e441
20260211 LA County Walnut City Council Item 5 5. Resolution No. 26-09 – Approving a Fund Exchange Agreement of METRO Proposition A (“Prop A”) Local Return Funds Between the City of Walnut and the City of West Hollywood Recommendation: That the City Council: 1. Adopt Resolution No. 26-09, approving a Fund Exchange Agreement between the City of Walnut and the City of West Hollywood for Proposition A Local Return Fund Exchange; and 2. Authorize the City Manager to sign the Agreement on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney; and 3. Appropriate $500,000 of restricted Proposition A Local Return Funds from Prop A Reserves into Account 23-5307-6227. 4. Authorize the exchange of $500,000 of restricted Proposition A Local Return Funds for $350,000 in unrestricted funds from the City of West Hollywood; and 5. Appropriate funds in the amount of $350,000 to Account 01-3558 for revenue received from Proposition A Local Return Fund Exchange between the City of Walnut and the City of West Hollywood. February 11, 2026 Item #5 698a94932167a686cef7e447
20260211 LA County Walnut City Council Item 9 9. Out-of-State Travel Authorization Recommendation: That the City Council approve the travel request for City Councilmember Freedman and City Representative(s) to attend the annual RECon 2026 event, hosted by the International Council of Shopping Centers (ICSC), in Las Vegas, Nevada. COUNCIL DISCUSSION/TRANSACTION ITEMS: February 11, 2026 Item #9 698a94932167a686cef7e44b
20260211 LA County Walnut City Council Item 8 8. Approval of Memorandum of Agreement (MOA) with the County of Los Angeles for Administration and Cost Sharing of the Upper San Gabriel River Coordinated Integrated Monitoring Program (CIMP) Recommendation: That the City Council: 1. Approve the attached Memorandum of Agreement MOA between Los Angeles County and the City of Walnut for cost sharing for monitoring of the Upper San Gabriel River Watershed; and 2. Authorize the City Manager to sign the MOA on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney. February 11, 2026 Item #8 698a94932167a686cef7e44a
20260211 LA County Walnut City Council Item 11 11. 2026 Fourth of July Celebration Recommendation: That the City Council: 1. Discuss the potential inclusion of a drone show component in the program; and 2. Provide direction to staff regarding which 2026 proposal option Council approves (fireworks only, or a combined fireworks and drone show); and 3. Direct staff to return with the agreement for the approval option(s) for consideration under the Council Consent Calendar at a subsequent Council meeting. ANNOUNCEMENTS (COUNCIL MEMBERS AND STAFF): A. Councilmembers’ report on meetings attended at the expense of the local agency B. Individual Members’ comments and updates COUNCIL LATE BUSINESS: No action shall be taken on any item not appearing on the posted agenda except upon a determination by four-fifths of the Council Members that an emergency exists. February 11, 2026 Item #11 698a94932167a686cef7e449
20260211 LA County Walnut City Council Item 10 10. Resolution No. 26-10 - FY 2025/26 Mid-Year Budget Review & Additional Appropriations Recommendation: That the City Council adopt Resolution No. 26-10, amending the adopted Fiscal Year 2025-26 Annual Budget. February 11, 2026 Item #10 698a94932167a686cef7e448
20260128 LA County Walnut City Council Item 1 1. Approval of the January 14, 2026 City Council Meeting WALNUT CITY COUNCIL MEETING PUBLIC HEARINGS/ ORDINANCES: January 28, 2026 Item #1 6977d78351dc07385446490d
20260128 LA County Walnut City Council Item 3 3. Resolution No. 26-04 - A Resolution of the City Council of the City of Walnut Allowing Certain Claims and Demands in the Amount of $1,106,699.73, Demand No. 201045 Through No. 201121, Both Inclusive Fiscal Year 2025-26 Recommendation: That the City Council adopt Resolution No. 26-04. January 28, 2026 Item #3 6977d78351dc07385446490c
20260128 LA County Walnut City Council Item 2 2. (Brookside) – A proposal is being made to subdivide a 25.84-acre property into twenty-seven (27) residential lots. These lots will be used to develop twenty-seven (27) single-family, detached homes at 800 Meadow Pass Road (APN: 8709-093-001, -002, & -300). Recommendation: The City Council should: 1. Open the Public Hearing. 2. Hear the Staff Report. 3. Solicit public input on this matter. 4. Discuss the proposal. 5. Close the Public Hearing. 6. Pursuant to Walnut Municipal Code (WMC) Section 6.80.160(B), consider the Planning Commission’s decision approving the Brookside project. This includes the following resolutions: a. Resolution No. 26-05, certifying the Final Environmental Impact Report (FEIR) based on the Statement of Findings. This includes incorporating the Mitigation Monitoring and Reporting Program (MMRP) into the Project’s Conditions of Approval (COA). b. Resolution No. 26-06, approving Tentative Tract Map (TTM) No. 72798. This is consistent with and as mandated by Senate Bill (SB) 330, the Housing Crisis Act of 2019. January 28, 2026 Item #2 6977d78351dc07385446490b
20260128 LA County Walnut City Council Item 6 6. Notice of Decision – January 21, 2026 Planning Commission Meeting Recommendation: That the City Council: 1. Receive and File the “Notice of Decision” by the Planning Commission (PC) at its January 21, 2026 Meeting, for the following Item(s)/Project(s): a. Site Plan Case & Architectural Review (SPC/AR) 2026-001 – A request to permit a grading project consisting of moving approximately 49 cubic yards of dirt and the construction of a retaining wall to create a new building pad, on the subject property located at 748 Bonnie Claire, Walnut, CA 91789 (APN: 8735-051-016). COUNCIL DISCUSSION/TRANSACTION ITEMS: January 28, 2026 Item #6 6977d78351dc07385446490a
20260128 LA County Walnut City Council Item 7 7. Resolution No. 26-01 WHA - A Resolution of the Walnut Housing Authority Allowing Certain Claims and Demands in the Amount of $43,693.34 Demand No. 100512 through No. 100513, Both Inclusive, Fiscal Year 2025-26 Recommendation: That the Authority adopt Resolution No. 26-01 WHA. AUTHORITY DISCUSSION/TRANSACTION ITEMS: January 28, 2026 Item #7 6977d78351dc073854464909
20260128 LA County Walnut City Council Item 5 5. Agreement for Vendor Services with Facility Solutions Group for $13,744.24 for Park N Ride LED Fixture Replacement and Appropriation of Restricted METRO Proposition A Funds (Fund 23) to the Project Recommendation: That the City Council: 1. Approve $13,744.24 from restricted METRO Proposition A Fund Reserves (Fund 23) for the Park N Ride LED Fixture Replacement Project; and 2. Approve an Agreement for Vendor Services with Facility Solutions Group (FSG) in the amount of $13,744.24 for the purchase and installation of LED pole light fixtures at the Park N Ride Lot; 3. Authorize the City Manager to execute the Agreement on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney; 4. Authorize staff to issue a Purchase Order to Facility Solutions Group consistent with the attached work order and scope, in a total amount not to exceed $13,744.24; and 5. Authorize staff to issue change orders to Facility Solutions Group, as necessary, in an amount not to exceed 10% of the Agreement ($1,374.42) for project contingencies. January 28, 2026 Item #5 6977d78351dc073854464908
20260128 LA County Walnut City Council Item 4 4. Agreement for Vendor Services with Facility Solutions Group for $88,665.34 for LED Lighting Upgrades at the Teen Center, Public Works Yard, and City Hall Exterior Walkways/Parking Areas Recommendation: That the City Council: 1. Approve an Agreement for Vendor Services with Facility Solutions Group (FSG) in the amount of $88,665.34 for the purchase and installation of LED lighting upgrades at the Teen Center, Public Works Yard, and City Hall exterior walkways and parking areas; 2. Authorize the City Manager to execute the Agreement on behalf of the City in substantially the form attached and in such final form as approved by the City Attorney; 3. Authorize staff to issue a Purchase Order to Facility Solutions Group consistent with the attached work orders and scopes, in a total amount not to exceed $88,665.34; and 4. Authorize staff to issue change orders to Facility Solutions Group, as necessary, in an amount not to exceed 10% of the Agreement ($8,866.53) for project contingencies. January 28, 2026 Item #4 6977d78351dc073854464907
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 LA County West Covina City Council Item 2 2) CONSIDERATION OF MEMORANDUM OF AGREEMENT WITH SAN GABRIEL VALLEY COUNCIL OF GOVERNMENT FOR HOMELESS PROGRAMS AND ASSOCIATED BUDGET AMENDMENT It is recommended that the City Council: 1. Authorize the Acting City Manager to negotiate and execute a Memorandum of Agreement between the City of West Covina and the San Gabriel Valley Council of Governments, in a form approved by the City Attorney; 2. Authorize the Acting City Manager to negotiate and execute related documents; and 3. Adopt the following Resolution: RESOLUTION NO. 2026-06 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026 (SGV COG - MEASURE A) February 03, 2026 Item #2 69827ef877fd6a456f6f5418
20260203 LA County West Covina City Council Item 6 6) CONSIDERATION OF DRAFT REQUEST FOR PROPOSALS FOR CITY ENGINEERING SERVICES, TRAFFIC ENGINEER SERVICES, ENGINEERING GRANT WRITING/ADMINISTRATION SERVICES, AND ON-CALL GENERAL ENGINEERING SERVICES Staff recommends that the City Council authorize the Community Development Department to issue a formal Request for Proposals (RFP) for the City and Traffic Engineering, Grant Writing/Administration, and On-Call General Engineering Services. FINANCE DEPARTMENT February 03, 2026 Item #6 69827ef877fd6a456f6f540d
20260203 LA County West Covina City Council Presentations 1 PRESENTATIONS Proclamation Celebrating Black History Month Certificate Celebrating the West Covina Police Explorer POST #499 Certificate Honoring Teacher of the Year Rene Romero, South Hills High School Certificate Recognizing Lizette Donato, Student Board Member and member of the Mock Trial Team, South Hills High School Taste of West Covina Presentation Recognizing Heavenly Flower's Taste of West Covina Presentation Recognizing Café 86 CITY MANAGER'S REPORT City Manager's report on current City projects. February 03, 2026 Presentations #1 69827ef877fd6a456f6f5419
20260203 LA County West Covina City Council Item 13 13) CONSIDERATION OF A DRAFT REQUEST FOR PROPOSALS FOR FEDERAL LOBBYIST SERVICES It is recommended that the City Council provide direction. February 03, 2026 Item #13 69827ef877fd6a456f6f5413
20260203 LA County West Covina City Council Item 12 12) CONSIDERATION OF APPOINTMENTS TO THE AUDIT COMMITTEE AND RESOLUTION REVISING AUDIT COMMITTEE RULES AND REGULATIONS It is recommended that the City Council: 1. Adopt the following resolution: RESOLUTION NO. 2026-16 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING THE AUDIT COMMITTEE RULES AND REGULATIONS 2. Appoint the five (5) most recently serving Committee members to serve on the Audit Committee, for a term through December 31, 2027, as detailed in the staff report. CITY MANAGER'S OFFICE February 03, 2026 Item #12 69827ef877fd6a456f6f5412
20260203 LA County West Covina City Council Item 4 4) CONSIDERATION OF ADOPTION OF ORDINANCE NO. 2537 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE TO ADD ARTICLE XII, ENTITLED "CODE OF CONDUCT" It is recommended that the City Council adopt the following ordinance: ORDINANCE NO. 2537 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE TO ADD ARTICLE XII, ENTITLED "CODE OF CONDUCT" COMMUNITY DEVELOPMENT February 03, 2026 Item #4 69827ef877fd6a456f6f5411
20260203 LA County West Covina City Council Item 5 5) CONSIDERATION OF DRAFT REQUEST FOR PROPOSALS FOR ASSESSMENT ENGINEERING SERVICES AND BUDGET AMENDMENT FOR SUCH SERVICES It is recommended that the City Council: 1. Authorize the Community Development Department to issue a formal Request for Proposals (RFP) for Assessment Engineering Services; and 2. Adopt the following resolution: RESOLUTION NO. 2026-11 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026 (ASSESSMENT ENGINEERING SERVICES) February 03, 2026 Item #5 69827ef877fd6a456f6f5410
20260203 LA County West Covina City Council Item 14 14) CONSIDERATION OF A DRAFT REQUEST FOR PROPOSALS FOR GRANT WRITING SERVICES It is recommended that the City Council provide direction. February 03, 2026 Item #14 69827ef877fd6a456f6f540e
20260203 LA County West Covina City Council Item 3 3) CONSIDERATION OF WEST COVINA COMMERCIAL FACADE IMPROVEMENT GRANT PROGRAM It is recommended that the City Council approve the proposed guidelines for the City of West Covina Commercial Facade Improvement Grant Program. February 03, 2026 Item #3 69827ef877fd6a456f6f5415
20260203 LA County West Covina City Council Item 8 8) PURCHASING REPORT AND REJECTION OF UNAWARDED BID It is recommended that the City Council take the following actions: 1. Receive and file the listing of all contracts and purchase orders that were awarded by the Acting City Manager from July 1, 2025 to December 31, 2025. 2. Reject the unawarded requests for bids and requests for proposals detailed within the staff report. February 03, 2026 Item #8 69827ef877fd6a456f6f541b
20260203 LA County West Covina City Council Item 9 9) CONSIDERATION OF THE FIRST QUARTER FINANCIAL REPORT AND BUDGET AMENDMENT FOR FISCAL YEAR 2025-26 It is recommended that the City Council take the following actions: 1. Receive and file the First Quarter Financial Report for Fiscal Year 2025-26; and 2. Adopt the following resolution: RESOLUTION NO. 2026-15 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2025 AND ENDING JUNE 30, 2026 (FIRST QUARTER FINANCIAL REPORT) February 03, 2026 Item #9 69827ef877fd6a456f6f541a
20260203 LA County West Covina City Council Item 10 10) CONSIDERATION OF APPROVAL AND TRANSMITTAL OF AN ADMINISTRATIVE BUDGET AND A RECOGNIZED OBLIGATION PAYMENT SCHEDULE (“ROPS”) FOR THE PERIOD OF JULY 1, 2026 THROUGH JUNE 30, 2027 FOR THE SUCCESSOR AGENCY TO THE FORMER WEST COVINA REDEVELOPMENT AGENCY It is recommended that the City Council, acting as the Successor Agency to the former West Covina Redevelopment Agency, adopt the following resolution: RESOLUTION NO. 2026-09 – A RESOLUTION OF THE SUCCESSOR AGENCY TO THE FORMER WEST COVINA REDEVELOPMENT AGENCY APPROVING AND AUTHORIZING THE TRANSMITTAL OF AN ADMINISTRATIVE BUDGET AND A RECOGNIZED OBLIGATION PAYMENT SCHEDULE (“ROPS”) FOR THE PERIOD OF JULY 1, 2026 THROUGH JUNE 30, 2027 PUBLIC WORKS February 03, 2026 Item #10 69827ef877fd6a456f6f5417
20260203 LA County West Covina City Council Item 11 11) CONSIDERATION OF AUTHORIZATION TO PURCHASE PARK AMENITIES (PICNIC TABLES AND DRINKING FOUNTAINS) Staff recommends that the City Council: 1. Authorize the purchase of the following park amenities to support ongoing park improvements and enhance public accessibility and use, provided the total cost for all amenities does not exceed $300,000: Sixty-five (65) 8-foot PVC Traditional Picnic Tables Thirty (30) 8-foot PVC Traditional ADA One-End Picnic Tables Four (4) Elkay Outdoor Pedestal Fountains with Pet Station Seven (7) Elkay Outdoor Upper Bottle Filling Stations Six (6) Elkay Outdoor Pedestal Fountains 2. Authorize the Acting City Manager to execute all necessary purchase documents in accordance with the City's procurement policies. END OF CONSENT CALENDAR DEPARTMENTAL REGULAR MATTERS February 03, 2026 Item #11 69827ef877fd6a456f6f5416
20260203 LA County West Covina City Council Item 7 7) CONSIDERATION OF INCREASE IN HOURLY RATES FOR LIMITED SERVICE COMPENSATION SCHEDULE TO REFLECT INCREASE IN STATE HOURLY MINIMUM WAGE EFFECTIVE JANUARY 1, 2026 It is recommended that the City Council: 1. Approve wage adjustments to limited services positions to bring them into compliance with the State’s minimum wage requirement effective January 1, 2026; and 2.  Adopt the following resolution: RESOLUTION NO. 2026-13 – A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING THE LIMITED SERVICE COMPENSATION SCHEDULE FOR CONSISTENCY WITH STATE LAW February 03, 2026 Item #7 69827ef877fd6a456f6f540f
West Hollywood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260202 LA County West Hollywood City Council Order of Business B 12 B.12. AGREEMENTS FOR SERVICES WITH THE CODE GROUP, RICK ENGINEERING COMPANY, KIMLEY-HORN & ASSOCIATES, INC., RINCON CONSULTANTS INC., AND WILLDAN ENGINEERING [N. MARICICH, J. ALKIRE, S. QURESHY, F. CONTRERAS]: SUBJECT: The City Council will consider approval of agreements for Professional Services with The Code Group, Rick Engineering Company, Kimley-Horn & Associates, Inc., Rincon Consultants Inc., and Willdan Engineering, to establish a bench of firms that can provide temporary planning staff services on an “as-needed” basis. RECOMMENDATIONS: 1) Approve Agreements for Professional Services with The Code Group, Rick Engineering Company, Kimley-Horn & Associates, Inc., Rincon Consultants Inc., and Willdan Engineering, each in a not-to-exceed amount of $200,000 per fiscal year for temporary planning staff services on an “as-needed” basis; and 2) Authorize the City Manager or designee to execute documents incident to the agreements. February 02, 2026 Order of Business B #12 69827ef877fd6a456f6f52c1
20260202 LA County West Hollywood City Council Order of Business B 11 B.11. 2026 WEST HOLLYWOOD ART WALK [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will consider approving the waiver of Parking Meter Fees and Encroachment Permit Fees in conjunction with a Special Event Permit for City businesses participating in the 2026 West Hollywood Art Walk, which will be held on Saturday, February 28, 2026. RECOMMENDATION: Approve the waiver of Parking Meter and Encroachment Permit fees in conjunction with a Special Event Permit for City businesses participating in the 2026 West Hollywood Art Walk to activate their businesses on Saturday, February 28, 2026, in an amount not to exceed $10,000 in waived fees. February 02, 2026 Order of Business B #11 69827ef877fd6a456f6f52c3
20260202 LA County West Hollywood City Council Order of Business B 15 B.15. CONSTRUCTION AGREEMENT WITH ELECNOR BELCO ELECTRIC TO CONSTRUCT CIP LA BREA AVENUE PEDESTRIAN LIGHTING IMPROVEMENT PROJECT, CIP 2601 [H. COLLINS, J. GILMOUR, R. GARLAND]: SUBJECT: The City Council will consider approval of a Construction Agreement with Elecnor Belco Electric to construct CIP 2601, La Brea Avenue Pedestrian Lighting Improvement Project. RECOMMENDATIONS: 1) Approve a Construction Agreement with Elecnor Belco Electric, in the amount of $248,888.00 for the construction of CIP 2601, La Brea Avenue Pedestrian Lighting Improvement Project, and authorize the City Manager or designee to execute documents incident to the Agreement; 2) Authorize the City Engineer to approve change orders to the Construction Agreement in an amount not to exceed 25% ($62,222.00) of the total Agreement amount; and 3) Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING THE DESIGN AND PLANS FOR THE CONSTRUCTION OF CIP 2601, LA BREA AVENUE PEDESTRIAN LIGHTING IMPROVEMENT PROJECT, PURSUANT TO GOVERNMENT CODE SECTION 830.6.” February 02, 2026 Order of Business B #15 69827ef877fd6a456f6f52c7
20260202 LA County West Hollywood City Council Order of Business F 1 F.1. APPOINTMENT OF CITY COUNCILMEMBERS AS DELEGATES AND ALTERNATES TO VARIOUS ORGANIZATIONS, COMMITTEES, CONFERENCES, AND CITY COUNCIL SUBCOMMITTEES [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will consider appointments as delegates and alternates to various organizations, committees, and conferences. Additionally, the City Council will consider appointments to the various City Council Subcommittees. RECOMMENDATIONS: 1. Appoint Councilmembers as Delegates and Alternates to the following: A) Sanitation District No. 4 – Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPOINTING AN ALTERNATE DIRECTOR TO THE BOARD OF DIRECTORS OF LOS ANGELES COUNTY SANITATION DISTRICT NO. 4”; B) California Contract Cities Association – Voting Delegate/Alternate; C) California Joint Powers Authority (CJPIA) – Attending Councilmember/Approve Two (2) City Staff Alternates; D) Clean Power Alliance – Director/Alternate Director; E) League of California Cities – Voting Delegate/Alternate Delegate; F) Los Angeles County City Selection Committee – (Mayor)/Alternate Attending Councilmember; G) National League of Cities – Delegate/Alternate Delegate; H) Santa Monica Bay Watershed Council - Attending Councilmember/Alternate; I) Southern California Association of Governments (SCAG) - Delegate/Alternate; J) Westside Cities Council of Governments (WSCCOG) – Attending Councilmember/Alternate Attending Councilmember; 2. Appoint Two (2) Councilmembers as Subcommittee Members to the following: A) Finance and Budget Subcommittee (Standing) – Mayor and Vice Mayor; B) West Hollywood Pride Subcommittee (Standing) – Mayor and Vice Mayor; C) Homelessness Subcommittee (Standing); D) Laurel House Project Subcommittee (Ad Hoc); E) Plummer Park Project Subcommittee (Ad Hoc); F) Hart Park Phase II Improvements Subcommittee (Ad Hoc); G) San Vicente Streetscape Subcommittee (Ad Hoc); H) Rent Stabilization Ordinance Subcommittee (Ad Hoc); 3. Appoint a City Councilmember as the Liaison to Metro; and 4. Appoint Mayor Heilman as the Liaison to Mayors for Guaranteed Income. February 02, 2026 Order of Business F #1 69827ef877fd6a456f6f52d2
20260202 LA County West Hollywood City Council Order of Business B 6 B.6. ADOPT ORDINANCE NO. 26-01 (2ND READING) “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD AMENDING SECTION 10.08.240 (WEST HOLLYWOOD PREFERENTIAL PARKING DISTRICT NO. 9) OF CHAPTER 10.08 (PREFERENTIAL PARKING DISTRICTS), TITLE 10 (VEHICLES AND TRAFFIC) OF THE WEST HOLLYWOOD MUNICIPAL CODE, IMPLEMENTING DISTRICT 9 PREFERENTIAL PARKING REGULATIONS ON THE 1000 BLOCK OF ALFRED STREET BETWEEN SANTA MONICA BOULEVARD AND THE CITY OF LOS ANGELES/WEST HOLLYWOOD BORDER, NORTH OF ROMAINE STREET” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 26-01, amending Section 10.08.240 (West Hollywood Preferential Parking District No.9) of Chapter 10.08 (Preferential Parking Districts), Title 10 (Vehicles and Traffic) of the West Hollywood Municipal Code, implementing District 9 preferential parking regulation on the 1000 block of Alfred Street between Santa Monica Boulevard and the City of Los Angeles/West Hollywood border, northeast of Romaine Street. RECOMMENDATION: Waive further reading and adopt Ordinance No. 26-01: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD AMENDING SECTION 10.08.240 (WEST HOLLYWOOD PREFERENTIAL PARKING DISTRICT NO. 9) OF CHAPTER 10.08 (PREFERENTIAL PARKING DISTRICTS), TITLE 10 (VEHICLES AND TRAFFIC) OF THE WEST HOLLYWOOD MUNICIPAL CODE, IMPLEMENTING DISTRICT 9 PREFERENTIAL PARKING REGULATIONS ON THE 1000 BLOCK OF ALFRED STREET BETWEEN SANTA MONICA BOULEVARD AND THE CITY OF LOS ANGELES/WEST HOLLYWOOD BORDER, NORTH OF ROMAINE STREET”. February 02, 2026 Order of Business B #6 69827ef877fd6a456f6f52cd
20260202 LA County West Hollywood City Council Order of Business B 10 B.10. ADOPT AN UPDATE TO THE CITY’S TITLE VI COMPLIANCE PLAN FOR TRANSPORTATION PROGRAMS [H. COLLINS, T. FUHRER, C. VASQUEZ]: SUBJECT: The City Council will approve and adopt the attached “Title VI Plan Update” for the City’s Transportation Programs. RECOMMENDATIONS: 1) Approve and adopt the Title VI Plan Update, effective March 1, 2026; and 2) Direct staff to submit the attached Title VI Plan Update to the Los Angeles County Metropolitan Transportation Authority (Metro), as required, and to implement the associated program. February 02, 2026 Order of Business B #10 69827ef877fd6a456f6f52c4
20260202 LA County West Hollywood City Council Order of Business B 14 B.14. AMENDMENT NO. 1 TO AGREEMENT FOR SERVICES WITH RALPH ANDERSEN AND ASSOCIATES FOR MANAGEMENT AND EXECUTIVE RECRUITMENTS [J. JIMENEZ, R. NAPPER, C. LEUNG]: SUBJECT: The City Council will consider amending the agreement for services with Ralph Andersen and Associates to modify the scope of services and increase the not-to-exceed amount of the agreement to provide recruitment services for professional, management, and executive level positions. RECOMMENDATIONS: 1) Approve Amendment No. 1 to the Agreement for Services with Ralph Andersen and Associates to modify the scope of services and increase the amount of the agreement by $40,500, for a total not-to-exceed amount of $84,000; and 2) Authorize the City Manager or designee to execute the documents incident to the agreement. February 02, 2026 Order of Business B #14 69827ef877fd6a456f6f52c5
20260202 LA County West Hollywood City Council Order of Business A 1 A.1. PUBLIC COMMENTS ON CONSENT CALENDAR ITEMS WHICH HAVE NOT BEEN REMOVED FROM THE CONSENT CALENDAR: February 02, 2026 Order of Business A #1 69827ef877fd6a456f6f52c6
20260202 LA County West Hollywood City Council Order of Business F 6 F.6. INTERFAITH LEADERS ROUNDTABLE [J. ERICKSON]: SUBJECT: The City Council will consider directing staff to create an Interfaith Leaders Roundtable of faith leaders in the West Hollywood community. The roundtable will meet once or twice a year to discuss topics of significance to the West Hollywood community, share resources, and build relationships with each other and the City. RECOMMENDATION: Direct staff to create an Interfaith Leaders Roundtable to meet once or twice a year to discuss topics of significance to the West Hollywood community, including but not limited to community affairs, public safety, and resource sharing. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. PUBLIC COMMENT: This time has been set aside for the public to address the Council on any item of interest within the subject matter jurisdiction of the Council that could not be heard under Item 1 at the beginning of the meeting. COUNCILMEMBER COMMENTS AND MEETING ATTENDANCE REPORTS: This portion of the meeting is set aside for general comments, announcements, requests of staff, subcommittee meeting reports, and/or other issues of concern from members of the City Council. ADJOURNMENT: The City Council will adjourn to its next Adjourned Regular meeting, which will be on Tuesday, February 17, 2026 at 6:00 P.M. at West Hollywood Park Public Meeting Room - Council Chambers. February 02, 2026 Order of Business F #6 69827ef877fd6a456f6f52d8
20260202 LA County West Hollywood City Council Order of Business B 5 B.5. COMMISSION MEETING SYNOPSES [M. CROWDER, L. MORALES]: SUBJECT: The City Council will receive synopses from the Human Services Commission, the Rent Stabilization Commission, and the Women’s Advisory Board regarding actions taken at their recent meetings. RECOMMENDATION: Receive and file. February 02, 2026 Order of Business B #5 69827ef877fd6a456f6f52d1
20260202 LA County West Hollywood City Council Order of Business B 9 B.9. QUARTERLY ECONOMIC DATA AND ECONOMIC STUDY UPDATE [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council will receive an update on the City’s Economic Data and progress on the 2024 Economic Study action items. RECOMMENDATION: Receive and file. February 02, 2026 Order of Business B #9 69827ef877fd6a456f6f52da
20260202 LA County West Hollywood City Council Order of Business B 3 B.3. APPROVAL OF DEMAND REGISTER NO. 985 [O. JONES, K. BARENG, Y. MARTINEZ]: SUBJECT: The City Council shall receive the Demand Register for period ending pursuant to Sections 37201 to 37210 of the Government Code of the State of California. RECOMMENDATION: Approve Demand Register No. 985 and adopt Resolution No. 26-006. February 02, 2026 Order of Business B #3 69827ef877fd6a456f6f52d7
20260202 LA County West Hollywood City Council Order of Business B 1 B.1. POSTING OF AGENDA: SUBJECT: The agenda for the meeting of Monday, February 2, 2026, was posted at City Hall, Plummer Park, and the Aquatics & Recreation Center (ARC) on Wednesday, January 28, 2026. RECOMMENDATION: Receive and file. February 02, 2026 Order of Business B #1 69827ef877fd6a456f6f52d6
20260202 LA County West Hollywood City Council Order of Business F 5 F.5. DIRECTION TO ESTABLISH A GRANT PROGRAM FOR WEST HOLLYWOOD SPORTS LEAGUES AND CLUBS [C. BYERS]: SUBJECT: The City Council will consider directing staff to develop and return with a framework for an annual grant program for West Hollywood-based sports leagues and clubs to support participation, competitions, and community-building activities. RECOMMENDATION: Direct staff to develop and return to the City Council with a framework for an annual grant program to support West Hollywood-based sports leagues and clubs, to be commenced as part of FY 2026-27. February 02, 2026 Order of Business F #5 69827ef877fd6a456f6f52d5
20260202 LA County West Hollywood City Council Order of Business B 4 B.4. CLAIMS ADMINISTRATION [J. JIMENEZ, M. CROWDER, Y. ZHOSAN]: SUBJECT: The City Council is receiving notification that the City’s third-party administrator Carl Warren & Co. has denied two (2) Claims for Damages from Samantha Allen and Uline Inc. RECOMMENDATION: Receive and file. February 02, 2026 Order of Business B #4 69827ef877fd6a456f6f52d3
20260202 LA County West Hollywood City Council Order of Business B 7 B.7. ADOPT ORDINANCE NO. 26-02 (2ND READING) “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SITE IMPROVEMENTS AT 9200 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA” [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 26-02, approving a development agreement in conjunction with the new off-site advertising billboard and site improvements at 9200 Sunset Boulevard, West Hollywood, California. RECOMMENDATION: Waive further reading and adopt Ordinance No. 26-02: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A DEVELOPMENT AGREEMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SITE IMPROVEMENTS AT 9200 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” February 02, 2026 Order of Business B #7 69827ef877fd6a456f6f52d0
20260202 LA County West Hollywood City Council Order of Business B 16 B.16. ACCEPT AN EASEMENT AND RIGHT OF WAY FOR PUBLIC STREET AND SIDEWALK PURPOSES ALONG THE PALM AVENUE FRONTAGE OF THE WESTWOOD PROPERTY VENTURES, LLC DEVELOPMENT PROJECT AT 923 PALM AVENUE [H. COLLINS, J. GILMOUR]: SUBJECT: The City Council will consider accepting an easement and right of way for street and sidewalk purposes along the Palm Avenue frontage of the Westwood Property Ventures, LLC development project located at 923 Palm Avenue. This item is categorically exempt from the California Environmental Quality Act (CEQA), acceptance of the Grant of Easement for Public Sidewalk and Parkway Purposes pursuant to CEQA Guidelines sections 15301 and 15305. RECOMMENDATIONS: 1) Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING GRANT OF EASEMENT FOR PUBLIC SIDEWALK AND PARKWAY PURPOSES AT 923 PALM AVENUE IN THE CITY OF WEST HOLLYWOOD”; and 2) Direct the City Clerk to submit a certified copy of Resolution No. 26-________, as well as the Easement in Exhibit A of Attachment A for recordation by the office of the Recorder of the County of Los Angeles. February 02, 2026 Order of Business B #16 69827ef877fd6a456f6f52cb
20260202 LA County West Hollywood City Council Order of Business B 17 B.17. ADOPTION OF A RESOLUTION OF INTENTION TO MODIFY THE TERM OF THE MANAGEMENT DISTRICT PLAN OF THE WEST February 02, 2026 Order of Business B #17 69827ef877fd6a456f6f52c9
20260202 LA County West Hollywood City Council Order of Business C 2 C.2. ADOPT ORDINANCE NO. 25-26 (2ND READING) “AN ORDINANCE OF THE CITY OF WEST HOLLYWOOD ADOPTING BY REFERENCE TITLE 26 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA BUILDING CODE, 2025 EDITION; TITLE 27 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA ELECTRICAL CODE, 2025 EDITION; TITLE 28 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA PLUMBING CODE, 2025 EDITION; TITLE 29 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA MECHANICAL CODE, 2025 EDITION; TITLE 30 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA RESIDENTIAL CODE, 2025 EDITION; TITLE 31 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 EDITION; TITLE 33 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA EXISTING BUILDING CODE, EDITION 2025; ADD THE CALIFORNIA HISTORICAL BUILDING CODE, EDITION 2025; MAKING AMENDMENTS TO SAID CODES; AMENDING CHAPTERS 13.04, 13.08, 13.12, 13.16, 13.20, AND 13.24, 13.26 AND 13.44 OF TITLE 13 OF THE WEST HOLLYWOOD MUNICIPAL CODE; AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT” [N. MARICICH, J. ALKIRE, B. GALAN]: SUBJECT: The City Council will consider approving Ordinance No. 25-26, adopting by reference Title 26 of the Los Angeles County Code, incorporating the California Building Code, 2025 edition; Title 27 of the Los Angeles County Code, incorporating the California Electrical Code, 2025 edition; Title 28 of the Los Angeles County Code, incorporating the California Plumbing Code, 2025 edition; Title 29 of the Los Angeles County Code, incorporating the California Mechanical Code, 2025 edition; Title 30 of the Los Angeles County Code, incorporating the California Residential Code, 2025 edition; Title 31 of the Los Angeles County Code, incorporating the California Green Building Standards Code, 2025 edition; Title 33 of the Los Angeles County Code, incorporating the California Existing Building Code, edition 2025; add the California Historical Building Code, edition 2025; making amendments to said codes; amending Chapters 13.04, 13.08, 13.12, 13.16, 13.20, and 13.24, 13.26 and 13.44 of Title 13 of the West Hollywood Municipal Code; and finding the action exempt from the California Environmental Quality Act. RECOMMENDATION: Adopt Ordinance No. 25-26: “AN ORDINANCE OF THE CITY OF WEST HOLLYWOOD ADOPTING BY REFERENCE TITLE 26 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA BUILDING CODE, 2025 EDITION; TITLE 27 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA ELECTRICAL CODE, 2025 EDITION; TITLE 28 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA PLUMBING CODE, 2025 EDITION; TITLE 29 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA MECHANICAL CODE, 2025 EDITION; TITLE 30 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA RESIDENTIAL CODE, 2025 EDITION; TITLE 31 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 EDITION; TITLE 33 OF THE LOS ANGELES COUNTY CODE, INCORPORATING THE CALIFORNIA EXISTING BUILDING CODE, EDITION 2025; ADD THE CALIFORNIA HISTORICAL BUILDING CODE, EDITION 2025; MAKING AMENDMENTS TO SAID CODES; AMENDING CHAPTERS 13.04, 13.08, 13.12, 13.16, 13.20, AND 13.24, 13.26 AND 13.44 OF TITLE 13 OF THE WEST HOLLYWOOD MUNICIPAL CODE; AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” February 02, 2026 Order of Business C #2 69827ef877fd6a456f6f52c8
20260202 LA County West Hollywood City Council Order of Business B 13 B.13. INCREASE 2026 FISCAL YEAR AUTHORIZATION AMOUNT ON SOURCEWELL CONTRACT #010101 WITH CDW [O. JONES, E. TSIPIS, K. DEVINE]: SUBJECT: The City Council will consider authorizing the increase of the 2026 Fiscal Year Authorization amount on Sourcewell Contract #010101 by an additional $150,000 for a new total of $1,050,000. RECOMMENDATIONS: 1) Increase the 2026 Fiscal Year Authorization Amount of Sourcewell Contract #010101 by an additional $150,000 for a new total of $1,050,000; and 2) Authorize the Information Technology division to issue a Purchase Order in the amount of $109,744.59 for our annual Arctic Wolf Cyber Security renewal. February 02, 2026 Order of Business B #13 69827ef877fd6a456f6f52c2
20260202 LA County West Hollywood City Council Order of Business A 2 A.2. PUBLIC COMMENTS, GENERAL INTEREST: CITY MANAGER’S REPORT: This time has been set aside for the City Manager to update the Council on important items initiated by staff or previously requested by the City Council. FISCAL IMPACT ON CONSENT CALENDAR: February 02, 2026 Order of Business A #2 69827ef877fd6a456f6f52ca
20260202 LA County West Hollywood City Council Order of Business C 1 C.1. HOLLYWOOD TOURISM IMPROVEMENT DISTRICT [L. BIERY, P. KESPRADIT, L. D’AMBROSIA]: SUBJECT: The City Council of the City of West Hollywood will consider adopting a Resolution declaring its intention to modify the term of the West Hollywood Tourism Improvement District’s (WeHoTID) Management District Plan, and setting the time and place of a public hearing to consider the modification of the WeHoTID Plan. RECOMMENDATIONS: 1. Adopt Resolution No. 26-________: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD DECLARING ITS INTENTION TO MODIFY THE TERM OF THE WEST HOLLYWOOD TOURISM IMPROVEMENT DISTRICT’S (WEHOTID) MANAGEMENT DISTRICT PLAN, AND FIXING THE TIME AND PLACE OF A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF”; and 2. Direct Staff to publish a notice notifying the public that the City Council will conduct a public hearing on February 17, 2026, on the modification of the WeHoTID Plan. February 02, 2026 Order of Business C #1 69827ef877fd6a456f6f52cc
20260202 LA County West Hollywood City Council Order of Business F 2 F.2. APPOINTMENTS TO THE HISTORIC PRESERVATION COMMISSION AND THE SOCIAL JUSTICE ADVISORY BOARD [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: Vice Mayor Hang will make direct appointments to the Historic Preservation Commission and the Social Justice Advisory Board. RECOMMENDATION: Vice Mayor Hang will make direct appointments to the Historic Preservation Commission and the Social Justice Advisory Board. February 02, 2026 Order of Business F #2 69827ef877fd6a456f6f52ce
20260202 LA County West Hollywood City Council Order of Business F 3 F.3. SPONSORSHIP OF A KEYNOTE EVENT FEATURING ELIAS JAHSHAN AS PART OF THE HUMAN RIGHTS SPEAKERS SERIES [C. BYERS, D. HANG]: SUBJECT: The City Council will consider sponsoring a keynote event featuring Elias Jahshan, editor of two anthologies by LGBTQ+ Arab Writers: *This Arab is Queer* and *This Queer Arab Family*. Elias Jahshan will discuss his expertise in queer Arab experiences, storytelling, and human rights. RECOMMENDATIONS: 1) Approve the sponsorship of a keynote event featuring Elias Jahshan as part of the Human Rights Speakers Series; 2) Authorize the City Manager or designee to negotiate and execute all documents incident to the Agreement for Services with the keynote speaker in an amount not to exceed $5,500; 3) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for the event; and 4) Direct the Communications Department to utilize all appropriate communication tools to promote the events including, but not limited to, the City’s website, a press release, and social media tools. February 02, 2026 Order of Business F #3 69827ef877fd6a456f6f52cf
20260202 LA County West Hollywood City Council Order of Business F 4 F.4. SPONSORSHIP OF AN OLDER ADULT ART SHOWCASE AS PART OF OLDER ADULTS MONTH [J. ERICKSON]: SUBJECT: The City Council will direct staff to partner with the Older Adult Advisory Board to organize an art showcase in May 2026, during Older Adults Month, providing older adults with an opportunity to showcase their creative works. RECOMMENDATIONS: 1) Direct staff to partner with the Older Adult Advisory Board to organize an Older Adult Art Showcase in May 2026; 2) Authorize the use of the City name and logo on invitations, programs, and other collateral materials for this event; 3) Direct the Communications Department to utilize all appropriate communication tools to promote the showcase including, but not limited to, the City’s website, a press release, and social media tools; 4) Authorize the Director of Finance and Technology Services to allocate $5,000 from unallocated General Fund reserves to the FY 26 Special Council Programs Account 100-1-01-00-531001 for costs associated with the event, and increase the budget for Special Council Programs by the same amount; and 5) Authorize the Director of Finance and Technology Services to allocate up to $5,000 from Fiscal Year 2026 funds in the Special Council Programs account number 100-1-01-00-531001 for costs associated with the event. February 02, 2026 Order of Business F #4 69827ef877fd6a456f6f52d4
20260202 LA County West Hollywood City Council Order of Business B 8 B.8. ADOPT ORDINANCE NO. 26-03 (2ND READING) “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A ZONING MAP AMENDMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SITE IMPROVEMENTS AT 9200 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA [J. JIMENEZ, M. CROWDER, L. MORALES]: SUBJECT: The City Council will waive further reading and adopt Ordinance No. 26-03, approving a zoning map amendment in conjunction with the new off-site advertising billboard and site improvements at 9200 Sunset Boulevard, West Hollywood, California. RECOMMENDATION: Waive further reading and adopt Ordinance No. 26-03: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD APPROVING A ZONING MAP AMENDMENT IN CONJUNCTION WITH THE NEW OFF-SITE ADVERTISING BILLBOARD AND SITE IMPROVEMENTS AT 9200 SUNSET BOULEVARD, WEST HOLLYWOOD, CALIFORNIA.” February 02, 2026 Order of Business B #8 69827ef877fd6a456f6f52db
Whittier
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 LA County Whittier City Council Order of Business 8 C 8.C. Claims Against the City Recommendation: Deny claims filed by Joel Hernandez and Carlos Maravilla. February 10, 2026 Order of Business 8 #C 698a94892167a686cef7e29b
20260210 LA County Whittier City Council Order of Business 12 C 12.C. Conference with Legal Counsel – Anticipated Litigation, initiation of litigation pursuant to Government Code Section 54956.9(d)(4): One Case. February 10, 2026 Order of Business 12 #C 698a94892167a686cef7e29a
20260210 LA County Whittier City Council Order of Business 10 A 10.A. Review of Whittier Car Washes Recommendation: Review the information provided regarding car washes, and if appropriate, provide staff with direction. February 10, 2026 Order of Business 10 #A 698a94892167a686cef7e299
20260210 LA County Whittier City Council Order of Business 12 B 12.B. Conference with Legal Counsel – Anticipated Litigation, significant exposure to litigation pursuant to Government Code Section 54956.9(e) (1): One Case. February 10, 2026 Order of Business 12 #B 698a94892167a686cef7e298
20260210 LA County Whittier City Council Order of Business 12 E 12.E. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8124-007-918 (3551 San Gabriel River Pkwy, Pico Rivera, CA 90660) City Negotiator: Conal McNamara Property Negotiator: United States Navy Under Negotiation: Price and Terms February 10, 2026 Order of Business 12 #E 698a94892167a686cef7e296
20260210 LA County Whittier City Council Order of Business 12 D 12.D. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8140-025-005 (12102 Hadley St) City Negotiator: Conal McNamara, Executive Director Property Negotiator: Los Angeles County Fire Department Under Negotiation: Price and Terms February 10, 2026 Order of Business 12 #D 698a94892167a686cef7e295
20260210 LA County Whittier City Council Order of Business 9 A 9.A. First Reading of Ordinance No. 3175 - Short Term Rentals - Zoning Code Amendment No. ZCA24-0003 Recommendation: Introduce and conduct the first reading of Ordinance No. 3175 as recommended by the Planning Commission approving Zoning Code Amendment No. ZCA24-0003, relating to short-term rental regulations. Environmental Review Zoning Code Amendment No. ZCA24-0003 is exempt from the California Environmental Quality Act (“CEQA”) and has been found to be exempt under sections 15061(b)(3), 15060(c)(2) and 15060(c)(3) because it will not result in a direct or reasonably foreseeable indirect physical change in the environment and it is not a “project” as defined in CEQA guideline section 15378. February 10, 2026 Order of Business 9 #A 698a94892167a686cef7e294
20260210 LA County Whittier City Council Order of Business 12 F 12.F. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: APN 8170-029-900 (12540 Whittier Blvd) and 8170-029-902 (12549 Washington Blvd) City Negotiator: Conal McNamara, Executive Director Property Negotiator: William Nascimento, Sycamore Group LLC Under Negotiation: Price and Terms February 10, 2026 Order of Business 12 #F 698a94892167a686cef7e293
20260210 LA County Whittier City Council Order of Business 12 G 12.G. Conference with Real Property Negotiators pursuant to Gov Code 54956.8 Properties: 6711 and 6713 Bright Ave Agency Negotiator: Conal McNamara, City Manager Negotiating Parties:  Janelle A. Gonzales (Lessee for 6711 Bright Ave) and Jaimee Aguayo & Associates (Lessee for 6713 Bright Ave) Under Negotiation: Price and Terms February 10, 2026 Order of Business 12 #G 698a94892167a686cef7e292
20260210 LA County Whittier City Council Order of Business 8 A 8.A. Waive Further Reading Recommendation: After the City Clerk has read the title, waive full reading of all resolutions and ordinances on this agenda for adoption. February 10, 2026 Order of Business 8 #A 698a94892167a686cef7e29d
20260210 LA County Whittier City Council Order of Business 12 J 12.J. Conference With Legal Counsel—Existing Litigation pursuant to Government Code 54956.9(d)(1): Whittier College vs. City of Whittier - Claim No. 26-591660-018 February 10, 2026 Order of Business 12 #J 698a94892167a686cef7e2a5
20260210 LA County Whittier City Council Order of Business 12 K 12.K. Conference with Labor Negotiators pursuant to Government Code Section 54957.6 Agency Negotiator: Conal McNamara Represented and Unrepresented Employee: Whittier City Employees’ Association, Whittier Police Officers’ Association, and unrepresented employees February 10, 2026 Order of Business 12 #K 698a94892167a686cef7e2a4
20260210 LA County Whittier City Council Order of Business 12 I 12.I. Conference with Legal Counsel – Existing Litigation pursuant to Government Code Section 54956.9(d)(1) Whittier Conservancy v City of Whittier Case No. 24STCP03966 February 10, 2026 Order of Business 12 #I 698a94892167a686cef7e2a3
20260210 LA County Whittier City Council Order of Business 12 H 12.H. Conference With Legal Counsel—Existing Litigation pursuant to Government Code 54956.9(d)(1): Whittier Conservancy v. City of Whittier – Case No. 25STCP04856 February 10, 2026 Order of Business 12 #H 698a94892167a686cef7e2a2
20260210 LA County Whittier City Council Order of Business 8 G 8.G. Board and Commission Appointments - Puente Hills Habitat Preservation Authority (Financial Oversight Advisory Committee) Recommendation: Appoint Rick Gonzalez, Andrew J. Moraga, and Alexander Merkel to the three vacancies on the Puente Hills Habitat Preservation Authority - Financial Oversight Advisory Committee. February 10, 2026 Order of Business 8 #G 698a94892167a686cef7e2a1
20260210 LA County Whittier City Council Order of Business 8 F 8.F. 3551 San Gabriel River Parkway Demolition Project – Notice Inviting Bids Recommendation: 1) Find the Project is Categorically Exempt pursuant to Section 15301 (Existing Facilities) of California Environmental Quality Act guidelines; 2) Approve the Specifications for 3551 San Gabriel River Parkway Demolition Project; and 3) Authorize the City Clerk to advertise for construction bids. February 10, 2026 Order of Business 8 #F 698a94892167a686cef7e2a0
20260210 LA County Whittier City Council Order of Business 8 D 8.D. State and Federal Budget Requests Recommendation: Adopt Resolution No. 2026-12, adopting projects and priorities for 2026-2027 State and Federal budget requests. February 10, 2026 Order of Business 8 #D 698a94892167a686cef7e29f
20260210 LA County Whittier City Council Order of Business 8 E 8.E. Contract Parking Enforcement Services Renewal Recommendation: Authorize the City Manager to execute a three-year contract renewal with Inter-Con Security Systems Incorporated for parking enforcement services. February 10, 2026 Order of Business 8 #E 698a94892167a686cef7e29e
Aliso Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code section 54957.6 Agency Designated Representatives: Mayor and Mayor Pro Tem Unrepresented Employee: City Manager February 04, 2026 Closed Session #1 69827ef877fd6a456f6f5600
20260204 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. February 04, 2026 Order of Business 4 #1 69827ef877fd6a456f6f5605
20260204 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – DECEMBER 2025 Recommended Action: Receive and file the December 2025 Treasurer’s Statement. Staff Report Attachment 1 - December 2025 Treasurer’s Statement February 04, 2026 Order of Business 4 #4 69827ef877fd6a456f6f5604
20260204 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 AGREEMENT WITH HINDERLITER DE LLAMAS AND ASSOCIATES FOR SALES TAX CONSULTING AND AUDITING SERVICES Recommended Action: Approve and authorize the Acting City Manager to execute a five-year Professional Services Agreement with Hinderliter de Llamas and Associates for sales tax consulting and auditing services in an amount not-to- exceed $100,000. Staff Report Attachment 1 - Agreement February 04, 2026 Order of Business 4 #6 69827ef877fd6a456f6f5602
20260204 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 INTRODUCTION OF OCFA DIVISION CHIEF RYAN BISHOP February 04, 2026 Order of Business 1 #1 69827ef877fd6a456f6f55ff
20260204 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 CONDITIONAL USE PERMIT TO PERMIT ALCOHOL SALES WITHIN A NEW RESTAURANT AT 26511 ALISO CREEK ROAD (USE-2025-00020). Recommended Action: Adopt a Resolution approving a Conditional Use Permit to permit alcohol sales within a new restaurant at 26511 Aliso Creek Road (USE- 2025-00020). Staff Report Attachment 1 - Resolution Attachment 2 - Project Plans Attachment 3 - Project Description Attachment 4 - Presentation February 04, 2026 Order of Business 5 #1 69827ef877fd6a456f6f5601
20260204 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING SECTION 14.080 OF THE MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY UNITS Recommended Action: Conduct a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER Public Resources Code § 21080.17 Staff Report Attachment 1 - Ordinance February 04, 2026 Order of Business 4 #5 69827ef877fd6a456f6f5603
20260204 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between December 20, 2025, and January 15, 2026, in the amount of $2,632,121.59. Staff Report Attachment 1 - Accounts Payable Report February 04, 2026 Order of Business 4 #3 69827ef877fd6a456f6f5607
20260204 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 INTERIM CITY MANAGER EMPLOYMENT AGREEMENT Recommended Action: Approve the Interim City Manager Employment Agreement between the City of Aliso Viejo and Ann Eifert for working out of class with the additional duties of Interim City Manager, effective retroactively to December 22, 2025, and establishing the terms and conditions of the appointment. Staff Report Attachment 1 - Interim City Manager Employment Agreement February 04, 2026 Order of Business 6 #1 69827ef877fd6a456f6f5606
Anaheim
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9): One potential case February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f5354
20260203 Orange County Anaheim City Council Item 4 4. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the issuance of a Purchase Order to Motorola Solutions, Inc., in an amount not to exceed $981,885.95 for the purchase of Motorola 800 MHz radio equipment; and authorize the Purchasing Agent to execute all necessary contractual documents. February 03, 2026 Item #4 69827ef877fd6a456f6f5359
20260203 Orange County Anaheim City Council Item 10 10. Applicant requests to continue the public hearing to the Council meeting of March 3, 2026. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [continued from the Council meetings of December 16, 2025, Public Hearing Item No. 20 and January 13, 2026, Public Hearing Item No. 16]. Continue the public hearing to the Council meeting of March 3, 2026. February 03, 2026 Item #10 69827ef877fd6a456f6f5355
20260203 Orange County Anaheim City Council Item 5 5. Authorize the issuance of a Purchase Order to Velocity Truck Centers, in the amount of $331,635.41 for the purchase of one Freightliner packer truck; and authorize the Purchasing Agent to execute all necessary contractual documents in accordance with Sourcewell Cooperative Contract No. 032824-DAI between Sourcewell and Daimler Trucks North America. February 03, 2026 Item #5 69827ef877fd6a456f6f535a
20260203 Orange County Anaheim City Council Item 2 2. Appoint three new members to the Anaheim Workforce Development Board with terms ending June 30, 2030 [Karla Rodriguez and Kurtis Adams, representing business; and Richard Licerio, representing labor]. February 03, 2026 Item #2 69827ef877fd6a456f6f5356
20260203 Orange County Anaheim City Council Item 7 7. Approve an Independent Contractor Agreement with the Coast Community College District, in the amount of $50,000 paid to the City, for the Strong Workforce Program Transforming Intermediary Partnerships for Student Success, for a term ending June 30, 2026; and authorize the Director of Housing and Community Development, or designee, to execute and administer the agreement and any future modifications; and increase the Housing and Community Development Department’s Fiscal Year 2025/26 budget by $50,000. BUSINESS CALENDAR: February 03, 2026 Item #7 69827ef877fd6a456f6f535b
20260203 Orange County Anaheim City Council Item 6 6. Approve a Renewable Power Purchase Agreement with Cameron Ridge LLC, at an average annual cost of $12,800,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Cameron Ridge Project for a ten year term (term aggregate of $128 million); approve a Renewable Power Purchase Agreement with Alta Oak Realty, LLC, at an average annual cost of $5,700,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Zephyr Park and Oak Creek Projects for a ten year term (term aggregate of $57 million); and authorize the Public Utilities General Manager, or designees, to execute the agreements and any amendments or restatements to the agreements that are cost-neutral/reducing or that involve only minor administrative cost increases, and execute all related or implementing documents to the agreements, including documents contemplated by the agreements, assignments, collateral assignments, power scheduling agreements, and scheduling coordinator agreements; and take the necessary actions to implement and administer the agreements. February 03, 2026 Item #6 69827ef877fd6a456f6f535c
20260203 Orange County Anaheim City Council Item 3 3. Approve Contract No. MA 106-498952 with Johnson Controls Fire Protection LP, in an amount not to exceed $420,812.96, for the upgrade of the Fire Suppression System Panel: Node 1 at the Anaheim Convention Center; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement, in accordance with Sourcewell Cooperative Contract No. 030421-JHN between Sourcewell and Johnson Controls Fire Protection LP. February 03, 2026 Item #3 69827ef877fd6a456f6f5357
20260203 Orange County Anaheim City Council Item 9 9. Discussion and possible action to waive the attorney-client privilege as to a Memo dated January 26, 2026 from the City Attorney’s Office – Ethics Division to the Mayor and City Council regarding “Gift Reporting Requirements for Section 87200 Filers (Form 700) and Analysis of Resort Stay Provided by a Donor”. MOTION: 5:30 P.M. PUBLIC HEARING: February 03, 2026 Item #9 69827ef877fd6a456f6f5353
20260203 Orange County Anaheim City Council Item 8 8. Receive a presentation of the Chief of Police’s strategic priorities for the first 100 days in office, which includes his intention to learn and evaluate the Anaheim Police Department and the community it proudly serves [informational item]. February 03, 2026 Item #8 69827ef877fd6a456f6f5352
Brea
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Brea City Council Order of Business 1 D 1.D. Public Employee Performance Evaluation Pursuant to Government Code Section 54957(b). Title: City Attorney February 03, 2026 Order of Business 1 #D 69827ef877fd6a456f6f53b0
20260203 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment February 03, 2026 Order of Business 1 #B 69827ef877fd6a456f6f53b6
20260203 Orange County Brea City Council Order of Business 2 F 2.F. Review of Two Existing General Municipal Taxes in the City of Brea February 03, 2026 Order of Business 2 #F 69827ef877fd6a456f6f53a2
20260203 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call February 03, 2026 Order of Business 1 #A 69827ef877fd6a456f6f53b3
20260203 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Tyler Lemen, Birch St Friends Church February 03, 2026 Order of Business 3 #C 69827ef877fd6a456f6f53b2
20260203 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 February 03, 2026 Order of Business 3 #B 69827ef877fd6a456f6f53b1
20260203 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements February 03, 2026 Order of Business 3 #F 69827ef877fd6a456f6f53af
20260203 Orange County Brea City Council Order of Business 5 A 5.A. Successor Agency Disbursement Register for January 16, 2026 — 1. Receive and file. February 03, 2026 Order of Business 5 #A 69827ef877fd6a456f6f53ad
20260203 Orange County Brea City Council Order of Business 7 A 7.A. Council Announcements February 03, 2026 Order of Business 7 #A 69827ef877fd6a456f6f53ac
20260203 Orange County Brea City Council Order of Business 3 D 3.D. Presentation: Business of the Quarter February 03, 2026 Order of Business 3 #D 69827ef877fd6a456f6f53aa
20260203 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment February 03, 2026 Order of Business 2 #B 69827ef877fd6a456f6f53a8
20260203 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call February 03, 2026 Order of Business 2 #A 69827ef877fd6a456f6f53a7
20260203 Orange County Brea City Council Order of Business 6 C 6.C. Council Requests February 03, 2026 Order of Business 6 #C 69827ef877fd6a456f6f539f
20260203 Orange County Brea City Council Order of Business 4 B 4.B. Approve Change Orders for Required Modifications to Three Existing Type 1 Fire Engines and One Ladder/Tiller Truck — 1. Approve a change order in the amount of $39,264, plus applicable tax, for required modifications to three (3) Type 1 fire engines purchased in 2022 and currently in production with Pierce Manufacturing; — 2. Authorize a contingency amount not to exceed five percent (5%) of the original contract amount ($135,929) for the three (3) Type 1 fire engines to address potential manufacturer- driven specification changes prior to final acceptance; — 3. Approve a change order in the amount of $23,046, plus applicable tax, for required modifications to the ladder/tiller truck purchased in 2023 and currently in production with Pierce Manufacturing; — 4. Authorize a contingency amount not to exceed five percent (5%) of the original contract amount ($99,408) for the ladder/tiller truck purchased in 2023 to address potential manufacturer-driven specification changes prior to final acceptance; and February 03, 2026 Order of Business 4 #B 69827ef877fd6a456f6f53a4
20260203 Orange County Brea City Council Order of Business 6 A 6.A. City Manager February 03, 2026 Order of Business 6 #A 69827ef877fd6a456f6f53a5
20260203 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics February 03, 2026 Order of Business 2 #C 69827ef877fd6a456f6f53a9
20260203 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience February 03, 2026 Order of Business 3 #G 69827ef877fd6a456f6f53ae
20260203 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 3 potential cases. February 03, 2026 Order of Business 1 #C 69827ef877fd6a456f6f53b4
20260203 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call February 03, 2026 Order of Business 3 #A 69827ef877fd6a456f6f53b5
20260203 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries February 03, 2026 Order of Business 3 #H 69827ef877fd6a456f6f539c
20260203 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session February 03, 2026 Order of Business 3 #E 69827ef877fd6a456f6f53ab
20260203 Orange County Brea City Council Order of Business 2 D 2.D. Council Member Reports/Requests February 03, 2026 Order of Business 2 #D 69827ef877fd6a456f6f53a3
20260203 Orange County Brea City Council Order of Business 6 B 6.B. City Attorney February 03, 2026 Order of Business 6 #B 69827ef877fd6a456f6f53a1
20260203 Orange County Brea City Council Order of Business 2 E 2.E. Unscheduled Vacancy Appointment to the Cultural Arts Commission February 03, 2026 Order of Business 2 #E 69827ef877fd6a456f6f53a6
20260203 Orange County Brea City Council Order of Business 2 G 2.G. Study Session Adjournment February 03, 2026 Order of Business 2 #G 69827ef877fd6a456f6f539e
20260203 Orange County Brea City Council Order of Business 8 A 8.A. Meeting Adjournment Date Posted: January 29, 2026 February 03, 2026 Order of Business 8 #A 69827ef877fd6a456f6f539d
Buena Park
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands. February 10, 2026 Order of Business 4 #B 698a94892167a686cef7e0b8
20260210 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING A BUENA PARK YOUTH MICROGRANT PROGRAM Presented by Jessica Fewer, Senior Management Analyst February 10, 2026 Order of Business 9 #B 698a94892167a686cef7e0bd
20260210 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING THE CREATION OF A "STORIES OF BUENA PARK" VIDEO SERIES Presented by Jessica Fewer, Senior Management Analyst February 10, 2026 Order of Business 9 #A 698a94892167a686cef7e0bc
20260210 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES February 10, 2026 Order of Business 11 #A 698a94892167a686cef7e0bb
20260210 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS February 10, 2026 Order of Business 8 #A 698a94892167a686cef7e0ba
20260210 Orange County Buena Park City Council Order of Business 4 C 4.C. PROCLAMATION RECOGNIZING NATIONAL BLACK HISTORY MONTH 2026 — Recommended Action: Approve proclamation. February 10, 2026 Order of Business 4 #C 698a94892167a686cef7e0b9
20260210 Orange County Buena Park City Council Order of Business 2 C 2.C. RECOGNITION OF THE WESTERN STATES REGIONAL COUNCIL CARPENTERS UNION — Presented to Members of the Western States Regional Council Carpenters Union February 10, 2026 Order of Business 2 #C 698a94892167a686cef7e0b6
20260210 Orange County Buena Park City Council Order of Business 4 E 4.E. RESOLUTION ADJUSTING FEES AND CHARGES FOR THE COLLECTION, TRANSPORTATION, STORAGE, HANDLING, AND DISPOSAL OF UNAUTHORIZED SOLID WASTE RECEPTACLES — Recommended Action: 1) Adopt a resolution adjusting fees and charges for the collection, transportation, storage, handling, and disposal of unauthorized solid waste receptacles impounded  pursuant to Section 8.12.180 of the Buena Park Municipal Code. February 10, 2026 Order of Business 4 #E 698a94892167a686cef7e0b5
20260210 Orange County Buena Park City Council Order of Business 4 D 4.D. AMENDMENT TO THE FISCAL YEAR 2024-2025 MEASURE M2 SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM — Recommended Action: 1) Approve an Amendment to the 2024-2025 Measure M2 Seven-Year Capital Improvement Program (CIP); and 2) Authorize staff to submit the necessary documentation to the Orange County Transportation Authority (OCTA). February 10, 2026 Order of Business 4 #D 698a94892167a686cef7e0b4
20260210 Orange County Buena Park City Council Order of Business 2 B 2.B. PROCLAMATION RECOGNIZING NATIONAL BLACK HISTORY MONTH 2026 — Presented to Bobby McDonald, Black Chamber of Orange County February 10, 2026 Order of Business 2 #B 698a94892167a686cef7e0b3
20260210 Orange County Buena Park City Council Order of Business 4 F 4.F. APPROVAL OF A WATER BILL INSERT REGARDING A WASTEWATER RATE ADJUSTMENT — Recommended Action: 1) Approve a water bill insert informing residents of an upcoming wastewater rate adjustment. February 10, 2026 Order of Business 4 #F 698a94892167a686cef7e0b2
20260210 Orange County Buena Park City Council Order of Business 4 G 4.G. AUTHORIZE POLICE DEPARTMENT EMPLOYEES TO ATTEND OUT-OF-STATE TRAINING COURSES AND CONFERENCES DURING FISCAL YEARS 2025-2026 AND 2026-2027 — Recommended Action: 1) Approve and authorize the Police Department to attend out-of- state training courses and conferences. February 10, 2026 Order of Business 4 #G 698a94892167a686cef7e0b1
20260210 Orange County Buena Park City Council Order of Business 2 A 2.A. RECOGNITION OF BUENA PARK HIGH SCHOOL PRINCIPAL DR. JOHN SONJE BERG IN HONOR OF HIS RETIREMENT FROM THE U.S. AIR FORCE RESERVES February 10, 2026 Order of Business 2 #A 698a94892167a686cef7e0b0
20260210 Orange County Buena Park City Council Order of Business 5 A 5.A. PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR THE BOISSERANC PARK PICKLEBALL COURTS PROJECT PLANS, SPECIFICATIONS, AND ESTIMATE Presented by Aaron Esparza-Almaraz, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement with RJM Design Group, Inc. in the amount of $145,982 for the design services for the Boisseranc Park Pickleball Courts Project; 2) Authorize the City Manager and City Attorney to make any necessary, non- monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. February 10, 2026 Order of Business 5 #A 698a94892167a686cef7e0af
20260210 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS February 10, 2026 Order of Business 7 #A 698a94892167a686cef7e0ae
Costa Mesa
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Costa Mesa City Council Closed Session 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. THREAT TO PUBLIC SERVICES OR FACILITIES Pursuant to California Government Code Section 54957 Consultation with: Chief of Police Joyce LaPointe, Costa Mesa Police Department February 03, 2026 Closed Session #1 69827ef877fd6a456f6f53b7
Cypress
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 Orange County Cypress City Council Item 2 2. Second Reading of an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors Prepared by: Lisa Berglund, City Clerk Recommendation:  Conduct Second Reading and Adopt an Ordinance Amending Chapter 2 (Administration), Article X (Campaign Finance Reporting) of the Cypress Municipal Code by Adding New Sections 2-128.1 and 2-128.2 Establishing a Local Campaign Contribution Limit and Disclosure of Top Contributors. February 09, 2026 Item #2 698a94892167a686cef7dfc9
20260209 Orange County Cypress City Council Item 3 3. Second Reading of an Ordinance Amending Cypress Municipal Code Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 to Regulate Use of the City Seal and Logo Prepared by:  Lisa Berglund, City Clerk Recommendation:  Conduct Second Reading and Adopt an Ordinance Amending Cypress Municipal Code Section 1-13 and Adding Subsections 1-13.1 and 1-13.2 to Regulate Use of the City Seal and Logo. February 09, 2026 Item #3 698a94892167a686cef7dfc8
20260209 Orange County Cypress City Council Item 4 4. Award Contract for the Police Department Shooting Range Bullet-Trap Replacement, Project 422 Prepared by:  Elizabeth Camarena, Management Analyst Recommendation: 1. Approve Plans and Specifications for the Police Department Shooting Range Bullet-Trap Replacement, Project 422; and 2. Award the attached contract to Hunter Consulting Inc., dba HCI Environmental & Engineering Services for $94,250, and authorize a contingency of $14,130, and authorize the City Manager to execute the same; and 3. Appropriate an additional $52,380 in the Capital Projects Fund for Project 422; and 4. Transfer $52,380 from the Infrastructure Reserve Fund to the Capital Projects Fund for Project 422. February 09, 2026 Item #4 698a94892167a686cef7dfc6
20260209 Orange County Cypress City Council Item 5 5. Award Contracts for Electric Vehicle Charging Stations, Project 428 Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Award a contract to ABM Electrical & Lighting Solutions Inc. for $126,648.61, and authorize a contingency of $15,350. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS February 09, 2026 Item #5 698a94892167a686cef7dfc5
20260209 Orange County Cypress City Council Closed Session 1 CLOSED SESSION PUBLIC EMPLOYEE APPOINTMENT AND CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Sections 54957 and 54957.6 to discuss appointment, salary, compensation and fringe benefits related to the City Manager candidate. City Representative: City Attorney Fred Galante Unrepresented Employee: City Manager CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24-CV- 01835-ODW (JDEx) February 09, 2026 Closed Session #1 698a94892167a686cef7dfc4
Dana Point
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Dana Point City Council Item 11 11. LANTERN DISTRICT DEVELOPMENT IMPACT FEE UPDATE RECOMMENDED ACTION: That the City Council receive and file the Lantern District Development Impact Fee Update. NEW BUSINESS February 03, 2026 Item #11 69827ef877fd6a456f6f5349
20260203 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (3 cases) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases): a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-2024-01397922 c. California Housing Defense Fund, et al, v City of Dana Point, Orange County Superior Court Case No 30-2025-01483327 CITY COUNCIL REGULAR MEETING TUESDAY FEBRUARY 3, 2026 5:00 P.M. February 03, 2026 Closed Session #1 69827ef877fd6a456f6f534f
20260203 Orange County Dana Point City Council Item 9 9. SIXTH AMENDMENT TO CONSULTANT SERVICES AGREEMENT WITH GHD, INCORPORATED FOR THE STORM DRAIN MASTER PLAN UPDATE RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager to execute a Sixth Amendment to the Consultant Services Agreement with GHD Inc for preparation of the Storm Drain Master Plan Update to increase the not-to-exceed amount and add one 2-year optional term extension; and 2) Approve the budget adjustment as outlined in the Fiscal Impact Section. February 03, 2026 Item #9 69827ef877fd6a456f6f5351
20260203 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. February 03, 2026 Item #4 69827ef877fd6a456f6f5343
20260203 Orange County Dana Point City Council Item 12 12. STRATEGIC PLAN REVIEW – PERFORMANCE MEASURES RECOMMENDED ACTION: That the City Council receive an update from Staff on the City’s Mid- Fiscal Year 2025-26 Strategic Plan Metrics and provide direction on any necessary amendments to the Plan or its measures. February 03, 2026 Item #12 69827ef877fd6a456f6f5345
20260203 Orange County Dana Point City Council Item 14 14. AMENDMENTS TO DANA POINT MUNICIPAL CODE CHAPTER 6.14 RECOMMENDED ACTION: That the City Council receive, discuss and advise on the proposed changes to a portion of Title 6 (Health and Sanitation) of the Dana Point Municipal Code, specifically Chapter 6.14, as part of the comprehensive review of the City’s Municipal Code. February 03, 2026 Item #14 69827ef877fd6a456f6f534c
20260203 Orange County Dana Point City Council Item 13 13. PERMIT FEE WAIVER FOR ACCESSIBLE BEACH MATS AT SALT CREEK COUNTY BEACH RECOMMENDED ACTION: That the City Council waive the permit fee for Orange County Parks (OC Parks) to apply for a Coastal Development Permit to install 256 linear feet of six (6) foot-wide accessible beach mats from the existing access road of Salt Creek County Beach to a location approximately two feet above the mean high tide line. February 03, 2026 Item #13 69827ef877fd6a456f6f5344
20260203 Orange County Dana Point City Council Item 7 7. SECOND AMENDMENT TO AGREEMENT WITH CSG CONSULTANTS FOR PROFESSIONAL SERVICES RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager, or designee, to execute a Second Amendment to the Contract Agreement with CSG Consultants for professional building services, increasing the contract for an increased not-to-exceed amount, with the option to extend the Agreement for up to two (2) additional one-year terms; and 2) Approve the budget adjustment in the Fiscal Impact section of this report. February 03, 2026 Item #7 69827ef877fd6a456f6f5347
20260203 Orange County Dana Point City Council Item 10 10. SECOND READING AND ADOPTION OF ORDINANCE 26-22: AMENDMENTS TO SECTION 8.02.010 SECTION 8.03.010, AND SECTION 8.24.010 OF THE DANA POINT MUNICIPAL CODE RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING CHAPTERS 8.02.010, 8.03.010, AND 8.24.010 OF TITLE 8 OF THE DANA POINT MUNICIPAL CODE February 03, 2026 Item #10 69827ef877fd6a456f6f5348
20260203 Orange County Dana Point City Council Item 8 8. STONEHILL DRIVE UTILITY UNDERGROUNDING DISTRICT SCOPE REVISION RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA REVISING THE SCOPE OF UNDERGROUNDING UTILITY DISTRICT 2022-01 ON STONEHILL DRIVE 2) Authorize the Mayor to sign the Resolution on behalf of the City. February 03, 2026 Item #8 69827ef877fd6a456f6f5350
20260203 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. February 03, 2026 Item #1 69827ef877fd6a456f6f534e
20260203 Orange County Dana Point City Council Item 6 6. PROFESSIONAL SERVICES AGREEMENT WITH COMMUNITY CATALYST FOR PLANNING STAFF SUPPORT RECOMMENDED ACTION: That the City Council: 1) Ratify the City Manager’s approval of an agreement with Community Catalyst for contract planning services; and 2) Authorize the City Manager, or designee, to execute a First Amendment to the contract with Community Catalyst. February 03, 2026 Item #6 69827ef877fd6a456f6f534a
20260203 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for December, 2025. February 03, 2026 Item #5 69827ef877fd6a456f6f5346
Fountain Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Fountain Valley City Council Presentation 1 1. Discussion Regarding the Changing of Council Meeting Dates when Preceded by a City Recognized Monday Holiday – Presentation by Rick Miller, City Clerk February 03, 2026 Presentation #1 69827ef877fd6a456f6f537a
20260203 Orange County Fountain Valley City Council Item 2 2. Approve the City of Fountain Valley Register of Demands for the period of 1/8/2026 to 1/21/2026 Page 15 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/8/2026 and 1/21/2026 for a total of $5,929,482.33. February 03, 2026 Item #2 69827ef877fd6a456f6f537c
20260203 Orange County Fountain Valley City Council Item 10 10. Appointment to the Fountain Valley Community Foundation, Housing and Community Development Committee, Planning Commission, Advisory Committee for Persons with Disabilities and Measure HH Committee for 2026 – Presentation by Rick Miller, City Clerk February 03, 2026 Item #10 69827ef877fd6a456f6f5377
20260203 Orange County Fountain Valley City Council Item 9 9. Mid-Year Budget Review for Fiscal Year 2025-26 – Presentation by Ryan Smith, Finance Director Page 193 Recommended Action: Approve the Mid-Year budget adjustments for Fiscal Year 2025-26 as recommended in this report. APPOINTMENTS February 03, 2026 Item #9 69827ef877fd6a456f6f5378
20260203 Orange County Fountain Valley City Council Item 8 8. Adopt the Resolutions Approving the Full-time and Part-Time Non-Represented Limited- Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amending the City’s Master Salary Schedule to Include the Existing Individually Represented Division Chief When Assigned to Administrative Duties. – Presentation by Tania Knauerhaze, Human Resources Director Page 166 Recommended Action: Adopt the Resolutions Approving the Full-time and Part-Time Non- Represented Limited-Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amend the City’s Master Salary Schedule to include the Existing Individually Represented Division Chief when assigned to Administration. February 03, 2026 Item #8 69827ef877fd6a456f6f5376
20260203 Orange County Fountain Valley City Council Item 7 7. Introduce and Conduct A First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (Fvmc 2.04.200) and Approve the Ordinance for Second Reading. Presentation by John Harper, City Attorney’s Office Page 158 Recommended Action: Staff recommends the City Council approve Alternative No. 1: Introduce and Conduct a First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (FVMC 2.04.200) and Approve the Ordinance for Second Reading. ADMINISTRATIVE ITEMS February 03, 2026 Item #7 69827ef877fd6a456f6f537e
20260203 Orange County Fountain Valley City Council Item 3 3. Approval of Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) Page 30 Recommended Action: Approve the Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) February 03, 2026 Item #3 69827ef877fd6a456f6f537d
20260203 Orange County Fountain Valley City Council Item 6 6. Update on Vacancies and Recruitment and Retention Effort Report in Compliance with Assembly Bill 2561 – Presentation by Maria Salas, Senior Human Resources Analyst Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to receive and file the City’s Annual Vacancies and Recruitment and Retention report in compliance with AB 2561. February 03, 2026 Item #6 69827ef877fd6a456f6f537f
20260203 Orange County Fountain Valley City Council Item 4 4. Approve the City of Fountain Valley’s Participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and Approval of the Subrecipient Agreement Recommended Action: Approve the City of Fountain Valley’s participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and authorize the Mayor or City Manager to execute the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for FY2024 Urban Areas Security Initiative (UASI) between the City of Anaheim and City of Fountain Valley. February 03, 2026 Item #4 69827ef877fd6a456f6f5380
20260203 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 potential case) STUDY SESSION February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f5379
Fullerton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Fullerton City Council Item 6 6. The applicant seeks a Zoning Amendment to modify the zoning classification along a portion of Orangethorpe Avenue’s street frontage. Additionally, they propose adopting a Mitigated Negative Declaration to identify potential environmental impacts associated with constructing and operating a new 110,232-square-foot warehouse building. Proposed Motion: 1. Introduce Ordinance XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERN PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, WITH A MINIMUM LOT SIZE OF 100,000 SQUARE FEET. EMERGENCY SHELTER OVERLAY (M-P-100ES) WILL BE ADOPTED TO MATCH THE NORTHERN PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE. 2. Adopt Resolution No 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION INCLUDING MITIGATION MEASURES, MITIGATION MONITORING AND REPORTING PROGRAMS FOR A NEW INDUSTRIAL WAREHOUSE BUILDING LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE MILLS. THIS RESOLUTION ALSO CONTAINS THE ACT CONTRACT BETWEEN THE CITY OF FULLERTON AND THE PROPERTY OWNERS OF HISTORIC PROPERTY AT 432 WEST BROOKDALE PLACE. February 03, 2026 Item #6 69827ef877fd6a456f6f5323
20260203 Orange County Fullerton City Council Item 4 4. Proposed Motion: 1. Approve the plans and specifications for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 2. Award a construction contract of $358,400 to US Builders & Consultants, Inc. for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 3. Authorize the Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. CITY COUNCIL MEETING RULES OF PROCEDURE AND DECORUM ANNUAL REVIEW February 03, 2026 Item #4 69827ef877fd6a456f6f5324
20260203 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. 2026 SAFE AND SANE FIREWORKS SALES February 03, 2026 Item #2 69827ef877fd6a456f6f5320
20260203 Orange County Fullerton City Council Item 8 8. An ordinance is proposed to establish regulations for the operation of electric bicycles and other electric transportation conveyances. The proposed motion is to introduce Ordinance No. XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY. February 03, 2026 Item #8 69827ef877fd6a456f6f5326
20260203 Orange County Fullerton City Council Item 5 5. Proposed Motion: February 3, 2026 - Page 4 Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING RULES OF PROCEDURE AND DECORUM FOR CITY COUNCIL MEETINGS AND REPEALING RESOLUTION NO. 2025-028 February 03, 2026 Item #5 69827ef877fd6a456f6f5325
20260203 Orange County Fullerton City Council Item 7 7. Consideration of a Mills Act Contract for the historic property preservation, rehabilitation, and maintenance of the property located at 432 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 432 WEST BROOKDALE PLACE IN THE FORM OF AN HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the City Manager, or their designee, to execute the historic property agreement and review subsequent updated schedules of improvements and maintenance items provided by the property owner prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. February 03, 2026 Item #7 69827ef877fd6a456f6f5322
20260203 Orange County Fullerton City Council Item 3 3. Proposed Motion: 1. Receive and file the 2025 Safe and Sane Fireworks Sales Annual Report. 2. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026 - XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING RULES AND REGULATIONS FOR THE RETAIL SALE, POSSESSION AND DISCHARGE OF “SAFE AND SANE” FIREWORKS PURSUANT TO FULLERTON MUNICIPAL CODE SECTION 7.26.010. $358,400 CONTRACT WITH US BUILDERS & CONSULTANTS, INC. FOR CHRISTLIEB WELL 15A SAND SEPARATOR AND MISCELLANEOUS IMPROVEMENTS February 03, 2026 Item #3 69827ef877fd6a456f6f5321
Garden Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Garden Grove City Council Item 9 9. Receive and file the annual financial reports and related audit items for Fiscal Year 2024–25, and approve additional appropriations for Fiscal Year 2025–26. (Action Item) [Item 4/2026] MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER February 10, 2026 Item #9 698a94892167a686cef7e0ac
20260210 Orange County Garden Grove City Council Item 8 8. Introduction and First Reading of an Ordinance adding Chapters 6.48 and 6.50 to Title 6 of the Garden Grove Municipal Code prohibiting the sale and distribution of kratom products and restricting the sale and distribution of nitrous oxide products, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING CHAPTERS 6.48 AND 6.50 TO TITLE 6 OF THE GARDEN GROVE MUNICIPAL CODE PROHIBITING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS AND RESTRICTING THE SALE AND DISTRIBUTION OF NITROUS OXIDE PRODUCTS. (Action Item) [Item 38/2026] February 10, 2026 Item #8 698a94892167a686cef7e0ab
20260210 Orange County Garden Grove City Council Item 6 6. Approval to waive full reading of ordinances listed. (Action Item) [Item 47/2026] COMMISSION/COMMITTEE MATTERS February 10, 2026 Item #6 698a94892167a686cef7e0aa
20260210 Orange County Garden Grove City Council Item 7 7. Appointment to fill a vacancy on the Downtown Commission. (Action Item) [Item 48/2026] ITEMS FOR CONSIDERATION February 10, 2026 Item #7 698a94892167a686cef7e0a9
20260210 Orange County Garden Grove City Council Item 4 4. Adoption of a Proclamation in celebration of the upcoming Lunar New Year commencing Tuesday, February 17, 2026. (Action Item) [Item 2/2026] February 10, 2026 Item #4 698a94892167a686cef7e0a7
20260210 Orange County Garden Grove City Council Item 1 11300 Stanford Avenue Garden Grove, California 92840 Stephanie Klopfenstein Mayor George S. Brietigam Mayor Pro Tem – District 1 Phillip Nguyen Council Member – District 2 Cindy Tran Council Member – District 3 Joe DoVinh Council Member – District 4 Yesenia Muñeton Council Member – District 5 Ariana Arestegui Council Member – District 6 Meeting Assistance: Any person requiring auxiliary aids and services, due to a disability, to address the City Council, should contact the City Clerk's Office 72 hours prior to the meeting to arrange for accommodations. Phone: (714) 741-5040. Agenda Item Descriptions: Are intended to give a brief, general description of the item. The City Council may take legislative action deemed appropriate with respect to the item and is not limited to the recommended action indicated in staff reports or the agenda. Documents/Writings: Any revised or additional documents/writings related to an item on the agenda distributed to all or a majority of the Council Members within 72 hours of a meeting, are made available for public inspection at the same time (1) in the City Clerk's Office at 11222 Acacia Parkway, Garden Grove, CA 92840, during normal business hours; (2) on the City's website as an attachment to the City Council meeting agenda; and (3) at the Council Chamber at the time of the meeting. Public Comments: Members of the public who attend the meeting in-person and would like to address the City Council are requested to complete a pink speaker card indicating their name and address, and identifying the subject matter they wish to address. This card should be given to the City Clerk before the meeting begins. General comments are made during "Oral Communications" and should be limited to matters under consideration and/or what the City Council has jurisdiction over. Persons wishing to address the City Council regarding a Public Hearing matter will be called to the podium at the time the matter is being considered. Manner of Addressing the City Council: After being called by the Mayor, you may approach the podium, it is requested that you state your name for the record, and proceed to address the City Council. All remarks and questions should be addressed to the City Council as a whole and not to individual Council Members or staff members. Any person making impertinent, slanderous, or profane remarks or who becomes boisterous while addressing the City Council shall be called to order by the Mayor. If such conduct continues, the Mayor may order the person barred from addressing the City Council any further during that meeting. Time Limitation: When any group of persons wishes to address the City Council on the same subject matter, the Mayor may request a spokesperson be chosen to represent the group, so as to avoid unnecessary repetition. At the City Council's discretion, a limit on the total amount of time for public comments during Oral Communications and/or a further limit on the time allotted to each speaker during Oral Communications may be set. PLEASE SILENCE YOUR CELL PHONES DURING THE MEETING. AGENDA ROLL CALL: COUNCIL MEMBER NGUYEN, COUNCIL MEMBER TRAN, COUNCIL MEMBER DOVINH, COUNCIL MEMBER MUÑETON, COUNCIL MEMBER ARESTEGUI, MAYOR PRO TEM BRIETIGAM, MAYOR KLOPFENSTEIN INVOCATION PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA PRESENTATIONS 1. Community Spotlight in recognition of employees celebrating 25-plus years of service with the City of Garden Grove. [Item 44/2026] February 10, 2026 Item #1 698a94892167a686cef7e0a6
20260210 Orange County Garden Grove City Council Item 3 3. Adoption of a Proclamation celebrating February as Black History Month in Garden Grove. (Action Item) [Item 41/2026] February 10, 2026 Item #3 698a94892167a686cef7e0a5
20260210 Orange County Garden Grove City Council Item 2 2. Orange County Fire Authority 2025 Year End Report as presented by Divison Chief Covey. February 10, 2026 Item #2 698a94892167a686cef7e0a4
20260210 Orange County Garden Grove City Council Item 10 10. Update on the Civic Center Revitalization Project as requested by City Manager Kim. [Item 50/2026] February 10, 2026 Item #10 698a94892167a686cef7e0ad
Huntington Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Huntington Beach City Council Item 13 13. Conduct a Tax Equity and Financial Responsibility Act public hearing and adopt Resolution No. 2026-03 approving, authorizing, and directing execution of a Joint Exercise of Powers Agreement relating to the California Public Finance Authority and approving the Issuance by the California Public Finance Authority of Revenue Bonds in an amount not to exceed $325,000,000 for Marisol HB, LLC, with no City obligations, as well as a Payment in Lieu of Taxes Agreement A) Conduct a public hearing under the requirements of TEFRA and the Internal Revenue Consider the issuance of tax-exempt bonds by the California Public Finance Authority (CalPFA) for the benefit of Marisol HB, LLC. These bonds will be used to acquire, construct, expand, remodel, renovate, improve, furnish, and equip a rental senior living community facility located at 2120 Main St., Huntington Beach, CA 92648. This facility will be known as The Marisol. B) Adopt Resolution No. 2026-03, “A Resolution of the City Council of the City of Huntington Beach Approving, Authorizing and Directing Execution of a Joint Exercise of Powers Agreement Relating to the California Public Finance Authority and Approving the Issuance by the California Public Finance Authority of Revenue Bonds in an Aggregate Principal Amount Not to Exceed $325,000,000 to Benefit Marisol HB, LLC and Certain Other Matters Relating Thereto.” Recommended Action: February 03, 2026 Item #13 69827ef877fd6a456f6f536c
20260203 Orange County Huntington Beach City Council Item 23 23. Reject all bids for the HVAC and electrical improvements at the Main Street Branch Library (CC-1790). Direct the staff to re-bid. Recommended Action: ADMINISTRATIVE ITEMS 26-116 February 03, 2026 Item #23 69827ef877fd6a456f6f5364
20260203 Orange County Huntington Beach City Council Item 11 11. Business Highlight Presentation February 03, 2026 Item #11 69827ef877fd6a456f6f5368
20260203 Orange County Huntington Beach City Council Item 10 10. Mayor’s Spotlight Presentation BUSINESS HIGHLIGHT 26-124 February 03, 2026 Item #10 69827ef877fd6a456f6f5369
20260203 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California, et al. v. City of Huntington Beach, et al. (Voter ID); Case No. 30-2024-01393606. 26-121 February 03, 2026 Item #6 69827ef877fd6a456f6f5371
20260203 Orange County Huntington Beach City Council Item 8 8. Huntington Beach Police Chaplain James Pike PLEDGE OF ALLEGIANCE 26-106 February 03, 2026 Item #8 69827ef877fd6a456f6f535d
20260203 Orange County Huntington Beach City Council Item 22 22. Approve and Authorize Execution of Amendment No. 2 to the On-Call Professional Services Agreement with AESCO, Inc., to Increase the Not-to-Exceed Amount by $300,000 and Extend the Contract Term by One Year Approve and authorize the Mayor and City Clerk to execute Amendment No. 2 to the On-Call Professional Services Agreement between the City of Huntington Beach and AESCO, Inc., increasing the not-to-exceed amount to $1,150,000 and extending the contract term by one year. Recommended Action: 26-088 February 03, 2026 Item #22 69827ef877fd6a456f6f5363
20260203 Orange County Huntington Beach City Council Item 20 20. Reject all bids for the City Gym and Pool Flooring Replacement, CC-1850 Recommended Action: Reject all bids for the City Gym and Pool Flooring Replacement Project, CC-1850. 26-078 February 03, 2026 Item #20 69827ef877fd6a456f6f5366
20260203 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 26-112 February 03, 2026 Item #3 69827ef877fd6a456f6f536d
20260203 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Southwest Voter Registration Education Project, et al. v. City of Huntington Beach; OCSC Case No. 30-2024-01397379. 26-109 February 03, 2026 Item #2 69827ef877fd6a456f6f536a
20260203 Orange County Huntington Beach City Council Item 7 7. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Lisa Lane Barnes, et al.; OCSC Case No.: 30-2023-01366664. 6:00 PM – COUNCIL CHAMBERS February 03, 2026 Item #7 69827ef877fd6a456f6f536e
20260203 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 26-113 February 03, 2026 Item #4 69827ef877fd6a456f6f5372
20260203 Orange County Huntington Beach City Council Item 18 18. Adopt Resolution No. 2026-02 Approving Application(s) for Whale Tail Grant Funds from the California Coastal Commission Adopt Resolution No. 2026-02, “A Resolution of the City Council of the City of Huntington Beach Approving the Application(s) for Whale Tail Grant Funds from the California Coastal Commission.” Recommended Action: Public Works 26-063 February 03, 2026 Item #18 69827ef877fd6a456f6f535f
20260203 Orange County Huntington Beach City Council Item 24 24. Authorize sponsorship of legislation related to Regional Housing Number Allocation (RHNA). Authorize the sponsorship of legislation, to be introduced by Senator Tony Strickland, related to RHNA. Recommended Action: COUNCIL MEMBER ITEMS 26-122 February 03, 2026 Item #24 69827ef877fd6a456f6f535e
20260203 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Acting Chief Financial Officer. Employee Organization: Police Management Association (PMA). 26-120 February 03, 2026 Item #5 69827ef877fd6a456f6f5375
20260203 Orange County Huntington Beach City Council Item 14 14. Consider adoption of Resolution No. 2026-04 Adopting a Revised City Council Manual Adopt Resolution No. 2026-04, “A Resolution of the City Council of the City of Huntington Beach Adopting a Revised City Council Manual.” Recommended Action: City Clerk 26-025 February 03, 2026 Item #14 69827ef877fd6a456f6f5373
20260203 Orange County Huntington Beach City Council Item 16 16. Update Mayor McKeon’s 2026 City Council Liaison List - Citizen Boards, Commissions, and Committees As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve updates to the 2026 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor McKeon. (The City Clerk certifies that FPPC Form 806 “Agency Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote). Recommended Action: Finance 26-079 February 03, 2026 Item #16 69827ef877fd6a456f6f5370
20260203 Orange County Huntington Beach City Council Item 17 17. Year-End Audit Results for the FY 2024/25 Annual Comprehensive Financial Report (ACFR) Receive and File the FY 2024/25 Annual Comprehensive Financial Report and other auditor-issued reports. Recommended Action: Fire 26-095 February 03, 2026 Item #17 69827ef877fd6a456f6f536f
20260203 Orange County Huntington Beach City Council Item 12 12. Presentation Honoring Officer Avalos and Retiring K9 Knight February 03, 2026 Item #12 69827ef877fd6a456f6f536b
20260203 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 26-108 February 03, 2026 Item #1 69827ef877fd6a456f6f5367
20260203 Orange County Huntington Beach City Council Item 21 21. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Nobest, Inc. in the amount of $196,700 for the Residential Zone 3 Curb Ramp Project, CC-1838 A) Accept the lowest responsive and responsible bid submitted by Nobest, Inc. in the amount of $196,700; and, B) Authorize the Director of Public Works to execute change orders up to 10% of the contract amount; and, C) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 26-054 February 03, 2026 Item #21 69827ef877fd6a456f6f5365
20260203 Orange County Huntington Beach City Council Item 25 25. Item Submitted by Councilman Chad Williams, Councilman Don Kennedy, and Councilman Andrew Gruel - Discussion on History and Status of Lease Agreement for 21 and 22 Main Street on Pier - Surf City Partners, LLC No formal action is requested. Recommended Action: February 03, 2026 Item #25 69827ef877fd6a456f6f5361
20260203 Orange County Huntington Beach City Council Item 19 19. Approve Sole Source Procurement Request and Service Agreement with ReNewell Fleet Services, LLC for Fire Department Emergency Vehicle Maintenance, Annual Not-to-Exceed $200,000 Approve a Service Agreement and Sole Source Justification with ReNewell Fleet Services, LLC, for Fire Department emergency vehicle maintenance and repair services. Recommended Action: 26-089 February 03, 2026 Item #19 69827ef877fd6a456f6f5360
Irvine
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Irvine City Council Order of Business 1 1 1.1 Destination Irvine Update February 10, 2026 Order of Business 1 #1 698a94892167a686cef7e0c1
20260210 Orange County Irvine City Council Order of Business 1 2 1.2 Public Safety Update - Year in Review 1.1-1.2 February 10, 2026 Order of Business 1 #2 698a94892167a686cef7e0c0
20260210 Orange County Irvine City Council Order of Business 5 1 5.1 CONSIDERATION TO UPDATE CIRCUMSTANCES FOR THE COLLECTION OF FEES FOR PROCESSING VEHICLE IMPOUNDS OR STORAGES ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO UPDATE THE CIRCUMSTANCES FOR THE COLLECTION OF FEES FOR PROCESSING VEHICLE IMPOUNDS OR STORAGES 5.1 February 10, 2026 Order of Business 5 #1 698a94892167a686cef7e0bf
20260210 Orange County Irvine City Council Order of Business 2 8 2.8 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Martinez Franco's request for Community Partnership Fund Grant Nomination to PTA Westpark in the amount of $2,000 in support of program costs. 2) Authorize the City Manager to prepare and sign a funding agreement for the organization listed above. 2.8 February 10, 2026 Order of Business 2 #8 698a94892167a686cef7e0be
20260210 Orange County Irvine City Council Order of Business 2 4 2.4 COOPERATIVE AGREEMENT WITH CITY OF LAKE FOREST FOR INTERSECTION IMPROVEMENT PROJECTS ACTION: Approve and authorize the Mayor of the City of Irvine to sign the Cooperative Agreement for North Irvine Transportation Mitigation (NITM) and Lake Forest Transportation Mitigation (LFTM) Intersection-Improvement Projects between the cities of Irvine and Lake Forest. 2.4 February 10, 2026 Order of Business 2 #4 698a94892167a686cef7e0c2
20260210 Orange County Irvine City Council Order of Business 2 3 2.3 DESIGNATION OF CITY CONSULTANT AS AUTHORIZED CITY REPRESENTATIVE TO EXAMINE SALES AND USE TAX RECORDS ACTION: Adopt a resolution of the City Council of the City of Irvine, California, authorizing the examination of sales, use, and transactions tax records. February 10, 2026 Order of Business 2 #3 698a94892167a686cef7e0cb
20260210 Orange County Irvine City Council Order of Business 2 6 2.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 26-04 ESTABLISHING CHANGES AND ADDITIONS TO POSTED SPEED LIMITS ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 26-04 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DIRECTING AN AMENDMENT TO THE CITY OF IRVINE ENGINEERING AND TRAFFIC SURVEYS FOR SPEED LIMITS, AS MAINTAINED BY THE PUBLIC WORKS & SUSTAINABILITY DEPARTMENT AS THE OFFICIAL DOCUMENTATION OF DECLARED PRIMA FACIE SPEED LIMITS (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.6 February 10, 2026 Order of Business 2 #6 698a94892167a686cef7e0c9
20260210 Orange County Irvine City Council Order of Business 6 2 6.2 CONSIDERATION OF A REQUEST BY COUNCILMEMBERS GO AND TRESEDER TO DISCUSS A BUDGET AMENDMENT ALLOCATING THE ORANGE COUNTY POWER AUTHORITY LOAN REPAYMENT FUNDS TOWARDS THE FUNDING OF THE IRVINE STATION MOBILITY HUB ACTION: City Council discussion and direction. 6.2 February 10, 2026 Order of Business 6 #2 698a94892167a686cef7e0c8
20260210 Orange County Irvine City Council Order of Business 6 3 6.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS THE IRVINE PUBLIC LIBRARY MASTER PLAN AND CONSIDERATION OF LIBRARY COMMITTEE ACTION: City Council discussion and direction. 6.3 February 10, 2026 Order of Business 6 #3 698a94892167a686cef7e0c7
20260210 Orange County Irvine City Council Order of Business 4 1 4.1 APPROVAL OF UPDATED TRANSACTIONAL DOCUMENTS WITH BROOKFIELD FOR THE GATEWAY RESIDENTIAL VILLAGE PROJECT. CITY COUNCIL ACTION: 1) Approve and authorize the City Manager to finalize and execute a first amendment to the Development Management Agreement (DCMA) with Brookfield for the Gateway Residential Village project. 2) Adopt a resolution approving three disposition and development agreements between the City of Irvine and Brookfield Homes of Southern California, LLC or its affiliates for the purchase and development of certain real property located near the intersection of Jeffrey Road and Portola Parkway, known as the Gateway Village. 3) Approve and authorize the City Manager to finalize and execute Builder Agreements, Payment and Performance Agreements (PAPA) consistent with the amended DCMA. 4) Approve and authorize the City Manager to finalize and execute the JOST Area 4 Segment/Gateway Trailhead Funding and Reimbursement Agreement. and Overcrossing-Undercrossing Funding and Reimbursement Agreement with The Irvine Company. 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO GROUND LEASE, FIRST AMENDMENT TO LEASE AGREEMENT, AND FIRST AMENDMENT TO ASSIGNMENT AGREEMENT IN CONNECTION WITH THE IRVINE FACILITIES FINANCING AUTHORITY $326,280,000 (GATEWAY PRESERVE LAND ACQUISITION PROJECT) LEASE REVENUE BONDS, SERIES 2023A, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING A PROPERTY TAX EXCHANGE AGREEMENT BETWEEN THE CITY OF IRVINE AND THE COUNTY OF ORANGE REGARDING THE ANNEXATION OF GATEWAY NOTCH PARCELS TO THE CITY OF IRVINE. 7) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING THE CITY MANAGER OR DESIGNEE TO ACCEPT CERTAIN DEPOSITS, ESTABLISH A SPECIAL FUND, AND PROJECT ACCOUNT, NEGOTIATE, ENTER INTO, AND ADMINISTER CERTAIN AGREEMENTS, AND TAKE RELATED ACTIONS IN CONNECTION WITH THE GATEWAY VILLAGE PROJECT. IRVINE FACILITIES FINANCING AUTHORITY ACTION: 8) Adopt - A RESOLUTION OF THE BOARD OF DIRECTORS OF THE IRVINE FACILITIES FINANCING AUTHORITY AUTHORIZING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO GROUND LEASE, FIRST AMENDMENT TO LEASE AGREEMENT, AND FIRST AMENDMENT TO ASSIGNMENT AGREEMENT IN CONNECTION WITH THE AUTHORITY’S $326,280,000 (GATEWAY PRESERVE LAND ACQUISITION PROJECT) LEASE REVENUE BONDS, SERIES 2023A, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. 4.1 February 10, 2026 Order of Business 4 #1 698a94892167a686cef7e0c6
20260210 Orange County Irvine City Council Order of Business 2 7 2.7 SECOND READING AND ADOPTION OF ORDINANCE NO. 26-05 AMENDING DIVISION 7 TO TITLE 4 OF THE IRVINE MUNICIPAL CODE RELATING TO BICYCLES, ELECTRIC BICYCLES, AND OTHER TRAFFIC ON CITY STREETS AND PROPERTY WITHIN THE CITY ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 26-05 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING PORTIONS OF DIVISION 7 OF TITLE 4 RELATING TO BICYCLES; ADDING SECTION 4-7-206 OF THE IRVINE MUNICIPAL CODE RELATING TO UNLAWFUL OPERATION OF MOTORIZED AND NON-MOTORIZED CONVEYANCES; AND REMOVING SECTIONS 4-7-401 THROUGH 4-7-416 RELATING TO LICENSES (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.7 February 10, 2026 Order of Business 2 #7 698a94892167a686cef7e0c5
20260210 Orange County Irvine City Council Order of Business 2 5 2.5 SECOND READING AND ADOPTION OF ORDINANCE NOS. 26-01, 26-02, AND 26-03 REGARDING TECHNICAL UPDATES TO THE ZONING ORDINANCE AND MUNICIPAL CODE ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 26-01 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00964196-PZC TO AMEND THE IRVINE ZONING ORDINANCE TO INCLUDE NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-27- SETBACK STANDARDS, CHAPTER 3-37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 5-8- IRVINE BUSINESS COMPLEX RESIDENTIAL MIXED-USE OVERLAY DISTRICT; CHAPTER 5-9- RESIDENTIAL AND RESIDENTIAL MIXED-USE OVERLAY DISTRICT; AND CHAPTER 9-36- PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) 2) Read by title only, second reading and adoption of ORDINANCE NO. 26-02 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00969435-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING REVISED ZONING PROVISIONS RELATED TO CHAPTER 3-18- MULTI-FAMILY RESIDENTIAL AND RESIDENTIAL MIXED-USE DEVELOPMENT OBJECTIVE DESIGN STANDARDS AND TO AMEND THE OBJECTIVE DESIGN STANDARDS MANUAL 3) Read by title only, second reading and adoption of ORDINANCE NO. 26-03 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING TITLE 5, DIVISION 5 OF THE IRVINE MUNICIPAL CODE TO PROVIDE CHANGES CORRESPONDING WITH ZONE CHANGE 00964196-PZC SPECIFIC TO PLANNING AREA 36 (IRVINE BUSINESS COMPLEX) (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.5 February 10, 2026 Order of Business 2 #5 698a94892167a686cef7e0c4
20260210 Orange County Irvine City Council Order of Business 6 1 6.1 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO TO DISCUSS THE EXPLORATION OF PURCHASE OF THE UNIVERSITY PARK LIBRARY PROPERTY FROM ORANGE COUNTY ACTION: City Council discussion and direction. 6.1 February 10, 2026 Order of Business 6 #1 698a94892167a686cef7e0c3
Laguna Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Laguna Beach City Council Item 5 5. PUBLIC ART INSTALLATIONS AT GLENNEYRE PARKING STRUCTURE AND ANITA STREET BEACH ACCESS Recommendations: 1. Approve the installation of the sculpture titled, “A Breeze, Floating Bloom” by Arne Quinze to satisfy the Art in Public Places requirement in Chapter 1.09 of the Laguna Beach Municipal Code for 501 Glenneyre Street (Parking Lot 6); 2. Approve the expenditure of $130,000 and appropriation of $21,605 from the Art in Lieu Fund for the installation of the sculpture titled, “A Breeze, Floating Bloom” by Arne Quinze; 3. Approve the installation of the untitled tile mural by Kevin A. Myers at the Anita Street Beach Access Renovation Project; 4. Approve the expenditure of $30,000 installation of an untitled tile mural by artist Kevin A. Myers; and 5. Find that these actions are exempt under California Environmental Quality Act pursuant to State CEQA Guidelines Section 15303. February 10, 2026 Item #5 698a94892167a686cef7e0e5
20260210 Orange County Laguna Beach City Council Item 9 9. ORANGE COUNTY POWER AUTHORITY (OCPA) - STUDY SESSION SUMMARY AND COUNCIL DIRECTION Recommendations: 1. Affirm Council direction to refer the matter to the Environmental Sustainability Committee for review and recommendation regarding potential participation in OCPA; 2. Direct staff to initiate a no-cost feasibility study with OCPA in parallel, and return to the City Council with the Committee’s findings and any recommended next steps for formal consideration; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines. February 10, 2026 Item #9 698a94892167a686cef7e0e7
20260210 Orange County Laguna Beach City Council Item 8 8. CITY COUNCIL REPRESENTATION FOR VARIOUS ORGANIZATIONS AND COMMITTEES Recommendations: 1. Confirm City Council appointments to various organizations and committees listed in Attachment 1; 2. Confirm City Council representation on Ad Hoc Committees as listed in Attachment 2; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378(b)(2) of the CEQA Guidelines. February 10, 2026 Item #8 698a94892167a686cef7e0e6
20260210 Orange County Laguna Beach City Council Item 4 4. RECREATION COMMITTEE 2026 WORK PLAN Recommendations: 1. It is recommended that the City Council authorize the Recreation Committee to proceed with its 2026 Work Plan. February 10, 2026 Item #4 698a94892167a686cef7e0e4
20260210 Orange County Laguna Beach City Council Item 6 6. AMENDMENT TO SERVICE PROVIDER AGREEMENT FOR BUILDING AND PLANNING SERVICES Recommendations: 1. Authorize the City Manager to execute a third amendment to Agreement #22-64 with the Code Group, Inc. (dba VCA Code) to increase the contract amount by $190,000 for continued building and planning services; and 2. Find this action is not a “project” subject to the California Environmental Quality Act (CEQA) pursuant to Section 15378 of the CEQA Guidelines. February 10, 2026 Item #6 698a94892167a686cef7e0e3
20260210 Orange County Laguna Beach City Council Item 7 7. AMENDMENT TO AN EASEMENT AGREEMENT RELATED TO RIGHT OF WAY ADJACENT TO 31131 MONTEREY STREET; AND FINDING ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER STATE CEQA GUIDELINES SECTION 15061(b)(3) Recommendations: 1. Authorize the City Manager to execute an Amendment to an Easement Agreement related to right of way adjacent to 31131 Monterey Street; and 2. Find the recommended action is not a project within the meaning of the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3) based on the reasons in the staff report. February 10, 2026 Item #7 698a94892167a686cef7e0e2
20260210 Orange County Laguna Beach City Council Item 12 12. CITY CHARTER DISCUSSION Recommendations: 1. Hear a presentation from the City Manager and the City Attorney as to options to consider should the City Council wish to ask the voters to adopt a City Charter in November 2026; and 2. Provide direction to staff and make any appropriate recommendations as to next steps. February 10, 2026 Item #12 698a94892167a686cef7e0e1
20260210 Orange County Laguna Beach City Council Item 3 3. ANNUAL UPDATE OF THE CITY’S RECORDS RETENTION SCHEDULE Recommendations: 1. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPDATING THE CITY’S RECORDS RETENTION SCHEDULE, AUTHORIZING DESTRUCTION OF CERTAIN CITY RECORDS, AND RESCINDING RESOLUTION NO. 25.006”; and 2. Find the action is not a “project” within the meaning of the California Environment Quality Act under Public Resources Code Section 21065. February 10, 2026 Item #3 698a94892167a686cef7e0e0
20260210 Orange County Laguna Beach City Council Item 13 13. ADOPTION OF A RESOLUTION UPDATING THE MASTER FEE SCHEDULE Recommendations: 1. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADOPTING ITS MASTER FEE SCHEDULE AND FINDING SUCH ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and 2. Find the action exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Sections 15378(b)(4), 15273(a)(1), and 15273(a)(2). K. PUBLIC HEARINGS FOR APPEALS.    This section is specifically for appeals of determinations of the Planning Commission, the Design Review Board, or other Boards or Commissions.  Public Hearings (Appeals) are different from other public hearings in two ways:  (1) In some cases, the City Council can only consider whether a lower body abused its discretion in granting or denying a project application.  In other cases, the Council can conduct the hearing “de novo,” meaning that it can consider old and new information and make a determination unbound by the lower body’s decision.  The item’s staff report will clearly state which review standard applies to each appeal item; and (2) public comment generally occurs this way:  Staff presents a report about the appeal, Council members ask questions about the report.  Then the presiding officer opens the public hearing, inviting the person who filed the appeal (the appellant) to speak first, followed by persons supporting the appellant’s position.  Then the presiding officer invites persons disagreeing with appeal to speak.  When all speakers have spoken, the presiding officer invites the appellant up a second time to address any comment and to conclude their argument.  Following that, the presiding officer closes the public hearing, and the Council deliberates further and ultimately votes on a motion.  The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The Mayor shall have discretion to establish the time allocated for persons who wish to speak, often allowing more time for the appellant and/or the applicant. L. COUNCIL MEMBER ITEM(S).  The City Council shall consider matters submitted by members of the City Council in accordance with Resolution No. 24.011, as it may be amended. M. February 10, 2026 Item #13 698a94892167a686cef7e0de
20260210 Orange County Laguna Beach City Council Item 11 11. HOSPITAL ACTION PLAN DISCUSSION Recommendations: 1. Hear from and discuss thoughts from Council Members Rounaghi and Whalen as to possible next steps to further protect the community’s interest via a further evaluation of possible changes in service by the operators of Mission Hospital in South Laguna; and 2. Make any appropriate recommendations as to next steps. February 10, 2026 Item #11 698a94892167a686cef7e0dd
20260210 Orange County Laguna Beach City Council Item 10 10. EMERGENCY OPERATIONS CENTER (EOC) DISCUSSION Recommendations: 1. Hear a presentation from staff as to options for a fully-equipped Emergency Operations Center (EOC); and 2. Make any appropriate recommendations as to next steps. February 10, 2026 Item #10 698a94892167a686cef7e0db
Laguna Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments February 10, 2026 Order of Business 5 #2 698a94892167a686cef7e096
20260210 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager February 10, 2026 Order of Business 7 #1 698a94892167a686cef7e095
20260210 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members February 10, 2026 Order of Business 5 #1 698a94892167a686cef7e094
20260210 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Community Services Director 7.2.1 2026 4th of July Fireworks Display Recommendation: That the City Council: 1. Review proposed options and select and approve either Option 1, Option 2, or Option 3; 2. Direct the City Attorney’s office to draft an Amendment No. 1 to the previously approved 2026 4th of July Celebration Fireworks Display Agreement with Garden State Fireworks, Inc. (GSF), reflecting the Council-selected option and any other changes to the Scope of Work; 3. Authorize the City Manager to approve and execute the Amendment; 4. Authorize and direct the Finance Director to amend the budget, accordingly; and 5. Discuss and provide direction for the firework display soundtrack. 7.2.2 2026-2028 Half Marathon, 5k and 10k Honoring USMC Dark Horse Battalion Medal Series Recommendation: That the City Council discuss and provide direction for the 2026-2028 Half Marathon, 5k and 10k Honoring USMC Dark Horse Battalion Medal Series design. February 10, 2026 Order of Business 7 #2 698a94892167a686cef7e093
20260210 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports February 10, 2026 Order of Business 5 #4 698a94892167a686cef7e092
20260210 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Vesting Tentative Tract Map (VTTM)/Site Development Permit (SDP) No. USE-0211-2025 (23161 Mill Creek Drive/Toll Brothers/Khoshbin) Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed Project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to the Class 32 Exemption applicable to infill development projects (14 Cal.Code.Regs. Section 15332); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the (VTTM)/Site Development Permit (SDP) No. USE-0211-2025, a request by Toll West Coast, LLC (Toll Brothers) for approval of a 36-unit residential development on an approximately 2.44 acre parcel located at 23161 Mill Creek Drive (APN 588-142-07), and finding that the project is Categorically Exempt from the California Environmental Quality Act pursuant to the Class 32 exemption applicable to infill development projects (14 Cal. Code. Regs. Section 15332).” February 10, 2026 Order of Business 5 #5 698a94892167a686cef7e091
20260210 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Appointment of Laguna Hills High School Student Liaisons Katherine Armstrong and Peyton Edberg Recommendation: That Mayor Caskey present a Certificate of Appointment to Laguna Hills High School Student Liaisons, Katherine Armstrong and Peyton Edberg. February 10, 2026 Order of Business 1 #1 698a94892167a686cef7e090
20260210 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Peyton Edberg. February 10, 2026 Order of Business 1 #2 698a94892167a686cef7e08e
20260210 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. February 10, 2026 Order of Business 9 #1 698a94892167a686cef7e08d
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Lake Forest City Council Item 5 5. LAKE FOREST SPORTS PARK AND NEIGHBORHOOD PARK UNARMED SECURITY GUARD SERVICES RECOMMENDED ACTION: 1. Award a contract in the amount of $500,710 to Lyons Security Service, Inc. for unarmed security guard services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the award of contract to Lyons Security Service, Inc. substantially in the form attached. February 03, 2026 Item #5 69827ef877fd6a456f6f5385
20260203 Orange County Lake Forest City Council Item 7 7. APPROVAL OF CAVANAUGH PARK CONCEPT PLAN RECOMMENDED ACTION: 1. Receive a presentation detailing the proposed Concept Plan for Cavanaugh Park. 2. Approve the proposed Concept Plan for Cavanaugh Park. 3. Direct staff to incorporate phased construction in the final park design scope of services for Cavanaugh Park. February 03, 2026 Item #7 69827ef877fd6a456f6f5388
20260203 Orange County Lake Forest City Council Item 6 6. FOURTH AMENDMENT TO AGREEMENT WITH LSA ASSOCIATES, INC. FOR ENVIRONMENTAL CONSULTING SERVICES RELATED TO ENVIRONMENTAL IMPACT REPORTS RECOMMENDED ACTION: 1. Approve the Fourth Amendment to the Professional Services Agreement with LSA Associates, Inc. (“LSA”) for Environmental Consulting Services Related to Environmental Impact Reports (“EIRs”). 2. Authorize the Mayor to sign and the City Clerk to attest, the Fourth Amendment to the Professional Services Agreement with LSA substantially in the form attached. 3. Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. February 03, 2026 Item #6 69827ef877fd6a456f6f5387
20260203 Orange County Lake Forest City Council Item 1 1. 2025 HOLIDAY LIGHTS COMPETITION RECOMMENDED ACTION: Recognize the 2025 Holiday Lights Competition Winner February 03, 2026 Item #1 69827ef877fd6a456f6f5384
20260203 Orange County Lake Forest City Council Item 2 2. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. February 03, 2026 Item #2 69827ef877fd6a456f6f5383
20260203 Orange County Lake Forest City Council Item 8 8. AN ORDINANCE MAKING VARIOUS UPDATES TO THE LAKE FOREST MUNICIPAL CODE RECOMMENDED ACTION: Introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, AMENDING TITLE 1, TITLE 5, TITLE 6, AND TITLE 8 TO MAKE MINOR REFINEMENTS, CORRECTIONS, AND CLEAN-UP AMENDMENTS; AND ADDING CHAPTER 11.64 TO DIVISION VII OF TITLE 11 REGULATING FIREWORKS; AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA. February 03, 2026 Item #8 69827ef877fd6a456f6f5389
20260203 Orange County Lake Forest City Council Item 4 4. QUARTERLY TREASURER'S REPORT - QUARTER ENDED DECEMBER 31, 2025 RECOMMENDED ACTION: Receive and file. February 03, 2026 Item #4 69827ef877fd6a456f6f5386
Mission Viejo
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Mission Viejo City Council Item 11 11. Memorandum of Understanding between City of Mission Viejo and Pacific Symphony Recommended Action: Approve Memorandum of Understanding between City of Mission Viejo and Pacific Symphony for FY 26/27 programs amounting to $116,000. February 10, 2026 Item #11 698a94892167a686cef7e07d
20260210 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #9 698a94892167a686cef7e07c
20260210 Orange County Mission Viejo City Council Item 8 8. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #8 698a94892167a686cef7e07b
20260210 Orange County Mission Viejo City Council Item 10 10. Transmittal of Pre-PARE Trustee Report for the quarter ending December 31, 2025 Recommended Action: Receive and file the accompanying Pre-PARE Trustee Report for the quarter ending December 31, 2025. February 10, 2026 Item #10 698a94892167a686cef7e07e
20260210 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated January 16, 2026, in the Amount of $200,702.09 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #4 698a94892167a686cef7e088
20260210 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated January 23, 2026, in the Amount of $1,298,402.13 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #3 698a94892167a686cef7e08c
20260210 Orange County Mission Viejo City Council Item 2 2. General Check Register dated January 16, 2026, in the amount of $1,371,117.47 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #2 698a94892167a686cef7e08b
20260210 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated January 23, 2026, in the Amount of $20,021.96 Recommended Action: Ratify the accompanying check register. February 10, 2026 Item #5 698a94892167a686cef7e089
20260210 Orange County Mission Viejo City Council Item 6 6. City Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #6 698a94892167a686cef7e087
20260210 Orange County Mission Viejo City Council Item 7 7. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for December 2025 Recommended Action: Receive and file. February 10, 2026 Item #7 698a94892167a686cef7e086
20260210 Orange County Mission Viejo City Council Item 18 18. Community Education and Resources for Mission Viejo Residents, Workers & Visitors Recommended Action: Direct staff to compile a list of resources to help educate residents, workers, and visitors about recent immigration enforcement actions in Orange County. February 10, 2026 Item #18 698a94892167a686cef7e085
20260210 Orange County Mission Viejo City Council Item 15 15. Mid-Year Budget Review for FY 2025/26 Recommended Action: Adopt Resolution 26-XX Amending the FY 2025/26 Budget for Adjustments to Certain Revenue Sources and Operating and Capital Improvement Program Appropriations. February 10, 2026 Item #15 698a94892167a686cef7e084
20260210 Orange County Mission Viejo City Council Item 14 14. 2026 Orange County Multisport Festival in Mission Viejo Recommended Action: (1) Approve the request submitted by Five Point Events to hold the 2026 Orange County Multisport Festival in Mission Viejo on Sunday, April 26, 2026; and (2) consider the request for City funding by Five Point Events in the amount of $15,000 for the 2026 Orange County Multisport Festival as described in Exhibit D and provide direction to City staff. February 10, 2026 Item #14 698a94892167a686cef7e083
20260210 Orange County Mission Viejo City Council Item 16 16. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. February 10, 2026 Item #16 698a94892167a686cef7e082
20260210 Orange County Mission Viejo City Council Item 17 17. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Kelley Council Member Ruesch Council Member Vasquez February 10, 2026 Item #17 698a94892167a686cef7e081
20260210 Orange County Mission Viejo City Council Item 13 13. Revisions to City of Mission Viejo Personnel Policies Recommended Action: Adopt Resolution 26-XX Providing for the Revisions to Select Personnel Policies. February 10, 2026 Item #13 698a94892167a686cef7e080
20260210 Orange County Mission Viejo City Council Item 12 12. City of Mission Viejo Safe Routes to School Action Plan Project (CIP 26269) Recommended Action: (1) Award a contract to CR Associates (CRA) in an amount not to exceed $559,689.00 for transportation engineering services for the subject project. February 10, 2026 Item #12 698a94892167a686cef7e07f
Newport Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Newport Beach City Council Item 11 11. Proposed Traffic Calming and Public Safety Measures in the Bayview Heights Neighborhood a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Waive City Council Policy L-26 Traffic Management Policy and install two speed cushions on Orchid Street within the Bayview Heights neighborhood, conditional on staff verification of residents' written support directly adjacent and fronting proposed speed cushion location; and c) Approve Budget Amendment No. 26-050 appropriating $10,850 in increased expenditures in Account No. 01035355-811008 from the General Fund unappropriated fund balance and appropriating $49,000 in increased expenditures in Account No. 01201927-980000-25T03 from the General Fund Capital Improvement Program unappropriated fund balance to fund identified improvements. February 10, 2026 Item #11 698a94892167a686cef7e0a1
20260210 Orange County Newport Beach City Council Item 12 12. Status of City of Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26, Pursuant to Government Code Section 3502.3 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Receive and consider the Status of City of Newport Beach Vacancies and Retention Efforts for Fiscal Year 2025/26 pursuant to Government Code Section 3502.3. February 10, 2026 Item #12 698a94892167a686cef7e0a3
20260210 Orange County Newport Beach City Council Item 10 10. Professional Services Agreements for On-Call Professional Planning Services and Staff Augmentation with Sagecrest Planning and Environmental, Kimley-Horn and Associates, Psomas, and Moore lacofano Goltsman a) Determine these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Sagecrest Planning and Environmental for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $450,000, in a form substantially similar to the agreement attached to the staff report; c) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Kimley-Horn and Associates, Inc., for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report; d) Approve and authorize the Mayor and City Clerk to execute a three-year professional On-Call Professional Services Agreement with Psomas, for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report; and e) Approve and authorize the Mayor and City Clerk to execute a three-year On-Call Professional Services Agreement with Moore lacofono Goltsman, Inc., for Professional Planning Services and Staff Augmentation with a not-to-exceed amount of $300,000, in a form substantially similar to the agreement attached to the staff report. February 10, 2026 Item #10 698a94892167a686cef7e0a2
20260210 Orange County Newport Beach City Council Item 8 8. Resolution No. 2026-12: Establishing the Public Lands Trust Management Ad Hoc Committee to Review and Develop Recommendations Regarding the California State Lands Commission Report Regarding the City's Management of the Tidelands a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c) (2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2026-12, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Public Lands Trust Management Ad Hoc Committee to Review and Develop Recommendations Regarding the California State Lands Commission Report Regarding the City's Management of the Tidelands; and c) Appoint Mayor Pro Tem Noah Blom and Councilmember Joe Stapleton to serve on the Public Lands Trust Management Ad Hoc Committee. Staff Report Attachment A - Resolution No. 2026-12 Attachment B State Lands Commission Report CONTRACTS AND AGREEMENTS February 10, 2026 Item #8 698a94892167a686cef7e0a0
20260210 Orange County Newport Beach City Council Item 9 9. Approval of On-Call Professional Services Agreements for Geotechnical and Material Testing Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve On-Call Professional Services Agreements with Verdantas Inc., Geocon West, Inc., GMU Geotechnical, Inc. and Ninyo & Moore Geotechnical & Environmental Sciences Consultants for geotechnical and material testing services, with each agreement being for a term of three years and a total not-to-exceed amount of $500,000, and authorize the Mayor and City Clerk to execute the agreements. February 10, 2026 Item #9 698a94892167a686cef7e09f
20260210 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2026-1: Amending Chapter 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2026-1, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapter 12.62 (Temporary Street Closure) and Chapter 12.63 (Solid Waste Management) of the Newport Beach Municipal Code Related to Solid Waste Hauling. Staff Report Attachment A - Ordinance No. 2026-1 RESOLUTIONS FOR ADOPTION February 10, 2026 Item #4 698a94892167a686cef7e09e
20260210 Orange County Newport Beach City Council Item 5 5. Resolution No. 2026-9: Waiving City Council Policy B-8 to Permit the Pacific Coast Triathlon on Sunday, September 13, 2026 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2026-9, A Resolution of the City Council of the City of Newport Beach, California, Waiving Council Policy B-8 to Permit the Pacific Coast Triathlon on Sunday, September 13, 2026. Staff Report Attachment A - Letter from Pacific Coast Triathlon.pdf Attachment B - Resolution No. 2026-09 Attachment C-Council Policy B-8.pdf February 10, 2026 Item #5 698a94892167a686cef7e09d
20260210 Orange County Newport Beach City Council Item 7 7. General Plan Update Steering Committee (GPUSC) Bi-Monthly Update to the City Council and Resolution No. 2026-11: Dissolving the GPUSC and GPAC a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Receive and file the report; and c) Adopt Resolution No. 2026-11, A Resolution of the City Council of the City of Newport Beach, California, Dissolving the General Plan Update Steering Committee and the General Plan Advisory Committee. February 10, 2026 Item #7 698a94892167a686cef7e09c
20260210 Orange County Newport Beach City Council Item 6 6. Resolution No. 2026-10: Initiating General Plan, Local Coastal Program, and Newport Beach Municipal Code Amendments to Implement Recommendations from the Corona del Mar Commercial Corridor Study (PA2024-0002) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15262 (Feasibility and Planning Studies) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; and b) Adopt Resolution No. 2026-10, A Resolution of the City Council of the City of Newport Beach, California, Initiating Amendments to the General Plan, Local Coastal Program, and Newport Beach Municipal Code to Implement the Recommended Actions from the Corona del Mar Commercial Corridor Study (PA2024-0002). Staff Report Attachment A - Resolution No. 2025-10 February 10, 2026 Item #6 698a94892167a686cef7e09b
20260210 Orange County Newport Beach City Council Item 3 3. Safety Enhancement Zones Expansion and Enforcement During Peak Activity Periods a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2026-8, A Resolution of the City Council of the City of Newport Beach, Designating a Geographical Area in West Newport and the Peninsula and a Portion of Corona del Mar as “Safety Enhancement Zones” During the Designated Spring Break Period Beginning on March 14th Through April 12th, which Designation is Necessary to Address Illegal Activity During these High-Risk Periods; and c) Introduce Ordinance No. 2026-2, An Ordinance of the City Council of the City of Newport Beach, California, Amending Sections 1.04.060 (Safety Enhancement Zone)of Chapter 1.04 (Code Enforcement), Sections 5.95.045 (Conditions) and 5.95.065 (Suspensions and Revocations) of Chapter 5.95 (Short Term Lodging Permit), and Section 11.08.020 (Use of Shade Coverings) of Chapter 11.08 (Conduct on Beaches and Piers) of the Newport Beach Municipal Code to Address Illegal Activity During High-Risk Periods, and pass to second reading on February 24, 2026. Staff Report Attachment A - Resolution No. 2026-8 Attachment B - Ordinance No. 2026-2 February 10, 2026 Item #3 698a94892167a686cef7e099
Orange
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Orange City Council Order of Business 8 1 8.1. Fiscal Year 2024-2025 General Fund Report. 1. Receive and file the Fiscal Year 2024-25 Year-end Financial Report, focusing on the General Fund. 2. Approve the Purchase Order carryover requests of $14,746,733 and continuing appropriations of $4,312,319.49 for all funds. Recommended Action: Staff Report Purchase Order Carryover Listing Continuing Appropriation Listing Attachments: February 10, 2026 Order of Business 8 #1 698a94892167a686cef7e0fa
20260210 Orange County Orange City Council Order of Business 3 8 3.8. Establish the order of business for all Regular, Adjourned, and Special City Council Meetings. Resolution No. 11656. Adopt Resolution No. 11656. A Resolution of the City Council of the City of Orange, establishing a new agenda format for all Regular, Adjourned, and Special City Council Meetings and repealing Resolution No. 8946. Recommended Action: Staff Report Resolution No. 11656 Resolution No. 8946 Attachments: February 10, 2026 Order of Business 3 #8 698a94892167a686cef7e0ff
20260210 Orange County Orange City Council Order of Business 3 9 3.9. Side Letter Agreement between the City of Orange and the City of Orange Police Association. Resolution No. 11657. 1. Adopt Resolution No. 11657. A Resolution of the City Council of the City of Orange establishing side letter agreement between the City of Orange and the City of Orange Police Association, effective January 1, 2021 through and including June 30, 2026. Recommended Action: 2. Authorize staff to implement terms and incorporate the Side Letter Agreement into a future Memorandum of Understanding. Staff Report Resolution No. 11657 Attachments: END OF CONSENT CALENDAR * * * * * * * * February 10, 2026 Order of Business 3 #9 698a94892167a686cef7e0fe
20260210 Orange County Orange City Council Order of Business 8 3 Approve a three-year subscription and services agreement with Granicus, LLC, a Minnesota Limited Liability Company, totaling $473,233.42. Authorize the Mayor and City Clerk to execute the agreement on behalf of the City. Recommended Action: Staff Report Service and Subscription Agreement with Granicus, LLC Attachments: February 10, 2026 Order of Business 8 #3 698a94892167a686cef7e0fd
20260210 Orange County Orange City Council Order of Business 8 2 8.2. Land lease option and land lease agreements with the County of Orange for OC Riverwalk Project and Rampart St. Park Project respectively and appropriation of $10,000 in Developer Impact Fees - Park for the administration of these agreements. 1. Approve the land lease option and lease with the County of Orange for the OC Riverwalk Project and Rampart St. Park Project respectively; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Authorize the appropriation of $10,000 from the Developer Impact Fees - Park (510) unreserved fund balance to: 510-7201-84101-267005-40 - Rampart St. Park Recommended Action: Staff Report Option agreement with Orange County Flood Control District Lease agreement with Orange County Flood Control District Rampart St. Park Conceptual Plan Attachments: February 10, 2026 Order of Business 8 #2 698a94892167a686cef7e0fc
20260210 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957(b)(1) Title: City Manager (Six-month Informal Performance Review) b. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiator: Jarad Hildenbrand, City Manager; Monica Espinoza, Human Resources Director; Cody Kleen, Assistant Human Resources Director Employee Organizations: International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) 4. February 10, 2026 Closed Session #1 698a94892167a686cef7e0fb
20260210 Orange County Orange City Council Order of Business 8 5 8.5. Recommendation for Celebration in the Park on July 3, 2026, in connection with the USA250 initiative. Approve the proposed USA250 - Celebration in the Park at Hart Park on July 3, 2026 as recommended by the Park Planning and Community Events Commission. Recommended Action: Staff Report Attachments: February 10, 2026 Order of Business 8 #5 698a94892167a686cef7e0f9
20260210 Orange County Orange City Council Order of Business 8 4 8.4. Energy and Performance Contract with Willdan Energy Solutions. Approve an Energy and Performance Contract with Willdan Energy Solutions to conduct an Infrastructure Investment Grade Audit; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Energy and Performance Contract with Willdan Statement of Qualification/Proposal Attachments: February 10, 2026 Order of Business 8 #4 698a94892167a686cef7e0f8
20260210 Orange County Orange City Council Order of Business 8 6 8.6. Investment Portfolio Update for October, November, and December of 2025. Receive and file. Recommended Action: Staff Report Chandler Monthly Investment Report October 2025 Chandler Monthly Investment Report November 2025 Chandler Monthly Investment Report December 2025 Chandler Investment Report for the Period Ending December 31, 2025 Attachments: February 10, 2026 Order of Business 8 #6 698a94892167a686cef7e0f7
20260210 Orange County Orange City Council Order of Business 4 1 4.1. Discuss establishing a Memorial Adjournment Policy February 10, 2026 Order of Business 4 #1 698a94892167a686cef7e0f6
20260210 Orange County Orange City Council Order of Business 4 2 4.2. Discuss prohibiting smoking in City parks February 10, 2026 Order of Business 4 #2 698a94892167a686cef7e0f5
20260210 Orange County Orange City Council Order of Business 3 3 3.3. February 10, 2026 Order of Business 3 #3 698a94892167a686cef7e0f3
20260210 Orange County Orange City Council Order of Business 1 1 1.1 February 10, 2026 Order of Business 1 #1 698a94892167a686cef7e0f2
20260210 Orange County Orange City Council Order of Business 1 3 1.3 February 10, 2026 Order of Business 1 #3 698a94892167a686cef7e0f1
20260210 Orange County Orange City Council Order of Business 3 1 3.1. February 10, 2026 Order of Business 3 #1 698a94892167a686cef7e0f0
20260210 Orange County Orange City Council Order of Business 1 2 1.2 February 10, 2026 Order of Business 1 #2 698a94892167a686cef7e0ef
20260210 Orange County Orange City Council Order of Business 3 4 3.4. Agreed to provide traffic engineering services to validate and reestablish speed limits citywide, as per the provisions of Assembly Bill 43. Approve the agreement with AGA Engineers, Inc. for a total of $150,000. This amount includes the cost of traffic engineering services, which is $82,252, plus a 22% contingency of $17,748, and an additional $50,000 for the purposes of exercising Optional Task 5, as outlined in Exhibit A of the professional services agreement. Authorize the Mayor and the City Clerk to execute the agreement on behalf of the City. Recommended Action: - Staff Report - Professional Services Agreement - Attachments February 10, 2026 Order of Business 3 #4 698a94892167a686cef7e0ee
20260210 Orange County Orange City Council Order of Business 3 5 3.5. Attorney Services Agreement with Bordin Semmer, LLP to provide legal services relating to litigation defense in the matter of Ayoleone Amani Bufkin, et al. v. Vista Del Rio Housing Partners LP, et al. Approve the Attorney Services Agreement with Bordin Semmer, LLP in the amount of $350,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Attorney Services Agreement with Bordin Semmer, LLP Attachments: February 10, 2026 Order of Business 3 #5 698a94892167a686cef7e0ed
20260210 Orange County Orange City Council Order of Business 5 1 5.1. Consider establishing a City Council ad hoc committee to address Police and Fire Departments budgetary needs (Dumitru) February 10, 2026 Order of Business 5 #1 698a94892167a686cef7e0ec
20260210 Orange County Orange City Council Order of Business 1 5 1.5 February 10, 2026 Order of Business 1 #5 698a94892167a686cef7e0eb
20260210 Orange County Orange City Council Order of Business 3 7 3.7. Authorize increase of purchase order to Ferguson Waterworks for the Neptune 360 annual maintenance subscription for remote read water meters and miscellaneous parts needed for water system maintenance operations. Approve the increase to the existing purchase order with Ferguson Waterworks in the amount of $85,000, for the Neptune 360 annual maintenance subscription. Recommended Action: Staff Report Attachments: February 10, 2026 Order of Business 3 #7 698a94892167a686cef7e0ea
20260210 Orange County Orange City Council Order of Business 3 6 3.6. First Amendment to Agreement with MNS Engineers, Inc. for Community Development Block Grant, Home Investment Partnership Act Program, and Housing Set-Aside Administration Support. Approve the amendment to agreement with MNS Engineers, Inc. for $40,000, for a total not to exceed compensation of $70,000, for Community Development Block Grant, Home Investment Partnership Act Program, and Housing Set-Aside Administration Support; and authorize the Mayor and the City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with MNS Engineering, Inc. Attachments: February 10, 2026 Order of Business 3 #6 698a94892167a686cef7e0e9
20260210 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation celebrating Old Towne Preservation Association’s 40th Anniversary Staff Report Draft Proclamation Attachments: February 10, 2026 Order of Business 1 #4 698a94892167a686cef7e0e8
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 Orange County Rancho Santa Margarita City Council Order of Business 3 2 3.2 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) CIELO VISTA ELEMENTARY SCHOOL – DYLAN SAADAIE-JAHROMI 2) ST. SERRA CATHOLIC SCHOOL – SOPHIA STUELP FERNANDES AND LONDON CARMODY 3) TIJERAS CREEK ELEMENTARY – BENNETT POPE AND CALLIE DREIBELBIS February 11, 2026 Order of Business 3 #2 698a94932167a686cef7e3b3
20260211 Orange County Rancho Santa Margarita City Council Order of Business 12 1 12.1 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to California Government Code Section 54956.9 Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) and paragraph (2) of subdivision (e) of Government Code Section 54956.9: (2 potential cases). Receipt of letters from Attorney Francesca Simon with Disability Rights Education & Defense Fund (DREDF), dated November 14, 2025, December 12, 2025, and January 14, 2026, requesting a reasonable accommodation for persons with disabilities under Title II of the Americans with Disabilities Act ("ADA"). February 11, 2026 Order of Business 12 #1 698a94932167a686cef7e3b9
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 11 5.11 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. 5.11 ITEMS REMOVED FROM THE CONSENT CALENDAR February 11, 2026 Order of Business 5 #11 698a94932167a686cef7e3b8
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 10 5.10 APPROVAL OF THE EASEMENT AGREEMENT BETWEEN THE CITY OF RANCHO SANTA MARGARITA AND RANCHO SANTA MARGARITA LANDSCAPE AND RECREATION CORPORATION (SAMLARC) FOR THE VETERANS MONUMENT PROJECT (Parco) RECOMMENDATION: 1) Approve Easement Agreement for the Veterans Monument Project; and 2) Authorize the Mayor to execute the Easement Agreement. Item No. 5.10 February 11, 2026 Order of Business 5 #10 698a94932167a686cef7e3b7
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 8 5.8 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2025-2026 ANNUAL CONCRETE REPAIR PROJECT TO GOLDEN COAST CONSTRUCTION IN THE AMOUNT OF $54,959.71 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2025-2026 Annual Concrete Repair Project (Project); and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), Class 1, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder Golden Coast Construction of La Habra, California, in the amount of $54,959.71 and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.8 February 11, 2026 Order of Business 5 #8 698a94932167a686cef7e3b6
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 9 5.9 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2025-2026 AMERICANS WITH DISABILITIES ACT CURB RAMP INSTALLATION PROJECT - COMMUNITY DEVELOPMENT BLOCK GRANT TO CARTER ENTERPRISES GROUP, INC. DBA PAVEMENT REHAB COMPANY IN THE AMOUNT OF $96,000 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2025-2026 Americans with Disabilities Act Curb Ramp Installation Project – Community Development Block Grant (Project); and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), Class 1, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder Carter Enterprises Group, Inc. DBA Pavement Rehab Company of Yorba Linda, California, in the amount of $96,000 and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.9 February 11, 2026 Order of Business 5 #9 698a94932167a686cef7e3b5
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 4 5.4 CLAIM FILED AGAINST THE CITY BY ANTHONY S. HAMASSIAN, ESQ. ON BEHALF OF CLAIMANT KHALIG HEDJAZI, CLAIM NO. 26-001 (Diaz) RECOMMENDATION: Reject Claim No. 26-001 presented by attorney Anthony S. Hamassian, Esq. on behalf of claimant Khalig Hedjazi on February 2, 2026, and direct the City Clerk to send the required claim rejection notification letter to the claimant. Item No. 5.4 February 11, 2026 Order of Business 5 #4 698a94932167a686cef7e3b4
20260211 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 PRESIDENTS’ DAY HOLIDAY – MONDAY, FEBRUARY 16, 2026 – CITY HALL CLOSED February 11, 2026 Order of Business 1 #1 698a94932167a686cef7e3b2
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 APPROVAL OF PROPOSED CITY CLERK SPECIALIST EMPLOYMENT CLASSIFICATION AND SALARY RANGE (Kuta) RECOMMENDATION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING AND RESTATING THE LIST OF EMPLOYMENT CLASSIFICATIONS AND SALARY RANGES TO ESTABLISH THE CITY CLERK SPECIALIST EMPLOYMENT CLASSIFICATION AND SALARY AND RESCINDING RESOLUTION NO. 25-06-11-06 Item No. 5.7 February 11, 2026 Order of Business 5 #7 698a94932167a686cef7e3b0
20260211 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 2025 EMPLOYEE OF THE YEAR – ANDREA HOWHANNESIAN, ENVIRONMENTAL PROGRAMS COORDINATOR February 11, 2026 Order of Business 3 #1 698a94932167a686cef7e3af
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 6 5.6 INVESTMENT REPORT FOR THE MONTH OF DECEMBER 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of December 2025. Item No. 5.6 February 11, 2026 Order of Business 5 #6 698a94932167a686cef7e3ae
20260211 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) 2025 Employee of the Year, Andrea Howhannesian, Environmental Programs Coordinator; and 2) Student Recognition Program: a) Cielo Vista Elementary School – Dylan Saadaie-Jahromi; and b) St. Serra Catholic School – Sophia Stuelp Fernandes and London Carmody; and c) Tijeras Creek Elementary School – Bennett Pope and Callie Dreibelbis. Item No. 5.2 February 11, 2026 Order of Business 5 #2 698a94932167a686cef7e3ad
20260211 Orange County Rancho Santa Margarita City Council Order of Business 7 1 7.1 CITYWIDE STREET SWEEPING PARKING RESTRICTION REVIEW (Parco) RECOMMENDATION: Receive and file report; direct staff to draft a Resolution to add designated streets to the “Street Sweeping Pilot Program” and provide feedback, as appropriate. Item No. 7.1 February 11, 2026 Order of Business 7 #1 698a94932167a686cef7e3ac
20260211 Orange County Rancho Santa Margarita City Council 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. February 11, 2026 Order of Business 5 #1 698a94892167a686cef7e3aa
20260211 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS February 11, 2026 Order of Business 2 #1 698a94892167a686cef7e3a9
20260211 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive Oral Reports on the following City Council Committee Assignments: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY (Mayor Beall) – January 15, 2026 Meeting 2) ORANGE COUNTY FIRE AUTHORITY (Council Member McGirr) - January 22, 2026 Meeting 3) ORANGE COUNTY PUBLIC LIBRARY ADVISORY BOARD (Mayor Pro Tempore Figueroa) - January 22, 2026 Meeting February 11, 2026 Order of Business 2 #2 698a94892167a686cef7e3a8
San Clemente
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE CALLE REAL PUMP STATION REHABILITATION, AND THE REEVES BOOSTER PUMP STATION Staff Recommendation Adopt Resolution No. 26-23, which will: 1. Award a Professional Consultant Services Agreement to TKE Engineering, Inc. for the Construction Management and Inspection Services for the Calle Real Pump Station Rehabilitation, CIP Project No. 19516; and Reeves Booster Pump Station, CIP Project No. 17405. 2. Approve, and authorize the City Manager to execute, Contract No. C26- 13, by and between the City of San Clemente and TKE Engineering, Inc., providing for the Calle Real Pump Station Rehabilitation and Reeves Booster Pump Station, in an amount not to exceed $564,316, in a form substantially similar to Contract No. C26-13 (Attachment 2). February 03, 2026 Order of Business 11 #F 69827ef877fd6a456f6f532d
20260203 Orange County San Clemente City Council Order of Business 11 D 11D. CONSIDERATION OF A RESOLUTION APPROVING A LICENSE AGREEMENT WITH THE HERITAGE OF SAN CLEMENTE FOUNDATION FOR INSTALLATION OF A SECURITY CAMERA AT PARK SEMPER FI AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-21, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Title 14, Sections 15301 (Class 1 - Existing Facilities) and/or 15303 (Class 3 - New Construction or Conversion of Small Structures). 2. Approve a License Agreement with the Heritage of San Clemente Foundation authorizing the installation, operation, monitoring, and maintenance of a security camera at Park Semper Fi (106 Alameda Lane). 3. Approve, and authorize the City Manager to execute, Contract No. C26- 11, by and between the City of San Clemente and Heritage of San Clemente Foundation, providing for a license agreement authorizing the installation, operation, monitoring, and maintenance of a security camera at Park Semper Fi, and authorize the City Manager to execute at his discretion any future term extensions consistent with its provisions. February 03, 2026 Order of Business 11 #D 69827ef877fd6a456f6f532e
20260203 Orange County San Clemente City Council Order of Business 11 E 11E. CONTRACT AWARD - FY 2026 MAJOR STREET MAINTENANCE AND FY 2026 PAVEMENT PRESERVATION PROGRAM, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-22, which will: 1. Find the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, CIP Project Nos. 26303 and 26304, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, contract to L.C. Paving & Sealing, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 12, by and between the City of San Clemente and L.C. Paving & Sealing, Inc., providing for the FY 2026 Major Street Maintenance and FY 2026 Pavement Preservation Program, in an amount not to exceed $581,210, in a form substantially similar to Contract No. C26-12 (Attachment 2). February 03, 2026 Order of Business 11 #E 69827ef877fd6a456f6f532f
20260203 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - CATCH BASIN AND STORM DRAIN IMPROVEMENTS AT AVENIDA PRESIDIO AND CALLE MIGUEL, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 26-24, which will: 1. Find the Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel, CIP Project No. 12003, are categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award a contract to Torres Sanitation Systems Construction as the lowest responsive and responsible bidder based on the base bid, for Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel. 3. Approve, and authorize the City Manager to execute, Contract No. C26- 14, by and between the City of San Clemente and Torres Sanitation Systems Construction, providing for the Catch Basin and Storm Drain Improvements at Avenida Presidio and Calle Miguel, in an amount not to exceed $465,150, in a form substantially similar to Contract No. C26-14 (Attachment 2). February 03, 2026 Order of Business 11 #G 69827ef877fd6a456f6f532c
20260203 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS, AWARDING AND APPROVING A SERVICE EXTENSION IN ACCORDANCE WITH THE EXISTING MASTER SUBSCRIPTION AGREEMENT WITH GRANICUS, INC. FOR THE GRANICUS LEGISLATIVE MANAGEMENT SYSTEM Staff Recommendation Adopt Resolution No. 26-25, which will: 1. Authorize an exemption to the formal solicitation process under City Policy 201-2-1, Section XI.A.1.1.2. 2. Award and approve a three-year extension under the Master Subscription Agreement with Granicus, LLC. for the Granicus Legislative Management System. 3. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C19-88, by and between the City of San Clemente and Granicus, LLC., providing for a three year extension for the Legislative Management System, in an amount not to exceed $113,961 over a three-year term. 4. Authorize the City Manager to execute future agreement extensions providing the annual increase in subscription fees does not exceed 5% per year. February 03, 2026 Order of Business 11 #H 69827ef877fd6a456f6f5330
20260203 Orange County San Clemente City Council Order of Business 10 B 10B. DISCUSSION OF TRANSIT PROGRAMS INCLUDING: SENIOR MOBILITY PROGRAM, SC RIDES, THE LAST MILE PROGRAM, CMO SHUTTLE PROGRAM, AND THE SAN CLEMENTE TROLLEY Staff Recommendation 1. Direct staff to move forward with Option 4 for the Senior Mobility Program and limit ridership to 14 one-way rides per month. 2. Direct staff to move forward with Option 2 for the SC Rides Program and reduce the City maximum subsidy from $9 to $5 per ride. 3. Eliminate or delay implementation of the Last Mile Program. 4. Provide direction for the Clean Mobility Options (CMO) Shuttle Program. 5. Provide direction for the Trolley Program. 6. Receive and file the Administrative Report dated February 3, 2026 and on file with the City Clerk. February 03, 2026 Order of Business 10 #B 69827ef877fd6a456f6f5327
20260203 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF CREATING A HARBOR TASK FORCE TO DETERMINE FEASIBILITY OF INSTALLING A HARBOR (Agendized by Mayor Pro Tem Knoblock, with the support of Mayor Loeffler, at the January 20, 2026 City Council meeting.) Staff Recommendation Provide direction to staff concerning the potential of a harbor feasibility task force. February 03, 2026 Order of Business 10 #A 69827ef877fd6a456f6f532a
20260203 Orange County San Clemente City Council Order of Business 8 A 8A. BILLING FOR 2025 WEED ABATEMENT PROGRAM Public Hearing to consider all objections or protests, if any, to the costs of the abatement of weeds, rubbish, refuse and dirt upon streets, sidewalks, parkways and private property within the City of San Clemente and to the assignment of these costs to the properties on which the abatement was completed. Staff Recommendation Adopt Resolution No. 26-18, which will: 1. Waive the City’s notification costs for the compliant property owners. 2. Approve the Weed Abatement Report dated February 3, 2026 and on file with the City Clerk. 3. Authorize the Weed Abatement Contract Administrator to bill the amounts indicated in the report to the appropriate property owners. February 03, 2026 Order of Business 8 #A 69827ef877fd6a456f6f532b
20260203 Orange County San Clemente City Council Order of Business 8 B 8B. PUBLIC HEARING TO CONSIDER A CITY COUNCIL INITIATED APPEAL OF THE PLANNING COMMISSION’S APPROVAL OF PUBLIC HEARING PROJECT 25-527, AN AMENDMENT TO CULTURAL HERITAGE PERMIT 16-376, MIRAMAR EVENTS CENTER, 1700 N. EL CAMINO REAL, TO MODIFY PREVIOUSLY APPROVED PROJECT PLANS TO INFILL PORTIONS OF AN EXISTING EXTERIOR SECURITY WALL AND ADD A FOUNTAIN FEATURE WITHIN THE MIRAMAR THEATER PATIO AND DETERMINE WHETHER THE PROJECT IS CATEGORICALLY EXEMPT FROM THE REQUIREMENTS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES §15301 (CLASS 1: EXISTING FACILITIES), §15302 (CLASS 2: RECONSTRUCTION OR REPLACEMENT), AND §15303 (CLASS 3: NEW CONSTRUCTION OR CONVERSION OF SMALL STRUCTURES) Public Hearing to consider a City Council initiated appeal of the Planning Commission’s approval of PHP25-527,an amendment to CHP 16-376, Miramar Events Center, 1700 N. El Camino Real, to modify previously approved project plans to infill portions of an existing exterior security wall and add a fountain feature within the Miramar theater patio. The City Council will also consider whether the project is Categorically Exempt from the requirements of the CEQA pursuant to CEQA Guidelines §15301 (Class 1: Existing Facilities) and §15311 (Class 11: Accessory Structures). Staff Recommendation Adopt Resolution 26-19, which will: 1. Determine the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15301 (Class 1: Existing Facilities), §15302 (Class 2: Reconstruction or Replacement), and §15303 (Class 3: New Construction or Conversion of Small Structures). 2. Approve Public Hearing Project 25-527, an amendment to Cultural Heritage Permit (CHP) 16-376, to allow modifications to the wall and landscape features in the patio area on the east side of the historic Miramar theater, with the same findings and conditions adopted by the Planning Commission. February 03, 2026 Order of Business 8 #B 69827ef877fd6a456f6f5329
San Juan Capistrano
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA February 03, 2026 Order of Business A #1 69827ef877fd6a456f6f533b
20260203 Orange County San Juan Capistrano City Council Order of Business A 5 ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: February 03, 2026 Order of Business A #5 69827ef877fd6a456f6f533c
20260203 Orange County San Juan Capistrano City Council Order of Business E 8 Parade Permit, Fee Waiver, Temporary Street Closures, and Memorandum of Understanding with the San Juan Capistrano Fiesta Association as Lead Agency for the Fiesta de las Golondrinas Celebration and 66th Annual Swallows Day Parade and Mercado, March 21, 2026; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15304 (Class 4) and Section 15323 (Class 23) (600.30) Agenda Report ADMINISTRATIVE ITEMS: February 03, 2026 Order of Business E #8 69827ef877fd6a456f6f5342
20260203 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting February 03, 2026 Order of Business B #1 69827ef877fd6a456f6f5333
20260203 Orange County San Juan Capistrano City Council Order of Business E 6 Resolution Amending the Personnel Classification and Compensation Plan for Nonexecutive Classifications (700.10) Agenda Report February 03, 2026 Order of Business E #6 69827ef877fd6a456f6f5337
20260203 Orange County San Juan Capistrano City Council Order of Business A 6 CITY CLERK ANNOUNCEMENT: INTRODUCTIONS AND PRESENTATIONS: February 03, 2026 Order of Business A #6 69827ef877fd6a456f6f533f
20260203 Orange County San Juan Capistrano City Council Order of Business E 7 Resolution Approving the Acceptance of Grant Funds for the La Novia Farm Project Located at 31750 La Novia Avenue (Assessor Parcel Numbers: 666- 013-06, 666-042-10, and 666-042-11); and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15332, Class 32 (In Fill Development Projects) (670.50) Agenda Report February 03, 2026 Order of Business E #7 69827ef877fd6a456f6f5336
20260203 Orange County San Juan Capistrano City Council Order of Business E 5 Amendment No 1 to the Professional Services Agreement with LSA Associates Inc. for the Preparation of Additional Biological Studies for the Environmental Impact Report Being Prepared for the Proposed Legacy Ranch Code Amendment (CA) 25-001 Project on the 65.5-acre City-Owned Northwest Open Space Property, Located Between Camino Capistrano and the Railroad, North of Junipero Serra Road (APNs 121-050-03, 04, 14, 18, and 19); and, a Finding That Said Action is Exempt from the California Environmental Quality Act (CEQA) Pursuant to Section 15262 of the CEQA Guidelines (600.30) Agenda Report February 03, 2026 Order of Business E #5 69827ef877fd6a456f6f533a
20260203 Orange County San Juan Capistrano City Council Order of Business F 1 DEVELOPMENT SERVICES a. Introduction of an Ordinance to Adopt by Reference Various Construction Codes with Amendments and Appendices (2025 Editions of the California Building Standards Code and Related Model Codes with Appendices and Amendments); and, a Finding that the Introduction of this Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Sections 15060 (c)(2) and (c)(3) (450.30) Agenda Report February 03, 2026 Order of Business F #1 69827ef877fd6a456f6f5334
20260203 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only February 03, 2026 Order of Business E #1 69827ef877fd6a456f6f533d
20260203 Orange County San Juan Capistrano City Council Order of Business E 4 Check Registers for the Period from November 14, 2025, through November 20, 2025 (300.50) Agenda Report February 03, 2026 Order of Business E #4 69827ef877fd6a456f6f5339
20260203 Orange County San Juan Capistrano City Council Order of Business B 2 2025 Deputy of the Year Agenda Report February 03, 2026 Order of Business B #2 69827ef877fd6a456f6f5332
Santa Ana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Santa Ana City Council Closed Session Item 3 3. Service Employees International Union, Part-Time Civil Service Employees Unit (SEIU-PTCS) February 03, 2026 Closed Session Item #3 69827ef877fd6a456f6f539a
20260203 Orange County Santa Ana City Council Item 11 11. Agreement with Midwest Tape for Hoopla Digital Book, Video, and Music Content (Cannabis Public Benefit Fund) Department(s): Library Recommended Action: Authorize the City Manager to execute an Agreement with Midwest Tape, LLC to provide Hoopla Digital Content in an amount not to exceed $75,000 for a term expiring February 9, 2028 (Agreement No. A-2026- XXX). February 03, 2026 Item #11 69827ef877fd6a456f6f5397
20260203 Orange County Santa Ana City Council Item 9 9. Agreement with Manatt Government Strategies, LLC for Federal Legislative Advocacy Services (Specification No. 25-143) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Manatt Government Strategies LLC for Federal Legislative Advocacy Services for a three-year term in an amount not to exceed $352,800, from March 1, 2026 through February 28, 2029 with the option for two (2) one-year extensions for a total not to exceed amount of $588,000 (Agreement No. A- 2026-XXX). February 03, 2026 Item #9 69827ef877fd6a456f6f5395
20260203 Orange County Santa Ana City Council Item 14 14. American Red Cross Facility Use Agreement for Evacuation Shelters at Specified City Facilities [Santa Ana Senior Center, Roosevelt/Walker Community Center, Garfield Community Center, Salgado Recreation Center, El Salvador Community Center, Jerome Center, Southwest Senior Center] Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with the American National Red Cross, commencing upon signing through December 31, 2035, to allow the Red Cross, upon request and if feasible, to use February 03, 2026 Item #14 69827ef877fd6a456f6f5391
20260203 Orange County Santa Ana City Council Item 4 4. February 03, 2026 Item #4 69827ef877fd6a456f6f538b
20260203 Orange County Santa Ana City Council Item 5 5. February 03, 2026 Item #5 69827ef877fd6a456f6f538a
20260203 Orange County Santa Ana City Council Item 6 6. Appoint Emilio Ramirez Nominated by Councilmember Penaloza as the Ward 6 Representative to the Rental Housing Board for a Partial Term Expiring in 2027 Department(s): City Clerk’s Office Recommended Action: Appoint Emilio Ramirez to the Rental Housing Board as the Ward 6 representative and administer the Oath of Office (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes). February 03, 2026 Item #6 69827ef877fd6a456f6f538c
20260203 Orange County Santa Ana City Council Closed Session Item 4 4. Santa Ana Police Officers Association (POA) 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider Employee Organizations: 1. Confidential Association of Santa Ana (CASA) 2. Santa Ana Middle Management Association (SAMA) 3. Santa Ana Police Management Association (PMA) 4. Unrepresented Seasonal Employees 3. CONFERENCE WITH LEGAL COUNSEL – SIGNIFICANT EXPOSURE TO LITIGATION pursuant to Section 54956.9(d)(2) of the Government Code: Three (3) Matters [Personnel Complaints] 4. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to Paragraph (4) of subdivision (d) of Government Code Section 54956.9: * One (1) case – Union Pacific February 03, 2026 Closed Session Item #4 69827ef877fd6a456f6f5398
20260203 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: 1. Service Employees International Union, Full-Time Employees Unit (SEIU-FT) February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f539b
20260203 Orange County Santa Ana City Council Closed Session Item 2 2. Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) February 03, 2026 Closed Session Item #2 69827ef877fd6a456f6f5399
20260203 Orange County Santa Ana City Council Item 10 10. Agreement with Townsend Public Affairs for State Legislative Advocacy Services (Specification No. 25-142) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Townsend Public Affairs for State Legislative Advocacy Services for a three- year term, from March 1, 2026 through February 28, 2029 with the option for two (2) one- year extensions for a total not to exceed amount of $375,000 (Agreement No. A-2026-XXX). February 03, 2026 Item #10 69827ef877fd6a456f6f5394
20260203 Orange County Santa Ana City Council Item 12 12. Agreement for Payment In-Lieu of Taxes for Properties located at 3601, 3611, 3621, and 3631 S. Harbor Boulevard (APN: 414-261-07) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager, or designee, to execute the attached Payment In-Lieu of Taxes Agreement with SOCO Harbor, Inc. (Agreement No. 2026-XXX). February 03, 2026 Item #12 69827ef877fd6a456f6f5393
20260203 Orange County Santa Ana City Council Item 13 13. Agreement with Trimble Inc. for Public Works Asset Management Software (Specification No. 26-001) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Trimble Inc. to provide public works asset management software, in an amount not to exceed $87,777, for a term beginning January 31, 2026 and expiring January 30, 2027 (Agreement No. A-2026-XXX). February 03, 2026 Item #13 69827ef877fd6a456f6f5392
20260203 Orange County Santa Ana City Council Item 2 2. Certificates of Recognition presented by Councilmember Lopez to Mothers Against Drunk Drivers (MADD) for Outstanding Contributions to the Community February 03, 2026 Item #2 69827ef877fd6a456f6f538f
20260203 Orange County Santa Ana City Council Item 7 7. 2025 Update on the East First Street Quality of Life Initiative Department(s): Police Department Recommended Action: Receive and file. February 03, 2026 Item #7 69827ef877fd6a456f6f538d
20260203 Orange County Santa Ana City Council Item 8 8. In-Car Cameras at the Santa Ana Police Department Department(s): Police Department Recommended Action: Receive and file information presented in this report regarding the feasibility of deploying in-car camera systems at the Santa Ana Police Department (SAPD). February 03, 2026 Item #8 69827ef877fd6a456f6f5396
20260203 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Amezcua to Templo Calvario for Outstanding Contributions to the Community February 03, 2026 Item #1 69827ef877fd6a456f6f5390
20260203 Orange County Santa Ana City Council Item 3 3. Certificates of Recognition presented by Councilmember Hernandez to students of the Suavecito Foundation for Exemplary Leadership in Youth Government CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. February 03, 2026 Item #3 69827ef877fd6a456f6f538e
Seal Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 Orange County Seal Beach City Council Item G G. Approving and Awarding a Public Works Agreement with Garland/DBS, Inc., and Approving Expenses Related to Testing, Abatement, and Repairs for the Marina Community Center Roof Replacement, CIP BG2506 - That the City Council adopt Resolution 7734: 1. Approving the scope of work, plans, specifications and other contract documents for the Marina Community Center Roof Replacement, CIP BG2506 (Project); and, 2. Approving and awarding a Public Works Agreement with Garland/DBS, Inc., in the not-to-exceed amount of $307,489 for the Project; and, 3. Authorizing the City Manager, or designee, to approve additional work requests up to $30,800 (approximately 10%) and inspection services up to $10,000 in connection with the   Project,   in   the   cumulative   not-to-exceed   amount   of   $40,800;   and,   4. Authorizing the City Manager, or designee, to approve expenses up to the amount of $15,000 for Moisture Assessment and Building Materials Testing and $25,000 for Abatement Services, in connection with the Project; and, 5. Authorizing the City Manager, or designee, to approve expenses for building repair up to $50,000, in connection with the Project. February 09, 2026 Item #G 698a94892167a686cef7dfce
20260209 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Orange County Fire Authority Division 1 Update • Seal Beach Baseball Automated External Defibrillator (AED) Donation • Starlink Presentation • Annual Comprehensive Financial Report (ACFR) Presentation PUBLIC HEARING February 09, 2026 Presentations #1 698a94892167a686cef7dfd2
20260209 Orange County Seal Beach City Council Item H H. Approving an Amendment to the Classification Plan and Designating the Pay Grade and Status of the Human Resources Specialist Classification - That the City Council adopt Resolution 7735: 1. Authorizing an amendment to the Classification Plan to add the Human Resources Specialist position, and designating this job classification to Grade 20 on the Seal Beach Full- Time   Pay   Schedule;   and,   2.  Amending   the   Fiscal  Year   2025-26   Position Allocation Plan to include one (1) full-time Human Resources Specialist. ITEMS REMOVED FROM THE CONSENT CALENDAR UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None February 09, 2026 Item #H 698a94892167a686cef7dfd1
20260209 Orange County Seal Beach City Council Item D D. City of Seal Beach Annual Audit Reports for Fiscal Year Ending June 30, 2025 - That the City Council receive and file the following documents for the Fiscal Year ending June 30, 2025: February 09, 2026 Item #D 698a94892167a686cef7dfd0
20260209 Orange County Seal Beach City Council Item E E. Letter of Support for Senate Bill 758 - Substance Control and Retail Integrity Act - That the City Council authorize the Mayor to execute a letter of support   for   Senate   Bill   758   (SB   758),   the   Substance   Control   and   Retail Integrity Act, which would prohibit all licensed Cigarette and Tobacco retailers (except grocery stores) from selling nitrous oxide to prevent misuse of the chemical. February 09, 2026 Item #E 698a94892167a686cef7dfcf
20260209 Orange County Seal Beach City Council Item F F. Application for Water Recycling Funding Program Planning Grant through the State Water Resources Control Board - That the City Council adopt   Resolution   7733:   1.   Approving   the   Financial   Assistance   Grant Application related to the Water Recycling Funding Program Planning Grant through   the   State   Water   Resources   Control   Board   for   the   Seal   Beach Recycled   Water   Feasibility   Study,   and   authorizing   and   directing   the   City Manager, or designee, to sign and file for and on behalf of the City, said Financial Assistance Grant Application for the grant; and, 2. Designating and directing the City Manager, or designee, to execute all necessary documents to   apply   for,   accept,   receive,   recognize,   provide   for   the   assurance, certifications, and commitments required for the Financial Assistance Grant Application, including executing a financial assistance agreement with the State Water Resources Control Board, and any amendments or changes thereto, and to recognize and amend the City’s budget to incorporate funding, and   utilize   the   grant   funding   pursuant   to   the   grant   program;   and,   3. Designating the City Manager, or designee, to represent the City in carrying out the City’s responsibilities under the grant agreement, including certifying disbursement requests on behalf of the City and compliance with applicable state and federal laws. February 09, 2026 Item #F 698a94892167a686cef7dfcd
20260209 Orange County Seal Beach City Council Item B B. 2025 Annual Comprehensive Financial Report February 09, 2026 Item #B 698a94892167a686cef7dfcc
20260209 Orange County Seal Beach City Council Item C C. Appropriations Limit Final Report February 09, 2026 Item #C 698a94892167a686cef7dfcb
20260209 Orange County Seal Beach City Council Item A A. Audit Communication Letter February 09, 2026 Item #A 698a94892167a686cef7dfca
Stanton
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. February 10, 2026 Order of Business 17 #A 698a94892167a686cef7e0cd
20260210 Orange County Stanton City Council Order of Business 9 E 9E. OCTOBER 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of October 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of October 2025. February 10, 2026 Order of Business 9 #E 698a94892167a686cef7e0d6
20260210 Orange County Stanton City Council Order of Business 9 G 9G. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF FISCAL YEAR (FY) 24/25 CITYWIDE STREET RESURFACING PROJECT (TASK CODE NO. 2025-101) AND FY 25/26 CITYWIDE ALLEY RESURFACING PROJECT (TASK CODE NO. 2026-102) The plans, specifications, and necessary documents for the FY 24/25 Citywide Street Resurfacing and FY 25/26 Citywide Alley Resurfacing Projects are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the City Engineer’s Office for review. RECOMMENDED ACTION: 1. City Council find that these projects are exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Approve the bid specifications and plans, subject to revisions required by the City Engineer and the City Attorney; and 3. Authorize and advertise for bids the FY 24/25 Citywide Street Resurfacing Project and FY 25/26 Citywide Alley Resurfacing Project. February 10, 2026 Order of Business 9 #G 698a94892167a686cef7e0d5
20260210 Orange County Stanton City Council Order of Business 9 F 9F. REJECT ALL BIDS AND AUTHORIZE TO RE-ADVERTISE FOR THE NORM ROSS SPORTS PARK IMPROVEMENT PROJECT Staff is requesting that the City Council reject all bids for the construction of the Norm Ross Sports Park Improvement Project and authorize staff to re-advertise for bids. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Reject all bids for the construction of the Norm Ross Sports Park Improvement Project; and 3. Authorize staff to revise the bid package and re-advertise for bids the Norm Ross Sports Park Improvement Project. February 10, 2026 Order of Business 9 #F 698a94892167a686cef7e0d4
20260210 Orange County Stanton City Council Order of Business 4 A 4A. PUBLIC EMPLOYEE APPOINTMENT (Pursuant to Government Code Section 54957) Title: Stanton Chief of Police February 10, 2026 Order of Business 4 #A 698a94892167a686cef7e0d3
20260210 Orange County Stanton City Council Order of Business 9 H 9H. CYPRESS COLLEGE FOUNDATION ANNUAL AMERICANA AWARDS City Council consider participation through a sponsorship contribution for the 51st Annual Cypress College Foundation Americana Awards scheduled for Saturday, March 21, 2026. This awards ceremony is used as a fundraiser for the Cypress College Foundation with all proceeds benefiting Cypress College students and programs and honors the Citizen of the Year from surrounding communities. This year Ms. Linda Gallagher has been selected and will be honored as the City of Stanton’s Citizen of the Year. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Approve the City’s participation through a sponsorship contribution for the 51st Annual Cypress College Foundation Americana Awards; and 3. Discuss and direct staff to proceed with the purchase of the Benefactor Sponsorship at a cost of $4,000 which includes registration for ten (10), half-page color donor acknowledgement in the Americana Program, and recognition on their website and from the stage. END OF CONSENT CALENDAR February 10, 2026 Order of Business 9 #H 698a94892167a686cef7e0d2
20260210 Orange County Stanton City Council Order of Business 11 A 11A. COUNCIL PORTRAITS City Council will consider establishing a new standard template for Council portraits to be used on the City’s website, displayed in City Hall, and for other uses as permitted. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Provide direction to staff. February 10, 2026 Order of Business 11 #A 698a94892167a686cef7e0d1
20260210 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING THE PROCESS OF AWARD OF CONTRACTS/AGREEMENTS/GRANTS At the January 27, 2026, City Council meeting, Council Member Torres requested that this item be agendized for discussion. Council Member Torres is requesting to discuss the prohibiting the award of contracts, agreements, and/or grants to immediate family members of the Mayor, City Council Members, and/or City officials. RECOMMENDED ACTION: City Council provide direction to staff. February 10, 2026 Order of Business 15 #D 698a94892167a686cef7e0d0
20260210 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. February 10, 2026 Order of Business 15 #A 698a94892167a686cef7e0cf
20260210 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. February 10, 2026 Order of Business 15 #C 698a94892167a686cef7e0ce
20260210 Orange County Stanton City Council Order of Business 9 D 9D. OCTOBER 2025 INVESTMENT REPORT The Investment Report as of October 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of October 2025. February 10, 2026 Order of Business 9 #D 698a94892167a686cef7e0d7
20260210 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. February 10, 2026 Order of Business 15 #B 698a94892167a686cef7e0cc
20260210 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. February 10, 2026 Order of Business 9 #A 698a94892167a686cef7e0d8
Tustin
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) - related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom February 03, 2026 Closed Session Item #3 69827ef877fd6a456f6f5314
20260203 Orange County Tustin City Council Item 7 7. APPROVAL OF COST-SHARING AGREEMENT WITH COSTCO WHOLESALE CORPORATION FOR THE EL CAMINO REAL / AUTO CENTER DRIVE TRAFFIC SIGNAL IMPROVEMENT PROJECT Staff is recommending that the City Council approve a Traffic Signal Cost-Sharing Agreement with Costco Wholesale Corporation. The agreement establishes shared financial responsibilities for the Traffic Signal Improvement Project at the intersection of El Camino Real and Auto Center Drive. This agreement has been reviewed and approved as to form by Costco and the City Attorney’s Office. The total estimated project cost is $250,000 and per the agreement, Costco would reimburse the City for 50% of the actual project cost up to $125,000. Recommendation: It is recommended that the City Council: 1. Approve the Traffic Signal Cost-Sharing Agreement between the City and Costco Wholesale Corporation for the Traffic Signal Improvement Project at El Camino Real /Auto Center Drive intersection; and 2. Authorize the City Manager or his designee, the Director of Public Works, and the City Clerk to execute the agreement on behalf of the City. Fiscal Impact: Sufficient funds in the amount of $100,000 for the project design phase have been appropriated in the Fiscal Year 2025-26 Capital Improvement Program Budget. Funding for the construction phase will be requested through a future City Council action as part of the Fiscal Year 2026-27 budget process. February 03, 2026 Item #7 69827ef877fd6a456f6f531a
20260203 Orange County Tustin City Council Item 9 9. PROPOSED ORDINANCE NO. 1575 FOR CROSS CONNECTION CONTROL In December 2023, the California State Water Resources Control Board adopted the Cross-Connection Control Policy Handbook, which establishes new statewide standards for protecting public water supplies from cross-contamination. Taking effect in July 2024, the Cross- Connection Control Policy Handbook established new statewide standards for protecting public water supplies from contamination. Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City’s potable water system from contamination due to cross-connections and backflow events. Recommendation: Staff recommends that the City Council conduct the first reading by title only of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSS-CONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City’s budget process. February 03, 2026 Item #9 69827ef877fd6a456f6f531d
20260203 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) February 03, 2026 Closed Session Item #2 69827ef877fd6a456f6f5313
20260203 Orange County Tustin City Council Item 5 5. AGREEMENT FOR TRANSFER OF OWNERSHIP OF POLICE SERVICE DOG On December 29, 2025, Sergeant Leah Barrett rotated out of the Canine Program after being promoted to the rank of Sergeant. Police Service Dog Azzurri will be retired from active service. Azzurri is a 9-year- old Belgian Malinois and has served as a Tustin Police Canine for almost six years. Based on the unique bond between canine and handler, Sergeant Barrett has agreed to accept ownership of Azzurri. The Agreement for Transfer of Ownership of a Police Service Canine has been reviewed and approved by the City Attorney. Recommendation: Approve the Agreement for Transfer of Ownership for a Police Service Dog between the City of Tustin and Leah Barrett (in her individual capacity) so that Azzurri can live out the remainder of her days with the Barrett family.Fiscal Impact: Leah Barrett will pay the City the sum of $1.00 for the transfer of ownership, and she will assume all future liability, maintenance, and care of Azzurri. February 03, 2026 Item #5 69827ef877fd6a456f6f5317
20260203 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) February 03, 2026 Closed Session Item #1 69827ef877fd6a456f6f5315
20260203 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95]  Claimant: The Center for Toxicology and Environmental Health, L.L.C  Agency claimed against: City of Tustin February 03, 2026 Closed Session Item #4 69827ef877fd6a456f6f5316
20260203 Orange County Tustin City Council Item 8 8. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos.  At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, November 4, 2025, and December 16, 2025, the City Council reviewed and determined the need to continue the local emergency.  This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 26-06 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached as Attachment 2. RESOLUTION 26-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR. Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. February 03, 2026 Item #8 69827ef877fd6a456f6f531e
20260203 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,110,415.15 and Demands in the amount of $5,919,766.74. February 03, 2026 Item #3 69827ef877fd6a456f6f531b
20260203 Orange County Tustin City Council Item 6 6. FISCAL YEAR 2024 URBAN AREA SECURITY INITIATIVE GRANT The City of Anaheim, in its capacity as a Core City for the Anaheim/Santa Ana Urban Area, has applied for, received and accepted a grant entitled "Fiscal Year 2024 Urban Areas Security Initiative" Grant Program. This grant is from the Federal Department of Homeland Security, Federal Emergency Management Agency, through the State of California Office of Emergency Services. It is intended to enhance countywide emergency preparedness, and to help the Operational Area prevent, respond to, and recover from acts of terrorism, as set forth in the grant guidelines and assurances that are incorporated into the Agreement by reference. The Office of Grants and Training has awarded $4,731,981 to the City of Anaheim for use in the Anaheim/Santa Ana Urban Area, for the performance term of September 1, 2024 through March 31, 2027 (Fiscal Year 2024). In which, the grant period for sub-recipients (e.g., City of Tustin) can be awarded through the period of November 12, 2025 to March 31, 2027. The funds are now available for distribution throughout the Operational Area, and the City of Tustin, as a sub-recipient, is authorized to participate in the grant funding. Recommendation: It is recommended that the City Council: 1. Adopt Resolution 26-01, designating the Chief of Police or his designee as the City's authorized representative for the Fiscal Year 2024. 2. Approve the Fiscal Year 2024 Urban Area Security Initiative Transfer Agreement between the City of Anaheim and the City of Tustin. RESOLUTION NO. 26-01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DESIGNATING THE CHIEF OF POLICE OR HIS DESIGNEE AS THE CITY'S AUTHORIZED REPRESENTATIVE FOR THE FY 2024 URBAN AREAS SECURITY INITIATIVE (UASI) Fiscal Impact: There is no fiscal impact associated with this item. February 03, 2026 Item #6 69827ef877fd6a456f6f5319
20260203 Orange County Tustin City Council Item 4 4. The quarterly investment report for the City of Tustin and its successor agency, the Tustin Community Redevelopment Agency, for the quarter ended December 31, 2025, is required by Government Code Section 53646. This section mandates that the Treasurer submit an investment report to the City Council at least quarterly, detailing the balances held in authorized investment accounts and certifying compliance with the adopted investment policy. Recommendation: The report should be received and filed as per the requirement. Fiscal Impact: There is no fiscal impact associated with this item. February 03, 2026 Item #4 69827ef877fd6a456f6f5318
Cathedral City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 Riverside County Cathedral City City Council Order of Business 4 A A. Zoning Ordinance Amendment 25-0005 - An amendment to Chapter 9.114 (Accessory Dwelling Units) of Title 9 Planning and Zoning of the Cathedral City Municipal Code for consistency with new State legislation regulating accessory dwelling units. Recommendation: Continue the public hearing for Zoning Ordinance Amendment 25-0005 to the City Council meeting of February 25, 2026. February 11, 2026 Order of Business 4 #A 698a94932167a686cef7e3d0
20260211 Riverside County Cathedral City City Council Order of Business 2 A A. SunLine Presentation Recommendation: This is a presentation only, there is no formal action required. February 11, 2026 Order of Business 2 #A 698a94932167a686cef7e3cf
20260211 Riverside County Cathedral City City Council Order of Business 5 A A. Employment Agreement for City Manager Recommendation: To approve an employment agreement with Andrew Firestine for the position of City Manager February 11, 2026 Order of Business 5 #A 698a94932167a686cef7e3ce
20260211 Riverside County Cathedral City City Council Order of Business 3 E E. Notice of Completion the Dream Homes Park Project (aka Esperanza Park) (C07021) Recommendation: To accept and approve the Dream Homes Park Project (C07021) as complete; and authorize the City Manager to execute and file a Notice of Completion (NOC) with the Riverside County Recorder’s Office; and authorize the release of retention funds to Urban Habitat upon expiration of the Notice of Completion. February 11, 2026 Order of Business 3 #E 698a94932167a686cef7e3cd
20260211 Riverside County Cathedral City City Council Order of Business 3 D D. Notice of Completion for the Dream Homes Park (aka Esperanza Park): Perimeter Wall Project (C07021) Recommendation: To accept and approve the Dream Homes Park: Perimeter Wall Project (C07021) as complete; and authorize the City Manager to execute and file a Notice of Completion (NOC) with the Riverside County Recorder’s Office; and authorize the release of retention funds to Urban Habitat upon expiration of the Notice of Completion. February 11, 2026 Order of Business 3 #D 698a94932167a686cef7e3cc
20260211 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda February 11, 2026 Order of Business 3 #A 698a94932167a686cef7e3cb
20260211 Riverside County Cathedral City City Council Order of Business 3 C C. Commissioner/Committee Member Attendance Record Recommendation: Receive and File February 11, 2026 Order of Business 3 #C 698a94932167a686cef7e3ca
20260128 Riverside County Cathedral City City Council Order of Business 3 H H. Second Reading – Short-Term Rental Facilitator Reporting (SB 346) – January 28, 2026 Order of Business 3 #H 6977d78351dc073854464897
20260128 Riverside County Cathedral City City Council Order of Business 3 I I. Zoning Ordinance Amendment 25-0001 – A proposal of King’s Schools of the Desert to amend the Zoning Ordinance to allow schools in the RR (Resort Residential) zone district, subject to a conditional use permit. Recommendation: To provide second reading, by title only, and adopt an ordinance approving Zoning Ordinance Amendment 25-0001 amending Section 9.24.030.B of Chapter 9.24 of Title 9 of the Cathedral City Municipal Code to add schools as a conditionally permitted use in the Resort Residential district. January 28, 2026 Order of Business 3 #I 6977d78351dc073854464896
20260128 Riverside County Cathedral City City Council Order of Business 2 B B. New City Website Reveal Recommendation: For presentation purposes only. January 28, 2026 Order of Business 2 #B 6977d78351dc073854464895
20260128 Riverside County Cathedral City City Council Order of Business 2 C C. Regional Climate Action Plan Update and Cathedral City Next Steps Recommendation: For the City Council to receive a presentation providing an overview of the Regional Comprehensive Climate Action Plan document and provide direction to staff to begin the process of updating Cathedral City’s Climate Action Plan utilizing applicable regional data and strategies. January 28, 2026 Order of Business 2 #C 6977d78351dc073854464894
20260128 Riverside County Cathedral City City Council Order of Business 2 A A. Cathedral City Community Center Feasibility Study Update by Group 4 Architecture Recommendation: To receive an update and presentation on the Cathedral City Community Center Feasibility Study and provide input and direction on the preferred site and building program options. January 28, 2026 Order of Business 2 #A 6977d78351dc073854464893
20260128 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda January 28, 2026 Order of Business 3 #A 6977d78351dc073854464892
20260128 Riverside County Cathedral City City Council Order of Business 3 B B. Commissioner/Committee Member Attendance Record Recommendation: Receive and File January 28, 2026 Order of Business 3 #B 6977d78351dc073854464891
20260128 Riverside County Cathedral City City Council Order of Business 3 C C.C.M.C. Section 5.96.090 Recommendation: To provide second reading by title only and adopt an ordinance adding Section 5.96.090 to Chapter 5.96 of the Cathedral City Municipal Code to implement Senate Bill 346, the Short-Term Rental Facilitator Act of 2025. January 28, 2026 Order of Business 3 #C 6977d78351dc073854464890
20260128 Riverside County Cathedral City City Council Order of Business 5 A A. Traffic Signal Head Backplates Change Order Request for the HSIP Cycle 11C - Citywide Traffic Signal Hardware Upgrades Project (C08756) Recommendation: To approve Change Order No. 1 to the contract with Econolite Systems, Inc., in the amount of $107,129.84; for the construction of HSIP 11C, Citywide Traffic Signal Hardware Upgrades Project (C08756); and, authorize a budget adjustment to the construction budget for the project, in the amount of $47,875.11; and, authorize the City Engineer to execute the change order and issue the notice to proceed for this work. January 28, 2026 Order of Business 5 #A 6977d78351dc07385446488f
20260128 Riverside County Cathedral City City Council Order of Business 3 G G. Adopt a Resolution accepting the public improvements and certifying completion of private improvements in a portion of amended Tract No. 31774, "Campanile"' and releasing securities, WH Campanile 141, LLC: Developer. Recommendation: For the City Council adopt the Resolution accepting the public improvements and certifying completion of private improvements in a portion of Amended Tract No. 31774, authorizing the release of improvement agreement securities as described in the Resolution, and authorizing the Director of Public Works to file a Notice of Completion for the work. January 28, 2026 Order of Business 3 #G 6977d78351dc07385446488e
20260128 Riverside County Cathedral City City Council Order of Business 5 B B. Award Service Agreements for the Construction of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601) Recommendation: Staff is presenting two (2) alternative recommendations for City Council consideration. Option 1 (Recommendation for Solar Powered System) To: • Award a service agreement to Hoffman Steel Fabrication, Inc. in the amount of $69,431.00 for the fabrication and installation of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); • Award a service agreement to Westcon Construction Services, Inc. in the amount of $24,500.00 for construction of the foundation for the Mountain Cathedrals Entryway Monument; • Approve the proposal from Hot Purple Energy in the amount of $6,500.00 to upgrade the existing solar system and install electrical components; and • Approve a fifteen percent (15%) contingency in the amount of $15,064.65 for unforeseen construction costs; • Approve a budget amendment to Gas Tax (50%) and Measure A (50%) in the amount of $9,599.91 to establish a combined construction budget totaling $115,495.65 for the Cathedral City Mountain Cathedrals Entryway Monument Project (C02601); • Authorize the City Manager to execute the service agreements; and, • Authorize the City Engineer to execute the proposal with Hot Purple Energy, request bonds and insurances and issue notices to proceed. Option 2 (Recommendation for Hard-Wired System) To: • Award a service agreement to Hoffman Steel Fabrication, Inc. in the amount of $69,431.00 for the fabrication and installation of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); and, • Award a service agreement to Westcon Construction Services, Inc. in the amount of $24,500.00 for construction of the foundation for the Mountain Cathedrals Entryway Monument; and, • Approve the proposal from Towers Electric in the amount of $24,582.15 for installation of underground conduits across East Palm Canyon Drive; and, • Approve the proposal from Rhythm Electric LLC, in the amount of $5,050.00 for installation of power and electrical components for the mountain Cathedrals Entryway Monument; and, • Approve a fifteen percent (15%) contingency in the amount of $18,534.47 for unforeseen construction costs; and, • Approve a budget amendment to the Gas Tax (50%) and Measure A (50%) in the amount of $36,201.88 to establish a combined construction budget totaling $142,097.62 for the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); and, • Authorize the City Manager to execute the service agreements; and, • Authorize the City Engineer to execute proposals with Towers Electric and Rhythm Electric Inc., request bonds and insurances and issue notices to proceed. January 28, 2026 Order of Business 5 #B 6977d78351dc07385446488c
20260128 Riverside County Cathedral City City Council Order of Business 3 D D. Council Appointments to Various Local Agencies Recommendation: To review the list of Agency Assignments, ratify the appointments and direct the City Clerk to notify the agencies of the respective appointments. January 28, 2026 Order of Business 3 #D 6977d78351dc07385446488b
20260128 Riverside County Cathedral City City Council Order of Business 3 E E. Approval of the Parks and Community Events Commission Support of the Esperanza Park Community Health Fair – 2026 Recommendation: To approve $500 from the Parks and Community Events Commission (PACE) FY 2025–2026 PACE Small Events Budget to support the Esperanza Park Community Health Fair event for February 2026. January 28, 2026 Order of Business 3 #E 6977d78351dc07385446488a
20260128 Riverside County Cathedral City City Council Order of Business 3 F F. Reject Bids for the construction of Highway Safety Improvement Program (HSIP) Cycle 11A, 18 Unsignalized Intersection Upgrades Project (C08754) Recommendation: To reject all bids received for the construction of the Highway Safety Improvements Program (HSIP) Cycle 11A, 18 Unsignalized Intersection Upgrades Project (C08754); and direct staff to readvertise for construction bids to ensure compliance with fair and competitive bidding practices. January 28, 2026 Order of Business 3 #F 6977d78351dc07385446488d
Coachella
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 Riverside County Coachella City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION February 11, 2026 Item #1 698a94932167a686cef7e3bc
20260211 Riverside County Coachella City Council Item 3 3. PUBLIC EMPLOYEE APPOINTMENT (Govt. Code Section 54957(b)(1)) February 11, 2026 Item #3 698a94932167a686cef7e3bb
20260211 Riverside County Coachella City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION February 11, 2026 Item #2 698a94932167a686cef7e3ba
20260211 Riverside County Coachella City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION February 11, 2026 Item #4 698a94932167a686cef7e3bd
20260211 Riverside County Coachella City Council Item 14 14. Approve Municipal Utility Development Agreement with Coachella Valley Power Services, LLC for February 11, 2026 Item #14 698a94932167a686cef7e3c7
20260211 Riverside County Coachella City Council Item 16 16. Approve Lease Agreement with El Tranvia, Inc. for the City-Owned Building Located at 1258 Sixth February 11, 2026 Item #16 698a94932167a686cef7e3c8
20260211 Riverside County Coachella City Council Item 15 15. Authorize the City Manager to Execute Amendment #1 with the Following Consultants for On Call February 11, 2026 Item #15 698a94932167a686cef7e3c6
20260211 Riverside County Coachella City Council Item 11 11. Approve Resolution No. 2026-09 Approving a Professional Services Agreement for Consulting Services February 11, 2026 Item #11 698a94932167a686cef7e3c5
20260211 Riverside County Coachella City Council Item 10 10. Authorize the City Manager to Execute Service Agreement Addendum with Vestis Services, LLC. to February 11, 2026 Item #10 698a94932167a686cef7e3c4
20260211 Riverside County Coachella City Council Item 12 12. Approve Resolution No. 2026-10 Approving a Professional Services Agreement for Financial Advisory February 11, 2026 Item #12 698a94932167a686cef7e3c3
20260211 Riverside County Coachella City Council Item 13 13. Approve Resolution No. 2026-11, Resolution WA-2026-01, Resolution SD-2026-01, and Resolution SA- February 11, 2026 Item #13 698a94932167a686cef7e3c2
20260211 Riverside County Coachella City Council Item 9 9. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of February 11, 2026, February 11, 2026 Item #9 698a94932167a686cef7e3c1
20260211 Riverside County Coachella City Council Item 8 8. Quarterly Reports - Second Quarter (October - December) FY2025-2026 February 11, 2026 Item #8 698a94932167a686cef7e3c0
20260211 Riverside County Coachella City Council Item 6 6. Naming Options for the Sixth Street Seniors Apartments by Chelsea Investment Corporation February 11, 2026 Item #6 698a94932167a686cef7e3bf
20260211 Riverside County Coachella City Council Item 5 5. Presentation of Proclamation to Coachella Valley Little Arabs February 11, 2026 Item #5 698a94932167a686cef7e3be
20260128 Riverside County Coachella City Council Item 28 28. Authorize the City Manager to Execute Subrecipient Agreements for the Development of the Caltrans January 28, 2026 Item #28 6977d78151dc07385446486a
20260128 Riverside County Coachella City Council Item 5 5. Presentation by Culturas Music & Arts January 28, 2026 Item #5 6977d78151dc073854464875
20260128 Riverside County Coachella City Council Item 4 4. City of Coachella Home Enhancement Program January 28, 2026 Item #4 6977d78151dc073854464874
20260128 Riverside County Coachella City Council Item 10 10. Quarterly Reports - Second Quarter (October - December) FY2025-2026 January 28, 2026 Item #10 6977d78151dc073854464873
20260128 Riverside County Coachella City Council Item 11 11. Construction Contract with Rudy’s Electric in the Amount of $72,500.00 Plus 10% Contingency for the January 28, 2026 Item #11 6977d78151dc073854464872
20260128 Riverside County Coachella City Council Item 13 13. Resolution No. 2026-07 Authorizing the Finance Director to Establish an Account with Time Value January 28, 2026 Item #13 6977d78151dc073854464871
20260128 Riverside County Coachella City Council Item 12 12. Amendment Number Four to the Reimbursement Agreement with the Coachella Valley Association of January 28, 2026 Item #12 6977d78151dc073854464870
20260128 Riverside County Coachella City Council Item 16 16. Award Amendment #1 to the Maintenance Agreement with BRC Construction for As Needed January 28, 2026 Item #16 6977d78151dc07385446486f
20260128 Riverside County Coachella City Council Item 17 17. Authorize the City Manager to Approve a Professional Services Agreement with Aspen Rentals Inc., in January 28, 2026 Item #17 6977d78151dc07385446486e
20260128 Riverside County Coachella City Council Item 29 29. Approve a Professional Services Agreement for Communications, Social Media and Website January 28, 2026 Item #29 6977d78151dc07385446486d
20260128 Riverside County Coachella City Council Item 15 15. Award Amendment #1 to the Maintenance Agreement with BRC Construction for As Needed Block Wall January 28, 2026 Item #15 6977d78151dc07385446486c
20260128 Riverside County Coachella City Council Item 14 14. Resolution No. 2026-08 Approving a Contract with The Baldwin Group to Conduct a Fiduciary Review January 28, 2026 Item #14 6977d78151dc07385446486b
20260128 Riverside County Coachella City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION January 28, 2026 Item #1 6977d78351dc073854464876
20260128 Riverside County Coachella City Council Item 33 33. A Public Hearing to Consider Resolution No.2026-01, Resolution No.2026-02, and Resolution No.2026- January 28, 2026 Item #33 6977d78351dc073854464881
20260128 Riverside County Coachella City Council Item 31 31. Authorize a One-Time Funding Allocation for the Coachella Branch Library in the Amount of $25,000 to January 28, 2026 Item #31 6977d78351dc073854464889
20260128 Riverside County Coachella City Council Item 25 25. Resolution No. 2026-04 Approving a Contract for Consulting Services with Bell Burnett & Associates January 28, 2026 Item #25 6977d78351dc073854464888
20260128 Riverside County Coachella City Council Item 19 19. Authorize a Community-Based Grant to Coachella Valley Little Arabs in the Amount of $1,000 to Support January 28, 2026 Item #19 6977d78351dc073854464887
20260128 Riverside County Coachella City Council Item 18 18. Award Amendment No. 3 to Vintage Associates, Inc for Landscape Maintenance Services for Grapefruit January 28, 2026 Item #18 6977d78351dc073854464886
20260128 Riverside County Coachella City Council Item 24 24. Appoint one (1) Commissioner to the Coachella Youth Advisory Commission January 28, 2026 Item #24 6977d78351dc073854464885
20260128 Riverside County Coachella City Council Item 30 30. Authorize The City of Coachella’s Tacos, Tequila and Chavelas Festival Beer and Tequila Garden January 28, 2026 Item #30 6977d78351dc073854464884
20260128 Riverside County Coachella City Council Item 26 26. Resolution No. 2026-05 Approving an Underwriter Engagement Letter with Piper Sandler for January 28, 2026 Item #26 6977d78351dc073854464883
20260128 Riverside County Coachella City Council Item 32 32. Extend the Façade Improvement Program Limits along Cesar Chavez Street to Encompass the Area January 28, 2026 Item #32 6977d78351dc073854464882
20260128 Riverside County Coachella City Council Item 27 27. Resolution No. 2026-06 Approving a Master Service Engagement Letter and a Supplemental Engagement January 28, 2026 Item #27 6977d78351dc073854464880
20260128 Riverside County Coachella City Council Item 23 23. Mayor's Appointments to Various Council Subcommittees, Coachella Valley Association of Government January 28, 2026 Item #23 6977d78351dc07385446487f
20260128 Riverside County Coachella City Council Item 22 22. Authorize a Community-Based Grant to Habitat for Humanity of the Coachella Valley in the Amount of January 28, 2026 Item #22 6977d78351dc07385446487e
20260128 Riverside County Coachella City Council Item 34 34. Public Hearing to Consider the Adoption of Ordinance No. 1228, amending Title 15 of the Coachella January 28, 2026 Item #34 6977d78351dc07385446487d
20260128 Riverside County Coachella City Council Item 20 20. Authorize a Community-Based Grant to Green Room Theatre Company Coachella Valley in the Amount January 28, 2026 Item #20 6977d78351dc07385446487c
20260128 Riverside County Coachella City Council Item 21 21. Authorize a Community-Based Grant to Valle Del Sol Elementary School in the Amount of $1,000 to January 28, 2026 Item #21 6977d78351dc07385446487b
20260128 Riverside County Coachella City Council Item 9 9. Investment Report – October 31, 2025 January 28, 2026 Item #9 6977d78351dc07385446487a
20260128 Riverside County Coachella City Council Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of January 28, 2026, January 28, 2026 Item #8 6977d78351dc073854464879
20260128 Riverside County Coachella City Council Item 3 3. Presentation of Sunline's Comprehensive Analysis January 28, 2026 Item #3 6977d78351dc073854464878
20260128 Riverside County Coachella City Council Item 2 2. Nomination for the Position of Mayor Pro Tem January 28, 2026 Item #2 6977d78351dc073854464877
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 117-185-030, 117-185-024 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: UHS CORONA INC. UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT February 04, 2026 Order of Business 1 #2 69827ef877fd6a456f6f561e
20260204 Riverside County Corona City Council Order of Business 15 2 15.2 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) MARCH 4, 2026 February 04, 2026 Order of Business 15 #2 69827ef877fd6a456f6f560f
20260204 Riverside County Corona City Council Order of Business 15 1 15.1 PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) FEBRUARY 18, 2026 February 04, 2026 Order of Business 15 #1 69827ef877fd6a456f6f560c
20260204 Riverside County Corona City Council Order of Business 6 5 6.5 FISCAL YEAR 2026 QUARTER 2 BUDGET AND STRATEGIC PLAN PROGRESS REPORT UPDATE February 04, 2026 Order of Business 6 #5 69827ef877fd6a456f6f5612
20260204 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION February 04, 2026 Order of Business 1 #1 69827ef877fd6a456f6f561d
20260204 Riverside County Corona City Council Order of Business 15 5 15.5 SPRING FINANCIAL WORKSHOP (STAFF) APRIL 9, 2026 February 04, 2026 Order of Business 15 #5 69827ef877fd6a456f6f561a
20260204 Riverside County Corona City Council Order of Business 6 6 6.6 CONTRACT WITH EVERON LLC FOR LIBRARY SECURITY CAMERAS UPGRADE That the City Council: Award NIB 25-063AT to Everon LLC, for the Library Security Camera Upgrades in the amount of $148,971.26 and waive all minor irregularities in the proposal. a. Authorize the City Manager, or his designee, to execute the construction contract with Everon LLC, in the amount of $148,971.26, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code Section 3.08.050(H), which is equivalent to 10% or $14,897.12 b. February 04, 2026 Order of Business 6 #6 69827ef877fd6a456f6f5617
20260204 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission February 04, 2026 Order of Business 11 #3 69827ef877fd6a456f6f5613
20260204 Riverside County Corona City Council Order of Business 10 1 10.1 ORDINANCE NO. 3426 MAKING MINOR CLARIFYIING AMENDMENTS TO THE MOBILEHOME PARK RENT STABILIZATION PROVISIONS OF THE CORONA MUNICIPAL CODE (CMC CHAPTER 5.47) That the City Council introduce by title only and waive full reading for consideration of Ordinance No. 3426, first reading of an ordinance making minor clarifying amendments to the Mobilehome Park Rent Stabilization provisions of the Corona Municipal Code (CMC Chapter 5.47). February 04, 2026 Order of Business 10 #1 69827ef877fd6a456f6f561c
20260204 Riverside County Corona City Council Order of Business 6 2 6.2 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3425, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Approving an amendment to the Downtown Revitalization Specific Plan (SP98-01) to change the land use designation for two parcels located at 323 S. Belle Avenue and 322 S. Washburn Avenue from single family and gateway business, respectively, to downtown, and to establish the downtown land use designation for 0.87 acres of public right of way on Fourth and Fifth Streets (SPA2024-0003) February 04, 2026 Order of Business 6 #2 69827ef877fd6a456f6f560e
20260204 Riverside County Corona City Council Order of Business 6 8 6.8 RESOLUTION ACKNOWLEDGING 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 That the City Council adopt Resolution No. 2026-005, acknowledging 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. February 04, 2026 Order of Business 6 #8 69827ef877fd6a456f6f560a
20260204 Riverside County Corona City Council Order of Business 6 9 6.9 RESOLUTION DECLARING CERTAIN REAL PROPERTY AT THE NORTH MALL AS EXEMPT FROM THE SURPLUS LAND ACT REGULATIONS That the City Council: Adopt Resolution 2026-007 declaring that certain parcels of real property located at the North Mall (northeast corner of main and sixth streets) are no longer necessary for the city’s use and are exempt surplus land under the Surplus Land Act. a. Authorize the City Manager, or his designee, to follow applicable procedures related to the disposition of exempt surplus properties pursuant to the Surplus Land Act. b. February 04, 2026 Order of Business 6 #9 69827ef877fd6a456f6f5609
20260204 Riverside County Corona City Council Order of Business 6 3 6.3 QUARTERLY SALES TAX REPORT – 2025, QUARTER 3 (JULY-SEPTEMBER) That the City Council receive and file the quarterly sales tax information from HdL Companies for Quarter 3 2025 (July – September). February 04, 2026 Order of Business 6 #3 69827ef877fd6a456f6f560b
20260204 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees February 04, 2026 Order of Business 11 #1 69827ef877fd6a456f6f5618
20260204 Riverside County Corona City Council Order of Business 6 4 6.4 FISCAL YEAR 2026 QUARTER 2 BUDGETARY ADJUSTMENTS That the City Council: Appropriate $9,649,154 and authorize budget transfers across multiple funds, as noted in Exhibit 1 - Appropriations, Estimated Revenues, and Transfers. a. Approve the Second Amendment to the Professional Services Agreement with RSG, Inc. to increase the total compensation to $282,765. b. Authorize the City Manager, or his designee, to prepare and execute a Second Amendment to the RSG, Inc. Mobilehome Rent Stabilization Ordinance. Professional Services Agreement, bringing the total maximum compensation from $269,265 to $282,765. i. Authorize the City Manager, or his designee, to approve non-substantive amendments, including term extensions, to the Second Amendment to the RSG, Inc. Professional Services Agreement so long as any such amendments will not cause the City to exceed the approved total maximum compensation in the Agreement. ii. Approve a Change Order to Increase Dooley Enterprises, Inc., Purchase Order to $150,000. c. Authorize the City Manager, or his designee, to issue a Change Order to the Dooley Enterprises, Inc. Blanket Purchase Order (B260174) in the amount of $50,000 for a total purchase order of $150,000. i. Authorize the City Manager, or his designee, to issue annual purchase orders in the amount of $150,000 per fiscal year for the period of July 1, 2026 through June 30, 2030. ii. Approve a Change Order to Increase DC Frost Associates, Inc., Purchase Order to $300,000. d. Authorize the City Manager, or his designee, to issue a Change Order to the DC Frost Associates, Inc. Blanket Purchase Order (B260570) in the amount of $200,000 for a total purchase order of $300,000. i. Authorize the City Manager, or his designee, to issue annual purchase orders in subsequent years in the amount of $300,000, as DC Frost Associates, Inc. has been identified as a sole source provider. ii. Approve the Fifth Amendment to Maintenance and General Services Agreement with Valverde Construction to increase the total compensation by $175,000 for total of $395,000. e. Authorize the City Manager, or his designee, to issue a Change Order to the Valverde Construction Blanket Purchase Order (B260507) in the amount of $175,000 for a total purchase order of $395,000. i. Authorize the City Manager, or his designee, to issue annual purchase orders in the amount of $395,000 through the term of the agreement. ii. Approve the Third Amendment to the Maintenance and General Services Agreement with Augustine General Engineering, Inc. to increase the total compensation by $250,000 for total of $450,000. f. Authorize the City Manager, or his designee, to issue a Change Order to the Augustine General Engineering, Inc. Blanket Purchase Order (B260446) in the amount of $250,000 for a total purchase order of $450,000. i. Authorize the City Manager, or his designee, to issue annual purchase orders in the amount of $450,000 through the term of the agreement. ii. Approve the Fourth Amendment to the Maintenance and General Services Agreement with W.A. Rasic Construction Co. to increase the total compensation by $250,000 for a total of $470,000. g. Authorize the City Manager, or his designee, to issue a Change Order to the W.A. Rasic Construction Co. Blanket Purchase Order (B260629) in the amount of $250,000 for a total purchase order of $470,000. i. Authorize the City Manager, or his designee, to issue annual purchase orders in the amount of $470,000 through the term of the agreement. ii. Approve the Fourth Amendment to the Maintenance and General Services Agreement with A and Y Asphalt Contractors, Inc. to increase the total compensation by $200,000 for a total of $800,000. h. Authorize the City Manager, or his designee, to issue a Change Order to the A and Y Asphalt Contractors, Inc. Blanket Purchase Order (B260151) in the amount of $200,000 for a total purchase order of $800,000. i. Receive and file the FY 2026, Quarter 2 City Manager Purchases Report. i. Authorize the City Manager, or his designee, to issue purchase orders for the attached list (Exhibit 8) of Information Technology software renewals for Fiscal Year 2026 including any non-substantive extensions, change orders, purchase orders, and amendments up to the lesser of either $100,000 or 10% of the original contract amount as authorized by Corona Municipal Code Section 3.08.070 (I). j. Authorize the City Manager, or his designee, to prepare and process any budgetary and cash transfers relating to the issuance of Water and Wastewater Revenue Bonds previously approved at the September 17, 2025 Council Meeting. k. Authorize the City Manager, or his designee, to issue a purchase order in the amount of $28,160.81 to American Electric Supply for streetlight electrical equipment. l. Authorize the City Manager, or his designee, to issue a purchase order in the amount of $28,160.81 to American Electric Supply for streetlight electrical equipment. i. February 04, 2026 Order of Business 6 #4 69827ef877fd6a456f6f5615
20260204 Riverside County Corona City Council Order of Business 5 1 5.1 RECOGNITION: GOOD SAMARITAN CORONA CITIZENS February 04, 2026 Order of Business 5 #1 69827ef877fd6a456f6f561b
20260204 Riverside County Corona City Council Order of Business 6 7 6.7 RESOLUTION AND MOU WITH CALIFORNIA DOJ FOR FY 25-26 TOBACCO GRANT FUNDING AND OFFICER AUTHORIZATION That the City Council: Adopt Resolution No. 2026-003 accepting up to $648,500 from the State of California Department of Justice for the Tobacco Grant Program Fiscal Year 2025–2026 for a three- year period. a. Approve the Memorandum of Understanding with the State of California Department of Justice for the award of funding through the Tobacco Grant Program, and authorize the City Manager, or his designee, to execute the Memorandum of Understanding. b. Authorize one Police Officer position for three years to conduct tobacco enforcement and training activities with budget supplemented by grant funding. c. Authorize an appropriation in the amount of $213,965 to the Police Department’s operating budget and increase estimated revenue by the same amount in the U.S. Department of Justice Grant Fund 411 for Fiscal Year 2027. d. Authorize an appropriation in the amount of $214,628 to the Police Department’s operating budget and increase estimated revenue by the same amount in the U.S. Department of Justice Grant Fund 411 for Fiscal Year 2028. e. Authorize an appropriation in the amount of $219,907 to the Police Department’s operating budget and increase estimated revenue by the same amount in the U.S. Department of Justice Grant Fund 411 for Fiscal Year 2029. f. February 04, 2026 Order of Business 6 #7 69827ef877fd6a456f6f5619
20260204 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM COUNCIL MEMBER JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF JANUARY 22, 2026 February 04, 2026 Order of Business 11 #4 69827ef877fd6a456f6f560d
20260204 Riverside County Corona City Council Order of Business 15 3 15.3 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) MARCH 4, 2026 February 04, 2026 Order of Business 15 #3 69827ef877fd6a456f6f5610
20260204 Riverside County Corona City Council Order of Business 15 4 15.4 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) MARCH 18, 2026 February 04, 2026 Order of Business 15 #4 69827ef877fd6a456f6f5616
20260204 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission 11.2.a CONDITIONAL USE PERMIT 2022-0007 TO ALLOW FOR THE ESTABLISHMENT OF A NEW FOUNDRY USE ON PROPERTY DEVELOPED WITH AN EXISTING INDUSTRIAL OPERATION, LOCATED AT 204 N. SMITH AVENUE IN THE M-2 ZONE (APPLICANT: AAKASH DOSHI FOR ALMEX USA, INC.) That the City Council: Take no action, thereby affirming the Planning and Housing Commission’s action granting CUP2022-0007, based on the findings contained in the staff report and conditions of approval.OR a. Set the item for review at a subsequent meeting. b. February 04, 2026 Order of Business 11 #2 69827ef877fd6a456f6f5614
Desert Hot Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Riverside County Desert Hot Springs City Council Item 6 6. Purchase of 3 Vehicles Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to draft and execute all necessary purchase agreements and all related documents for the purchase of 3 (three) vehicles totaling $152,234.80 and approve a 20% contingency amount of $30,446.96, which brings the total amount to $182,681.76 Staff Report - SR-26-030 - Pdf 173 - 178 February 03, 2026 Item #6 69827ef877fd6a456f6f53e7
20260203 Riverside County Desert Hot Springs City Council Item 7 7. Second Reading and Adoption of an Ordinance Increasing the Salary of City Councilmembers and Mayor Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Section 2.04.020 of Chapter 2.04 "City Council" of the Desert Hot Springs Municipal Code increasing the salary of City Councilmembers and Mayor." Staff Report - SR-26-026 - Pdf 179 - 185 February 03, 2026 Item #7 69827ef877fd6a456f6f53e6
20260203 Riverside County Desert Hot Springs City Council Item 4 4. Discussion Item: Consideration of a Drone-Based Fourth of July Fireworks Show Sponsored by: Councilmember, Daniel Pitts; and Mayor Pro Tem, Dirk Voss Recommendation: Consider placement of an item on a future agenda to consider a drone- based Fourth of July fireworks show. Staff Report - SR-26-029 - Pdf 159 - 162 February 03, 2026 Item #4 69827ef877fd6a456f6f53e4
20260203 Riverside County Desert Hot Springs City Council Item 3 3. OneFuture Coachella Valley Funding Request Roberta Crncic, Recreation and Community Services Director Recommendation: Consider a $25,000 sponsorship proposal from OneFuture to provide educational services to Desert Hot Springs students and families. Staff Report - SR-26-025 - Pdf 149 - 158 February 03, 2026 Item #3 69827ef877fd6a456f6f53e2
20260203 Riverside County Desert Hot Springs City Council Item 9 9. Second Reading of an Ordinance Amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code." Staff Report - SR-26-027 - Pdf 195 - 201 February 03, 2026 Item #9 69827ef877fd6a456f6f53e9
20260203 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (three potential cases) February 03, 2026 Item #1 69827ef877fd6a456f6f53e3
20260203 Riverside County Desert Hot Springs City Council Item 8 8. Second Reading and Adoption of an Ordinance Amending Noise Control Regulations Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 8.12 ("Noise Control") of Title 8 ("Health and Safety") of the Desert Hot Springs Municipal Code." Staff Report - SR-26-028 - Pdf 187 - 193 February 03, 2026 Item #8 69827ef877fd6a456f6f53e8
20260203 Riverside County Desert Hot Springs City Council Item 2 2. Appeal (APP 25-1) – An Appeal of the Planning Commission’s Decision to approve Conditional Use Permit No. 25-9 for a Public Convenience and Necessity of a Type 21 ABC License. Eva Lara, Assistant Planner Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open Public Hearing; 4) Take testimony from Applicant; 5) Take public testimony for those in favor of the Applicant (which is denial of the Project); 6) Take public testimony from those opposed of the Applicant (which is approval of the Project); 7) Take public testimony from those in a neutral position; 8) Opportunity for Applicant rebuttal; 7 - 147 9) Close the Public Hearing 10) City Council discussion; and 11) City Council may adopt (with amendments if desired) one of the following: a. A Resolution of the City Council of the City of Desert Hot Springs, California, upholding and affirming the Planning Commission’s decision to approve Conditional Use Permit No. 25-9, thereby approving the project [or] b. A Resolution of the City Council of the City of Desert Hot Springs, California, overturning the Planning Commission’s decision to approve Conditional Use Permit No. 25-9, thereby denying the project [or] c. Provide additional direction as City Council deems necessary. Staff Report - SR-26-031 - Pdf February 03, 2026 Item #2 69827ef877fd6a456f6f53e1
Indio
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 Riverside County Indio City Council Consent Calendar 11 8 11.8 Approval of a 6-month 2nd amendment extension for golf course management and related services with Landmark Golf Limited Partnership (Landmark Golf) for The Lights at Indio Golf Course (The Lights) in the amount of $117,000 (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - 2nd amendment extension for golf course management services - Pdf 161 - 166 February 04, 2026 Consent Calendar 11 #8 69827ef877fd6a456f6f5628
20260204 Riverside County Indio City Council Closed Session 3 2 3.2 CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Potential initiation of litigation pursuant to paragraph Section February 04, 2026 Closed Session 3 #2 69827ef877fd6a456f6f5631
20260204 Riverside County Indio City Council Consent Calendar 11 5 11.5 Report of investments for the quarter ending December 31, 2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Investment report for the quarter ending December 31, 2025 - Pdf 50 - 121 February 04, 2026 Consent Calendar 11 #5 69827ef877fd6a456f6f5636
20260204 Riverside County Indio City Council Consent Calendar 11 12 11.12 Agreement between Indio Water Authority and CentralSquare Technologies for Software as a Service subscription for Naviline Utility Billing, in the amount of $106,771.00 (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - Agreement between Indio Water Authority and CentralSquare - Pdf 239 - 242 February 04, 2026 Consent Calendar 11 #12 69827ef877fd6a456f6f562f
20260204 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Pursuant to Government Code § 54956.8; Property a 4.22 acre portion of APN 606-130-065 located on Avenue 43 east of Burr Street; Negotiating Parties: City of Indio, Bryan H. Montgomery, City Manager and Indio Northgate, LLC; Under Negotiation: Price and Terms of Payment February 04, 2026 Closed Session 3 #1 69827ef877fd6a456f6f5630
20260204 Riverside County Indio City Council Closed Session 5 1 5.1 Presentation by Assemblymember Gonzalez's Office to the Indio Youth Advisory Commission YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez. Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS ATTENDED PER GOVERNMENT CODE SECTION 53232.3(D) APPOINTMENTS February 04, 2026 Closed Session 5 #1 69827ef877fd6a456f6f562d
20260204 Riverside County Indio City Council Administrative Items 12 1 12.1 Joint Resolution Nos. 2026-84, 10544 and 2026-15, of the Indio Water Authority, City Council, and Public Financing Authority Approving Water Revenue Refunding Bonds, Series 2026A, in an Amount Not to Exceed $38,000,000, and Related Agreements (Ruby D. Walla, Dir. of Finance) Recommendation: Approve 243 - 471 Staff Report - Joint Resolutions - Water Revenue Refunding Bonds, Series 2026A - Pdf February 04, 2026 Administrative Items 12 #1 69827ef877fd6a456f6f5627
20260204 Riverside County Indio City Council Consent Calendar 11 6 11.6 Second Reading of Ordinance No. 1829, Adding Chapter 125 (“Residential Rental Inspection Program”) To Title 11 (Business Regulations) Of The Indio Municipal Code (Jose Ramirez, Principal Management Analyst) Recommendation: Approve Attachment 1 - Ordinance No. 1829 - Residential Rental Inspection Program. 122 - 127 February 04, 2026 Consent Calendar 11 #6 69827ef877fd6a456f6f5638
20260204 Riverside County Indio City Council Consent Calendar 11 7 11.7 Acceptance of Water Agreement from Majestic Realty Co. for the Majestic Indio Gateway Project (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - Majestic Indio Gateway Project Water Improvement Agreement - Pdf 128 - 160 February 04, 2026 Consent Calendar 11 #7 69827ef877fd6a456f6f5637
20260204 Riverside County Indio City Council Consent Calendar 11 1 11.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 8 February 04, 2026 Consent Calendar 11 #1 69827ef877fd6a456f6f5634
20260204 Riverside County Indio City Council Consent Calendar 11 10 11.10 Resolution No. 10545, authorizing the City Manager to execute a Purchase and Sales Agreement with Northgate Indio, LLC for the acquisition a 7.68 acre parcel identified as APN 606-130-065, located on Avenue 43 east of Burr Street in Indio, California for a total purchase price of $535,000 (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Purchase and Sales Agreement with Northgate indio, LLC - Pdf 177 - 235 February 04, 2026 Consent Calendar 11 #10 69827ef877fd6a456f6f562e
20260204 Riverside County Indio City Council Consent Calendar 11 11 11.11 A Commercial Lease Agreement with Mi Cultura Cuisine, LLC, 45238 Oasis Street and a $70,000 tenant improvement allowance (Miguel Ramirez-Cornejo, Dir. of Economic Development) [Conflict of Interest: Mayor Holmes] Staff Report - Commercial Lease Mi Cultura Cuisine, LLC for 45238 Oasis Street - Pdf 236 - 238 February 04, 2026 Consent Calendar 11 #11 69827ef877fd6a456f6f562c
20260204 Riverside County Indio City Council Closed Session 10 1 10.1 Appointment of Michael Slater to the Mobile Home Fair Practices Commission, nominated by Councilmember Oscar Ortiz Staff Report - Appointment to the Mobile Home Fair Practices Commission, D4 - Michael Slater - Pdf 7 February 04, 2026 Closed Session 10 #1 69827ef877fd6a456f6f562b
20260204 Riverside County Indio City Council Administrative Items 12 2 12.2 CalFIRE Services Update and Introduction of New Riverside County Fire Chief Robert Fish (Jonathan Nicks, Assistant City Manager) Staff Report - CalFIRE Services Update and Introduction of New Riverside County Fire Chief Robert Fish - Pdf 472 - 507 February 04, 2026 Administrative Items 12 #2 69827ef877fd6a456f6f562a
20260204 Riverside County Indio City Council Consent Calendar 11 9 11.9 Approve Amendment No. 2 to the existing Professional Services Agreement with Dynamic Building Maintenance in an amount not-to- exceed $199,587, for janitorial services for Public Safety Buildings A and C, Center Stage Restroom, Teen Center, and New City Hall for FY 2025/26, with a new contract total amount including amendment 1 and Amendment 2 for a total of $587,787 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 2 to PSA with Dynamic Building Maintenance - Pdf 167 - 176 February 04, 2026 Consent Calendar 11 #9 69827ef877fd6a456f6f5629
Jurupa Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260205 Riverside County Jurupa Valley City Council Order of Business 17 E E. APPOINTMENT OF CITY DELEGATE FOR THE 2026 SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) ANNUAL REGIONAL CONFERENCE AND GENERAL ASSEMBLY Requested Action: That the City Council select a Delegate and Alternate for the SCAG General Assembly meeting on Thursday, May 7 through Friday, May 8, 2026 at the JW Marriott Desert Springs Resort in Palm Desert, California. Staff Report "PDF" February 05, 2026 Order of Business 17 #E 69827f0277fd6a456f6f56cd
20260205 Riverside County Jurupa Valley City Council Order of Business 3 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS February 05, 2026 Order of Business 3 #A 69827f0277fd6a456f6f56c5
20260205 Riverside County Jurupa Valley City Council Order of Business 14 J J. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH RKA CONSULTING GROUP FOR THE PEDLEY ELEMENTARY SCHOOL AND FELSPAR STREET PEDESTRIAN IMPROVEMENT PROJECT, CIP 25108 Requested Action: That the City Council approve the Professional Services Agreement with RKA Consulting Group in the amount of $198,990 for design services related to Pedley Elementary School and Felspar Street Improvement Project, CIP 25108; and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney. Staff Report "PDF" February 05, 2026 Order of Business 14 #J 69827f0277fd6a456f6f56c3
20260205 Riverside County Jurupa Valley City Council Order of Business 14 M M. INITIATION OF A ZONING CODE AMENDMENT TO UPDATE CHAPTER 9.240 OF THE JURUPA VALLEY MUNICIPAL CODE PERTAINING TO RECENT STATE LEGISLATIVE REVISIONS FOR ACCESSORY DWELLING UNITS, JUNIOR ACCESSORY DWELLING UNITS Requested Action: That the City Council initiate a Zoning Code Amendment to update Chapter 9.240 of the Jurupa Valley Municipal Code pertaining to recent State Legislative revisions for Accessory Dwelling Units (“ADUs”) and Junior Accessory Dwelling Units (“JADUs”). Staff Report "PDF" February 05, 2026 Order of Business 14 #M 69827f0277fd6a456f6f56c2
20260205 Riverside County Jurupa Valley City Council Order of Business 14 L L. AMENDMENT OF RESOLUTION AUTHORIZING APPLICATION FOR FUNDING UNDER THE HOME INVESTMENT PARTNERSHIPS PROGRAM OF THE CALIFORNIA   DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT Requested Action: That the City Council adopt Resolution No. 2026-09 entitled: RESOLUTION NO. 2026-09 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, AMENDING RESOLUTION 2024-15 ENTITLED “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR FUNDING UNDER THE HOME INVESTMENT PARTNERSHIPS PROGRAM; AND IF SELECTED, THE EXECUTION OF A STANDARD AGREEMENT, ANY AMENDMENTS THERETO, AND OF ANY RELATED DOCUMENTS NECESSARY TO PARTICIPATE IN THE HOME INVESTMENT PARTNERSHIPS PROGRAM” TO DESIGNATE THE CURRENT MAYOR AND MAYOR PRO TEM Staff Report "PDF" February 05, 2026 Order of Business 14 #L 69827f0277fd6a456f6f56bf
20260205 Riverside County Jurupa Valley City Council Order of Business 18 C C.   COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF JANUARY 15, 2026. February 05, 2026 Order of Business 18 #C 69827f0277fd6a456f6f56be
20260205 Riverside County Jurupa Valley City Council Order of Business 9 B B. INTRODUCTION OF RIVERSIDE COUNTY FIRE CHIEF ROBERT FISH February 05, 2026 Order of Business 9 #B 69827f0277fd6a456f6f56bd
20260205 Riverside County Jurupa Valley City Council Order of Business 18 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETING OF JANUARY 28, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETING OF FEBRUARY 2, 2026. 3.  UPDATE ON THE INTERAGENCY COORDINATING COUNCIL MEETING OF JANUARY 23, 2026. February 05, 2026 Order of Business 18 #B 69827f0277fd6a456f6f56bb
20260205 Riverside County Jurupa Valley City Council Order of Business 14 N N. ISSUANCE OF PUBLIC REPORT PURSUANT TO GOVERNMENT CODE SECTION 65858(D) REGARDING INTERIM URGENCY ORDINANCE NO. 2026-01 IMPOSING A TEMPORARY MORATORIUM ON THE ACCEPTANCE, PROCESSING, OR APPROVAL OF NEW DEVELOPMENT APPLICATIONS WITHIN THE PROPOSED NORTH PYRITE MASTER PLAN AREA, PENDING COMPLETION OF ENVIRONMENTAL STUDIES TO DETERMINE PUBLIC HEALTH AND SAFETY CONDITIONS ASSOCIATED WITH THE STRINGFELLOW SUPERFUND SITE AND OTHER LEGACY CONTAMINATION CONCERNS Requested Action: That the City Council issue a report pursuant to Government Code Section 65858(d) regarding interim urgency Ordinance 2026-01. Staff Report "PDF" February 05, 2026 Order of Business 14 #N 698284f877fd6a456f6f56f9
20260205 Riverside County Jurupa Valley City Council Order of Business 17 D D. APPROVAL OF DRAFT REQUEST FOR PROPOSALS (RFP) FOR AN ENVIRONMENTAL HAZARDS AND DEVELOPMENT SAFETY EVALUATION FOR THE NORTH PYRITE MASTER PLAN AREA Requested Action: That the City Council approve the draft Request for Proposals (RFP) for an Environmental Hazards and Development Safety Evaluation for the North Pyrite Master Plan Area and direct staff to release the RFP to qualified environmental consultant firms. Staff Report "PDF" February 05, 2026 Order of Business 17 #D 6982846477fd6a456f6f56f8
20260205 Riverside County Jurupa Valley City Council Order of Business 17 C C. REPORT ON LIMITING SMOKE SHOPS IN CITY AND DIRECTION TO STAFF REGARDING POTENTIAL MUNICIPAL CODE AMENDMENTS REGULATING SMOKE SHOPS Requested Action: That the City Council receive a report on the authority of the City to limit smoke shops/tobacco retailers within the City or in certain commercial areas of the City and provide direction to Staff regarding potential amendments to the Jurupa Valley Municipal Code further regulating smoke shops and tobacco retailers. Staff Report "PDF" February 05, 2026 Order of Business 17 #C 6982844877fd6a456f6f56f7
20260205 Riverside County Jurupa Valley City Council Order of Business 14 G G. NOTICE OF COMPLETION FOR MARKET ST WIDENING (CIP 19108) Requested Action: That the City Council: 1. That the City Council approve the Notice of Completion and accept the Market Street Widening Project (CIP 19108), authorizing the City Clerk to record the Notice of Completion. 2. Authorize staff to release the retention 35 days after the filing of the Notice of Completion. Staff Report "PDF" H. MIRA LOMA AREA SAFE ROUTES TO SCHOOL SIDEWALK GAP CLOSURE PROJECT (CIP 23108) Requested Action: That the City Council: 1. Award a construction contract to Gentry Brothers, in the amount of $4,165,582.00 for the Mira Loma Area Safe Routes to School Sidewalk Gap Closure Project (CIP #23108), authorize the City Manager to execute the Agreement in the form attached hereto and, approve a contingency amount of up to ten percent of the original contract amount; and 2. Approve a Professional Services Agreement (PSA) for Construction Management and Inspection (CM/CI) to Z&K Consultants in the amount of $336,206.00 and a contingency of ten percent for the Mira Loma Area Safe Routes to School Sidewalk Gap Closure Project (CIP #23108) and authorize the City Manager to execute the Professional Services Agreement (PSA) in the form attached hereto; and 3. Authorize the Finance Director to make any appropriate budget adjustments. Staff Report "PDF" I. AGREEMENT WITH JURUPA COMMUNITY SERVICES DISTRICT (JCSD) FOR REIMBURSEMENT OF CONSTRUCTION OF JCSD FACILITIES FOR MIRA LOMA AREA SAFE ROUTES TO SCHOOL SIDEWALK GAP CLOSURE PROJECT AND GRANITE HILL AREA SAFE ROUTES TO SCHOOL SIDEWALK GAP CLOSURE PROJECT Requested Action: That the City Council: 1. Approve an Agreement between the City of Jurupa Valley (City) and Jurupa Community Services District (JCSD) for reimbursement of JCSD facility construction costs for the Mira Loma Area and Granite Hill Area Safe Routes to School (SRTS) Sidewalk Gap Closure Projects; and 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached, subject to approval as to form by the City Attorney. Staff Report "PDF" February 05, 2026 Order of Business 14 #G 69827f0277fd6a456f6f56c6
20260205 Riverside County Jurupa Valley City Council Order of Business 14 C C. SECOND AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH SVA ARCHITECTS, INC. FOR THE CITY HALL UPGRADE AND THE NEW CITY HALL CONSTRUCTION PROJECTS (CIP 24108 AND 24109) Requested Action: The City Council should approve the Second Amendment to extend the contract term for the Professional Services Agreement (PSA) between the City of Jurupa Valley and SVA Architects, Inc. architectural and design engineering services for the City Hall Upgrade and the New City Hall Construction Projects (CIP 24108 and 24109). Staff Report "PDF" February 05, 2026 Order of Business 14 #C 69827f0277fd6a456f6f56cb
20260205 Riverside County Jurupa Valley City Council Order of Business 4 A A.         ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION February 05, 2026 Order of Business 4 #A 69827f0277fd6a456f6f56d0
20260205 Riverside County Jurupa Valley City Council Order of Business 17 B B. MOBILE FOOD VENDING PROGRAM- SIX MONTH UPDATE Requested Action: That the City Council receive and file the mobile food vending program six month update. Staff Report "PDF" February 05, 2026 Order of Business 17 #B 69827f0277fd6a456f6f56d1
20260205 Riverside County Jurupa Valley City Council Order of Business 14 D D. CONSIDERATION OF A PUBLIC HIGHWAY AT-GRADE CROSSING AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND UNION PACIFIC RAILROAD COMPANY COVERING THE IMPROVEMENTS TO THE 20TH STREET AT-GRADE PUBLIC ROAD CROSSING (WEST OF AVALON STREET Requested Action: That the City Council: 1. That the City Council approve the Agreement between the City of Jurupa Valley and Union Pacific Railroad Company covering the improvements to the 20th Street at-grade public road crossing (west of Avalon Street) and authorize the City Manager to execute the Agreement in substantially the form and format attached, subject to approval as to form by the City Attorney. 2. Authorize the Finance Director to make any necessary budget adjustments. Staff Report "PDF" February 05, 2026 Order of Business 14 #D 69827f0277fd6a456f6f56c9
20260205 Riverside County Jurupa Valley City Council Order of Business 3 B B.      CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation:   City of Jurupa Valley V. Cortez, et al.  (Riverside County Superior Court Case No. CVRI2105001). here is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development.  The letters are available for public inspection from the Office of the City Clerk. February 05, 2026 Order of Business 3 #B 69827f0277fd6a456f6f56c8
20260205 Riverside County Jurupa Valley City Council Order of Business 14 E E. APPROVAL OF THE LANDSCAPE MAINTENANCE AGREEMENT (LMA- 017) BETWEEN ACTION PLUMBING SUPPLY, LLC AND TEH CITY OF JURUPA VALLEY FOR MAINTENANCE OF CITY PARKWAYS ALONG RIVERVIEW DRIVE Requested Action: That the City Council approve the agreement between Action Plumbing Supply, LLC and the City of Jurupa Valley for maintenance of the parkway along Riverview Drive by Action Plumbing Supply located at 3762 Riverview Drive; and authorize the City Manager to execute the agreement in substantially the form and format attached, subject to approval as to form by the City Attorney. Staff Report "PDF" F. APPROVAL TO SUBMIT AN APPLICATION FOR 2025 TREE CITY USA DESIGNATION THROUGH THE ARBOR DAY FOUNDATION Requested Action: That the City Council: 1. That the City Council approve the submittal of an application for 2025 Tree City USA designation through the Arbor Day Foundation; and 2. Authorize the Mayor to execute the 2025 Tree City USA application. Staff Report "PDF" February 05, 2026 Order of Business 14 #E 69827f0277fd6a456f6f56c7
20260205 Riverside County Jurupa Valley City Council Order of Business 18 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE TRANSIT AGENCY BOARD OF DIRECTORS MEETINGS OF JANUARY 22, 2026, AND FEBRUARY 4, 2026. 2. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF JANUARY 23, 2026. 3. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION WORKSHOP OF JANUARY 29, 2026. 4. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS POLICY COMMITTEE MEETING OF FEBRUARY 5, 2026. February 05, 2026 Order of Business 18 #A 69827f0277fd6a456f6f56c0
20260205 Riverside County Jurupa Valley City Council Order of Business 9 C C. RECOGNITION OF FIREFIGHTERS FOR LIVESAVING ACTIONS February 05, 2026 Order of Business 9 #C 69827f0277fd6a456f6f56bc
20260205 Riverside County Jurupa Valley City Council Order of Business 9 A A. PET OF THE MONTH February 05, 2026 Order of Business 9 #A 69827f0277fd6a456f6f56c1
20260205 Riverside County Jurupa Valley City Council Order of Business 14 K K. CITY COUNCIL APPROVAL OF A POLICY CHANGE FOR THE COMMUNITY SERVICE GRANTS Requested Action: That the City Council  approve a policy change for the Community Service Grants. Staff Report "PDF" February 05, 2026 Order of Business 14 #K 69827f0277fd6a456f6f56c4
20260205 Riverside County Jurupa Valley City Council Order of Business 13 A A. JANUARY 15, 2026, REGULAR MEETING Staff Report "PDF" February 05, 2026 Order of Business 13 #A 69827f0277fd6a456f6f56ce
20260205 Riverside County Jurupa Valley City Council Order of Business 17 A A. APPOINTMENT TO FILL AN UNEXPIRED TERM ON THE PLANNING COMMISSION Requested Action: That Mayor Pro Tem Chris Barajas make an appointment to fill an unscheduled vacancy on the Planning Commission for a term expiring in December 2026, or until their successor is appointed and sworn-in, whichever is later and which nomination shall be ratified by a majority vote of the entire City Council, pursuant to Chapter 2.35 of the Jurupa Valley Municipal Code. Staff Report "PDF" Additional Letter of Interest - Correspondence 1 Correspondence 2 February 05, 2026 Order of Business 17 #A 69827f0277fd6a456f6f56cf
20260205 Riverside County Jurupa Valley City Council Order of Business 14 B B. ADOPTION OF RESOLUTION NO. 2026-08 APPROVING THE REGISTER OF DEMANDS DATED FEBRUARY 5, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR JANUARY 8, 2026, THROUGH JANUARY 26, 2026 Requested Action:  That the City Council Adopt Resolution No. 2026-08: Approving the Register of Demands for February 5, 2026, in the amount of $4,141,490.67 (Exhibit 1); and Ratifying the Registers of Demands for January 8, 2026, through January 26, 2026, totaling $288,369.76 (Exhibit 2). Staff Report "PDF" February 05, 2026 Order of Business 14 #B 69827f0277fd6a456f6f56cc
Menifee
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 Riverside County Menifee City Council Order of Business 12 1 12.1 2025­2030 Pavement Management Program Report Update RECOMMENDED ACTION 1.  Approve the 2025­2030 Pavement Management Program Report prepared by Bucknam Infrastructure Group. February 04, 2026 Order of Business 12 #1 69827ef877fd6a456f6f5648
20260204 Riverside County Menifee City Council Order of Business 12 2 12.2 Naming of the Bridge over Salt Creek at Bradley Road RECOMMENDED ACTION 1.  Review and discuss naming the bridge over Salt Creek at Bradley Road the “Bradley Road Veterans Memorial Bridge.” February 04, 2026 Order of Business 12 #2 69827ef877fd6a456f6f5645
20260204 Riverside County Menifee City Council Order of Business 10 3 10.3 Developer Funded California Environmental Quality Act Consultant Update for the Second Quarter of Fiscal Year 2025/2026 RECOMMENDED ACTION 1.  Receive and file the second Quarterly Update on executed California Environmental Quality Act consultant contracts for Fiscal Year 2025/2026. February 04, 2026 Order of Business 10 #3 69827ef877fd6a456f6f5647
20260204 Riverside County Menifee City Council Order of Business 10 4 10.4 Contract Amendments and Change Orders Quarterly Report RECOMMENDED ACTION 1.  Receive and file the contract amendments and change orders quarterly report for the second quarter of Fiscal Year 2025/2026. February 04, 2026 Order of Business 10 #4 69827ef877fd6a456f6f5644
20260204 Riverside County Menifee City Council Order of Business 10 5 10.5 Second Reading and Adoption of an Ordinance to Levy Special Taxes into Community Facilities District No. 2017­1 Maintenance Services, Annexation No. 40, Kaiser Medical RECOMMENDED ACTION 1.  Adopt an ordinance amending Ordinance No. 2017­231 and levying special taxes to be collected during Fiscal Year 2025/2026 to pay the annual costs and expenses of the City of Menifee Community Facilities District (CFD) No. 2017­1 Maintenance Services, Annexation No. 40, located on the northeast corner of Encanto Drive and Rouse Road. February 04, 2026 Order of Business 10 #5 69827ef877fd6a456f6f5643
20260204 Riverside County Menifee City Council Order of Business 10 6 10.6 Resolution of Intention for Annexation No. 39, Haven, into Community Facility District 2017­1, Maintenance Services RECOMMENDED ACTION 1.  Accept the Petition of Garbani Road 134 Owner, LLC, Tentative Tract Map (TTM) 38766, Assessor’s Parcel Number (APN) 360­180­021, located on the northwest corner of Garbani Road and Evans Road, into Community Facilities District (CFD) No. 2017­1, Maintenance Services, as Annexation No. 39; and 2.  Adopt a resolution of intention to add Annexation No. 39 into CFD No. 2017­1, to authorize the levy of special tax therein to finance certain maintenance services, and to set a public hearing for March 18, 2026. February 04, 2026 Order of Business 10 #6 69827ef877fd6a456f6f5641
20260204 Riverside County Menifee City Council Order of Business 5 1 5.1. Citizen of the Year – Mary Carnes February 04, 2026 Order of Business 5 #1 69827ef877fd6a456f6f563a
20260204 Riverside County Menifee City Council Order of Business 10 8 10.8 Memorandum of Understanding with the Crane Division, Naval Surface Warfare Center for a Night Vision Equipment Loan Program RECOMMENDED ACTION 1.  Approve and authorize the City Manager to execute a Memorandum of Understanding (MOU) with the Crane Division, Naval Surface Warfare Center for participation in the Electro­Optics Loan Program for night vision equipment in an amount not­to­exceed $1,800; and 2.  Authorize the City Manager to execute any subsequent MOU amendments at the City’s discretion and within the available budget; and 3.  Approve and authorize the Finance Department to issue a purchase order for the lease of six AN/PVS­15C Night Vision Binoculars from the MOU with the Crane Division, Naval Surface Warfare Center in a not­to­exceed amount of $1,800. February 04, 2026 Order of Business 10 #8 69827ef877fd6a456f6f5640
20260204 Riverside County Menifee City Council Order of Business 10 13 10.13 Notice of Completion and Acceptance for the Fiscal Year 2024/2025 Local Roads Asphalt Concrete Resurfacing (Sun City Community) Project RECOMMENDED ACTION 1.  Accept the improvements for the Fiscal Year 2024/2025 Local Roads Asphalt Concrete Resurfacing (Sun City Community) Project, Capital Improvement Program Project No. 25­07, located south of Rouse Road, east of Sun City Boulevard, west of Bradley Road, and north of Chambers Avenue; and 2.  Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. February 04, 2026 Order of Business 10 #13 69827ef877fd6a456f6f563d
20260204 Riverside County Menifee City Council Order of Business 10 11 10.11 Final Map, Agreement, and Bonds for Tract Map 38128, Oakstone, by Richmond American Homes of Maryland, Inc. RECOMMENDED ACTION 1.  Approve and authorize the filing of the final map for Tract Map 38128, Oakstone, by Richmond American Homes of Maryland, Inc., located south of McLaughlin Road, east of Goetz Road, and west of Byers Road, and northeast of Valley Boulevard; and 2.  Approve and authorize the City Manager to execute the Subdivision Improvement Agreement to guarantee completion of the required public improvements associated with Tract Map 38128. February 04, 2026 Order of Business 10 #11 69827ef877fd6a456f6f563c
20260204 Riverside County Menifee City Council Order of Business 10 10 10.10 Contract Change Order with NPG, Inc. for the Beth Drive Street Improvements Project RECOMMENDED ACTION 1.  Approve and authorize the City Manager to execute Contract Change Order (CCO) No. 1 with NPG, Inc. increasing the compensation by $48,447, for a total contract amount not­to­exceed $257,424, for the Beth Drive Street Improvements Project, Capital Improvement Program Project (CIP) No. 22­28. February 04, 2026 Order of Business 10 #10 69827ef877fd6a456f6f563b
20260204 Riverside County Menifee City Council Order of Business 11 1 11.1 Appeal of Planning Commission Decision for the Menifee (Pemcor) Business Park Project RECOMMENDED ACTION 1.  Adopt a resolution denying Appeal No. PLN25­0208 submitted by the Golden State Environmental Justice Alliance (GSEJA); and 2.  Adopt a resolution certifying an Environmental Impact Report (EIR) for Plot Plan (PP) No. PLN23­0245 for the Menifee (Pemcor) Business Park Project; and 3.  Adopt a resolution approving PP No. PLN23­0245 for the Menifee (Pemcor) Business Park Project located at 33521 Zeiders Road. February 04, 2026 Order of Business 11 #1 69827ef877fd6a456f6f564c
20260204 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1.  Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. February 04, 2026 Order of Business 10 #1 69827ef877fd6a456f6f5646
20260204 Riverside County Menifee City Council Order of Business 10 7 10.7 Fiscal Year 2025/2026 Police Department Fleet Vehicle Purchases RECOMMENDED ACTION 1.  Approve and authorize the Finance Department to issue a purchase order for the purchase of six vehicles from National Auto Fleet in an amount of $371,494.08 utilizing Sourcewell Cooperative Purchasing Agreement No. 091521­NAF pursuant to Menifee Municipal Code Section 3.12.210; and 2.  Approve and authorize the Finance Department to issue a purchase order for six vehicle upfits which include lights, sirens and graphics, from AEP California in an amount of $196,066.92; and 3.  Approve and authorize the Finance Department to issue a purchase order for six L3/Harris XL­200 Mobile Radios from Cazcom, Inc. in an amount of $63,596.99 utilizing NASPO and HGAC Cooperative Purchasing Agreement pursuant to Menifee Municipal Code Section 3.12.210; and 4.  Approve and authorize the Finance Department to issue a purchase order for six Getac V120 Ultra 5 In­Car Computers from MNJ Technologies. in an amount of $29,703.63 utilizing OMNIA Partners Cooperative Purchasing Agreement No. 01­148 pursuant to Menifee Municipal Code Section 3.12.210; and 5.  Authorize the City Manager or his designee to execute the required documents and approve any future change orders due to price increase, limited availability, or unavailability of vehicles or equipment. February 04, 2026 Order of Business 10 #7 69827ef877fd6a456f6f5642
20260204 Riverside County Menifee City Council Order of Business 10 9 10.9 Agreement Amendment with Harris and Associates, Inc. for Professional On­Call Services for Civil Engineering and Plan Check RECOMMENDED ACTION 1.  Approve and authorize the City Manager to execute Amendment No. 2 to the Master Agreement with Harris and Associates, Inc., for Civil Engineering and Plan Check Services, increasing the compensation by $100,000, for a three­ year total agreement amount not­to­exceed $325,000 through June 30, 2026. February 04, 2026 Order of Business 10 #9 69827ef877fd6a456f6f563f
20260204 Riverside County Menifee City Council Order of Business 10 12 10.12 Notice of Completion and Acceptance for the Pedestrian Crossing at Audie Murphy Road Project RECOMMENDED ACTION 1.  Accept the improvements for the Pedestrian Crossing at Audie Murphy Road Project, Capital Improvement Program (CIP) Project No. 24­03, located on Audie Murphy Road in front of The Ranch House at Audie Murphy Ranch; and 2.  Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. February 04, 2026 Order of Business 10 #12 69827ef877fd6a456f6f563e
20260204 Riverside County Menifee City Council Order of Business 5 2 5.2. Police Department Quarterly Update February 04, 2026 Order of Business 5 #2 69827ef877fd6a456f6f5639
Moreno Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) February 03, 2026 Order of Business L #5 69827ef877fd6a456f6f53bc
20260203 Riverside County Moreno Valley City Council Order of Business I 7 I.7 PAYMENT REGISTER - DECEMBER 2025 (REPORT OF: FINANCIAL & MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register February 03, 2026 Order of Business I #7 69827ef877fd6a456f6f53cd
20260203 Riverside County Moreno Valley City Council Order of Business I 1 I.1.1 SECOND READING ADOPTION OF ORDINANCE 1037, AMENDING SECTION 5.02.320 TO TITLE 5 OF THE MUNICIPAL CODE RELATING TO LICENSE REQUIREMENTS OF CONTRACTORS AND SUBCONTRACTORS TO ENHANCE COMPLIANCE WITH LOCAL LABOR STANDARDS. That the City Council: 1. Adopt (Second Reading) Ordinance 1037, Amending Section 5.02.320 to Title 5 of the Municipal Code relating to license requirements of contractors and subcontractors to enhance compliance with local labor standards. February 03, 2026 Order of Business I #1 69827ef877fd6a456f6f53c7
20260203 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) February 03, 2026 Order of Business L #6 69827ef877fd6a456f6f53be
20260203 Riverside County Moreno Valley City Council Order of Business K 3 K.3 APPROVE RESOLUTION REVISING POLICY 1.01 RULES OF PROCEDURES FOR CITY COUNCIL MEETINGS, SECTION 1.1.2.1 ORDER OF BUSINESS - ADDING A LAND ACKNOWLEDGEMENT AT THE BEGINNING OF THE AGENDA (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Approve resolution revision Policy 1.01 Rules of Procedures for City Council Meetings, Section 1.1.2.1 Order of Business – adding a land acknowledgement at the beginning of the agenda Recommendation(s) That the City Council: 1. Approve Resolution 2026-____ Revising Policy 1.01 Rules of Procedures for City Council Meetings, Section 1.1.2.1 Order of Business – Adding a Land Acknowledgement at the Beginning of the Agenda. February 03, 2026 Order of Business K #3 69827ef877fd6a456f6f53c6
20260203 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) February 03, 2026 Order of Business L #1 69827ef877fd6a456f6f53c1
20260203 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) February 03, 2026 Order of Business L #3 69827ef877fd6a456f6f53c0
20260203 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) February 03, 2026 Order of Business L #2 69827ef877fd6a456f6f53bf
20260203 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) February 03, 2026 Order of Business L #4 69827ef877fd6a456f6f53bb
20260203 Riverside County Moreno Valley City Council Order of Business I 8 I.8 TR 37909 – ACCEPT EASEMENT DEED TO ASSIGN A PERPETUAL EASEMENT AND RIGHT OF WAY TO THE MORENO VALLEY COMMUNITY SERVICES DISTRICT FOR MUNICIPAL UTILITIES ACCESS (REPORT OF PARKS & COMMUNITY SERVICES) (DISTRICT 4) Accept an Easement Deed to Assign a Perpetual Easement and Right-of-Way to the Moreno Valley Community Services District for the Operation, Maintenance, and Repair of Municipal Utilities Associated with a Trail Section Adjacent to Iris Park Development (TR 37909). Recommendation(s) That the CSD: 1. Authorize the Executive Director of the Moreno Valley Community Services District (CSD) (City Manager) to receive an easement deed that grants and conveys to the Moreno Valley Community Services Districts, their successors or assigns a perpetual easement and right-of-way, including ingress and egress, to allow for the operation, maintenance and repair of municipal facilities within the real property as described in the Easement Deed associated with Assessor Parcel No. 312-020-025. 2. Direct the Secretary of the CSD Board (City Clerk) to forward the signed easement deed to the County of Riverside Recorder's office for further processing and recordation. February 03, 2026 Order of Business I #8 69827ef877fd6a456f6f53b9
20260203 Riverside County Moreno Valley City Council Order of Business K 5 K.5 EXPLORE ESTABLISHING A VETERANS COMMISSION (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Explore establishing a Veteran’s Commission Recommendation(s) That the City Council: 1. Explore establishing a Veterans Commission; and 2. Provide directions to staff to implement a Veterans Commission based on a motion, second and vote of Council to do so. February 03, 2026 Order of Business K #5 69827ef877fd6a456f6f53cc
20260203 Riverside County Moreno Valley City Council Order of Business I 6 I.6 RESOLUTION TO TRANSFER ADMINISTRATION OF THE CITY’S IRC SECTION 115 TRUST TO SHUSTER ADVISORY GROUP, LLC (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Resolution To Transfer Administration Of The City’s IRC Section 115 Trust To Shuster Advisory Group, LLC Recommendation(s) That the City Council: 1. Adopt Resolution No. 2026-xx to transfer administration of the City’s IRC Section 115 Trust to Shuster Advisory Group, LLC February 03, 2026 Order of Business I #6 69827ef877fd6a456f6f53ca
20260203 Riverside County Moreno Valley City Council Order of Business I 4 I.4 CITY COUNCIL LIAISON ATTENDANCE REPORT DECEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report - December 2025 Recommendation(s) That the City Council: 1. Receive and File. February 03, 2026 Order of Business I #4 69827ef877fd6a456f6f53c9
20260203 Riverside County Moreno Valley City Council Order of Business K 4 K.4 EXPLORE ESTABLISHING AN ARTS IMPROVEMENT ZONE (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Explore establishing An Arts Improvement Zone Recommendation(s) That the City Council: 1. Explore establishing an Arts Improvement Zone; and 2. Provide directions to staff to implement an Arts Improvement Zone based on a motion, second and vote of Council to do so. February 03, 2026 Order of Business K #4 69827ef877fd6a456f6f53cb
20260203 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – DECEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for the City Council Advisory Boards and Commissions - December 2025 Recommendation(s) That the City Council: 1. Receive and File. February 03, 2026 Order of Business I #5 69827ef877fd6a456f6f53c8
20260203 Riverside County Moreno Valley City Council Order of Business K 2 K.2 PROPOSED 45-DAY MORATORIUM ON LOGISTICS USE DEVELOPMENTS AS DEFINED UNDER SENATE BILL 415 (REPORT OF: CITY ATTORNEY/CITY MANAGER) (DISTRICT: ALL DISTRICTS) Proposed 45-Day Moratorium on Logistics Use Developments as defined under Senate Bill 415 Recommendation(s) That the City Council: 1. Introduce and subsequently adopt the proposed 45-Day Moratorium on the establishment, expansion, or modification of any logistic-type warehouse that constitutes a “logistics use development” as defined and described under California Senate Bill 415. February 03, 2026 Order of Business K #2 69827ef877fd6a456f6f53c5
20260203 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) February 03, 2026 Order of Business L #8 69827ef877fd6a456f6f53ba
20260203 Riverside County Moreno Valley City Council Order of Business I 9 I.9 APPROVE THE COUNCIL CHAMBER SECURITY IMPROVEMENTS PROJECT AND AUTHORIZE A CAPITAL IMPROVEMENT PLAN AMENDMENT (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Approve The Council Chamber Security Improvements Project (803 0071) And Authorize An Amendment To The Adopted Capital Improvement Plan For Fiscal Years 2025/26 and 2026/27 To Incorporate The Project Recommendation(s) That the City Council: 1. Approve the recommended Council Chamber Security Improvements Project Number 803 0071; and 2. Amend the Adopted Capital Improvement Plan for Fiscal Years 2025/26 and 2026/27 to include the Council Chamber Security Improvements Project Number 803 0071; and Authorize a budget adjustment as set forth in the Fiscal Impact Section of this staff report; and 3. Authorize the City Manager to execute any subsequent agreements, extensions, or amendments within the City Council approved budget and subject to the approval of the City Attorney. February 03, 2026 Order of Business I #9 69827ef877fd6a456f6f53b8
20260203 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force February 03, 2026 Order of Business L #7 69827ef877fd6a456f6f53bd
20260203 Riverside County Moreno Valley City Council Order of Business K 1 K.1 VAL VERDE UNIFIED SCHOOL DISTRICT PRESENTATION TO THE CITY COUNCIL HIGHLIGHTING ONGOING EDUCATIONAL INITIATIVES IN MORENO VALLEY (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Val Verde Unified School District Presentation Recommendation(s) That the City Council: 1. Receive and file the Val Verde Unified School District presentation. February 03, 2026 Order of Business K #1 69827ef877fd6a456f6f53c3
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 Riverside County Norco City Council Order of Business 3 E 3.E. Approval of a Use Restriction in Connection with the Transfer of Real Property (APN 122-080-049) from the Successor Agency to the City of Norco Pursuant to Health and Safety Code Section 34181(a)(1)). RECOMMENDATION: Adopt a resolution approving and authorizing the City Manager to execute and cause to be recorded a Use Restriction governing the transfer of approximately 0.34 acres of real property (APN 122-080-049) from the Successor Agency to the City of Norco; and Authorize staff to submit the executed Use Restriction to the Countywide Oversight Board and the California Department of Finance for final approval. February 04, 2026 Order of Business 3 #E 69827ef877fd6a456f6f5623
20260204 Riverside County Norco City Council Order of Business 3 C 3.C. Quarterly Investment Report for Quarter Ended December 31, 2025 RECOMMENDATION: Receive and file the Quarterly Investment Report for the Quarter Ended December 31, 2025. February 04, 2026 Order of Business 3 #C 69827ef877fd6a456f6f5626
20260204 Riverside County Norco City Council Order of Business 3 D 3.D. Report on Fiscal Year 2024-25 Audited Financial Reports RECOMMENDATION: Receive and file the Fiscal Year 2024-25 Audited Financial Reports. February 04, 2026 Order of Business 3 #D 69827ef877fd6a456f6f5622
20260204 Riverside County Norco City Council Order of Business 3 F 3.F. Approval of a Use Restriction in Connection with the Transfer of Real Property (APN 122-080-049) to the City of Norco Pursuant to Health and Safety Code Section 34181(a)(1) RECOMMENDATION: Adopt a resolution approving and authorizing the City Manager to execute and cause to be recorded a Use Restriction governing the transfer of approximately 0.34 acres of real property (APN 122-080-049) from the Successor Agency to the City of Norco; and Authorize staff to submit the executed Use Restriction to the Countywide Oversight Board and the California Department of Finance for final approval. February 04, 2026 Order of Business 3 #F 69827ef877fd6a456f6f5621
20260204 Riverside County Norco City Council Order of Business 5 A 5.A. Second Reading, Ordinance No.1138 adopting Zone Code Amendment 2025-02 (City of Norco): A City initiated amendment to Title 18, Section 18.30.46 – Accessory Dwelling Units and Junior Accessory Dwelling Units, updating/clarifying the provisions for compliance with State law. RECOMMENDATION: Adopt Second Reading of Ordinance No. 1138 approving Zone Code Amendment 2025-02 February 04, 2026 Order of Business 5 #A 69827ef877fd6a456f6f5620
20260204 Riverside County Norco City Council Order of Business 3 G 3.G. Approval of Parcel Map 39067 RECOMMENDATION: Approve Parcel Map 39067 and authorize the City Clerk to sign the map and authorize the Final Map be transmitted to the County Recorder. February 04, 2026 Order of Business 3 #G 69827ef877fd6a456f6f561f
20260204 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. February 04, 2026 Order of Business 3 #A 69827ef877fd6a456f6f5624
Palm Springs
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 Riverside County Palm Springs City Council Order of Business 4 H H. SECOND READING AND ADOPTION OF ORDINANCE NO. 2125, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 REGARDING UNDERGROUNDING OF UTILITIES AND CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES RECOMMENDATION: 1. Waive the second reading of the text in its entirety, read by title only, and adopt Ordinance No. 2125, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 SECTION 8.04.452 AND ADDING SECTIONS 8.04.453 THROUGH 8.04.457 CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES.” 2. Authorize the City Manager to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. February 11, 2026 Order of Business 4 #H 698a94932167a686cef7e3d9
20260211 Riverside County Palm Springs City Council Order of Business 1 C C. AUTHORIZE THE PURCHASE OF SANITARY SEWER AND STORM DRAIN MAINTENANCE VEHICLES FOR USE BY VEOLIA WATER, FOR A TOTAL NOT-TO- EXCEED AMOUNT OF $1,513,418.19. RECOMMENDATION: 1. Approve the issuance of a purchase order to Plumber’s Depot, Inc. for the purchase of one new 2026 MC1311-3S4S GapVax Jet-Vac truck in an amount not to exceed $829,145.49, after discounts and trade in value, inclusive of the purchase price, sales tax and fees; and 2. Approve the issuance of a purchase order to Municipal Maintenance Equipment Inc. for the purchase of one new RapidView  CCTV Truck in an amount not to exceed $684,272.70, inclusive of sales taxes and fees; and 3. Appropriate $1,513,418.19 From the Wastewater fund; and 4. Authorize the City Manager or designee to execute all necessary documents. February 11, 2026 Order of Business 1 #C 698a94932167a686cef7e3d8
20260211 Riverside County Palm Springs City Council Order of Business 1 B B. TREASURER’S INVESTMENT REPORT AS OF DECEMBER 31, 2025 RECOMMENDATION: Receive and File. February 11, 2026 Order of Business 1 #B 698a94932167a686cef7e3d7
20260211 Riverside County Palm Springs City Council Order of Business 4 D D. AUTHORIZE A TASK ORDER IN THE AMOUNT OF $29,419.30 FOR VEOLIA WATER WEST OPERATING SERVICES, INC. TO PROVIDE PROFESSIONAL SERVICES FOR A WASTEWATER TOTAL NITROGEN EFFLUENT LIMIT COMPLIANCE REPORT RECOMMENDATION: 1. Authorize the City Manager to approve a task order for professional services related to the Total Nitrogen Effluent Limit Compliance Technical Report to Veolia Water West Operating, in an amount not to exceed $29,419.30 2. Authorize the City Manager or designee to execute all necessary documents. February 11, 2026 Order of Business 4 #D 698a94932167a686cef7e3d5
20260211 Riverside County Palm Springs City Council Order of Business 4 E E. APPROVAL OF AMENDMENT NO. 4 IN THE AMOUNT OF $27,124.24 TO PROFESSIONAL SERVICES AGREEMENT NO. A6597 WITH DOKKEN ENGINEERING FOR THE EAST PALM CANYON DRIVE BRIDGE, CITY PROJECT NO. 12-04, FEDERAL AID PROJECT NO. BRLS 5282(041) RECOMMENDATION: 1. 1. Approve Amendment No. 4 in the amount of $27,124.24 to Professional Services Agreement No. A6597, for a new not to exceed amount of $1,407,428.52 with Dokken Engineering for the East Palm Canyon Drive Bridge, City Project No. 12-04, Federal Aid Project No. BRLS 5282(041); and 2. Authorize the City Manager to execute all necessary documents. February 11, 2026 Order of Business 4 #E 698a94932167a686cef7e3d4
20260211 Riverside County Palm Springs City Council Order of Business 4 G G. SECOND READING AND ADOPTION OF ORDINANCE NO. 2124 ADDING CHAPTER 3.29 TO THE PALM SPRINGS MUNICIPAL CODE, PROVIDING FOR ESTABLISHMENT OF CITY OF PALM SPRINGS TOURISM IMPROVEMENT DISTRICT LAW RECOMMENDATION: Waive the second reading of text in its entirety, read by title only, and adopt Ordinance No. 2124 entitled “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING A NEW CHAPTER 3.29 TO THE PALM SPRINGS MUNICIPAL CODE, PROVIDING FOR THE CITY OF PALM SPRINGS TOURISM IMPROVEMENT DISTRICT LAW INCLUDING GENERAL PROVISIONS AND DEFINITIONS, POWERS AND PROCEDURES TO ISSUE BONDS FOR THE PURPOSE OF PROVIDING FINANCING FOR SPECIFIED PURPOSES, AND CERTAIN OTHER SUPPLEMENTAL PROVISIONS.” February 11, 2026 Order of Business 4 #G 698a94932167a686cef7e3d3
20260211 Riverside County Palm Springs City Council Order of Business 4 F F. ADOPTION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS TO ENTER INTO AN AGREEMENT WITH THE GOVERNOR’S OFFICE OF BUSINESS AND ECONOMIC DEVELOPMENT FOR CANNABIS EQUITY GRANT FUNDING RECOMMENDATION: 1. Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, TO ENTER INTO AN AGREEMENT WITH THE GOVERNOR’S OFFICE OF BUSINESS AND ECONOMIC DEVELOPMENT FOR CANNABIS EQUITY GRANT FUNDING.” 2. Authorize the City Manager to execute all documents consistent with this Resolution. February 11, 2026 Order of Business 4 #F 698a94932167a686cef7e3d2
20260211 Riverside County Palm Springs City Council Order of Business 4 A A. RE-INTRODUCTION OF AN ORDINANCE ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RESTRUCTURING THE CITY’S HOTEL OPERATIONS INCENTIVE PROGRAM (CITYWIDE) RECOMMENDATION: 1. Waive the reading of the ordinance text in its entirety and read by title only; and introduce for first reading Ordinance entitled, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RELATING TO A RESTRUCTURED HOTEL OPERATIONS INCENTIVE PROGRAM,” and approve the ordinance. (The new Chapter 5.27 will replace the current Chapter 5.26 program for future agreements. 2. Authorize the City Manager and City Attorney to make minor non-substantive changes to the ordinance and execute all necessary documents to implement the program. February 11, 2026 Order of Business 4 #A 698a94932167a686cef7e3d1
20260128 Riverside County Palm Springs City Council Order of Business 1 D D. ACCEPTANCE OF THE 2025 PAVEMENT REHABILITATION PROJECT, CITY PROJECT 25-01 RECOMMENDATION: 1. Accept the 2025 Pavement Rehabilitation Project, City Project No. 25-01, as completed in accordance with the plans and specifications; and 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the 2025 Pavement Rehabilitation Project, City Project No. 25-01. January 28, 2026 Order of Business 1 #D 6977d78351dc0738544648a3
20260128 Riverside County Palm Springs City Council Order of Business 1 B B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF OCTOBER 1 THROUGH DECEMBER 31, 2025 RECOMMENDATION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of October 1 through December 31, 2025. January 28, 2026 Order of Business 1 #B 6977d78351dc0738544648a2
20260128 Riverside County Palm Springs City Council Order of Business 6 A A. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 REGARDING UNDERGROUNDING OF UTILITIES AND CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES RECOMMENDATION: 1. Conduct first reading and introduce an Ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 SECTION 8.04.452 AND ADDING SECTIONS 8.04.453 THROUGH 8.04.456 CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES.” 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 6 #A 6977d78351dc07385446489f
20260128 Riverside County Palm Springs City Council Order of Business 2 E E. APPROVE CONSTRUCTION CONTRACT NO. 25C468 WITH QUINN COMPANY DBA QUINN POWER SYSTEMS FOR THE PURCHASE AND INSTALLATION OF (1) NEW CATERPILLAR MODEL C9, EPA TIER 3, STATIONARY EMERGENCY DIESEL GENERATOR SET AND PURCHASE AND INSTALLATION OF (1) CATERPILLAR, MODEL CG, OPEN TRANSITION AUTOMATIC TRANSFER SWITCH FOR THE PALM SPRINGS ANIMAL SHELTER; IN AN AMOUNT NOT TO EXCEED $248,813.32 RECOMMENDATION: 1. Approve Construction Contract No. 25C468 with Quinn Company dba Quinn Power Systems, in an amount not to exceed $248,813.32 for the purchase and installation of (1) new Caterpillar model C9, EPA Tier 3, Stationary Emergency Diesel Generator Set and Purchase and Installation of (1) Caterpillar, Model CG, Open Transition Automatic Transfer Switch, City Project No. 19-26 ; and 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 2 #E 6977d78351dc07385446489e
20260128 Riverside County Palm Springs City Council Order of Business 6 B B. PROVIDE DIRECTION ON RECOMMENDED PARKING MANAGEMENT STRATEGIES RECOMMENDATION: Staff recommend the City Council review the staff report and provide direction on the proposed parking management strategies. January 28, 2026 Order of Business 6 #B 6977d78351dc07385446489d
20260128 Riverside County Palm Springs City Council Order of Business 2 F F. APPROVE AMENDMENT NO. 2 TO CONCESSION AGREEMENT NO. 23P069 FOR AIRPORT DISPLAY ADVERTISING WITH FUSE CONNECT, LLC FOR SPONSORSHIP AND MANAGEMENT OF VACANT TERMINAL BUILDING SPACE AND ADDITIONAL CAPITAL INVESTMENT AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Amendment No. 2 to Concession Agreement No. 23P069 for Airport Display Advertising with Fuse Connect, LLC for sponsorship and management of vacant terminal building space and capital investment of $50,000 at the Palm Springs International Airport. 2. Authorize the City Manager or designee to execute all necessary documents. January 28, 2026 Order of Business 2 #F 6977d78351dc07385446489c
20260128 Riverside County Palm Springs City Council Order of Business 2 G G. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE AIRPORT FIVE NEW MONITORING WELLS, AIRPORT PROJECT PSP 26-043 RECOMMENDATION: 1. Approve the plans, specifications and estimate and authorize staff to advertise and solicit bids for the Airport five New Monitoring Wells, (“the Project”). 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 2 #G 6977d78351dc07385446489b
20260128 Riverside County Palm Springs City Council Order of Business 6 C C. INTRODUCE AN ORDINANCE ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RESTRUCTURING THE CITY’S HOTEL OPERATIONS INCENTIVE PROGRAM (CITYWIDE) RECOMMENDATION: Waive the reading of the ordinance text in its entirety and read by title only; and introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RELATING TO A RESTRUCTURED HOTEL OPERATIONS INCENTIVE PROGRAM,” and approve the ordinance. (The new Chapter 5.27 will replace the current Chapter 5.26 program for future agreements.) January 28, 2026 Order of Business 6 #C 6977d78351dc07385446489a
20260128 Riverside County Palm Springs City Council Order of Business 6 I I. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 25Q465 WITH ACCENTURE INFRASTRUCTURE AND CAPITAL PROJECTS, LLC FOR AIRPORT PROGRAM MANAGEMENT AND ADVISORY CONSULTING SERVICES FOR THE AIRPORT RECOMMENDATION: 1. Approve Professional Services Agreement No. 25Q465 with Accenture Infrastructure and Capital Projects, LLC to provide Airport Program Management and Advisory Consulting Services for an amount not to exceed $6,000,000 for an initial three-year term commencing on January 29, 2026, and continuing through January 28, 2029, for an amount not to exceed $6,000,000; with two one-year extension options at the City’s sole discretion. 2. Authorize the City Manager or designee to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. January 28, 2026 Order of Business 6 #I 6977d78351dc073854464899
20260128 Riverside County Palm Springs City Council Order of Business 2 H H. AWARD OF A CONSTRUCTION CONTRACT TO ZECO, INC., A CALIFORNIA CORPORATION, IN THE AMOUNT OF $6,490,150.31; APPROVAL OF A TASK ORDER UNDER AN ON-CALL AGREEMENT FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES WITH DUDEK & ASSOCIATES, INC. IN THE AMOUNT OF $399,450; APPROVAL OF A TASK ORDER UNDER AN ON-CALL AGREEMENT FOR COMMUNITY WORKFORCE AGREEMENT ADMINISTRATION WITH TSG ENTERPRISES, INC., DBA THE SOLIS GROUP, IN THE AMOUNT OF $24,200; AND APPROVE A CULTURAL MONITORING AGREEMENT WITH THE AGUA CALIENTE BAND OF CAHUILLA INDIANS FOR A NOT-TO-EXCEED AMOUNT OF $50,000, FOR THE DEMUTH PARK DEVELOPMENT PROJECT, CITY PROJECT 21-16 RECOMMENDATION: 1. Award a construction contract to Zeco, Inc., in the amount of $6,490,150.31 for the Demuth Park Development Project, City Project No. 21-16 (“the Project”); 2. Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $600,000 with all change orders reported and filed to the City Council; 3. Authorize the City Manager to approve a task order for project management and inspection services with Dudek & Associates, in an amount of $399,450; 4. Authorize the City Manager to approve a task order for Community Workforce Agreement administration services from an on-call CWA firm, TSG Enterprises, Inc., The Solis Group, in an amount of $24,200; 5. Authorize the City Manager to enter into an agreement with the Agua Caliente Band of Cahuilla Indians for Cultural Monitoring for a not to exceed amount of $50,000, once the language in the final agreement is approved by the City Attorney; and 6. Authorize the City Manager or designee to execute all necessary documents. January 28, 2026 Order of Business 2 #H 6977d78351dc073854464898
Perris
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Riverside County Perris City Council Order of Business 1 F F. Consideration to adopt Proposed Resolution Number (next in order) replacing Resolution Number 803 of the City of Perris pertaining to local rules and regulations for the administration of Employer-Employee relations between the City, its employees and its employee organization(s). The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, REPLACING RESOLUTION NO. 803 OF THE CITY OF PERRIS PERTAINING TO LOCAL RULES AND REGULATIONS FOR THE ADMINISTRATION OF EMPLOYER-EMPLOYEE RELATIONS BETWEEN THE CITY, ITS EMPLOYEES AND ITS EMPLOYEE ORGANIZATION(S) February 10, 2026 Order of Business 1 #F 698a94892167a686cef7e104
20260210 Riverside County Perris City Council Order of Business 1 B B. Consideration to receive and file the annual Fire Department update. Introduced by: Assistant City Manager Ernie Reyna February 10, 2026 Order of Business 1 #B 698a94892167a686cef7e103
20260210 Riverside County Perris City Council Order of Business 1 C C. Consideration to approve the City’s Investment Statements of Compliance for the quarter ended December 31, 2025. February 10, 2026 Order of Business 1 #C 698a94892167a686cef7e102
20260210 Riverside County Perris City Council Order of Business 1 A A. Consideration to receive and file the annual public safety update provided by the Riverside County Sheriff’s Department. Introduced by: Assistant City Manager Ernie Reyna PUBLIC COMMENT posed 391,725-square-foot Parcel Hub on 70 acres on the southerly side of the site; and adopting the Mitigation and Monitoring and Reporting Program, Statement Overriding Considerations, and Findings of Fact; and approving General Plan Amendment 24-05175; Specific Plan Amendment 22-05250; Tentative Parcel Maps 22-05251 (TPM 38810) and 24-05198 (TPM 38811), Conditional Use Permits 22-05005 and 23-05235; Development Plan Reviews 22-05239 and 23-00018 to facilitate the comprehensive update of the Harvest Landing Specific Plan and Phase 1 development, consisting of a commercial/retail center, water quality/recreational basin, and parcel hub facility, as described in Alternative 4 of the Project EIR, with the modification to relocate the 391,725 square foot Parcel Hub on 70 acres to the southerly side of the site, and; Introduce the First Reading of Proposed Ordinance Numbers (next in order) approving the 24-05176 to rezone 5.54 acres in the northerly area of the Project site from Light Agricultural (AI) to Multiple Business Use (MBU), and to apply the MBU Overlay to 10.66 acres currently developed with the Val Verde Elementary School; and approving Development Agreement Amendment 17-05136 for specific project improvements and community benefits to facilitate the comprehensive update of the Harvest Landing Specific Plan and Phase 1 development, including the 391,725 square foot Parcel Hub on 70 acres on the southerly side of the site. The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, CERTIFYING THE HARVEST LANDING RETAIL CENTER & BUSINESS PARK PROJECT ENVIRONMENTAL IMPACT REPORT (SCH NO. 2024080337), ADOPTING THE INCLUDED MITIGATION MONITORING AND REPORTING PROGRAM, AND ADOPTING THE FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS FOR ALTERNATIVE 4 TO THE PROJECT WITH CERTAIN CITY COUNCIL MODIFICATIONS A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT (GPA) 24-05175, SPECIFIC PLAN AMENDMENT (SPA) 22-05250, TENTATIVE PARCEL MAPS 22-05251 (TPM 38810) AND 24-05198 (TPM 38811), CONDITIONAL USE PERMITS (CUP) 22-05005 AND 23-05235, AND DEVELOPMENT PLAN REVIEWS (DPR) 23-00018 AND 22-05239 FOR DEVELOPMENT OF A COMMERCIAL RETAIL CENTER, A HIGH-CUBE PARCEL HUB FACILITY, WATER QUALITY MANAGEMENT BASIN WITH RECREATIONAL TRAIL SYSTEM, RESIDENTIAL, RECREATIONAL, AND PUBLIC INFRASTRUCTURE IMPROVEMENTS , GENERALLY LOCATED NORTH OF NUEVO ROAD, SOUTH OF PLACENTIA AVENUE, EAST OF INTERSTATE-215/FRONTAGE ROAD, AND WEST OF NORTH PERRIS BOULEVARD, BASED UPON THE FINDINGS NOTED HEREIN AND SUBJECT TO CONDITIONS OF APPROVAL The First Reading of Proposed Ordinance Numbers (next in order) are entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE CHANGE (ZC) 24-05176 TO REZONE 16.2 ACRES GENERALLY LOCATED NORTHERLY OF ORANGE AVENUE, SOUTHERLY OF PLACENTIA AVENUE, EASTERLY OF INTERSTATE 215 AND FRONTAGE ROAD, AND WESTERLY OF INDIAN AVENUE TO HARVEST LANDING SPECIFIC PLAN, BASED UPON THE FINDINGS NOTED HEREIN AND SUBJECT TO CONDITIONS OF APPROVAL AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT AMENDMENT (DA) 17-05136, BY AND BETWEEN THE CITY OF PERRIS AND HIP SO-CAL PROPERTIES, LLC FOR DEVELOPMENT OF A COMMERCIAL RETAIL CENTER, A HIGH-CUBE PARCEL HUB FACILITY, WATER QUALITY MANAGEMENT BASIN WITH RECREATIONAL TRAIL SYSTEM, RESIDENTIAL, RECREATIONAL, AND PUBLIC INFRASTRUCTURE IMPROVEMENTS AS WELL AS PROGRAMMATIC-LEVEL PLANNING FOR FUTURE DEVELOPMENT OF THE REMAINING AREAS OF A 358.28-ACRE SITE, GENERALLY LOCATED NORTH OF NUEVO ROAD, SOUTH OF PLACENTIA AVENUE, EAST OF INTERSTATE-215/FRONTAGE ROAD, AND WEST OF NORTH PERRIS BOULEVARD, AND ADOPTING FINDINGS IN SUPPORT THEREOF Introduced by: Director of Development Services Kenneth Phung February 10, 2026 Order of Business 1 #A 698a94892167a686cef7e101
20260210 Riverside County Perris City Council Closed Session 1 CLOSED SESSION: 5:30 P.M. ROLL CALL: Nava, Corona, Rabb, Vallejo, Vargas A. Conference with Legal Counsel – Existing Litigation – Government Code Section 54956.9(d)(1); 3 cases: 1. Panattoni Development Company, Inc. v. City of Perris CVRI 2203028 2. City of Menifee v. City of Perris CVRI 2203040 3. City of Perris v. City of Menifee, et al CVRI 2303456 B. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(2) – 2 cases 1. 2. ROLL CALL: Nava, Corona, Rabb, Vallejo, Vargas 3. INVOCATION: Pastor Don Meinberg Reflections Christian Fellowship 375 Ramona Expressway, Perris CA 92571 4. PLEDGE OF ALLEGIANCE: Councilmember Nava will lead the Pledge of Allegiance. 5. REPORT ON CLOSED SESSION ITEMS: 6. PRESENTATIONS/ANNOUNCEMENTS: At this time, the City Council may recognize citizens and organizations that have made significant contributions to the community, and it may accept awards on behalf of the City. February 10, 2026 Closed Session #1 698a94892167a686cef7e100
20260210 Riverside County Perris City Council Order of Business 1 G G. Consideration to adopt Proposed Resolution Number (next in order) approving the amendment of the City’s Classification and Compensation Plan to include three (3) revised City classifications and authorize the Amendment of the City’s Pay Range Placement Schedule(s) which sets forth the Classification and Compensation allocations. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING THE AMENDMENT OF THE CITY’S CLASSIFICATION AND COMPENSATION PLAN TO INCLUDE THREE (3) REVISED CITY CLASSIFICATIONS AND AUTHORIZE THE AMENDMENT OF THE CITY’S PAY RANGE PLACEMENT SCHEDULE(S) WHICH SETS FORTH THE CLASSIFICATION AND COMPENSATION ALLOCATIONS February 10, 2026 Order of Business 1 #G 698a94892167a686cef7e105
20260210 Riverside County Perris City Council Order of Business 1 D D. Consideration to approve the City’s monthly Check Register for January 2026. February 10, 2026 Order of Business 1 #D 698a94892167a686cef7e107
20260210 Riverside County Perris City Council Order of Business 1 E E. Consideration to approve the Second Amendment to the Contract Services Agreement for Professional Services with Kiley and Associates, LLC, for legislative advocacy and lobbying services, providing a two-year extension in the amount of $144,000.00. February 10, 2026 Order of Business 1 #E 698a94892167a686cef7e106
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Riverside County Riverside City Council Item 4 City Council ideas and priorities for 2026 by Ward COMMUNICATIONS 4a City Attorney report on Closed Session discussions February 10, 2026 Item #4 698a94892167a686cef7e10c
20260210 Riverside County Riverside City Council Item 5 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * The City Council meeting of February 17, 2026, has been cancelled. February 10, 2026 Item #5 698a94892167a686cef7e10b
20260210 Riverside County Riverside City Council Item 2 To comment on Closed Session 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/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. February 10, 2026 February 10, 2026 Item #2 698a94892167a686cef7e10a
20260210 Riverside County Riverside City Council Item 3 Review of 2025 and 2026 Book of Work (All Wards) Report Book of Work 2026 Presentation February 10, 2026 Item #3 698a94892167a686cef7e109
20260210 Riverside County Riverside City Council Item 1 City Team Business/Work Lunch February 10, 2026 Item #1 698a94892167a686cef7e108
20260203 Riverside County Riverside City Council Item 14 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report February 03, 2026 Item #14 69827ef877fd6a456f6f53d9
20260203 Riverside County Riverside City Council Item 11 Award Bid 8148 to Sol Construction, Inc., Riverside, for $911,907.50 from Gas Tax Fund and Measure A Fund for construction of at-grade rail crossing street improvements for Palm and Brockton Avenues (Ward 3) Report Map Bid Award Recommendation February 03, 2026 Item #11 69827ef877fd6a456f6f53d3
20260203 Riverside County Riverside City Council Item 19 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * February 03, 2026 Item #19 69827ef877fd6a456f6f53d0
20260203 Riverside County Riverside City Council Item 6 Approve the Affordable Housing and Sustainable Communities Subrecipient Agreement with the Public Works Department for a $3,530,352 grant to support Sustainable Transportation Infrastructure (STI) and Transit-Related Amenities (TRA) as part of the Entrada Affordable Housing Project at 1701 Seventh Street (Ward 2). Report the Subrecipient Agreement. Request a scope revision for the Solar Walkway from the HCD. Receive the SGC Letter of Approval for the scope change. February 03, 2026 Item #6 69827ef877fd6a456f6f53df
20260203 Riverside County Riverside City Council Item 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Land Use Committee at 9 a.m. on Monday, February 9, 2026, Art Pick Council Chamber Finance Committee at 3 p.m. on Wednesday, February 11, 2026, Art Pick Council Chamber Mobility and Infrastructure Committee at 1 p.m. on Thursday, February 12, 2026, Art Pick Council Chamber Safety, Wellness and Youth Committee at 1 p.m. on Wednesday, February 18, 2026, Art Pick Council Chamber Economic Development Committee at 3 p.m. on Thursday, February 19, 2026, Art Pick Council Chamber Housing and Homelessness Committee at 3:30 p.m. on Monday, February 23, 2026, Art Pick Council Chamber COMMUNICATIONS February 03, 2026 Item #2 69827ef877fd6a456f6f53db
20260203 Riverside County Riverside City Council Item 13 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report February 03, 2026 Item #13 69827ef877fd6a456f6f53d4
20260203 Riverside County Riverside City Council Item 9 Approve Agreement from Request for Proposal 2506 with Tetra Tech, Pasadena, to provide Continuity of Operations Plans (COOP) workshops to small businesses and non-profits to be completed by May 31, 2026, for $105,000 through Urban Area Security Initiative (UASI) grant Fiscal Year 2023 - Approve change order of $25,340.00 for optional additional year through Urban Area Security Initiative (UASI) grant Fiscal Year 2024 to be completed by end of May 2027 (All Wards) Report RFP No 2506 Award Recommendation Agreement February 03, 2026 Item #9 69827ef877fd6a456f6f53ce
20260203 Riverside County Riverside City Council Item 15 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report February 03, 2026 Item #15 69827ef877fd6a456f6f53d8
20260203 Riverside County Riverside City Council Item 16 In accordance with Government Code §54957.6, the City Council will review the position and instructions of designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits for all Executive Management employees, except for the City Manager, City Attorney, and City Clerk. This includes all Management and Confidential employees as defined by PERS, the Fire Management Unit, the Riverside City Firefighters Association, the Riverside Police Officers Association (Police and Police Supervisory Units), the Service Employees International Union #721, the International Brotherhood of Electrical Workers #47, and the Riverside Police Administrators Association. February 03, 2026 Item #16 69827ef877fd6a456f6f53d6
20260203 Riverside County Riverside City Council Item 7 Approve Agreement from Request for Proposal 2485 with DBS Administrators, Inc., doing business as The Advantage Group to provide COBRA and retiree billing administration services to COBRA participants and City of Riverside retirees for contract term effective January 1, 2026, through December 31, 2028, with two additional one-year extensions, not to exceed five years (All Wards) Report Agreement RFP No 2485 Award Recommendation February 03, 2026 Item #7 69827ef877fd6a456f6f53e0
20260203 Riverside County Riverside City Council Item 4 Declaration of conflicts of interest and ex parte communications (City Council) February 03, 2026 Item #4 69827ef877fd6a456f6f53de
20260203 Riverside County Riverside City Council Item 5 Councilmembers Conder and Mill recommend City Council authorize the Mayor and City Council to transmit formal letter opposing parole for Joseph L. Neale Jr., to California Department of Corrections and Rehabilitation Board of Parole Hearings regarding upcoming parole suitability hearing on September 1, 2026 (All Wards) Report Parole Opposition Letter February 03, 2026 Item #5 69827ef877fd6a456f6f53dd
20260203 Riverside County Riverside City Council 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/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. February 03, 2026 Item #1 69827ef877fd6a456f6f53dc
20260203 Riverside County Riverside City Council Item 18 City Attorney report on Closed Session discussions February 03, 2026 Item #18 69827ef877fd6a456f6f53d1
20260203 Riverside County Riverside City Council Item 8 Adopt the proposed revisions to the City’s personnel policies outlined in the Human Resources Policy and Procedure Manual. These revisions include Policy I-17, which pertains to the appointment and selection of City Attorney Classifications and Salary Placement; Policy V-11, Section 125, which deals with the Cafeteria Plan; and Policy V-5, which addresses Leave of Absence for Military personnel in all wards. February 03, 2026 Item #8 69827ef877fd6a456f6f53cf
San Jacinto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Fifth Amendment to Landscape and Irrigation Maintenance Agreement with Inland Empire Landscaping RECOMMENDATION: That the City Council: 1. AUTHORIZE the recently accepted addendum zones at an additional cost of $129,884.50; 2. AUTHORIZE a 2.9% CPI increase effective March 1, 2026; and 3. AUTHORIZE the City Manager to execute the Fifth Amendment to the Landscape and Irrigation Maintenance Agreement for Inland Empire Landscape, extending service through June 30, 2027, in the total amount of $3,308,660.10. Department: Parks February 03, 2026 Order of Business 3 #5 69827ef877fd6a456f6f53ee
20260203 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Pre-zoning for a 190-acre area located in the unincorporated area of Riverside County and within the City of San Jacinto Sphere of Influence, generally south of Bergin Street and north of Artesia Street, between San Jacinto Avenue and Vernon Avenue. (P22-084) RECOMMENDATION: Staff recommends that the City Council CONDUCT the second reading and ADOPT Ordinance 26-01 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO, CALIFORNIA APPROVING PRE-ZONING FOR 94 PARCELS ON 190 ACRES WITHIN THE CITY’S SPHERE OF INFLUENCE RELATED TO PROPOSED ANNEXATION P22-084 (ANNEXATION “A”) AND THE ADJACENT ANNEXATION AREA (ANNEXATION “B”). Department: Community Development City of San Jacinto Updated 1/29/2026 2:54 PM February 03, 2026 Order of Business 3 #3 69827ef877fd6a456f6f53eb
20260203 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Mayor's Local Appointments List RECOMMENDATION: Staff recommends that the City Council review the Mayor’s Local Appointments List and accept the Mayor’s recommendations for appointments for the calendar year 2026. February 03, 2026 Order of Business 4 #1 69827ef877fd6a456f6f53ea
20260203 Riverside County San Jacinto City Council Order of Business 3 6 3.A.6. Memorandum of Understanding (MOU) between the City of San Jacinto and the County of Riverside for participation in the California Office of Emergency Services (Cal OES) / Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program (HMGP) for the Backup Generators for Drinking Water Resiliency Mitigation Project RECOMMENDATION: Staff recommends that the City Council: 1. APPROVE the Memorandum of Understanding (MOU) between the City of San Jacinto and the County of Riverside for participation in the California Office of Emergency Services (Cal OES) / Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program (HMGP) for the Backup Generators for Drinking Water Resiliency Mitigation Project, subject to review and amendments by the City Attorney; and 2. AUTHORIZE the City Manager to execute the MOU and any related documents necessary to fulfill the requirements of the HMGP grant. Department: Water February 03, 2026 Order of Business 3 #6 69827ef877fd6a456f6f53f0
20260203 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only February 03, 2026 Order of Business 3 #1 69827ef877fd6a456f6f53ed
20260203 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Report - Use of ARPA Funds CY 25 Q4 RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance February 03, 2026 Order of Business 3 #4 69827ef877fd6a456f6f53ef
Temecula
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Riverside County Temecula City Council Item 6 6. Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the Traffic Signal - Safety Lights and Signal Communications Upgrade - Citywide Project, PW23-13 That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Traffic Signal - Safety Lights and Signal Communications Upgrade - Citywide Project, Recommendation: PW23-13; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. Project Description Project Location Map Attachments: February 10, 2026 Item #6 698a94892167a686cef7e111
20260210 Riverside County Temecula City Council Item 8 8. Introduce Ordinance Amending Section 10.28.010(D) of the Temecula Municipal Code Regarding Prima Facie Speed Limits on Certain Streets That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, AMENDING SECTION 10.28.010(D) OF THE TEMECULA MUNICIPAL CODE REGARDING PRIMA FACIE SPEED LIMITS ON CERTAIN STREETS Recommendation: Ordinance Summary of Recommended Speed Limits 2025 Engineering & Traffic Survey Report Attachments: February 10, 2026 Item #8 698a94892167a686cef7e114
20260210 Riverside County Temecula City Council Item 5 5. Adopt Amended and Restated City of Temecula Section 125 Cafeteria Plan and Adoption Agreement Pursuant to IRS Changes for 2026 That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING THE AMENDED AND RESTATED CITY OF TEMECULA SECTION 125 CAFETERIA PLAN AND THE AMENDED AND RESTATED SECTION 125 CAFETERIA PLAN ADOPTION AGREEMENT Recommendation: Resolution Cafeteria Plan Document Cafeteria Plan Adoption Agreement Attachments: February 10, 2026 Item #5 698a94892167a686cef7e113
20260210 Riverside County Temecula City Council Item 4 4. Adopt Ordinance No. 2026-02, which amends Title 6 (Animals) of the Temecula Municipal Code (LR25-0382), Second Reading. The ordinance, titled “ORDINANCE NO. 2026-02,” amends Title 6 of the Temecula Municipal Code regarding animal keeping setback requirements. Additionally, the ordinance makes a finding that it is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3). Recommendation: Ordinance Attachments: February 10, 2026 Item #4 698a94892167a686cef7e112
20260210 Riverside County Temecula City Council Item 3 3. Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Resolution List of Demands Attachments: February 10, 2026 Item #3 698a94892167a686cef7e10f
20260210 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Attachments: February 10, 2026 Item #1 698a94892167a686cef7e10d
Wildomar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 Riverside County Wildomar City Council Order of Business 1 6 1.6 Second Reading and Adoption of Ordinance No. 259, revising Title 5 of the Wildomar Municipal Code Presented By: Robert Flores , Community Development Department RECOMMENDATION: 1. Determine that Ordinance No. 259, is exempt under the California Environmental Quality Act (CEQA) and CEQA Guidelines, pursuant to the common-sense exemption, Section 15061(b)(3) of the CEQA Guidelines, under the general rule-making provision; and 2. Conduct a second reading by title only and adopt Ordinance No. 259 amending Title 5 (Business Licenses and Regulations) of the Wildomar Municipal Code, as entitled: ORDINANCE NO. 259 AN ORDINANCE OF THE WILDOMAR CITY COUNCIL AMENDING SECTION 1.04.120, VARIOUS PROVISIONS OF TITLE 5 (BUSINESS LICENSES AND REGULATIONS), AND OTHER TITLES OF THE WILDOMAR MUNICIPAL CODE TO UPDATE THE CITY’S BUSINESS REGISTRATION AND REGULATORY FRAMEWORK AND CONFORM ASSOCIATED REFERENCES February 10, 2026 Order of Business 1 #6 698a94892167a686cef7e126
20260210 Riverside County Wildomar City Council Order of Business 1 7 1.7 Second Reading of Ordinance No. 260 For Formation of Community Facilities District 2025-1 Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Adopt an Ordinance entitled: ORDINANCE NO. 260 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR AUTHORIZING THE LEVY OF SPECIAL TAXES February 10, 2026 Order of Business 1 #7 698a94892167a686cef7e125
20260210 Riverside County Wildomar City Council Order of Business 1 5 1.5 December 2025 Cemetery Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasury Report for December 2025. 4 February 10, 2026 Order of Business 1 #5 698a94892167a686cef7e124
20260210 Riverside County Wildomar City Council Order of Business 1 4 1.4 December 2025 City Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the City Treasury Report for December 2025. February 10, 2026 Order of Business 1 #4 698a94892167a686cef7e123
20260210 Riverside County Wildomar City Council Order of Business 3 2 3.2 Pavement Management Program (PMP) Report (CIP 050-1) and Dirt Road Memorandum Location: Citywide Presented By: Cameron Luna , Public Works/ Engineering Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 - _______ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ADOPTING A STATUTORY CEQA EXEMPTION PER SECTION 15262 (FEASIBILITY AND PLANNING STUDIES) OF CEQA AND ADOPTING THE WILDOMAR PAVEMENT MANAGEMENT PROGRAM REPORT 2. Receive and file the Dirt Road Inventory and Condition Assessment Memorandum February 10, 2026 Order of Business 3 #2 698a94892167a686cef7e122
20260210 Riverside County Wildomar City Council Order of Business 3 3 3.3 Contract Award - Bundy Canyon Road Rehab Project and Slurry Seal Project (CIP 057-3, 058-3) Location: Public Streets Citywide Presented By: Cameron Luna , Public Works/ Engineering Department RECOMMENDATION: 1. Adopt a Categorical Exemption pursuant to Section 15301(c) of the CEQA Guidelines. 2.Make a finding that the Projects, CIP 057-3 and CIP 058-3, are exempt from the Multiple Species Habitat Conservation Plan (MSHCP) fees. 3. Approve the plans and designs for all of the planned roadway improvements included within CIP 057-3 and 058-3, including but not limited to Bundy Canyon Road and the multiple roadways proximate to Clinton Keith Road, Palomar Street, and Wildomar Trail that are more particularly described in Appendix A and CIP 058-3 Exhibits included in the bid documents for purposes of obtaining design immunity pursuant to Government Code Section 830.6. 4. Authorize the City Manager to execute a construction contract with All American Asphalt in the amount of $2,567,666.02 for the Road Maintenance and Rehabilitation Project (CIP 057-3) and Slurry Seal Project (CIP 058-3) and waive any informality or irregularity in the Bid. 5. Authorize the Public Works Director to approve change orders not to exceed 25% of the construction contract amount (contingency). 6. Authorize the City Manager to execute a work order with Geocon West, Inc. under their existing on-call agreement in the amount of $57,975 for material testing for the Bundy Canyon Road Rehab Project (CIP 057-3), including Extra Work Authorizations not to exceed $7,024, for a total not to exceed $64,999. 7. Authorize the City Manager to execute a Professional Services Agreement with Labelle-Marvin, Inc. in the amount of $66,767 for material testing for the Slurry Seal Project (CIP 058-3), including Extra Work Authorizations not to exceed $8,232, for a total not to exceed $74,999. 8. Authorize the City Manager to execute a work order with Interwest Consulting Group under their existing on-call agreement in the amount of $97,630 for Construction Management services for the Projects, including Extra Work Authorizations not to exceed $12,369, for a total not to exceed $109,999. 9. Approve a deappropriation of Fund 120 (Measure AA) to decrease $250,000 from CIP 103 and approve a supplemental appropriation for Fund 120 (Measure AA) to increase $250,000.00 in expenditures for CIP 057-3. 10. Approve a deappropriation of Fund 201 (Measure A) to decrease $57,600 from CIP 103 and approve a supplemental appropriation for Fund 201 (Measure A) to increase $57,600.00 in expenditures for CIP 057-3. 11. Approve a deappropriation of Fund 201 (Measure A) to decrease $378,000 from CIP 063 and approve a supplemental appropriation for Fund 201 (Measure A) to increase $378,000 in expenditures for CIP 058-3. 12. Approve a supplemental appropriation for Fund 100 (General Fund - Facilities) to increase $15,000.00 in expenditures for CIP 058-3. 13. Approve a supplemental appropriation for Fund 690 (Measure Z) to increase $20,000.00 in expenditures for CIP 058-3. 14. Approve a supplemental appropriation for Fund 606 (CFD) to increase $24,400.00 in expenditures for CIP 057-3. 15. Approve a supplemental appropriation for Fund 606 (CFD) to increase $150,000.00 in expenditures for CIP 058-3. 16. Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA APPROVING PROJECT PLANS, DESIGN, SPECIFICATIONS, CONTRACT DOCUMENTS, AND AWARDING A CONSTRUCTION CONTRACT FOR THE BUNDY CANYON ROAD REHAB PROJECT (CIP 057-3) AND SLURRY SEAL PROJECT (CIP 058-3) (“PROJECTS”) AND AUTHORIZING THE CITY MANAGER TO EXECUTE A CONSTRUCTION CONTRACT WITH ALL AMERICAN ASPHALT, INC. February 10, 2026 Order of Business 3 #3 698a94892167a686cef7e121
20260210 Riverside County Wildomar City Council Closed Session 1 CLOSED SESSION CLOSED SESSION Presented By: Thomas D Jex, City Attorney RECOMMENDATION: City Council will meet in closed session pursuant to the provisions of Government Code Section 54956.9(d)(4) to confer with legal counsel with regard to one matter of potential initiation of litigation. CALL TO ORDER – OPEN SESSION - 6:00 P.M. The City Council serves as the Board of the Wildomar Cemetery District. This meeting is convened as a meeting of both bodies. ROLL CALL Council discussion and determination on whether an absence is excused. FLAG SALUTE CLOSED SESSION REPORT PRESENTATIONS 1. Introduction - CR&R City Representative DEPARTMENT REPORTS Police Department Quarterly Update - October - December, 2025. Presented By: Lt. Jeff Reese, Police Department RECOMMENDATION: Receive the presentation. Fire Department Quarterly Update - October - December, 2025 Presented By: Chief Dustin Reed, Fire Department RECOMMENDATION: Receive the quarterly update. 2 CONSENT CALENDAR 1. All matters listed under the Consent Calendar are considered routine and will be enacted by one roll call vote. There will be no separate discussion of these items unless members of the City Council, the Public, or Staff request to have specific items removed from the Consent Calendar for separate discussion and/or action. February 10, 2026 Closed Session #1 698a94892167a686cef7e11e
20260210 Riverside County Wildomar City Council Order of Business 3 1 3.1 FY2025-26 Mid-Year Budget Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1. Review and approve the classification descriptions, pay plan, and classification schedule, and adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING THREE NEW CLASSIFICATION DESCRIPTIONS; APPROVING THE UPDATED POSITION CLASSIFICATION SCHEDULE; AND AMENDING THE EXISTING PAY PLAN TO INCLUDE THESE POSITIONS 2. Review and approve the Fiscal Year 2025-26 2nd Quarter Budget Report, and adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, AUTHORIZING ADJUSTMENTS TO THE FY2025-26 BUDGETED REVENUES AND EXPENSES AND ADOPTING A REVISED SCHEDULE OF AUTHORIZED POSITIONS February 10, 2026 Order of Business 3 #1 698a94892167a686cef7e11d
20260210 Riverside County Wildomar City Council Order of Business 1 13 1.13 Professional Services Agreement with Mark Thomas & Company, Inc. for Engineering and Design Services for Bundy Canyon Road (West) Widening and Active Transportation Plan Improvements Project (Mission Trail to Canyon Ranch Road) (CIP 090 and CIP 092) Location: Bundy Canyon Road from Mission Trail to Canyon Ranch Road Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: 1. Authorize the City Manager to execute a Professional Services Agreement between the City of Wildomar and Mark Thomas. 2. Authorize the Public Works Director/City Engineer to approve change orders up to 10% of the contract amount for required additional services. 3. Authorize the Public Works Director/City Engineer to approve budgeted optional tasks, with Mark Thomas to proceed only upon receiving written authorization. 4. Approve a deappropriation of Fund 503 (TUMF) to decrease $360,870 from CIP 090 and approve a supplemental appropriation for Fund 503 (TUMF) to increase $360,870 in expenditures for CIP 092. 2. PUBLIC HEARINGS February 10, 2026 Order of Business 1 #13 698a94892167a686cef7e11a
20260210 Riverside County Wildomar City Council Order of Business 1 12 1.12 Sole Source Agreement for Professional Services with Lee and Associates for the Wildomar Cemetery Master Plan Update Presented By: Jason Farag , Community Services Department RECOMMENDATION: Authorize the City Manager to execute a sole source agreement for professional services with Lee and Associates. 6 February 10, 2026 Order of Business 1 #12 698a94892167a686cef7e119
20260210 Riverside County Wildomar City Council Order of Business 1 10 1.10 Software Licensing and Services for a New Online Development Case Processing and Tracking System Presented By: Robert Flores , Community Development Department RECOMMENDATION: 1. Review the attached draft Request for Proposal (RFP) for Software Licensing and Services for a New Online Development Case Processing and Tracking System and provide any comments to staff; and 2. Authorize staff to post the RFP on PlanetBids after making any requested amendments, for response by, and evaluation of, qualified companies. February 10, 2026 Order of Business 1 #10 698a94892167a686cef7e118
20260210 Riverside County Wildomar City Council Order of Business 1 11 1.11 Second Task Order Amendment with Placeworks Inc. for Environmental and Regulatory Permit Processing Services for the Clinton Keith Road Widening Project (CIP 025-1) Location: Clinton Keith Road Widening Project (I-15 to Copper Craft Dr.) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Approve and authorize the City Manager to execute a Task Order Amendment in the amount of $28,582 for required additional environmental support for the Clinton Keith Road Widening Project (CIP 025-1). February 10, 2026 Order of Business 1 #11 698a94892167a686cef7e117
20260210 Riverside County Wildomar City Council Order of Business 1 9 1.9 Fifth Amendment to Professional Services Agreement with Interwest Consulting Group, Inc. for On-Call/Staff Augmentation Services - Public Works/Engineering Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to execute the Fifth Amendment to the Professional Services Agreement with Interwest Consulting Group, Inc. for On-Call/Staff Augmentation Services – Public Works and Engineering February 10, 2026 Order of Business 1 #9 698a94892167a686cef7e116
20260210 Riverside County Wildomar City Council Order of Business 1 8 1.8 Second Reading of Ordinance No. 261 For Formation of Community Facilities District 2025-S Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Adopt an Ordinance entitled: ORDINANCE NO. 261 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-S (SERVICES) OF THE CITY OF WILDOMAR AUTHORIZING THE LEVY OF SPECIAL TAXES 5 February 10, 2026 Order of Business 1 #8 698a94892167a686cef7e115
20260210 Riverside County Wildomar City Council Order of Business 2 1 2.1 Community Development Block Grant (CDBG) - Allocation of Funds for Fiscal Year 26/27 and Extension of Time Request for Fiscal Year 24/25 Funds Presented By: Cameron Luna , Public Works/ Engineering Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, AUTHORIZING THE ALLOCATION OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS FOR FISCAL YEAR 2026/2027 2. Authorize the City Manager to submit a Supplemental Agreement Extension Request for the City's FY 24/25 allocation to the Riverside County Department of Housing and Workforce Solutions (HWS) for the Sedco Sidewalk Project - Phase III 3. GENERAL BUSINESS 7 February 10, 2026 Order of Business 2 #1 698a94892167a686cef7e11b
Adelanto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 San Bernandino County Adelanto City Council Order of Business K 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. February 11, 2026 Order of Business K #1 698a94932167a686cef7e453
20260211 San Bernandino County Adelanto City Council Order of Business C 1 1. City Manager to announce if there is any addition/removal of items from the agenda. February 11, 2026 Order of Business C #1 698a94932167a686cef7e456
20260211 San Bernandino County Adelanto City Council Order of Business K 3 3. Approval Amendment No. seven to the Professional Consultant Services Agreement with IDEATE California to extend Section 3.1.2 Term on the attached Agreement for two (2) years with compensation not-to-exceed Two Hundred Fifty-two Thousand Dollars ($252,000). February 11, 2026 Order of Business K #3 698a94932167a686cef7e455
20260211 San Bernandino County Adelanto City Council Order of Business K 2 2. Approval of amendment two to the Intergovernmental Consulting Services Agreement contract with Political Dynamics in the amount not to exceed One Hundred Eight Thousand Dollars ($108,000). February 11, 2026 Order of Business K #2 698a94932167a686cef7e454
20260211 San Bernandino County Adelanto City Council Order of Business L 1 1. CITY COUNCIL APPOINTMENTS TO VARIOUS COMMITTEES. ( BRENDA) RECOMMENDATION: Staff recommends that the City Council make various appointments amongst themselves to the various committees. OPEN: CLOSED February 11, 2026 Order of Business L #1 698a94932167a686cef7e452
20260211 San Bernandino County Adelanto City Council Order of Business L 2 2. DISCUSSION – VACANT LAND PENALTY. (TODD) RECOMMENDATION: Staff recommends that the City Council discuss and provide direction to staff. February 11, 2026 Order of Business L #2 698a94932167a686cef7e450
20260211 San Bernandino County Adelanto City Council Order of Business J 4 4. Receive and file the City’s annual audit reports and financial statements for the fiscal year ended June 30, 2024. February 11, 2026 Order of Business J #4 698a94932167a686cef7e44f
20260211 San Bernandino County Adelanto City Council Order of Business J 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. February 11, 2026 Order of Business J #1 698a94932167a686cef7e44e
20260211 San Bernandino County Adelanto City Council Order of Business J 3 3. Approval of fifth amendment to the Independent Contractor Services Agreement contract with David Evans and Associates, Inc. (DEA) in the amount of $120,000. February 11, 2026 Order of Business J #3 698a94932167a686cef7e44d
Apple Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Apple Valley City Council Order of Business 2 1 2.1 Invocation Pastor Kit Johnson with Life Point Baptist Church Apple Valley February 10, 2026 Order of Business 2 #1 698a94892167a686cef7e2f9
20260210 San Bernandino County Apple Valley City Council Order of Business 2 2 2.2 February 10, 2026 Order of Business 2 #2 698a94892167a686cef7e2f8
20260210 San Bernandino County Apple Valley City Council Order of Business 2 3 2.3 Presentations Colin Wilson - Certificate of Appreciation for service Apple Valley's Parks and Recreation Commission A. Bruce Ebmeyer - Certificate of Appreciation for service on Apple Valley's Citizen's Transactions and Use (Sales) Tax Revenue Measure Oversight Committee B. CJ Porter - Certificate of Appreciation for service on Apple Valley's Citizen's Transactions and Use (Sales) Tax Revenue Measure Oversight Committee C. Appointment CJ Porter to the Parks and Recreation Commission D. February 10, 2026 Order of Business 2 #3 698a94892167a686cef7e2f7
20260210 San Bernandino County Apple Valley City Council Order of Business 5 2 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - February 24, 2026 - Council Chambers Regular Session at 6:30pm February 10, 2026 Order of Business 5 #2 698a94892167a686cef7e2f6
20260210 San Bernandino County Apple Valley City Council Order of Business 5 1 5.1 Suggested items for next Agenda February 10, 2026 Order of Business 5 #1 698a94892167a686cef7e2f5
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Bernandino County Barstow City Council Item 7 7. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES FOR NOVEMBER Recommended Action: Approve and ratify expenses, as audited, #101679-101863 totaling $4,066,078.56 and wires #1237-1247 totaling $347,028.82, per the Agency breakdown below: City: $4,302,510.24 Fire: $110,597.14 Successor Agency: $0.00 Grand Total: $4,413,107.38 CITY COUNCIL: February 03, 2026 Item #7 69827ef877fd6a456f6f55ed
20260203 San Bernandino County Barstow City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL; EXISTING LITIGATION Conference with Legal Counsel - Existing Litigation. Authorized pursuant to Government Code Section 54956.9(d)(2): A point has been reached where, in the opinion of the City Council on the advice of its legal counsel, based on the below-described existing facts and circumstances, there is a significant exposure to litigation against the City. Receipt of Claim pursuant to Tort Claims Act or other written communication threatening litigation (copy available for public inspection upon request). (Gov. Code § 54956.9(e)(3)) Name of Persons Threatening Litigation: Brandon Padilla Aguilera & Alexis Dejesus February 03, 2026 Item #1 69827ef877fd6a456f6f55e9
20260203 San Bernandino County Barstow City Council Item 3 3. CONFERENCE WITH LABOR NEGOTIATORS Conference with Labor Negotiators (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employee Organizations: All Unrepresented Employees February 03, 2026 Item #3 69827ef877fd6a456f6f55ea
20260203 San Bernandino County Barstow City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Conference With Real Property Negotiator (GOV CODE 54956.8) Property: ± 1,478 Acres east of I-15, currently owned by the Bureau of Land Management Agency Negotiators: Rochelle Clayton, City Manager Negotiating Party: Bureau of Land Management Under Negotiation: Potential Transfer of Property between agencies. February 03, 2026 Item #2 69827ef877fd6a456f6f55eb
20260203 San Bernandino County Barstow City Council Item 10 10. AWARD OF MEASURE Q YOUTH COMMUNITY PROMOTIONAL FUNDS FY 25-26 Recommended Action: That the City Council award $29,831 for Supplies/Equipment and $44,200 in Field Use Fee Waivers, funded through Measure Q, as detailed in Attachment “A,” contingent upon receipt and verification of all required documentation. February 03, 2026 Item #10 69827ef877fd6a456f6f55f2
20260203 San Bernandino County Barstow City Council Item 9 9. MEASURE Q FUND FINANCIAL REPORT FISCAL YEAR 2024-2025 AND 2025-2026 FIRST QUARTER Recommended Action: That the City Council receive and file the Measure Q Fund Financial Report for FY 2024-2025 and FY 2025-2026 1st Quarter as presented. February 03, 2026 Item #9 69827ef877fd6a456f6f55f0
20260203 San Bernandino County Barstow City Council Item 11 11. AWARD OF BID FOR THE FY 25-26 STREET REHABILITATION PROJECT AND ALTERNATE BIDS NO. 1 THROUGH 6 PROJECT NO. 2025-0010 Recommended Action: Staff recommends that the City Council take the following actions: 1. Award the FY 25-26 Street Rehabilitation Project (Project Number 2025-0010) to Sully Miller Contracting. 2. Approve an overall project budget of $ 16,323,788, broken down as follow: Base Bid $ 3,649,866.88 Alternate #1 - West Section 7 (Phase 2) $ 2,849,315.76 Alternate #2 - West Section 7 (Phase 3) $ 2,434,223.13 Alternate #3 - West Section 7 (Phase 4) $ 2,217,744.55 Alternate #4 - Rimrock Rd. $ 2,714,124.70 Alternate #5 - Rimrock Rd. $ 1,104,988.70 Alternate #6 - Rimrock Rd. Bike Lane $ 1,353,523.75 Total: $16,323,787.47 * *Includes Project Contingency 3. In addition to the overall project budget of $16,323,788, approve Task Order with Merrell Johnson Engineering for construction management, surveying, and inspection services in the amount of $1,598,920 4. Reject all other bids upon the satisfactory submission of the required contract documents, bonds, and insurance certificates by Sully Miller Contracting Company. 5. Find the Project is categorically exempt from review under California Environmental Quality Act (CEQA) Guidelines, Sections 15301, 15302, 15303, and 15304. FIRE - PUBLIC SAFETY UPDATES: COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: STAFF REPORTS: CITY MANAGER UPDATES: February 03, 2026 Item #11 69827ef877fd6a456f6f55f3
Chino Hills
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Chino Hills City Council Item 21 21. Review and file update to City Hall Fire emergency declaration in accordance with Public Construction Code 22050 and continue to authorize City Manager to negotiate and execute all necessary agreements related to repair and restoration of City Hall under Chino Hills Municipal Code 2.08.065.A.1 on an emergency basis and determine by four-fifths vote, the need to continue City Manager's authority under Public Construction Code 22050 to repair City Hall and procure necessary equipment, services, and supplies for these purposes, without giving notice for bids to let contracts, due to continued existence of local emergency caused by City Hall fire and flooding February 10, 2026 Item #21 698a94892167a686cef7e348
20260210 San Bernandino County Chino Hills City Council Item 3 3. Conference with Legal Counsel pursuant to Government Code Section 54956.8 Real Property Negotiations (one property) for price and payment terms for lease of Big League Dreams, 16333 Fairfield Ranch Road, Chino Hills, CA; Larry Reynolds, Big League Dreams Chino Hills, LLC, Negotiating Party and Benjamin Montgomery, City Manager, City's Negotiator February 10, 2026 Item #3 698a94892167a686cef7e352
20260210 San Bernandino County Chino Hills City Council Item 10 10. February 10, 2026 Item #10 698a94892167a686cef7e351
20260210 San Bernandino County Chino Hills City Council Item 2 2. LIABILITY CLAIMS - Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(1) Existing Litigation: a.   Kimberly Nicole Carlton, an individual v. City of Chino Hills, a municipality; County of San Bernardino, a municipality; State of California, a government entity; James Ching Chang, an individual; and Does 1 through 50, inclusive. San Bernardino Superior Court Case No. CIVSB 2413692 b.   Veronica Quinonez, an individual v. City of Chino Hills, a public entity; San Bernardino County, a public entity; State of California, a public entity; California Department of Transportation, a public entity; Joe Chen, an individual; Annie Chen, an individual; and Does 1 to 50, inclusive. San Bernardino Superior Court Case No. CIVRS 2400968 c.      Southern California Edison Company v. City of Chino Hills; and Does 1 through 50 inclusive. San Bernardino Superior Court Case No. CIVRS 2402157 d.    Windi Palmer v. City of Chino Hills; and Does 1 to 50 inclusive. San Bernardino Superior Court Case No. CIVRS 2500725 e.   Serpil Fener v. Bristol Community Association, Seabreeze Management Company, Inc., City of Chino Hills; and Does 1 to 20 inclusive. San Bernardino Superior Court Case No. CIVRS 2506220 February 10, 2026 Item #2 698a94892167a686cef7e34f
20260210 San Bernandino County Chino Hills City Council Item 13 13. Receive and file Monthly Financial Report for month ended December 31, 2025 February 10, 2026 Item #13 698a94892167a686cef7e34e
20260210 San Bernandino County Chino Hills City Council Item 12 12. Ratify  payments  over  $25,000  totaling  $4,119,742.63  for  month  ended  December 31, 2025 February 10, 2026 Item #12 698a94892167a686cef7e34d
20260210 San Bernandino County Chino Hills City Council Item 1 1. February 10, 2026 Item #1 698a94892167a686cef7e34c
20260210 San Bernandino County Chino Hills City Council Item 23 23. February 10, 2026 Item #23 698a94892167a686cef7e34b
20260210 San Bernandino County Chino Hills City Council Item 22 22. Consider appointment of Rodney (Rod) Hill as City Manager effective April 1, 2026, and approve and authorize execution of Employment Agreement with Rod Hill February 10, 2026 Item #22 698a94892167a686cef7e34a
20260210 San Bernandino County Chino Hills City Council Item 20 20. Adopt resolution approving design and plans for construction of FY 2025-26 Street Improvements Program Project, work area encompasses approximately eleven and a half miles of public roadway with in City as outlined in staff report; authorize staff to solicit bids for construction; and determine project to be exempt from review under California Environmental Quality Act February 10, 2026 Item #20 698a94892167a686cef7e349
20260210 San Bernandino County Chino Hills City Council Item 19 19. Award contract to Bear Electrical Solutions, LLC, in amount of $211,196 and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($21,119.60) of awarded contract amount for Citywide Traffic Signal Backplate Improvement Project February 10, 2026 Item #19 698a94892167a686cef7e347
20260210 San Bernandino County Chino Hills City Council Item 18 18. Adopt resolution amending Resolution No. 2018R-002 to eliminate General Fund General Liability Insurance committed reserve of $1.1 million and replace it with broader Risk Exposure Reserve reported as assigned fund balance February 10, 2026 Item #18 698a94892167a686cef7e346
20260210 San Bernandino County Chino Hills City Council Item 9 9. PROCLAMATION - Proclaiming February 17, 2026, as Lunar New Year February 10, 2026 Item #9 698a94892167a686cef7e345
20260210 San Bernandino County Chino Hills City Council Item 8 8. PROCLAMATION - Proclaiming February as Black History Month February 10, 2026 Item #8 698a94892167a686cef7e344
20260210 San Bernandino County Chino Hills City Council Item 7 7. INTRODUCTION - New San Bernardino County Sheriff’s Department Employees at the Chino Hills Police Department: Candace Sanchez, Sergeant Eduardo Perez, Deputy Michael Chavez, Sergeant Anthony Perry, Deputy Melissa Carrillo, Deputy Alexis Salazar, Deputy Leonardo Ortiz, Deputy Jesus Zuniga-Castro, Deputy February 10, 2026 Item #7 698a94892167a686cef7e353
20260210 San Bernandino County Chino Hills City Council Item 5 5. Conference  with  Legal  Counsel  pursuant  to  Government  Code  Section  54956.9(d)(1) - Existing Litigation - Chino Basin Municipal Water District vs. City of Chino, et al. - Case No. RCV 51010 February 10, 2026 Item #5 698a94892167a686cef7e35a
20260210 San Bernandino County Chino Hills City Council Item 16 16. Authorize execution of Amendment No.1 to Agreement No. A2025-028 with Rincon Consultants, Inc., increasing total agreement not-to-exceed amount to $104,496 for environmental consultant services for Western Hills Residences February 10, 2026 Item #16 698a94892167a686cef7e359
20260210 San Bernandino County Chino Hills City Council Item 17 17. Appropriate $1,782,200 from various funds for Second Quarter Budget Review February 10, 2026 Item #17 698a94892167a686cef7e358
20260210 San Bernandino County Chino Hills City Council Item 4 4. Conference  with  Legal  Counsel  pursuant  to  Government  Code  Section  54956.9(d)(2) - Exposure to Litigation (one case - see letter attached) February 10, 2026 Item #4 698a94892167a686cef7e357
20260210 San Bernandino County Chino Hills City Council Item 6 6. PRESENTATION - City Tile to Mark Murray for his years of service with the City from August 27, 1990, to February 20, 2026 February 10, 2026 Item #6 698a94892167a686cef7e356
20260210 San Bernandino County Chino Hills City Council Item 15 15. Approve position titles and job descriptions for Assistant to the City Manager and Public Information Manager and adopt resolution approving salary ranges for Assistant to the City Manager and Public Information Manager and determining action is exempt from review under California Environmental Quality Act February 10, 2026 Item #15 698a94892167a686cef7e355
20260210 San Bernandino County Chino Hills City Council Item 14 14. Adopt ordinance amending nonconforming uses, structures and parcels entitled: “An Ordinance of the City of Chino Hills, Amending Chapter 16.82 - Nonconforming Uses, Structures, and Parcels (MCA-0003-2025) of the Chino Hills Municipal Code, Revising the City's Requirements for Use, Repair and Replacement of Nonconforming Structures and Uses and Amortizing Certain Nonconforming Uses and Structures, and Finding the Same to be Exempt from the Provisions of the California Environmental Quality Act”, second reading (Introduced January 27, 2026) February 10, 2026 Item #14 698a94892167a686cef7e354
Fontana
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Fontana City Council Consent Item F F. Accept the 2025 TDA Article 3 Grant Awards for the Randall Pepper (O'Day Short) Elementary Safe Routes to School Sidewalk Gap Closure Project, Ted J. Porter Elementary Safe Routes to School Sidewalk Gap Closure Project, Fontana Middle School Safe Routes to School Sidewalk Gap Closure Project, and Citywide Transit Stop Improvements Project 26-0768 1. Accept the 2025 Transportation Development Act (TDA) Article 3 Grant Award approved by San Bernardino County Transportation Authority (SBCTA) for the Randall Pepper (O'Day Short) Elementary Safe Routes to School (SRTS) Sidewalk Gap Closure Project in the amount of $250,000. 2. Accept the 2025 Transportation Development Act (TDA) Article 3 Grant Award approved by San Bernardino County Transportation Authority (SBCTA) for the Ted J. Porter Elementary Safe Routes to School (SRTS) Sidewalk Gap Closure Project in the amount of $250,000. 3. Accept the 2025 Transportation Development Act (TDA) Article 3 Grant Award approved by San Bernardino County Transportation Authority (SBCTA) for the Fontana Middle School Safe Routes to School (SRTS) Sidewalk Gap Closure Project in the amount of $475,000. 4. Accept the 2025 Transportation Development Act (TDA) Article 3 Grant Award approved by San Bernardino County Transportation Authority (SBCTA) for the Citywide Transit Stop Improvements Project in the amount of $149,400. 5. Adopt Resolution No. 2026-002, a Resolution of the City Council of the City of Fontana, authorizing the submittal of Claim Forms and Reimbursement Request Forms, and designating the City Engineer to certify project completions for the Randall Pepper (O'Day Short) Elementary Safe Routes to School (SRTS) Sidewalk Gap Closure Project, Ted J. Porter Elementary Safe Routes to School (SRTS) Sidewalk Gap Closure Project, Fontana Middle School Safe Routes to School (SRTS) Sidewalk Gap Closure Project, and the Citywide Transit Stop Improvements Project related to TDA Article 3 Grant Awards. Attachment No. 1- TDA 2025 Article 3 Resolution Attachment No. 2- Randall Pepper (O'Day Short) Elementary STRS Vicinity Map Attachment No. 3- Randall Pepper (O'Day Short) Elementary SRTS Award Letter Attachment No. 4- Ted J Porter Elementary SRTS VicinityMap Attachment No. 5- Ted J Porter Elementary SRTS Award Letter Attachment No. 6- Fontana Middle School SRTS Vicinity Map Attachment No. 7- Fontana Middle School SRTS Award Letter Attachment No. 8- Citywide Transit Stop Improvements Vicinity Map Attachment No. 9- Citywide Tranist Stop Improvements Award Letter February 10, 2026 Consent Item #F 698a94892167a686cef7e303
20260210 San Bernandino County Fontana City Council Public Hearing D D. Quarterly Lien Action for Delinquent Sewer, Solid Waste and Weed Abatement Accounts 26-0779 1. Authorize staff to complete and record lien against real property for those sewer accounts sixty days or more delinquent, solid waste accounts more than ninety days delinquent, and for properties with delinquent weed abatement charges outstanding as described in attached resolutions and written reports and to direct staff to file for the recording of liens for such properties. 2. Adopt Resolution No. 2026-005, of the City Council of the City of Fontana authorizing the collection of certain annual wastewater and solid waste service charges, including delinquent charges for each service, on the County property tax rolls and determining and record liens against current delinquent parcels. 3. Adopt Resolution No. 2026-006, of the City Council of the City of Fontana adopting the statement of unpaid expenses for weed abatement and imposing a lien against real property for payment thereof. Attachment No. 1- Resolution Authorizing Placing liens on Solid Waste and Sewer Fees -c1.doc Attachment No. 2- Weed Abatement Resolution September 2025 .docx February 10, 2026 Public Hearing #D 698a94892167a686cef7e30d
20260210 San Bernandino County Fontana City Council Consent Item I I. Proposed Business License Penalty Fee Waiver for The Previti Group 26-0792 Consider proposal to waive delinquency fee February 10, 2026 Consent Item #I 698a94892167a686cef7e30b
20260210 San Bernandino County Fontana City Council Consent Item H H. Temporary Exemption from Municipal Code Section 20-43 43 and Purchasing Policy Section 7.0 Surplus Property to Allow Disposal of Surplus City Property at City Hall Prior to Demolition 26-0790 Approve a temporary exemption to Municipal Code Section 20-43 and Purchasing Policy Section 7.0 Surplus Property for the limited purpose of allowing the City Manager to dispose of surplus city property from City Hall in a cost-effective manner prior to demolition, including permitting City employees and members of the public to acquire certain items for reuse at no cost or nominal consideration. February 10, 2026 Consent Item #H 698a94892167a686cef7e30a
20260210 San Bernandino County Fontana City Council Consent Item J J. A Resolution of the City Council of the City of Fontana Approving A Development Impact Fee Deferral Agreement Between the City of Fontana and SA Golden Investments Inc. for a Multi-Family Residential Housing Apartment Complex Project and Authorizing the City Manager to enter into the Agreement and take certain actions to complete the transaction. 26-0804 Adopt Resolution No. 2026-004, Approving a Development Impact Fee Deferral Agreement Between the City of Fontana and SA Golden Investments Inc. for a Multi-Family Residential Housing Apartment Complex Project and Authorizing the City Manager to enter into the Agreement and take certain actions to complete the transaction. Attachment No.1- Reso 2026-004.docx Attachment No. 2- SA Goldeb Fee Deferral Agreement 8153 Banana.docx February 10, 2026 Consent Item #J 698a94892167a686cef7e307
20260210 San Bernandino County Fontana City Council Consent Item K K. Adopt Resolution and Authorize the City Manager to Award a Contract to Gentry General Engineering for Emergency Storm Drain Repair Work along Valley Boulevard 26-0801 1. Adopt Resolution No. 2026-007, a resolution of the City Council of the City of Fontana, recognizing that certain conditions exist in the storm drain system along Valley Boulevard requiring emergency repair work. This resolution is made in accordance with Fontana City Code Section 10-147(6). 2. Authorize the City Manager, or his designee, to execute a contract with Gentry General Engineering in the amount of $258,472.00 with a 10% contingency in the amount of $25,847.00 for the performance of emergency storm drain repair work along Valley Boulevard. Attachment No. 1-Resolution No. 2026_GK.docx Attachment No. 2-Cost Proposals February 10, 2026 Consent Item #K 698a94892167a686cef7e306
20260210 San Bernandino County Fontana City Council Closed Session 1 A. 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8) Property: 15166 Foothill Blvd. City Negotiator: Phillip Burum, Deputy City Manager Negotiating Party: Aldea Fontana Foothill, LLC Under Negotiation: Price and Terms of payment 26-0774 February 10, 2026 Closed Session #1 698a94892167a686cef7e305
20260210 San Bernandino County Fontana City Council New Business A A. Adjournment Adjourn to the next Regular City Council Meeting on February 24, 2026 at 2:00 p.m. in the Steelworkers' Auditorium located at 8437 Sierra Avenue, Fontana, California. February 10, 2026 New Business #A 698a94892167a686cef7e304
20260210 San Bernandino County Fontana City Council Consent Item G G. Adopt Resolution No. 2026-003, Declaring that City owned real property identified with Assessor’s Parcel Numbers 0228-051-14-0000 and 0228-051-15-0000 (collectively the “Property”) as exempt surplus land pursuant to the Surplus Land Act, Government Code section 54220, et seq.; authorizing the City Manager and his designee(s) to take all actions necessary to comply with the Surplus Land Act pursuant to State California Environmental Quality Act (“CEQA”) Guidelines section 15312; and Authorize the City Manager to enter into a Purchase and Sale Agreement regarding the Property, conditioned on compliance with CEQA pursuant to CEQA Guidelines section 15004(b)(2); and directing staff to issue a notice of exemption. 26-0785 1. Adopt Resolution No. 2026-003, Declaring that City owned real property identified with Assessor’s Parcel Numbers 0228-051-14-0000 and 0228- 051-15-0000 (collectively the “Property”) as exempt surplus land as exempt surplus land pursuant to the Surplus Land Act, Government Code section 54220, et seq.; and authorize the City Manager and his designee(s) to take all actions necessary to comply with the Surplus Land Act pursuant to State California Environmental Quality Act (“CEQA”) Guidelines section 15312. 2. Authorize the City Manager to enter into a Purchase and Sale Agreement regarding the Property, conditioned on compliance with CEQA pursuant to CEQA Guidelines section 15004(b)(2); and directing staff to issue a notice of exemption. Attachment No. 1- Exempt Surplus Land Resolution Draft-c1-c1.docx Attachment No. 2- Purchase Agreement - 6578 6616 Knox Ave. DRAFT-c1-c1.docx February 10, 2026 Consent Item #G 698a94892167a686cef7e302
20260210 San Bernandino County Fontana City Council Consent Item E E. Award Bid for Auto Body Repair Services PW-26-67-SB 26-0761 Award bid and authorize the City Manager to enter into a contract with Inland Body and Paint Center, ProColor Collisions, and Gerber Collision Center, for autobody services (PW-26-27-SB), for a period of two (2) years, renewable for three (3) additional one (1) year increments at the City’s sole discretion. Attachment No. 1- Notified Vendors.pdf Attachment No. 2- Professional services agreement - Gerber Collision.pdf Attachment No. 3- Professional services agreement - Inland Body and Paint.pdf Attachment No. 4- Professional services agreement - ProColor Collision Fontana.pdf Attachment No. 5- Ranking.pdf February 10, 2026 Consent Item #E 698a94892167a686cef7e301
20260210 San Bernandino County Fontana City Council Consent Item D D. Approve Purchase of Dell Server Hardware 26-0752 1. Authorize the Purchasing Office to procure server hardware utilizing the Purchasing Policy and Procedure Manual 3.1.5 Non-Competitive Proposal - Purchase by Another Agency. 2. Authorize the Purchasing Office to use the National Association of State Procurement Officials (NASPO) contract 7-23-70-55-01 to purchase three Dell server systems from authorized reseller Sidepath of Laguna Hills, CA. Attachment No. 1- 1731939166_PA 7-23-70-55-01 and AM 1.pdf Attachment No. 2- dell-naspo-master-agreement-23026.pdf Attachment No. 3- QUOTE-SIDQ56202-01-Fontana-SIDPROJECT52680-1120 2025.pdf February 10, 2026 Consent Item #D 698a94892167a686cef7e300
20260210 San Bernandino County Fontana City Council Consent Item C C. Police Department Donations July - December 2025 26-0750 Accept monetary and gift donations from multiple donors including community programs, business, and citizens. Attachment No. 1- PD July - Dec 2025 Donation List.pdf February 10, 2026 Consent Item #C 698a94892167a686cef7e2fe
20260210 San Bernandino County Fontana City Council Consent Item B B. Award of Contracts for Biohazard Remediation Services for the Police Department 26-0744 1. Award bid (PD-26-38-SP) and authorize the City Manager to enter into a contract with the top two rated Biohazard Remediation Service companies and Bio-SoCal and Emergency Response, for one year with the option to renew four additional years. 2. Authorize the City Manager to enter into any and all contract amendments on behalf of the City of Fontana for Biohazard Remediation Services. Attachment No. 1- Notified Vendors.pdf Attachment No. 2- Professional services agreement - Biohazard Remediation BioSoCal.pdf Attachment No. 3- Professional services agreement - Biohazard Remediation Emergency Response.pdf BioRanking.pdf February 10, 2026 Consent Item #B 698a94892167a686cef7e2fd
Hesperia
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Bernandino County Hesperia City Council Item 3 3. Page 11 Overview of Local Emergency Procedures, City Council Ratification, and City City of Hesperia Page 2 February 3, 2026 Manager Authority to Assist Disaster-Impacted Residents Recommended Action: Attachments: It is recommended that the City Council receive and file this report, which provides an overview of procedures in place for local emergency declarations, City Council ratification, and the authority of the City Manager to assist residents impacted by disasters. Staff Person: Management Analyst Jacquelyn Castillo SR Overview of Local Emergency Procedures 2-3-2026 February 03, 2026 Item #3 69827ef877fd6a456f6f55b6
Highland
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Highland City Council Item 11 11. Authorization for Purchase of Fleet Vehicles 1. Waive formal contract procedures per Municipal Code Section 2.40.100 for which the City’s best interests are served; 2. Approve four (4) proposals from RUSH Truck Centers in the amount of $486,054.50 to purchase five (5) new city vehicles through the Sourcewell Cooperative Purchasing Program Contract #032824-RTG; 3. Authorize the City Manager to sign purchase agreements with RUSH Truck Centers for the purchase of the five (5) new vehicles proposed; 4. Adopt Resolution No. 2026-____, ordering the sale of three (3) and donation of two (2) excess City vehicles; 5. Approve a budget adjustment of $95,000 between the Gas Tax Fund (Acct# 004.8310.6040) to be expended from the Gas Tax Fund (Acct# 004.8310.6060); and 6. Approve a budget adjustment of $65,768.48 from the Unreserved/Undesignated "Development Impact Fee" (DIF) fund balance to be expended from the DIF Fund (Acct# 007.8330.6060). City Council Public Hearing The order of business for Public Hearings shall be: 1. Mayor opens Public Hearing; 2. Staff presentation; 3. Applicant/Representative presentation; 4. Speakers in favor of proposal; 5. Speakers in opposition to proposal; 6. Applicant rebuttal; 7. Mayor closes Public Hearing; 8. Council discussion, motion and vote. Once the Public Hearing is closed; no further testimony is taken. February 10, 2026 Item #11 698a94892167a686cef7e331
20260210 San Bernandino County Highland City Council Item 13 13. General Plan Amendment and Zone Change of Assessor’s Parcel Numbers 0297-201-07, 0297- 061-50, 0297-061-07, 0297-061-42, 0297-061-26, 0297-061-13, 0297-061-25, and 0297-021-44 in Accordance with the City's Certified 6th Cycle Housing Element Program 33, Requiring Upzoning of Five (5) Acres in a Moderate to High Resource Areas on the Easterly Portion of the City to a Maximum Residential Density of Thirty (30) Dwelling Units Per Acre (du/ac) (with a Density Range of 20 du/ac to 30 du/ac) (GPA 025-001/ZC 025-001) and Negative Declaration The Planning Commission recommends the City Council: 1. Approve Resolution No. 2026-____, adopting a Negative Declaration and instruct staff to file a Notice of Determination with the County Clerk of the Board; 2. Approve Resolution No. 2026-____, approving General Plan Amendment (GPA 25-001) to change the General Plan Land Use Designation of approximately 89 acres (Assessor’s Parcel Numbers 0297-201-07, 0297-061-50, 0297-061-07, 0297-061-42, 0297-061-26, 0297-061-13, 0297-061-25, and 0297-021-44) of existing agricultural/equestrian (AG/EG) to Planned Development (PD*); and 3. Introduce and conduct the first reading of Ordinance No.____ , to Rezone (ZC 25-001) Assessor’s Parcel Numbers 0297-201-07, 0297-061-50, 0297-061-07, 0297-061-42, 0297-061-26, 0297-061-13, 0297-061-25, and 0297-021-44 as Planned Development (PD*), consistent with Program 33 of the City’s certified 6th Cycle Housing Element which requires rezoning to accommodate higher-density multifamily residential development in high-resource areas. City Council Legislative February 10, 2026 Item #13 698a94892167a686cef7e337
20260210 San Bernandino County Highland City Council Item 1 1. February 10, 2026 Item #1 698a94892167a686cef7e336
20260210 San Bernandino County Highland City Council Item 12 12. Allocation of the City of Highland's Community Development Block Grant Funds for Fiscal Year 2026/2027 Prioritize funding of Fiscal Year 2026/2027 Community Development Block Grant Applications. February 10, 2026 Item #12 698a94892167a686cef7e335
20260210 San Bernandino County Highland City Council Item 10 10. Bid Award - Bid No. 2026-02, "Citywide Traffic Striping and Pavement Markings" Award the on-call contract for Bid No. 2026-02, “Citywide Traffic Striping and Pavement Markings” to the lowest responsive bidder, Interstate Striping, Inc. in the amount of $30,735.00. February 10, 2026 Item #10 698a94892167a686cef7e334
20260210 San Bernandino County Highland City Council Item 2 2. February 10, 2026 Item #2 698a94892167a686cef7e333
20260210 San Bernandino County Highland City Council Item 15 15. City Manager Report and Comments (Work Program, Regional/Legislative/ Development Issues, Subcommittees, etc.) Discussion and possible action. February 10, 2026 Item #15 698a94892167a686cef7e330
20260210 San Bernandino County Highland City Council Item 7 7. Preparation of Annual Engineer’s Reports for Fiscal Year 2026/2027 Assessments 1. Adopt Resolution No. 2026- __ ordering the preparation of an Engineer’s Report for Consolidated Landscape and Lighting District No. 96-1; and 2. Adopt Resolution No. 2026-__ ordering the preparation of an Engineer’s Report for Street and Drainage Maintenance District 96-1. February 10, 2026 Item #7 698a94892167a686cef7e32f
20260210 San Bernandino County Highland City Council Item 6 6. Adopt Resolution No. 2026- ___, Establishing the Information Technology Manager Position and Salary The Finance/Personnel Subcommittee recommends the City Council: 1. Adopt Resolution No. 2026-____, a Resolution of the City Council of the City of Highland, California, adding the employee classification of Information Technology Manager and establishing a salary for this position; and 2. Authorize the City Manager to execute the All Covered Managed Service Provider Information Technology (IT) revised contract. February 10, 2026 Item #6 698a94892167a686cef7e32e
20260210 San Bernandino County Highland City Council Item 14 14. 2026 City of Highland Community Events Approve the proposed dates for the Volunteer Recognition Dinner and State of the City events. February 10, 2026 Item #14 698a94892167a686cef7e32d
20260210 San Bernandino County Highland City Council Item 16 16. Councilmember Comments (Agency/Committee/AB 1234 Reports, District Updates, etc.) Discussion and possible action. Announcements Closed Session CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) and/or (d)(3): One case. Adjourn Regular Meetings Effective March 1, 2022, pursuant to Resolution No. 2022-001, the regular City Council meetings will be held once a month on the second Tuesday of each month. The next regular meeting of the City Council is scheduled for March 10, 2026. Certification I, Alondra Muñoz, City Clerk, or my designee, hereby certify that the foregoing agenda was posted on our website at www.highlandca.gov and in the following designated areas: Highland Branch Library (7863 Central Avenue), Fire Station No. 1 (26974 Base Line), and City Hall (27215 Base Line) at least seventy-two (72) hours prior to the meeting per Government Code Section 54954.2. February 10, 2026 Item #16 698a94892167a686cef7e32c
20260210 San Bernandino County Highland City Council Item 4 4. Treasurer's Report for December 2025 Receive and file the Treasurer’s Report for December 2025. February 10, 2026 Item #4 698a94892167a686cef7e32b
20260210 San Bernandino County Highland City Council Item 5 5. Adopt Resolution No. 2026-____, Establishing a Parks & Recreation Subcommittee and Reconfirming Existing Subcommittees Adopt the resolution establishing the Parks & Recreation Subcommittee and reaffirming the continued purpose of the existing subcommittees. February 10, 2026 Item #5 698a94892167a686cef7e32a
20260210 San Bernandino County Highland City Council Item 8 8. Purchase of 35 New Portable Radios for Highland Fire Personnel 1. Approve the purchase of six (6) APX Next XN Portable Radios from Motorola Solutions with associated accessories and a 7-year SmartConnect subscription to operate for a total cost of $95,234.43; 2. Approve the purchase of 29 BK Technologies BKR 5000 Single Band Portable Radios with associated accessories from Johnson Equipment Company for a total cost of $66,844.86; 3. Authorize the City Manager to sign the quotes from Motorola Solutions and Johnson Equipment Company; and 4. Approve a budget adjustment of $162,080 from the Unreserved/Undesignated Fund Balance (Account No. 027.2100) to be expended from account 027.8490.6040. February 10, 2026 Item #8 698a94892167a686cef7e329
20260210 San Bernandino County Highland City Council Item 9 9. Bid Award - Bid No. 2026-01, "Citywide Concrete Maintenance" Award the on-call contract for Bid No. 2026-01, “Citywide Concrete Maintenance” to the lowest responsive bidder, Savi Construction, Inc. in the amount of $185,170.00. February 10, 2026 Item #9 698a94892167a686cef7e328
Loma Linda
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Loma Linda City Council Order of Business 4 C 4.C. Accept the Treasurer's Report - January 2026 (Finance) [CC] — Recommendation: Accept the report for filing February 10, 2026 Order of Business 4 #C 698a94892167a686cef7e33d
20260210 San Bernandino County Loma Linda City Council Order of Business 6 A 6.A. Reports of Council Members February 10, 2026 Order of Business 6 #A 698a94892167a686cef7e33c
20260210 San Bernandino County Loma Linda City Council Order of Business 6 B 6.B. Reports Of Officers February 10, 2026 Order of Business 6 #B 698a94892167a686cef7e33a
20260210 San Bernandino County Loma Linda City Council Order of Business 3 A 3.A. Approve the Mid-Year Budget for Fiscal Year 2025-2026 Including the Expenditure Appropriations and Revenue Adjustments (Finance) [CC/HA] — Recommendation: Approve the Fiscal Year 2025-2026 Mid-Year Budget, as recommended February 10, 2026 Order of Business 3 #A 698a94892167a686cef7e339
20260210 San Bernandino County Loma Linda City Council Order of Business 5 A 5.A. Adopt Council Bill #O-2026-01 - An Ordinance Amending the Planning Commission Terms from Three to Four Year Terms (Community Development) [CC] — Recommendation: The original staff report remains unchanged. Staff has received no comments, and no new updates to present to Council. Adopt, as recommended, Council Bill #O-2026-01 - Ordinance Title: — AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LOMA LINDA, CALIFORNIA, AMENDING IN PART, TITLE 2 (ADMINISTRATION AND PERSONAL), CHAPTER 2.24.030 (TERMS OF MEMBERS – FILLING VACANCIES), OF THE LOMA LINDA MUNICIPAL CODE, WHICH WILL ESTABLISH UPDATED TERM PERIODS FOR PLANNING COMMISSIONERS FROM THREE TO FOUR YEARS IN ORDER TO BE CONSISTENT WITH CITY COUNCIL TERM PERIODS February 10, 2026 Order of Business 5 #A 698a94892167a686cef7e338
20260210 San Bernandino County Loma Linda City Council Order of Business 4 B 4.B. Approve the Demands Registers of January 27 and February 10, 2026 (Finance) [CC/HA/SA] — Recommendation: Approve, as presented, the Demands for payment February 10, 2026 Order of Business 4 #B 698a94892167a686cef7e33e
20260210 San Bernandino County Loma Linda City Council Order of Business 4 D 4.D. Approve the Community Development Block Grant (CDBG) Project Prioritization and Fund Allocation for Fiscal Year 2026-2027 (Public Works) [CC] — Recommendation: Approve the project as recommended February 10, 2026 Order of Business 4 #D 698a94892167a686cef7e343
20260210 San Bernandino County Loma Linda City Council Order of Business 4 E 4.E. Award Contract to All Cities Engineering, Inc. for the Waterline Improvements at University Ave., Campus St., and Lawton Ave. for $732,100.00 (CIP 26-675) (Public Works) [CC] — Recommendation: Approve Contract as recommended February 10, 2026 Order of Business 4 #E 698a94892167a686cef7e342
20260210 San Bernandino County Loma Linda City Council Order of Business 2 A 2.A. Consider an Appeal of the Planning Commission Decision Requested by the Applicant Regarding Preliminary Development Review Application PDR-2025-0012, a Proposal for a Five-Unit Attached Multifamily Development on a Vacant, Landlocked Parcel near Park Avenue - Applicant: Ghani Ayesh (Community Development) [CC] — Recommendation: Deny the appeal as recommended by staff February 10, 2026 Order of Business 2 #A 698a94892167a686cef7e341
20260210 San Bernandino County Loma Linda City Council Order of Business 4 G 4.G. Approve a Supplemental Appropriation of $12,600 from Bond Proceeds, then Approve Notice of Completion for the Mission Road Street Improvements - Contractor: Copp Contracting (CIP 23-119) (Public Works) [CC] — Recommendation: Approve a Supplemental Appropriation, then accept the project as complete and authorize recordation of Notice of Completion documents February 10, 2026 Order of Business 4 #G 698a94892167a686cef7e340
20260210 San Bernandino County Loma Linda City Council Order of Business 4 F 4.F. Award Contract to S & H Civilworks for the Construction of Bus Stop Sidewalks at Various Locations for $45,296.25 (CIP 26-132) (Public Works) [CC] — Recommendation: Approve the Contract as recommended February 10, 2026 Order of Business 4 #F 698a94892167a686cef7e33f
Ontario
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Bernandino County Ontario City Council Item 10 10. INTRODUCTION OF AN ORDINANCE APPROVING A MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE SECTIONS 7070, ET. SEQ. That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Robert Coffee Architect and Associates, of Dripping Springs, Texas, to provide additional scope of work for the Anthony Munoz Community Center Gymnasium Project in the amount of $14,200 for a total not-to- exceed contract amount of $986,020; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but not limited to, agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction-related activities. That the City Council authorize the City Manager or his designee to execute Amendment No. 2 to the Professional Services Agreement with Mobilematics DBA Cloudnomics of Santa Clara, California, for firewall support, in a contract amount not to exceed $257,100, and an additional 3-year term. That the City Council authorize the City Manager or his designee to execute Amendment No. 2 to the Professional Services Agreement with Hexagon Safety & Infrastructure, of Madison, Alabama, for the Public Safety Dispatch and Police Report Management Systems Replacement Projects, in a contract amount not-to-exceed $9,123,734. That the City Council authorize the City Manager or his designee to execute a three-year Service Agreement with Info-Tech Research Group, of Las Vegas, Nevada for Consulting Services, in a contract amount not-to-exceed $250,686. February 03, 2026 Item #10 69827ef877fd6a456f6f55d6
20260203 San Bernandino County Ontario City Council Item 4 4. A RESOLUTION TO UPHOLD THE ARBITRATOR'S DECISION REGARDING THE JORDAN TOLENTINO MATTER Reso Adopting Hearing Officers Decision Tolentino Jordan RM February 03, 2026 Item #4 69827ef877fd6a456f6f55cc
20260203 San Bernandino County Ontario City Council Item 1 1. February 03, 2026 Item #1 69827ef877fd6a456f6f55d2
20260203 San Bernandino County Ontario City Council Item 8 8. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH HEXAGON SAFETY & INFRASTRUCTURE Amendment_2_Professional_Services_Agreement_Hexagon_1-21- 2025.pdf February 03, 2026 Item #8 69827ef877fd6a456f6f55d3
20260203 San Bernandino County Ontario City Council Item 5 5. DESIGNATION OF VOTING DELEGATES FOR THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) ANNUAL GENERAL ASSEMBLY MEETING February 03, 2026 Item #5 69827ef877fd6a456f6f55cd
20260203 San Bernandino County Ontario City Council Item 7 7. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH MOBILEMATICS DBA CLOUDNOMICS USE_Amendment 2_Mobilematics Professional Services Agreement.pdf February 03, 2026 Item #7 69827ef877fd6a456f6f55ce
20260203 San Bernandino County Ontario City Council Item 3 3. A DEVELOPMENT IMPACT FEE CREDIT AGREEMENT (FILE NO. PDIF25-001) BETWEEN THE CITY OF ONTARIO AND KB HOME CAL MANAGEMENT SERVICES LLC FOR FACILITY CONSTRUCTION ASSOCIATED WITH TRACT MAP 20472 (FILE NO. PMTT21-018), LOCATED AT THE SOUTHWEST CORNER OF EUCALYPTUS AVENUE AND HAVEN AVENUE, WITHIN THE SUBAREA 29 SPECIFIC PLAN PDIF25-001 KB Home TM 20472 Partially Executed Signed by Developer.pdf February 03, 2026 Item #3 69827ef877fd6a456f6f55d1
20260203 San Bernandino County Ontario City Council Item 11 11. JAY LITTLETON BALL PARK That the City Council introduce and waive further reading of an Ordinance annually adopting the Military Equipment Use Policy and approving the itemized military grade equipment currently in possession of the Ontario Police Department. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A MILITARY EQUIPMENT USE POLICY PURSUANT TO GOVERNMENT CODE §§ 7070, ET. SEQ. That the City Council hear a presentation regarding conceptual plans for Jay Littleton Ball Park and review corresponding reports. STAFF MATTERS City Manager Ochoa February 03, 2026 Item #11 69827ef877fd6a456f6f55d5
20260203 San Bernandino County Ontario City Council Item 2 2. BILLS & PAYROLL February 03, 2026 Item #2 69827ef877fd6a456f6f55d0
20260203 San Bernandino County Ontario City Council Item 9 9. AUTHORIZE A SERVICE AGREEMENT WITH INFO-TECH RESEARCH GROUP Renewal_Info-Tech Management 3YR Advisory Renewal Proposal.pdf GSA Agreement_GS-35F-298GA.pdf February 03, 2026 Item #9 69827ef877fd6a456f6f55d4
Rancho Cucamonga
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 4 D4. Consideration to Receive and File Current Investment Schedules as of November 30, 2025 and December 31, 2025 for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) February 04, 2026 Order of BusinessD #4 69827f0277fd6a456f6f56a6
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessH 1 H1. Receive and File an Oral Presentation by the Etiwanda Historical Society of Its Annual Report of Events, Fundraising, Membership, and Outreach Activities. (CITY) February 04, 2026 Order of BusinessH #1 69827f0277fd6a456f6f56ab
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessI 2 I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) February 04, 2026 Order of BusinessI #2 69827f0277fd6a456f6f56ac
20260204 San Bernandino County Rancho Cucamonga City Council Closed Session D 1 D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER, JULIE SOWLES, DEPUTY CITY MANAGER, MIKE MCCLIMAN, ASSISTANT CITY MANAGER/FIRE CHIEF, AND EMILY NIELSEN, SENIOR HUMAN RESOURCES BUSINESS PARTNER; PER GOVERNMENT CODE SECTION 54957.6 REGARDING LABOR NEGOTIATIONS WITH THE FIRE MANAGEMENT EMPLOYEES BARGAINING GROUP, RANCHO CUCAMONGA FIREFIGHTERS' ASSOCIATION - IAFF LOCAL 2274, AND TEAMSTERS LOCAL 1932. (CITY/FIRE) February 04, 2026 Closed Session D #1 69827f0277fd6a456f6f56ad
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessE 1 E1. Consideration of Second Reading and Adoption of the Following: ORDINANCE NO. 1055 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, ADOPTING AN AMENDMENT TO THE ETIWANDA HEIGHTS NEIGHBORHOOD AND CONSERVATION PLAN IN ORDER TO ALIGN THE SPECIFIC PLAN’S RESIDENTIAL DENSITY WITH THE GENERAL PLAN, INCORPORATE SITE PLANS FOR PLANNING AREAS 1 AND 2, MAKE OTHER REVISIONS TO FACILITATE DEVELOPMENT IN ACCORDANCE WITH THE GENERAL PLAN, AND ADD NEW BUILDING TYPES AND DEVELOPMENT STANDARDS CONSISTENT WITH THE NEW DENSITY (DRC 2025-00022), AND MAKE OTHER CONFORMING REVISIONS, AND ADOPTING AN ADDENDUM TO THE SPECIFIC PLAN’S PREVIOUSLY CERTIFIED EIR February 04, 2026 Order of BusinessE #1 69827f0277fd6a456f6f56a2
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 7 D7. Consideration to Approve the Purchase of a Mobile LED Screen and Trailer from Multi-Media LED, Inc., in an Amount Not to Exceed $116,990. (CITY/FIRE) February 04, 2026 Order of BusinessD #7 69827f0277fd6a456f6f56a8
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 8 D8. Consideration of the Purchase of Bendix King Radio Equipment in the Amount of $5,220 from 49er Communications in Accordance with the NASPO Cooperative Purchasing Master Agreement No. 00318, CA Addenda 7-22-70-49-18. (FIRE) February 04, 2026 Order of BusinessD #8 69827f0277fd6a456f6f56aa
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 2 D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,652,184.58 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $9,756,253.46 Dated 1/4/2026, Through 01/18/2026. (CITY/FIRE) February 04, 2026 Order of BusinessD #2 69827f0277fd6a456f6f56a3
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 3 D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $32,362.43 Dated 1/4/2026 Through 1/18/2026. (CITY/FIRE) February 04, 2026 Order of BusinessD #3 69827f0277fd6a456f6f56a4
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 5 D5. Consideration to Approve an Amended and Restated Mobile Home Park Accord for a Period of Ten Years with the Following Mobile Home Parks Located in Rancho Cucamonga: Alta Laguna, Alta Vista, Casa Volante, Chaparral Heights, The Pines, Ramona Villa, and Sycamore Villa. (CITY) February 04, 2026 Order of BusinessD #5 69827f0277fd6a456f6f56a7
20260204 San Bernandino County Rancho Cucamonga City Council Order of BusinessD 6 D6. Consideration of a Cooperative Agreement between Cucamonga Valley Water District (CVWD) and the City of Rancho Cucamonga for the Almond Street Improvement Project (Project). (CITY) February 04, 2026 Order of BusinessD #6 69827f0277fd6a456f6f56a9
Redlands
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Bernandino County Redlands City Council Order of Business I 11 11. Adopt Resolution No. 8746 approving a Memorandum of Understanding pursuant to Penal Code Sections 830.7(b) and 836, outlining the authority and responsibilities of the University of Redlands and the Redlands Police Department in accordance with the Jeanne Clery Act, California Act and California Education Code Section 67381 (Police Chief Tolber) February 03, 2026 Order of Business I #11 69827ef877fd6a456f6f55bb
20260203 San Bernandino County Redlands City Council Order of Business I 8 8. Approve the Mills Act Contract with the property owners for the single-family residence located at 1106 West Highland Avenue, within the West Highland Avenue Historic and Scenic District (Historic District No. 7), and determine that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the California Environmental Quality Act Guidelines (Assistant City Manager Boatman) February 03, 2026 Order of Business I #8 69827ef877fd6a456f6f55ca
20260203 San Bernandino County Redlands City Council Order of Business K 1 1. Consideration of Ordinance No. 2999 Amending Title 6 (Animals) and Title 18 (Zoning Regulations), and Resolution No. 8747 amending residential specific plans, to update permitted and accessory land uses and development standards for the keeping of hens within single-family residential zoning districts. The proposal qualifies for exemption from environmental review in accordance with Sections 15061(b)(3) and 15378(b)(5) of the California Environmental Quality Act Guidelines. (Mayor to declare meeting open as a public hearing) (Assistant City Manager Boatman) February 03, 2026 Order of Business K #1 69827ef877fd6a456f6f55c5
20260203 San Bernandino County Redlands City Council Order of Business I 7 7. Adopt Resolution No. 8748 for new connections to the City of Redlands water distribution and sewer collection systems for seven vacant parcels located at the northeast corner of the intersection Nice Avenue and Turquoise Avenue and identified as county of San Bernardino Assessor’s Parcel Numbers 0298-103-14-0000 through 0298-103-20-0000 in the unincorporated community of Mentone within San Bernardino County  and determine that approval of the Resolution is exempt from environmental review pursuant to Sections 15303 and 15319 of the California Environment Quality Act (CEQA) guidelines (Assistant City Manager Boatman) February 03, 2026 Order of Business I #7 69827ef877fd6a456f6f55bf
20260203 San Bernandino County Redlands City Council Order of Business I 12 12. Approve the Professional Services Agreement with ICF Consultant, LLC., dba ICF Consulting Group, Inc., for Zero Emission Vehicle Fleet Review and Assessment Services in an amount not to exceed $137,896.93, and determine that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) February 03, 2026 Order of Business I #12 69827ef877fd6a456f6f55bd
20260203 San Bernandino County Redlands City Council Order of Business J 1 1. Annual Report of the Street Tree Commission given by Chairwoman Chris Sedmack (Facilities and Community Services Director Crocker) February 03, 2026 Order of Business J #1 69827ef877fd6a456f6f55b9
20260203 San Bernandino County Redlands City Council Order of Business J 2 2. Discussion and possible action relating to the Food Security Task Force and continued coordination with community partners addressing food insecurity (Assistant City Manager Boatman) February 03, 2026 Order of Business J #2 69827ef877fd6a456f6f55bc
20260203 San Bernandino County Redlands City Council Order of Business I 5 5. Approve recommendations for the appointment of Dr. Iyan Barrera-Sandri to serve the remainder of a four-year term ending December 21, 2029, and Jake Mayuga-Allen to serve the remainder of a four-year term ending December 20, 2028, on the Traffic and Parking Commission (Council Member Davis) February 03, 2026 Order of Business I #5 69827ef877fd6a456f6f55c0
20260203 San Bernandino County Redlands City Council Order of Business L 2 2. Consideration of rejection of the lowest bid, approval of a Public Works Contract with Alcorn Fence Company for guardrail installations at Garden Street and Redlands Boulevard, for an amount not to exceed $293,195.95, and determine that the project is exempt from environmental review pursuant to Section 15301 of the State’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) February 03, 2026 Order of Business L #2 69827ef877fd6a456f6f55b8
20260203 San Bernandino County Redlands City Council Order of Business L 1 1. Consideration of the proposed project listing for the 2026-2027 Community Development Block Grant Program Year, and authorization for submittal of the 2026-2027 Cooperating City Recommended Projects Form to the County of San Bernardino Community and Housing Division (Assistant City Manager Boatman) February 03, 2026 Order of Business L #1 69827ef877fd6a456f6f55b7
20260203 San Bernandino County Redlands City Council Order of Business I 4 4. Approve the recommendation for the appointment of Austin Crane to serve the remainder of a four-year term, ending May 1, 2028, on the Airport Advisory Board (Mayor Pro Tem Shaw) February 03, 2026 Order of Business I #4 69827ef877fd6a456f6f55c2
20260203 San Bernandino County Redlands City Council Order of Business M 1 1. Individual Council Member Report on Activities for January 2026 from Mayor Pro Tem Shaw (City Clerk Donaldson) February 03, 2026 Order of Business M #1 69827ef877fd6a456f6f55c1
20260203 San Bernandino County Redlands City Council Order of Business G 1 1. Redlands Pet Adoption (Redlands Animal Services) February 03, 2026 Order of Business G #1 69827ef877fd6a456f6f55c7
20260203 San Bernandino County Redlands City Council Order of Business G 2 2. Presentation of the Black History Month Proclamation to Redlands Community Reunion Members, Jimmy Dixon, Sandra Dixon, Audree Jones-Taylor, Karen Hill, Donna Calloway, Reggie Harrison, Tony Smith, and Vicky McSwain (Mayor Saucedo) February 03, 2026 Order of Business G #2 69827ef877fd6a456f6f55c8
20260203 San Bernandino County Redlands City Council Order of Business I 6 6. Approve recommendations for the re-appointments of Daniel Goham and Daniel Rodriguez and appoint Robert Schooley to each serve a four year term on the Cultural Arts Commission (Council Member Barich) February 03, 2026 Order of Business I #6 69827ef877fd6a456f6f55be
20260203 San Bernandino County Redlands City Council Order of Business I 3 3. Authorize issuance of a proclamation declaring the month of February 2026 as Black History Month in the City of Redlands (Mayor Saucedo) February 03, 2026 Order of Business I #3 69827ef877fd6a456f6f55c4
20260203 San Bernandino County Redlands City Council Order of Business I 2 2. Authorize Mayor Saucedo to sign a letter to Southern California Edison regarding electrical infrastructure capacity in District 2 (Council Member Tejeda) February 03, 2026 Order of Business I #2 69827ef877fd6a456f6f55c6
20260203 San Bernandino County Redlands City Council Order of Business I 9 9. Approve a Cooperative Purchase of Getac Mobile Data Computers from Code 3 Technologies in the amount of $94,386.50 (Management Services/Finance Director Garcia) February 03, 2026 Order of Business I #9 69827ef877fd6a456f6f55c9
20260203 San Bernandino County Redlands City Council Order of Business I 10 10. Accept grant award from Yuhaaviatam of San Manuel Nation to fund the Redlands Emergency Services Academy in the amount of $60,000 for FY2025-26 and FY2026-27 and authorize an additional appropriation of the same amount to the Police Department (Police Chief Tolber) February 03, 2026 Order of Business I #10 69827ef877fd6a456f6f55ba
20260203 San Bernandino County Redlands City Council Order of Business C 1 1. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) One Case: 1.  Coyote Aviation v. City of Redlands, et al. San Bernardino County Superior Court Case No. CIVSB2418252 6:00 February 03, 2026 Order of Business C #1 69827ef877fd6a456f6f55cb
Rialto
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Rialto City Council Public Hearing 2 TAB2 25-0674 Request City Council to: (1) Adopt Resolution No. 8466 Amending the 2025-2026 Fiscal Budget; (2) Award a Construction Contract to National Garage Door Co., in the amount of $495,500 for the Fire Station 203 and 204 Apparatus Bay Doors, City Project No. 26020; (3) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) February 10, 2026 Public Hearing #2 698a94892167a686cef7e327
20260210 San Bernandino County Rialto City Council Presentation 2 2 26-0085 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Five (5) · Workers Comp Claim - Viola · Workers Comp Claim - Quinonez · Workers Comp Claim - Macias (2 matters) · Roger Nakamura February 10, 2026 Presentation #2 698a94892167a686cef7e31d
20260210 San Bernandino County Rialto City Council Public Hearing 3 TAB3 25-0774 Request the City Council to: 1. Award a construction contract to Vance Corporation for the Resource Drive Reconstruction, City Project No. 26086, in the amount of $1,422,870. 2. Authorize a task order in the amount of $93,482.46 with Onward Engineering, pursuant to the City’s “On-Call” agreement for construction management, inspection, and materials testing services for the Resource Drive Reconstruction, City Project No. 26086. 3. Authorize the City Manager or their designee to execute all related documents. (ACTION) February 10, 2026 Public Hearing #3 698a94892167a686cef7e326
20260210 San Bernandino County Rialto City Council Public Hearing 1 TAB1 26-0030 Request City Council to: (1) Conduct a Public Hearing Regarding the Proposed Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2; (2) Request City Council to Adopt Resolution No. 8464 Declaring the Results of the Property Owner Protest Ballot Proceedings Conducted for the Proposed Levy of Assessments Related to the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, Commencing in Fiscal Year 2025/2026; and (3) Request City Council to Adopt Resolution No. 8465 Confirming the Engineer’s Report Regarding the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, the Levy of Annual Assessments Described Therein, and the Assessment Diagram Connected Therewith, and Ordering the Levy and Collection of Assessments Commencing in Fiscal Year 2025/2026 for said Annexation. POWERPOINT (ACTION) TAB NEW BUSINESS February 10, 2026 Public Hearing #1 698a94892167a686cef7e325
20260210 San Bernandino County Rialto City Council Public Hearing 4 TAB4 26-0062 Request City Council to: (1) Award a Construction Contract to CT&T Concrete Paving, Inc., a California corporation, in the amount of $650,256 for the Frisbie Middle School Safe Routes to School Improvements Project Phase I, City Project No. 240804; (2) Authorize a Task Order in the Amount of $79,888 with SPECS Engineering Group, Pursuant to the City as a On-Call Agreement for Construction Management, Inspection, and Materials Testing Services for the Frisbie Middle School Safe Routes to School Improvements Project Phase I, City Project No. 240804; and (3) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) February 10, 2026 Public Hearing #4 698a94892167a686cef7e324
20260210 San Bernandino County Rialto City Council Public Hearing 5 TAB5 26-0056 Request City Council to Adopt Resolution No. 8467 Authorizing the Issuance of Special Tax Bonds for and on Behalf of Community Facilities District No. 2024-1 (Renaissance), Approving and Directing the Execution of a Fiscal Agent Agreement and Bond Purchase Agreement, Approving the Form of Preliminary Official Statement, Approving the Sale of Such Bonds, and Approving Other Related Documents and Actions. (ACTION) February 10, 2026 Public Hearing #5 698a94892167a686cef7e323
20260210 San Bernandino County Rialto City Council Closed Session 1 1 26-0084 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: One (1) Shepard v. City of Rialto / Rialto Utility Authority SBSC Case No. 2311005 2 26-0085 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Five (5) Workers Comp Claim - Viola Workers Comp Claim - Quinonez Workers Comp Claim - Macias (2 matters) Roger Nakamura 3 26-0086 CONFERENCE WITH LEGAL COUNSEL - DECISION WHETHER TO INITIATE LITIGATION Pursuant to Government Code section 54956.9(d)(4) Significant Exposure to Litigation Number of Matters: One (1) 4 26-0087 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code section 54956.8 Property: 119 N. Riverside Avenue, Rialto CA; APN 0130-162-27 Agency Negotiators: Community Development Director Negotiating Parties: City of Rialto as Successor Agency; Unspecified Buyer / Lessee Under Negotiation: Price and Terms of Lease or Sale February 10, 2026 Closed Session #1 698a94892167a686cef7e322
20260210 San Bernandino County Rialto City Council Public Hearing 6 TAB6 26-0055 Request City Council to: (1) Approve a Professional Services Agreement With George Hills Company for General Liability Claims Administration in an Amount Not-to-Exceed $253,503.25 for Three Years; and (2) Authorize the City Manager to Execute All Related Documents. (ACTION) February 10, 2026 Public Hearing #6 698a94892167a686cef7e321
20260210 San Bernandino County Rialto City Council Presentation 4 4 26-0087 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code section 54956.8 Property: 119 N. Riverside Avenue, Rialto CA; APN 0130-162-27 Agency Negotiators: Community Development Director Negotiating Parties: City of Rialto as Successor Agency; Unspecified Buyer / Lessee Under Negotiation: Price and Terms of Lease or Sale February 10, 2026 Presentation #4 698a94892167a686cef7e320
20260210 San Bernandino County Rialto City Council Consent E 1 E.1 26-0057 Request the City Council to: (1) Schedule a public hearing on March 10, 2026, to conduct a property owner protest ballot proceeding. (2) Adopt Resolution No. 8460, which initiates the proceedings for annexing properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and authorizes the levy and collection of assessments starting with the fiscal year 2025/2026. (3) Adopt Resolution No. 8461, which declares the intention to annex properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and schedules a property owner protest ballot proceeding on the matter of the new assessments related to this annexation, commencing with the fiscal year 2025/2026. February 10, 2026 Consent E #1 698a94892167a686cef7e31f
20260210 San Bernandino County Rialto City Council Presentation 3 3 26-0086 CONFERENCE WITH LEGAL COUNSEL - DECISION WHETHER TO INITIATE LITIGATION Pursuant to Government Code section 54956.9(d)(4) Significant Exposure to Litigation Number of Matters: One (1) February 10, 2026 Presentation #3 698a94892167a686cef7e31e
20260210 San Bernandino County Rialto City Council Consent C 1 C.1 26-0069 Regular City Council Meeting - January 27, 2026 February 10, 2026 Consent C #1 698a94892167a686cef7e31c
20260210 San Bernandino County Rialto City Council Presentation 1 1 26-0058 Presentation - Ultrasound Program - Rialto Fire Dept. February 10, 2026 Presentation #1 698a94892167a686cef7e31b
20260210 San Bernandino County Rialto City Council Consent D 1 D.1 26-0065 Adam Fabian Loza Garcia February 10, 2026 Consent D #1 698a94892167a686cef7e31a
20260210 San Bernandino County Rialto City Council Consent F 1 F.1 26-0042 Request City Council to: (1) Adopt Resolution No. 8462 Amending the 2025-2026 Fiscal Year Budget; (2) Accept the Fiscal Year 2023 Homeland Security Grant Program (HSGP) Award in the Amount of $16,916 and the Fiscal Year 2024 Homeland Security Grant Program (HSGP) Award in the Amount of $16,466; and (3) Authorize the City Manager or Designee to Execute all Related Documents. This Grant Requires no Local City Match. February 10, 2026 Consent F #1 698a94892167a686cef7e319
Twentynine Palms
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Bernandino County Twentynine Palms City Council Item 4 4. February 10, 2026 Item #4 698a94892167a686cef7e311
20260210 San Bernandino County Twentynine Palms City Council Item 5 5. February 10, 2026 Item #5 698a94892167a686cef7e310
20260210 San Bernandino County Twentynine Palms City Council Item 7 7. Acquisition of 2018 Freightliner M2 Water Truck. RECOMMENDATION: The City Council approve the purchase of 2018 Freightliner M2 Water Truck in the amount of $63,685.00, plus any delivery fees, from Proven Truck & Equipment, Inc. Acquisition of 2018 Freightliner M2 Water Truck. - Pdf 17 - 26 February 10, 2026 Item #7 698a94892167a686cef7e30f
20260210 San Bernandino County Twentynine Palms City Council Item 1 1. THREAT TO PUBLIC SERVICES OR FACILITIES, Government Code Section 54954.5, Consultation with City Attorney, Patrick Munoz. February 10, 2026 Item #1 698a94892167a686cef7e312
20260210 San Bernandino County Twentynine Palms City Council Item 8 8. Adoption of Resolution No. 26-__ to Approve and Adopt the City's Duplication of Benefits Policy and Processes. RECOMMENDATION: The City Council approve Resolution No. 26-__ to approve and adopt the City of Twentynine Palms' Duplication of Benefits Policy and Processes in accordance with the U.S. Department of Housing and Urban Development. Adoption of Resolution No. 26-__ to Approve and Adopt the City's Duplication of Benefits Policy and Processes. - Pdf 27 - 37 ITEMS REMOVED FROM CONSENT CALENDAR FOR DISCUSSION PUBLIC HEARING- NONE DISCUSSION AND POTENTIAL ACTION ITEMS February 10, 2026 Item #8 698a94892167a686cef7e317
20260210 San Bernandino County Twentynine Palms City Council Item 9 9. CalRecycle Local Assistance Grant Fund Expenditure and MOU for Food Recovery Organizations. RECOMMENDATION: The City Council review and award bid to Best Buy Restaurant Equipment in the amount of $73,751.73 for the purchase of 5 Commercial Freezers, 3 Commercial Refrigerators, and 6 NSF approved wire shelving units with casters. Approve a basic Memorandum of Understanding with the eligible Food Recovery Organizations (FRO) to be prepared by the City Attorney, ensuring the ownership requirements of the grant are met. CalRecycle Local Assistance Grant Fund Expenditure and MOU for Food Recovery Organizations. - Pdf 39 - 61 February 10, 2026 Item #9 698a94892167a686cef7e316
20260210 San Bernandino County Twentynine Palms City Council Item 2 2. Proclamation Recognizing February 2026 as Black History Month Proclamation Recognizing February 2026 as Black History Month February 10, 2026 Item #2 698a94892167a686cef7e315
20260210 San Bernandino County Twentynine Palms City Council Item 3 3. City Clerk's Department Update. February 10, 2026 Item #3 698a94892167a686cef7e314
20260210 San Bernandino County Twentynine Palms City Council Future Items 1 FUTURE COUNCIL INITIATED ITEMS 1. Shade structures around Freedom Plaza and a possible art fixture with "Freedom Plaza" announcing the location. 2. Discussion on partnering with the Boys and Girls Club. 3. Discussion of a policy regulating the use of City Attorney resources. 4. Parking in Residential Areas. 5. Moratorium of Drive-thru facilities in the Downtown area. 6. Discussion on creating a "Recognized Neighborhood Program". 7. Discussion on the new Federal holidays to coincide with the City's holiday schedule. 8. Discussion on the use of City funds for grants and the potential reallocation of housing and homeless funds to grants. February 10, 2026 Future Items #1 698a94892167a686cef7e313
Upland

Contents:

Date County City Meeting Type Item Type Item Description infoLocation id topic
20260209 San Bernandino County Upland City Council Order of Business 16 N N. Euclid Avenue (Upland Public Library) and 460 N. Euclid Avenue (Upland City Hall), and the City website at www.uplandca.gov February 09, 2026 Order of Business 16 #N 698a94892167a686cef7e076
Victorville
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Bernandino County Victorville City Council Item 15 15. Appointment to the vacant seat on the Victorville Planning Commission Recommendation: That Your Honorable City Council consider appointing Arsalee Morales to the Victorville Planning Commission as recommended by Mayor Becerra. February 03, 2026 Item #15 69827ef877fd6a456f6f55e7
20260203 San Bernandino County Victorville City Council Item 5 5. Second Reading of Ordinance No. 2462 Recommendation: That the City Council adopt, by second reading, Ordinance No. 2462, approving an amendment to Title 16 of the Victorville Municipal Code with an Environmental Exemption introducing residential development requirements on Mixed-Use zoned parcels identified in the City’s Housing Element as Regional Housing Needs Allocation shortfall sites and to correct typographical errors, including mislabeling of Mixed-Use zone districts. February 03, 2026 Item #5 69827ef877fd6a456f6f55e4
20260203 San Bernandino County Victorville City Council Item 12 12. Agreement for Reimplementation of Utility Payment Kiosks and Three-Year Maintenance & Support Services Recommendation: That the Honorable City Council: (1) Approve a three-year SaaS and Services Agreement with CityBase, Inc., for the repair and reimplementation of the City’s utility payment kiosks and associated SaaS maintenance and support services, in an amount not to exceed $171,240.00; (2) Authorize the City Manager and City Attorney to make agreed-upon, non- substantive changes to the Agreement, if needed; and (3) Authorize the City Manager to execute the Agreement. February 03, 2026 Item #12 69827ef877fd6a456f6f55df
20260203 San Bernandino County Victorville City Council Item 14 14. Award of Construction Contract – City Hall Second Floor Carpet Replacement, Project CC26-060 Recommendation: That the Honorable City Council award the construction contract for the City Hall Second Floor Carpet Replacement, Project CC26-060, to Perfection Painting Corporation, as the lowest responsive and responsible bidder, in the amount of $178,500.00. February 03, 2026 Item #14 69827ef877fd6a456f6f55e6
20260203 San Bernandino County Victorville City Council Item 13 13. Southern California Edison Easement on Sea Venture Place Recommendation: That the Honorable City Council: (1) Grant an exclusive utility easement to Southern California Edison on Assessor Parcel Number (APN) 3133-341-67 as described in the attached documents; and (2) Authorize the City Manager to execute the easement on the City's behalf. February 03, 2026 Item #13 69827ef877fd6a456f6f55e0
20260203 San Bernandino County Victorville City Council Item 11 11. Benefits Resolution No. 26-008 and the Salary Schedule Recommendation: That the Honorable City Council adopt Benefits Resolution No. 26-008, amending the Salary Schedule and amending Fringe Benefits, effective February 3, 2026. February 03, 2026 Item #11 69827ef877fd6a456f6f55db
20260203 San Bernandino County Victorville City Council Item 10 10. Code Compliance Department second quarter activity reports for Fiscal Year 25/26 Recommendation: That the Honorable City Council review and file. WRITTEN COMMUNICATIONS February 03, 2026 Item #10 69827ef877fd6a456f6f55dc
20260203 San Bernandino County Victorville City Council Item 8 8. Notice of Completion – City Hall Reception and Security Expansion Project, Project JM25-080 Recommendation: That the Honorable City Council: (1) Accept as complete and approve the Notice of Completion for the City Hall Reception and Security Expansion Project, Project JM25-080; and (2) Authorize the City Manager to execute and file the Notice of Completion. February 03, 2026 Item #8 69827ef877fd6a456f6f55d8
20260203 San Bernandino County Victorville City Council Item 9 9. Payroll Demand Schedule No. 4B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 4B for the payroll period of October 10, 2025, through October 24, 2025, in total amount of $2,407,416.57. This total includes: • Employee Check Nos. 34708 and 34723 through 34724 and 34729 in the amount of $6,072.77. • Vendor Check Nos. 34725 through 34728 in the amount of $3,250.87. • Advice Nos. 335214 through 335798 in the amount of $1,633,319.00; and • Vendor Electronic Payments totaling $764,773.93. All expenditures are consistent with the adopted Fiscal Year 2025–2026 Budget (covering July 1, 2025, through June 30, 2026). February 03, 2026 Item #9 69827ef877fd6a456f6f55d9
20260203 San Bernandino County Victorville City Council Item 7 7. 2025 Planning Commission Approved Projects List Recommendation: That the Honorable City Council review and file the attached 2025 Planning Commission Approved Projects List. February 03, 2026 Item #7 69827ef877fd6a456f6f55e5
20260203 San Bernandino County Victorville City Council Item 6 6. Second Reading of Ordinance No. 2463 Recommendation: That the City Council adopt, by second reading, Ordinance No. 2463, approving an amendment to the Victorville Municipal Code (“VMC”) with an environmental exemption, making various changes to Article 12, Chapter 7 of Title 16 to adopt changes necessary to comply with regulations resulting from the State of California's passage of Senate Bill 635 relating to the protection of personally identifiable information provided by sidewalk vendors. February 03, 2026 Item #6 69827ef877fd6a456f6f55e8
20260203 San Bernandino County Victorville City Council Item 3 3. Notice of Completion - Block Walls and Gates for Well Sites 137, 203, 207, and Stoddard Wells Pump Station District Project Recommendation: That the Honorable Victorville Water District Board of Directors: (1) Approve the Notice of Completion for Block Walls and Gates for Well Sites 137, 203, 207, and Stoddard Wells Pump Station District Project; and (2) Authorize the General Manager to execute the Notice of Completion. February 03, 2026 Item #3 69827ef877fd6a456f6f55dd
20260203 San Bernandino County Victorville City Council Item 1 1. ​Mid-Year Budget Review and Amendment Request to the Fiscal Year 2025-2026 Revised Fiscal Budget​ Recommendation: ​That the Honorable City Council and Board of Directors approve the changes reflected in this agenda item along with the included attachments by adopting: ​(1) Resolution No. 26-001 of the City Council of the City of Victorville amending Resolution 25-040, as amended, the budget resolution for the City of Victorville for Fiscal Year 2025-2026, relating to an appropriation of funds; ​ (2) Resolution No. VWD-26-001 of the Board of Directors of the Victorville Water District amending Resolution VWD-25-008, as amended, the budget resolution for the Victorville Water District for Fiscal Year 2025-2026, relating to an appropriation of funds; ​ (3) Resolution No. SCLAA-26-001 of the Board of Directors of the Southern California Logistics Airport Authority amending Resolution SCLAA-25-010, as amended, the budget resolution for the Southern California Logistics Airport Authority for Fiscal Year 2025-2026, relating to an appropriation of funds; ​ (4) Resolution No. CHAS 26-001 of the City Council of the City of Victorville as the Housing Asset Successor to the Victorville Redevelopment Agency amending Resolution CHAS 25-002, as amended, the budget resolution for the City as the Housing Asset Successor for Fiscal Year 2025-2026, relating to an appropriation of funds; (5) Resolution No. LBT 26-001 of the Library Board of Trustees amending Resolution No. LBT 25-002, as amended, the budget resolution for the Victorville Library for Fiscal Year 2025-2026, relating to an appropriation of funds; and (6) Resolution No. 26-007 of the City Council of the City of Victorville amending, the budget resolution for the City of Victorville for Fiscal Year 2025-2026, relating to an appropriation of funds for Grant AB3229. February 03, 2026 Item #1 69827ef877fd6a456f6f55de
20260203 San Bernandino County Victorville City Council Item 4 4. Reduction of Securities for Tract Map No. 17516 Recommendation: That the Honorable City Council approve the full release of the Sewer Improvement Faithful Performance Security for Tract Map No. 17516. February 03, 2026 Item #4 69827ef877fd6a456f6f55e1
20260203 San Bernandino County Victorville City Council Item 17 17. Discussion and Possible Action Regarding Upcoming Agenda Items February 03, 2026 Item #17 69827ef877fd6a456f6f55e2
Carlsbad
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Diego County Carlsbad City Council Item 1 1. REPORT ON CITY INVESTMENTS AS OF DEC. 31, 2025 – Accept and file Report on City Investments as of Dec. 31, 2025. (Staff contact: Christian Peacox, City Treasurer and Roxanne Muhlmeister, Administrative Services) February 10, 2026 Item #1 698a94892167a686cef7e392
20260210 San Diego County Carlsbad City Council Item 10 10. WORK PLAN FOR CALENDAR YEAR 2026 FOR THE INVESTMENT REVIEW BOARD – Adoption of a resolution approving the Investment Review Board Work Plan for 2026. (Staff contact: Zach Korach and Katie Schroeder, Administrative Services) City Manager’s Recommendation: Adopt the resolution. February 10, 2026 Item #10 698a94892167a686cef7e391
20260210 San Diego County Carlsbad City Council Item 9 9. WORK PLAN FOR FISCAL YEAR 2025-26 FOR THE ENVIRONMENTAL SUSTAINABILITY COMMISSION Adoption of a resolution approving the Environmental Sustainability Commission Work Plan for 2026. (Staff contact: James Wood, Public Works) City Manager’s Recommendation: Adopt the resolution. February 10, 2026 Item #9 698a94892167a686cef7e390
20260210 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of Black History Month PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: February 10, 2026 Presentation #1 698a94892167a686cef7e38f
20260210 San Diego County Carlsbad City Council Item 8 8. AMENDMENTS TO CARLSBAD MUNICIPAL CODE CHAPTER 10.56, OPERATION OF REGULATED MOBILITY DEVICES, TO REGULATE E-BIKES, AND PARK USE RESTRICTIONS ON E-BIKES – 1) Introduction of an ordinance amending Title 10, Chapter 10.56 of the Carlsbad Municipal Code – Operation of Regulated Mobility Devices; and 2) Adoption of a resolution adding Poinsettia Community Park and Pine Avenue Community Park to the list of public locations where electric bicycles are prohibited by Section 10.56.020(A) of the Carlsbad Municipal Code and appropriating $15,000 from the City Council Contingency Fund to the Fiscal Year 2025-26 Parks Maintenance Operating Budget. (Staff contact: Jason Arnotti, Police, and Jennifer True, City Attorney) City Manager’s Recommendation: Introduce the ordinance and adopt the resolution. ORDINANCES FOR ADOPTION: None. PUBLIC HEARINGS: None. DEPARTMENTAL AND CITY MANAGER REPORTS: February 10, 2026 Item #8 698a94892167a686cef7e38e
20260210 San Diego County Carlsbad City Council Item 2 2. CITY OF CARLSBAD FISCAL YEAR 2024-25 ANNUAL FINANCIAL AUDIT RESULTS – Receive and file a report on the city’s fiscal year 2024-25 annual financial audit results. (Staff contact: Roxanne Muhlmeister, Administrative Services) February 10, 2026 Item #2 698a94892167a686cef7e393
20260210 San Diego County Carlsbad City Council Item 5 5. CONTINUING THE PROCLAMATION OF A STORM-RELATED LOCAL EMERGENCY TO REPAIR STORM DRAIN INFRASTRUCTURE IN THE COASTAL BLUFFS NEAR CARLSBAD BOULEVARD AND SOLAMAR DRIVE Adoption of a resolution continuing the proclamation of a storm-related local emergency to repair storm drain infrastructure in the coastal bluffs near Carlsbad Boulevard and Solamar Drive and determining the need to continue the emergency storm drain repair work. (Staff contact: David Edwards, Public Works) February 10, 2026 Item #5 698a94892167a686cef7e398
20260210 San Diego County Carlsbad City Council Item 4 4. CONFIRMING THE DECLARATION OF A LOCAL EMERGENCY FOR AN EMERGENCY CONDITION RESULTING FROM A WATER MAIN BREAK AND SINKHOLE AT CARLSBAD VILLAGE DRIVE AND EL CAMINO REAL AND AUTHORIZING PERFORMANCE OF REPAIR WORK USING EMERGENCY CONSTRUCTION PROCUREMENT PROCEDURES – 1) Adoption of a City Council resolution confirming the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and authorizing the City Manager to direct the repair work to be performed using emergency construction procurement procedures; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution confirming the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and authorizing the Executive Manager to direct the repair work to be performed using emergency construction procurement procedures. (Staff contact: Tom Frank and Amanda Flesse, Public Works) February 10, 2026 Item #4 698a94892167a686cef7e397
20260210 San Diego County Carlsbad City Council Item 6 6. USE OF CITY FACILITIES FOR 2026 PRIMARY AND GENERAL ELECTION VOTE CENTER LOCATIONS Adoption of a resolution authorizing the use of Alga Norte Community Park Meeting Room 301, Calavera Hills Community Park Activity Room, Pine Avenue Community Center Activity Room and Stagecoach Community Center Activity Room as vote center locations and waiving any associated fees for their use in the 2026 Primary and General Elections. (Staff contact: Morgen Fry, City Clerk and Faviola Medina, City Manager) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: February 10, 2026 Item #6 698a94892167a686cef7e396
20260210 San Diego County Carlsbad City Council Item 7 7. AMENDING SECTION 2.30.050 OF THE CARLSBAD MUNICIPAL CODE - MEETINGS FOR THE COMMUNITY-POLICE ENGAGEMENT COMMISSION – Introduction of an ordinance amending Chapter 2.30, Section 2.30.050 Meetings to adjust the number of Community-Police Engagement Commission regular meetings from four to two per year. (Staff Contact: Faviola Medina, City Manager) City Manager’s Recommendation: Introduce the ordinance. February 10, 2026 Item #7 698a94892167a686cef7e395
20260210 San Diego County Carlsbad City Council Item 3 3. AGREEMENT WITH HDR ENGINEERING, INC. TO PROVIDE FINANCIAL SERVICES FOR POTABLE WATER, RECYCLED WATER AND WASTEWATER – Adoption of a Carlsbad Municipal Water District Board of Directors resolution awarding a professional services agreement to HDR Engineering, Inc. for utilities financial services in an amount not to exceed $253,310. (Staff contact: Dave Padilla and Amanda Flesse, Public Works) February 10, 2026 Item #3 698a94892167a686cef7e394
Chula Vista
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Diego County Chula Vista City Council Order of Business 7 2 7.2 South County Higher Education Task Force: Nominate Applicants to be Interviewed, Determine a Date and Time for an Open Meeting to Conduct Interview and Selection of Public Member(s) Report Number: 26-0053 Location: University-Innovation District Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The Project is adequately covered in a previously certified Final Environmental Impact Report (“FEIR”) for the Chula Vista University & Innovation District (FEIR-14-01; SCH #2014121097; certified by City Council Resolution No. 2018-221 on November 13, 2018). RECOMMENDED ACTION: A) Discuss and nominate applicants who submitted a qualified application during the application period to be interviewed. B) Select a date and time for an open City Council meeting to conduct interviews for applicants who receive three or more nominations. February 10, 2026 Order of Business 7 #2 698a94892167a686cef7e39d
20260210 San Diego County Chula Vista City Council Order of Business 14 2 14.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: Melissa Sanchez Martinez, et al. v. Issac Leonardo Perez, et al., San Diego Superior Court Case No. 25CL033956C February 10, 2026 Order of Business 14 #2 698a94892167a686cef7e3a7
20260210 San Diego County Chula Vista City Council Order of Business 14 1 14.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Title: Director of Engineering/City Engineer February 10, 2026 Order of Business 14 #1 698a94892167a686cef7e3a6
20260210 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Grant Award and Appropriation: Accept Grant Funds from Mission Edge San Diego for Art Exhibit Capacity Expansion Program and Appropriate Funds for that Purpose Report Number: 25-0287 Location: No specific geographic location Department: Library G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting $20,000 from Mission Edge San Diego for the City of Chula Vista Art Exhibit Capacity Expansion program and amending the Fiscal Year 2025-26 adopted budget by appropriating these funds to the Library Section of the Other Grants Fund for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #8 698a94892167a686cef7e3a5
20260210 San Diego County Chula Vista City Council Order of Business 5 9 5.9 Policy and Investment Report: Amend City Council Policy No. 220-01, Delegate Investment Activity Authority to the Director of Finance/Treasurer, and Accept the Investment Report for Quarter Ending December 31, 2025 Report Number: 26-0009 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution acknowledging receipt of City Council Policy No. 220-01 Investment Policy and Guidelines, amending the existing policy, delegating investment activity authority to the Director of Finance/Treasurer, and accepting the investment report for the quarter ending December 31, 2025. February 10, 2026 Order of Business 5 #9 698a94892167a686cef7e3a4
20260210 San Diego County Chula Vista City Council Order of Business 5 10 5.10 Grant Administration: Authorized Agents to Act on Behalf of the City for Purposes of Obtaining and Administering State or Federal Assistance Through California Governor's Office of Emergency Services Programs Report Number: 26-0046 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution designating the City Manager and the Director of Finance as Authorized Agents to act on behalf of the City for purposes of obtaining and administering state or federal assistance through California Governor’s Office of Emergency Services programs. February 10, 2026 Order of Business 5 #10 698a94892167a686cef7e3a3
20260210 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Employee Compensation and Positions: Amended Compensation Schedule and Authorized Departmental Position Counts Report Number: 26-0040 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A) Amending the Compensation Schedule to reflect a salary adjustment for Parks Supervisor and amending the authorized position count in the Finance and Public Works Departments; and B) Approving the revised Fiscal Year 2025-26 Compensation Schedule effective February 20, 2026, as required by the California Code of Regulations, Title 2, Section 570.5. February 10, 2026 Order of Business 5 #7 698a94892167a686cef7e3a2
20260210 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Annual Financial Report: Accept the Annual Comprehensive Financial Report and Update on Reserve Funds for Fiscal Year Ended June 30, 2025 Report Number: 26-0039 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the Annual Comprehensive Financial Report for Fiscal Year Ended June 30, 2025. February 10, 2026 Order of Business 5 #6 698a94892167a686cef7e3a1
20260210 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Grant Award and Appropriation: Accept Grant Funds from the San Diego County Air Pollution Control District for the Purchase of a Replacement Forklift and Appropriate Funds for that Purpose Report Number: 26-0011 Location: No specific geographic location Department: Fire G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting $22,516 from the San Diego County Air Pollution Control District for the purchase of a forklift for the Chula Vista Fire Department, Training Division; and amending the fiscal year 2025-26 adopted budget by appropriating these funds for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #4 698a94892167a686cef7e3a0
20260210 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Grant Acceptance and Appropriation: Accept and Appropriate Grant Funds from the San Diego Seniors Community Foundation Report Number: 23-0333 Location: Norman Park Senior Center, 270 F Street Department: Parks and Recreation G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution A) Accepting two grants from the San Diego Seniors Community Foundation, one for “No Senior Alone for the Holidays” in the amount of $4,000 and one for “Empower San Diego Senior Centers” in the amount of $6,800; and B) Amending the fiscal year 2025-26 budget by appropriating funds to the Parks and Recreation Section of the Other Grants Fund for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #5 698a94892167a686cef7e39f
20260210 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. February 10, 2026 Order of Business 5 #2 698a94892167a686cef7e39c
20260210 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. February 10, 2026 Order of Business 7 #1 698a94892167a686cef7e39b
20260210 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Speed Limit Adjustment: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Decrease from 30 MPH to 25 MPH Report Number: 25-0220 Location: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Department: Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: This Project qualifies for a Categorical Exemption pursuant to California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15061(b)(3). RECOMMENDED ACTION: Adopt an ordinance reducing the speed limits on First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street from 30 MPH to 25 MPH and amending Schedule X of the Register maintained in the office of the City Engineer to reflect the amended speed limits. (Second Reading and Adoption) February 10, 2026 Order of Business 5 #3 698a94892167a686cef7e39a
20260210 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Presentation of a Proclamation Honoring Arnulfo Manriquez in His Retirement of 21 Years at MAAC in the City of Chula Vista February 10, 2026 Order of Business 4 #1 698a94892167a686cef7e399
El Cajon
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Diego County El Cajon City Council Item 12 12. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification JPA Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – Public Safety Committee – Alternate; SANDAG – San Diego Military Working Group. February 10, 2026 Item #12 698a94892167a686cef7e35d
20260210 San Diego County El Cajon City Council Item 7 7. 405 E. Lexington Ave Tenant Improvements — Project Update RECOMMENDATION: That the City Council: Receives the 405 E. Lexington Avenue Tenant Improvements (263878PWCP) project update; and 1. Authorizes staff to continue the design phase of the 405 E. Lexington Avenue Tenant Improvements project. 2. February 10, 2026 Item #7 698a94892167a686cef7e367
20260210 San Diego County El Cajon City Council Item 5 5. Appointment to Public Safety Facility Financing Oversight Committee RECOMMENDATION: That the City Council appoints Ivan Cruz to the Public Safety Facility Financing Oversight Committee (PSFFOC) for a term to expire January 31, 2029. February 10, 2026 Item #5 698a94892167a686cef7e366
20260210 San Diego County El Cajon City Council Item 4 4. Approval of Resolution to Amend City Council Policy A-5 "Claims against the City for Damage to Person or Property; Workers’ Compensation Claims" RECOMMENDATION: That the City Council adopts the next Resolution, in order, to amend City Council Policy A-5: Claims against the City for Damage to Person or Property; Workers’ Compensation Claims, to increase the settlement authority for the City Manager up to $50,000. February 10, 2026 Item #4 698a94892167a686cef7e365
20260210 San Diego County El Cajon City Council Item 15 15. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification JPA Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. February 10, 2026 Item #15 698a94892167a686cef7e364
20260210 San Diego County El Cajon City Council Item 9 9. Permanent Local Housing Allocation Program City Council Subcommittee RECOMMENDATION: That the City Council considers forming an ad hoc City Council subcommittee to review the 2026 Permanent Local Housing Allocation Program applications and appoints two members to that subcommittee. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors; SANDAG Public Safety Committee. February 10, 2026 Item #9 698a94892167a686cef7e363
20260210 San Diego County El Cajon City Council Item 8 8. United States Semiquincentennial RECOMMENDATION: That the City Council provides direction on potential special activities to commemorate the 250th anniversary of the United States, and if so, authorizes a specified budget amount to support related events, partnerships, and programming. February 10, 2026 Item #8 698a94892167a686cef7e362
20260210 San Diego County El Cajon City Council Item 14 14. DEPUTY MAYOR MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. February 10, 2026 Item #14 698a94892167a686cef7e361
20260210 San Diego County El Cajon City Council Item 16 16. Introduction of Ordinance to Amend El Cajon Municipal Code Chapter 8.33; Licensure of Tobacco Retailers RECOMMENDATION: That the City Council: Moves to introduce the next Ordinance, in order; 1. Directs the City Clerk to read the Ordinance by title only; and 2. Directs the second reading and adoption of the Ordinance to be placed on the February 24, 2026, City Council agenda. 3. ORDINANCES: SECOND READING AND ADOPTION February 10, 2026 Item #16 698a94892167a686cef7e360
20260210 San Diego County El Cajon City Council Item 13 13. COUNCILMEMBER GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. February 10, 2026 Item #13 698a94892167a686cef7e35e
20260210 San Diego County El Cajon City Council Item 6 6. Monthly Treasurer’s Report for the period ended December 31, 2025 RECOMMENDATION: That the City Council receives the Monthly Treasurer’s Report for the period ended December 31, 2025. February 10, 2026 Item #6 698a94892167a686cef7e368
20260210 San Diego County El Cajon City Council Item 10 10. Council Activity Report February 10, 2026 Item #10 698a94892167a686cef7e35c
20260210 San Diego County El Cajon City Council Item 11 11. Update to City Council Assignments RECOMMENDATION: That the City Council approves City Council assignments (as identified in the report) to various boards and commissions representing El Cajon. ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: February 10, 2026 Item #11 698a94892167a686cef7e35b
20260210 San Diego County El Cajon City Council Item 1 1. February 10, 2026 Item #1 698a94892167a686cef7e36b
20260210 San Diego County El Cajon City Council Item 3 3. February 10, 2026 Item #3 698a94892167a686cef7e36a
Encinitas
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260211 San Diego County Encinitas City Council 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 Hollywood Recommended Action: Approve. February 11, 2026 Order of Business 8 #A 698a94932167a686cef7e45e
20260211 San Diego County Encinitas City Council Order of Business 10 A 10A. Council to hear from applicants and make appointments to the Commission for the Arts, Environmental Commission, Parks and Recreation Commission, Planning Commission, Public Health and Safety Commission, Senior Citizen Commission, Mobility and Traffic Safety Commission, and Urban Forest Advisory Committee (UFAC).  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.  Contact Person: Deputy City Clerk Weichers Recommended Action: 1) Hear from applicants regarding qualifications and interest in serving on a City Commission/Committee; 2) Discuss as needed; 3) City Council to make appointments to the Planning Commission; and 4) Mayor to make recommendations on the remaining commission/committee appointments. 2026-02-11 Item 10A Boards and Commissions Appointments 2026-02-11 Item 10A Boards and Commissions Appointments - Public Comment February 11, 2026 Order of Business 10 #A 698a94932167a686cef7e45b
20260211 San Diego County Encinitas City Council Order of Business 8 F 8F. Authorization to renew software subscription for network intrusion prevention system.  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. Contact Person: IT Project Manager York Recommended Action: Authorize the City Manager to approve a three-year software subscription renewal for the network intrusion prevention system annual support and maintenance in a total amount not to exceed $446,000 and authorize the use of the cooperative purchasing agreement with Climb Channel Solutions under Contract #01-130 for the procurement of cybersecurity solutions, malware and ransomware protection, and related IT services. 2026-02-11 Item 08F Network Intrusion Prevention System Renewal February 11, 2026 Order of Business 8 #F 698a94932167a686cef7e45a
20260211 San Diego County Encinitas City Council Order of Business 8 D 8D. Memorandum of Understanding between the City of Encinitas and the Encinitas Chamber of Commerce for the Annual State of the City event. 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. Contact Person: Management Analyst III Welnick Recommended Action: Approve and authorize the City Manager, in coordination with the City Attorney, to execute a Memorandum of Understanding (MOU) in substantial form between the City of Encinitas and the Encinitas Chamber of Commerce to provide the Annual State of the City event. 2026-02-11 Item 08D Approve MOU With Encinitas Chamber of Commerce for State of the City February 11, 2026 Order of Business 8 #D 698a94932167a686cef7e459
20260211 San Diego County Encinitas City Council Order of Business 8 E 8E. Amendment No. 1 to the Professional Services Agreements (PSA) with Proactive Engineering Consultants Inc. dba Q3 Consulting for the design and permitting of the Vulcan Ave Mainline South Storm Drain Project (CD26C) by $124,104 for a new not-to-exceed amount of $704,104; and increase the project budget by $124,104.  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.  Contact Person: Senior Engineer Stryker Recommended Action: 1) Authorize the City Manager, or designee, to execute Amendment No. 1 in substantial form, and any necessary amendments and time extensions, in consultation with the City Attorney, with Proactive Engineering Consultants, Inc. dba Q3 Consulting in the amount of $640,094 plus contingency of $64,010 for a total contract not-to-exceed amount of $704,104 for design of the Vulcan Ave Mainline South Storm Drain Project (CD26C); and 2) Adopt City Council Resolution No. 2026-10, titled, "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to increase the Vulcan Ave Mainline South Storm Drain Project (CD26C) by $124,104 for a revised budget of $704,104. 2026-02-11 Item 08E Vulcan Mainline BUA February 11, 2026 Order of Business 8 #E 698a94932167a686cef7e458
20260211 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of Proclamation to the San Dieguito Academy Surf Club February 11, 2026 Order of Business 4 #A 698a94932167a686cef7e457
20260128 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of funds by Oliver Pratt for L7 Park January 28, 2026 Order of Business 4 #A 6977d78351dc073854464919
20260128 San Diego County Encinitas City Council Order of Business 10 B 10B. City Council Legislative Program (C024) Review and Discussion for the 2026 Legislative Season.  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.  Contact Person: Deputy City Manager James Recommended Action: Review and discuss the Legislative Program and provide direction to staff for changes to the draft 2026 priorities. 2026-01-28 Item 10B Legislative Program Update January 28, 2026 Order of Business 10 #B 6977d78351dc073854464918
20260128 San Diego County Encinitas City Council Order of Business 12 A 12A. Council initiated item from Council Member Jim O’Hara regarding direction to design an ADA compliant 4-way stop sign at the intersection of Saxony and the North Entrance of the Ecke YMCA (also, Entrance to Scripps Medical Center).  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 city staff to create a design for the installation of an ADA compliant four-way stop sign with cross walks at the North Entrance of the YMCA to improve traffic safety and flow - include a Rectangular Rapid Flashing Beacon (RRFB) pedestrian crossing to enhance visibility and safety for all crossing users. In conjunction, remove the existing chicanes along Saxony Boulevard. 2026-01-28 Item 12A Council Initiated Item O’Hara - Saxony Stop Sign Chicane Removal January 28, 2026 Order of Business 12 #A 6977d78351dc073854464917
20260128 San Diego County Encinitas City Council Order of Business 10 A 10A. Public Hearing for Consideration of Adopting Resolution 2026-03 to Establish a Cost of Services Schedule for Sewer Engineering Services (Sewer Engineering Fees) and Amend Fees for Miscellaneous Sewer Services. 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. Contact Person: Principal Engineer Alex Recommended Action: 1) Hold a public hearing; and 2) Adopt Resolution 2026-03, titled "A Resolution of the City Council of the City of Encinitas, California, Establishing a Cost of Services Schedule for Sewer Engineering Services and Amending the Cost of Services Schedule for Miscellaneous Sewer Services" effective April 1, 2026. 2026-01-28 Item 10A Public Hearing for Sewer Engineering Fees Reso 2026-03 January 28, 2026 Order of Business 10 #A 6977d78351dc073854464916
20260128 San Diego County Encinitas City Council Order of Business 12 B 12B. Council initiated item from Council Member Jim O’Hara regarding an ordinance to create amendments to the City of Encinitas, California’s Municipal Code Title 14 (Traffic Codes) Regarding Bicycles, specifically addressing e-bike safety.  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 City Manager to work with the City Staff and Sheriff's Department to return with amendments to the City of Encinitas Municipal Code Title 14 that address e-bike safety in the City of Encinitas. 2026-01-28 Item 12B Council Initiated Item O’Hara - Ebikes Jan 2026 January 28, 2026 Order of Business 12 #B 6977d78351dc073854464915
20260128 San Diego County Encinitas City Council Order of Business 8 F 8F. Authorize the award of a construction contract to Palm Engineering Construction Company, Inc. for the Glen Park ADA Improvements Project (CF18A).  Environmental Considerations: The proposed project has been determined to be exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, which exempts operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographic features, involving negligible or no expansion of existing or former use. The proposed project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed project. Contact Person: Senior Engineer Baldenegro Recommended Action: 1) Authorize the City Manager or designee, in consultation with the City Attorney, to execute a contract in substantial form and any necessary amendments and time extensions with Palm Engineering Construction Company, Inc. for $339,013 ($243,538 Base Bid + $95,475 Additive Alternate #1), plus a 15 percent contingency of $50,852, for a total cost not-to-exceed $389,865 for the construction contract of the Glen Park ADA Improvements Project (CF18A); and 2) Adopt City Council Resolution No. 2026-09, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2026-01-28 Item 08F Glen Park ADA Improvements Project (CF18A) Construction Contract Award January 28, 2026 Order of Business 8 #F 6977d78351dc073854464914
20260128 San Diego County Encinitas City Council Order of Business 8 G 8G. Opposition to the Proposed 11th National Outer Continental Shelf Oil and Gas Leasing Draft Proposed Program.  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.  Contact Person: Deputy City Manager James Recommended Action: 1) Ratify the Letter of Opposition to the proposed 11th National Outer Continental Shelf Oil and Gas Leasing Draft Proposed Program; and 2) Adopt Resolution No. 2026-13, titled "A Resolution of the City Council of the City of Encinitas, California Calling on the Federal Administration to Protect Our Coast by Banning New Offshore Oil and Gas Drilling, Fracking and Other Well Stimulation in Federal and State Waters Off the California Coast." 2026-01-28 Item 08G Oppo Proposed 11th National OCS - Final with Letter Updated 01-23-2026 January 28, 2026 Order of Business 8 #G 6977d78351dc073854464913
20260128 San Diego County Encinitas City Council Order of Business 8 E 8E. Acceptance of the construction of the Temporary Fire Station #1 Project (CF25A).  Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of CEQA Guidelines. The actions involve organizational or administrative activities of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: 1) Authorize the filing of the Notice of Completion for the Fire Station #1 project; 2) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; 3) Adopt City Council Resolution No. 2026-06, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the Temporary Fire Station 1 Project (CF25A)"; 4) Authorize the filing of the Notice of Completion for the West F Street Utility Project; 5) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; and 6) Adopt City Council Resolution No. 2026- 07, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the Temporary Fire Station 1 - West F Street Utility Work Project (CF25A)." 2026-01-28 Item 08E Acceptance of Temporary Fire Station #1 Project (CF25A) NOC January 28, 2026 Order of Business 8 #E 6977d78351dc073854464912
20260128 San Diego County Encinitas City Council Order of Business 8 D 8D. Authorize the award of Professional Services Contracts for As-Needed Civil Engineering Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection 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.  Contact Person: Senior Engineer Stryker Recommended Action: Authorize the City Manager, or designee, to execute contracts in substantial form and any necessary amendments and time extensions, in consultation with the City Attorney, with Dokken Engineering, Michael Baker International, NV5, RICK, STC Traffic, Inc., and Wood Rodgers, Inc. Each contract will be for a total not to exceed cost of $500,000 for As- Needed Civil Engineering Services. 2026-01-28 Item 08D  As-Needed Civil Engineering Services Contract Awards January 28, 2026 Order of Business 8 #D 6977d78351dc073854464911
20260128 San Diego County Encinitas City Council 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 Hollywood Recommended Action: Approve. January 28, 2026 Order of Business 8 #A 6977d78351dc073854464910
20260128 San Diego County Encinitas City Council Order of Business 8 C 8C. Authorize the award of Professional Services Contracts for As-Needed Construction Management and Inspection (CM&I) Services. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection 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.  Contact Person: Interim Assistant Director of Engineering Widelski Recommended Action: Authorize the City Manager, or designee, to execute contracts in substantial form and any necessary amendments and time extensions, in consultation with the City Attorney, with Ardurra, Dudek, Kleinfelder Construction Services, Psomas, Reddy Engineering Services, and WSP. Each contract will be for a total not to exceed cost of $500,000 for As- Needed CM&I Services. 2026-01-28 Item 08C As-Needed Construction Management & Inspection (CM&I) Services Contract Awards January 28, 2026 Order of Business 8 #C 6977d78351dc07385446490f
Lemon Grove
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260203 San Diego County Lemon Grove City Council Order of Business 2 2. Consideration of an Ordinance Regarding Local Tenant Protections to Address No-Fault Just Cause Terminations of Tenancy or Alternatives Reference: Tony Winney, Interim City Manager and Kristen Steinke, City Attorney Recommendation: Receive the staff report and consider 1) Adoption of an urgency ordinance of the City Council of the City of Lemon Grove, California, enacted pursuant to California Government Code Sections 36934 and 36937, adding Chapter 8.80 (“Just Cause For Termination Of Residential Tenancy”) to Title 8 (“Health and Safety”) of the Lemon Grove Municipal Code, Prohibiting The Termination Of Certain Residential Tenancies Without “Just Cause” in the City of Lemon Grove, 2) introduction of a regular ordinance of the same title, and/or 2) provide additional direction to staff. February 3, 2026 City Council Regular Meeting February 03, 2026 Order of Business #2 69827ef877fd6a456f6f55fc
20260203 San Diego County Lemon Grove City Council Order of Business 1 F 1.F Award of Contract (No. 2026-09) for the Davidson Ave Storm Drain Replacement Project Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award a contract (No. 2026-09) to A Vidovich Construction Company Inc. for $139,102.32 for the Davidson Ave Storm Drain Replacement Project and authorize the City Manager to execute any necessary documents. February 03, 2026 Order of Business 1 #F 69827ef877fd6a456f6f55f4
20260203 San Diego County Lemon Grove City Council Order of Business 3 3. Council Initiated Item – Spanish Translation of Public Outreach Materials Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 03, 2026 Order of Business #3 69827ef877fd6a456f6f55fd
20260203 San Diego County Lemon Grove City Council Order of Business 4 4. Council Initiated Item – Process for Council Initiated Items Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Public Employment (Government Code §54957): City Manager b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case February 03, 2026 Order of Business #4 69827ef877fd6a456f6f55fb
20260203 San Diego County Lemon Grove City Council Order of Business 1 E 1.E Approval of a Service Agreement Amendment and Purchase Order to Precision Concrete Cutting for Sidewalk Repairs Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to: (1) Approve Amendment No. 2 to the Agreement (2024-18) with Precision Concrete Cutting, increasing the Agreement’s not-to-exceed amount from $125,000 to $150,000. (2) Approve a Purchase Order (PO) for $65,015.60 to Precision Concrete Cutting (PCC) for sidewalk repairs. February 03, 2026 Order of Business 1 #E 69827ef877fd6a456f6f55f6
20260203 San Diego County Lemon Grove City Council Order of Business 1 G 1.G Approval of a Purchase Order to Duke’s Root Control, Inc. for Sanitary Sewer Root Control Services Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution approving a Purchase Order for $65,555.75 to Duke’s Root Control, Inc. (“Duke’s”) for sewer root control services. Reports to Council February 03, 2026 Order of Business 1 #G 69827ef877fd6a456f6f55f5
20260203 San Diego County Lemon Grove City Council Order of Business 1 D 1.D Local Agency Investment Fund Authorization Reference: Stacey Tang, Finance Director Recommendation: Rescind Resolution 2024-4058 and adopt a Resolution authorizing participation in the California State’s Local Agency Investment Fund (LAIF) and designating the City Manager, Administrative Services Director, Finance Director, Finance Manager, and Accounting Analyst to serve as authorized staff agents. February 03, 2026 Order of Business 1 #D 69827ef877fd6a456f6f55f7
20260203 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering December 26, 2025 to January 8, 2026. February 03, 2026 Order of Business 1 #B 69827ef877fd6a456f6f55fa
Oceanside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260204 San Diego County Oceanside City Council Item 11 11. Staff recommends that the Community Development Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15332 (In-Fill Development Projects) and approving a Development Plan, Conditional Use Permit, and Regular Coastal Permit to allow the demolition of the existing structure and construction of a full-service electric vehicle (EV) charging station with up to 51 EV chargers, two Tesla battery energy storage systems, and a 3,457-square-foot convenience market located at 1501 North Coast Highway. 25-1131 CDC: (Item continued from the January 14, 2026 meeting) A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Nicole Weedman, Planner II E) Recommendation - adopt resolution PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. February 04, 2026 Item #11 69827f0277fd6a456f6f56b6
20260204 San Diego County Oceanside City Council Item 4 4. Staff recommends that the City Council approve the Property Lease Agreement with Visit Oceanside, Inc., for use of City-owned property located at 928 A North Coast Highway, for a five-year term; appropriate funds in the total amount of $229,369 from the General Fund Unassigned, Building Maintenance Unrestricted and IT Hardware Reserves; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. 26-1203 City Council: February 04, 2026 Item #4 69827f0277fd6a456f6f56b4
20260204 San Diego County Oceanside City Council Item 3 3. Staff recommends that the City Council, Harbor Board, CDC, and OPFA approve waiving the reading of the text of\ all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval from the City Council, Harbor Board, CDC, and OPFA is required. 26-1238 City Council/ H D B / C D C / OPFA: February 04, 2026 Item #3 69827f0277fd6a456f6f56af
20260204 San Diego County Oceanside City Council Item 12 12. Communications from the public regarding items not on this agenda 26-1237 February 04, 2026 Item #12 69827f0277fd6a456f6f56b8
20260204 San Diego County Oceanside City Council Item 8 8. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1225 City Council: City Council February 4, 2026 Agenda - GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. February 04, 2026 Item #8 69827f0277fd6a456f6f56ba
20260204 San Diego County Oceanside City Council Item 6 6. Staff recommends that the City Council approve and adopt the revised City of Oceanside Compensation Plan for Unrepresented Employees, updating Bilingual Pay language and adding an Information Technologies special assignment pay, effective the pay period following ratification and adoption of this recommendation and appropriate $6,180 from Information Services Unrestricted Fund. 25-1180 City Council: February 04, 2026 Item #6 69827f0277fd6a456f6f56b1
20260204 San Diego County Oceanside City Council Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION 1. Initiation of Litigation (Section 54956.9(d)(4)): One case. 26-1242 February 04, 2026 Item #2 69827f0277fd6a456f6f56b0
20260204 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented. 26-1235 February 04, 2026 Item #1 69827f0277fd6a456f6f56ae
20260204 San Diego County Oceanside City Council Item 7 7. Staff recommends that the City Council adopt a resolution continuing the Local Emergency Declaration due to on-going sedimentation and shoaling in the navigation channel of the Oceanside Harbor. 26-1231 City Council: February 04, 2026 Item #7 69827f0277fd6a456f6f56b2
20260204 San Diego County Oceanside City Council Item 5 5. Staff recommends that the City Council approve Amendment 4 to the Professional Services Agreement with Dudek. The amendment involves a total contract amount not exceeding $388,601 for design services related to the Buena Vista Creek Restoration Planning Project. Additionally, the amendment authorizes the City Manager, or their designee, to execute the amendment. 25-1173 City Council: February 04, 2026 Item #5 69827f0277fd6a456f6f56b3
20260204 San Diego County Oceanside City Council Item 10 10. Staff presents the FY 2026-27 through FY 2030-31 General Fund Five-Year Financial Forecast for review, recommends approval of updates to the City Council Policy 200-13 - Financial Policies, and requests an appropriation of $1,339,141 from prior-year General Fund surplus to the CalPERS unfunded accrued liability account. 26-1187 City Council: A) Report by Jill Moya, Financial Services Director B) Discussion C) Recommendation – approve updates and appropriate funds 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. City Council February 4, 2026 Agenda - February 04, 2026 Item #10 69827f0277fd6a456f6f56b5
20260204 San Diego County Oceanside City Council Item 13 13. Staff recommends that the City Council adopt an ordinance amending the Oceanside Traffic Code by the amendment of Article X, Section 10.28 regarding parking of oversized vehicles. (Introduced on January 28, 2026, 5-0) 26-1243 February 04, 2026 Item #13 69827f0277fd6a456f6f56b7
20260204 San Diego County Oceanside City Council Item 9 9. Staff recommends the City Council receive an informational presentation regarding a potential shift in the U.S. Army Corps of Engineers Oceanside Harbor Channel annual dredging and sand placement program from spring to the fall, intended to extend shoreline benefits, enhance coastal resilience, and increase operational predictability. 26-1221 City Council: A) Report by Jayme Timberlake, Coastal Zone Administrator B) Discussion C) Recommendation – Council receives report February 04, 2026 Item #9 69827f0277fd6a456f6f56b9
20260128 San Diego County Oceanside City Council Item 15 15. Staff recommends that the City Council receive a report on potential measures for abatement of illegal fireworks and provide direction to prepare a formal administrative abatement program and implementing ordinance. 26-1189 City Council: A) Report by Blake Dorse, Fire Battalion Chief B) Discussion C) Recommendation – receive report and provide direction 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. January 28, 2026 Item #15 6977d78351dc07385446491a
20260128 San Diego County Oceanside City Council Item 7 7. Staff recommends that the City Council approve Amendment 3 to a Performance of Services Agreement with NetFile Inc., in annual amount of $15,000 for a total contract amount of $219,000 to provide software and maintenance services to support the electronic filing system of Campaign Disclosure Statements and Statements of Economic Interest (SEI), extending the term of the agreement from January 22, 2026 through January 22, 2027; and authorize the City Manager to execute the amendment. 26-1211 City Council: January 28, 2026 Item #7 6977d78351dc073854464926
20260128 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented. 26-1218 January 28, 2026 Item #1 6977d78351dc07385446492b
20260128 San Diego County Oceanside City Council Item 19 19. Staff recommends that the City Council adopt an ordinance amending Chapter 5 of the Oceanside City Code to update enforcement provisions related to the unsafe operation of electric bicycles and mobility devices. (Introduced on January 14, 2026, 5-0) 26-1214 City Council: January 28, 2026 Item #19 6977d78351dc07385446492a
20260128 San Diego County Oceanside City Council Item 3 3. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Section 54956.9(d)(1)) 1. Kent S. Borsch, et. al v. City of Oceanside San Diego Superior Court Case No. 25CU049984N 26-1229 January 28, 2026 Item #3 6977d78351dc073854464929
20260128 San Diego County Oceanside City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (SECTION 54956.8) 1. Property: Land and building located at 615 Mission Ave (APN 147-281-01) Negotiating parties: City of Oceanside and Hatter Family Trust, December 4, 1986; Negotiator for the City: Vicki Gutierrez, Real Estate Manager Under Negotiations: Price and terms for the acquisition of real property 25-1163 January 28, 2026 Item #2 6977d78351dc073854464928
20260128 San Diego County Oceanside City Council Item 6 6. Staff recommends that the City Council approve a purchase order to Olathe Ford, in the amount of $35,235, for a 2026 Ford Maverick Hybrid; a purchase order to Workhorse Graphics, in the amount of $7,802, for a custom full vinyl wrap of the vehicle; a purchase order to G&W Truck Accessories, in the amount of $4,357, for the purchase of a truck bed shell; and authorize the Financial Services Director, or designee, to execute the purchase orders upon receipt of all supporting documents. 26-1192 City Council: January 28, 2026 Item #6 6977d78351dc073854464927
20260128 San Diego County Oceanside City Council Item 4 4. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 26-1217 City Council/ H D B / C D C / OPFA: January 28, 2026 Item #4 6977d78351dc073854464924
20260128 San Diego County Oceanside City Council Item 11 11. Staff recommends that the City Council approve a service agreement with APG-Neuros in the amount of $71,326 per year for five years for a total contract amount not to exceed $356,630, for preventive and routine maintenance for four aeration basin turbo blowers; approve the procurement as a sole source service plan purchase; and authorize the Financial Services Director, or designee, to execute the order. 25-1162 City Council: January 28, 2026 Item #11 6977d78351dc073854464923
20260128 San Diego County Oceanside City Council Item 9 9. Staff recommends that the City Council approve Amendment 5 to the Professional Services Agreement (PSA) with Dokken Engineering (“Dokken”), in the amount of $56,755 for a revised contract amount not to exceed $1,578,684, for additional design and preparation of plans for the Coastal Rail Trail Project from Oceanside Boulevard to Morse Street; and authorize the City Manager to execute the amendment upon the receipt of all necessary documents. 25-1142 City Council: January 28, 2026 Item #9 6977d78351dc073854464922
20260128 San Diego County Oceanside City Council Item 8 8. Staff recommends that the City Council approve Amendment 4 to the Property Use Agreement with Tower Optical Company, Inc., for the operation of six coin-operated binocular machines on the Oceanside Municipal Pier effective February 1, 2026 and terminating on January 31, 2029; and authorize the City Manager to execute the amendment. 26-1185 City Council: January 28, 2026 Item #8 6977d78351dc073854464921
20260128 San Diego County Oceanside City Council Item 10 10. Staff recommends that the City Council approve a Professional Services Agreement (PSA) with Alta Planning and Design, Inc. (Alta), in the amount of $1,100,419, to conduct a Comprehensive Safety Action Plan (CSAP) and an Active Transportation Plan (ATP); and authorize the City Manager, or designee, to execute the agreement upon receipt of all supporting documents. 26-1191 City Council: January 28, 2026 Item #10 6977d78351dc073854464920
20260128 San Diego County Oceanside City Council Item 12 12. Staff recommends that the City Council adopt a resolution ordering the summary vacation of the relinquishment of vehicle access rights via Vista Pacific Drive to Parcel A of lot line adjustment PLA22-00002, recorded December 1, 2023 as Document No. 2023-0332122, to facilitate two 45-foot-wide access driveways between Vista Pacific Drive and Parcel A, and authorize the City Clerk to file a certified copy of the resolution with the San Diego County Recorder. 25-1175 City Council: January 28, 2026 Item #12 6977d78351dc07385446491f
20260128 San Diego County Oceanside City Council Item 13 13. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1193 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. January 28, 2026 Item #13 6977d78351dc07385446491e
20260128 San Diego County Oceanside City Council Item 17 17. Advance written request to reserve time to speak: 26-1226 a. Ken Leighton - Why keeping secrets is not healthy and what happens if you do b. Kristine Wright - Senate Bill 79, Senate Bill 677 and Housing Issues in North County January 28, 2026 Item #17 6977d78351dc07385446491d
20260128 San Diego County Oceanside City Council Item 16 16. Staff recommends that the City Council adopt a resolution denying the appeal and upholding Planning Commission Resolution No. 2025-P23 certifying a Final Environmental Impact Report (FEIR) and Associated Mitigation Monitoring and Reporting Program (MMRP) and upholding Planning Commission Resolution No. 2025-P20 approving a Tentative Map (T22-00004), Development Plan (D22-00009), and Density Bonus (DB22-00005) to allow for the subdivision of 16.78-acre property into 83 single-family lots (Lots 1-83) for residential purposes and six additional lots (Lots A - F) for a private road, bio-filtration basins, recreational open space, and natural open space, the construction of 83 detached single-family homes and associated site improvements including landscaping and recreational areas and a density bonus for the granting of seven waivers from applicable development standards in order to develop at the density proposed in exchange for setting aside four dwelling units for very-low income households. 26-1200 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Manuel Baeza, Principal Planner E) Testimony of Appellant, if requested F) Testimony of Applicant, if requested G) Recommendation - adopt resolution January 28, 2026 Item #16 6977d78351dc07385446491c
20260128 San Diego County Oceanside City Council Item 14 14. Staff recommends that the City Council introduce an ordinance to amend Article X of the City of Oceanside Municipal Traffic Code and adopt a resolution to establish a fee for an overnight oversize vehicle parking permit in the City of Oceanside at one hundred fifty dollars ($150.00) per year. 25-1102 City Council: A) Report by Nathan Mertz, Public Works Division Manager B) Discussion C) Recommendation – introduce ordinance and adopt resolution January 28, 2026 Item #14 6977d78351dc07385446491b
San Diego
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260210 San Diego County San Diego City Council Item 52 Item 52: Pure Water Program – Amendment No. 3 to the Agreement with Parsons-Black & Veatch Joint Venture for As-Needed Construction Manager - Treatment Plant and Facilities Projects - Contract Number H176935. Total Estimated Cost of Proposed Action and Funding Source: This action with authorize the expenditure of an amount not-to-exceed $5,600,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP,  increasing the total amount of the agreement to $115,600,000.00 and extending the contract two years and five months, increasing the contract duration to ten years and five months ending August 31, 2028 Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-76) Introduction of an Ordinance authorizing the Mayor, or designee, to execute Amendment No. 3 to the Contract with Parsons-Black & Veatch, extending the contract for an additional three years and increasing the not-to-exceed amount by $5,600,000 for the Pure Water Phase 1 As-Needed Construction Manager, Treatment Plant and Facilities Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #52 698a94892167a686cef7e388
20260210 San Diego County San Diego City Council Item 55 Item 55: First Amendment to a Contract From an Invitation to Bid Between the City of San Diego and Ace Parking III, LLC, a Delaware Limited Liability Company. Total Estimated Cost of Proposed Action and Funding Source: A total amount not-to-exceed $260,220 over the term of the First Amendment, from Concourse/Park Garage Operating Fund. Funds for Fiscal Year 2026- $86, 740, were included in the FY26 External Contracts approved budget, there is no additional financial impact to the Fiscal Year 2026 budget. Council District(s) Affected:  3. Proposed Actions: Adopt the following Ordinance which was introduced on 1/26/2026, Item S401, Subitem- B, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-73) Ordinance approving the First Amendment to the Contract Resulting from Invitation to Bid for Evan Jones Parkade Management Services with Ace Parking, III, LLC. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on January 14, 2026. ACTION:  Motion by Committee Member Whitburn, second by Chair Lee, to move item to full Council without recommendation. VOTE: 2-1; Lee-yea, Whitburn-yea, Moreno-nay, Elo-Rivera-not present. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Julie Gough Inman February 10, 2026 Item #55 698a94892167a686cef7e38d
20260210 San Diego County San Diego City Council Item 54 Item 54: Authorize the Third Amendment to Sole Source Agreement (Contract H186994) with Geosyntec Consultants, Inc. to provide Technical Consultant Services for National Pollutant Discharge Elimination System (NPDES). February 10, 2026 Item #54 698a94892167a686cef7e38c
20260210 San Diego County San Diego City Council Item 56 Item 56: Authorization to Extend the Current Sole Source Agreement with Hyland Software, Inc. for Two (2) One (1) Year Options. Total Estimated Cost of Proposed Action and Funding Source: This Sole Source medication will increase the total NTE by $391,908.23 , increasing the NTE of the agreement to $1,456,572.23 from the Department of Information Technology’s Non-Discretionary Application Development & Maintenance (ADM) budget. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 1/27/2026, Item 50, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-75 Cor. Copy) Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 2 to the Contract with Hyland Software, Inc., extending the Contract through May 2028 in connection with OnBase workflow, agenda preparation and document retention software services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 4, 2026. ACTION:  Motion by Vice Chair Foster III, second by Council President Pro Tem Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Lee-yea, Moreno-yea, Elo-Rivera-not present. Docket Office: Meghan Cannis, (760) 650-6307 City Attorney Contact: Mark Imada February 10, 2026 Item #56 698a94892167a686cef7e38b
20260210 San Diego County San Diego City Council Item 57 Item 57: PRJ-1059329 - 3823 Ingraham Street (Ava Pacific Beach) Project. Total Estimated Cost of Proposed Action and Funding Source: No City expenditures are being approved with this action. All costs associated with processing of this project are paid through a deposit account by the applicant. Council District(s) Affected:  1. Proposed Actions: Adopt the following Ordinance which was introduced on 1/27/2026, Item 332, Subitem- C, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-71) Ordinance approving a rezone changing 12.96 acres located at 3823, 3863, and 3913 Ingraham Street and 3952 Jewell Street, within the Pacific Beach Community Plan Area, in the City of San Diego, California, from RM-3-7 (Residential – Multiple Unit) to RM-3- 8 for the AVA Pacific Beach project. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Sara Osborn, (619) 446-5381 City Attorney Contact: Justin Bargar February 10, 2026 Item #57 698a94892167a686cef7e38a
20260210 San Diego County San Diego City Council Item 53 Item 53: Pure Water Program – Amendment No. 4 to the Agreement with Jacobs-CH2M Hill Engineers, Inc. for As-Needed Construction Management Services – Conveyance Projects - Contract Number H176955. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $4,000,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP, thus increasing the total amount of the agreement to $89,000,000.00 and for a contract extension of two years and five months, increasing the contract duration to 10 years and eight months. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-77) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Contract with Jacobs-CH2M Hill Engineers, Inc. extending the Contract an additional two years and five months and increasing the not-to exceed amount by $4,000,000 in connection with the Pure Water Phase 1 As-Needed Construction Management Services, Conveyance Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #53 698a94892167a686cef7e389
20260210 San Diego County San Diego City Council Item 50 Item 50: Pure Water Program – First Amendment to the Agreement with PMWeb, Inc. to Provide Web-Based Project Control System for Pure Water Program Phase 1 – Sole Source Agreement #4265. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $684,000 in total, over three (3) years, of which $259,920 is estimated to be from the Metro Sewer Utility Fund, and $424,080 is estimated to be from the Water Utility Operations Fund. Council District(s) Affected:  1, 2, 3, 5, 6, 7. Proposed Actions: (O-2026-78) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with PMWeb, Inc., extending the Contract for an additional three years and increasing the not-to-exceed amount by $684,000 in connection with the Pure Water Phase 1 Program software system for construction management support services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #50 698a94892167a686cef7e387
20260210 San Diego County San Diego City Council Item 51 Item 51: Pure Water Phase 1 Consolidated Action – Contractor Contract Time Extensions. Total Estimated Cost of Proposed Action and Funding Source: These actions have no cost impacts as they are requesting authority for time extension only. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (O-2026-84) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1848-DBB-3 with OHLA USA, Inc. for an additional twelve months in connection with the Pure Water Phase 1 Morena Conveyance North Project. Subitem-A:  6 votes required pursuant to Charter Section 99. Subitem-B:  (O-2026-80) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1744-DBB-3-A with W.A. Rasic Construction, Inc. for an additional thirty-two months in connection with the Pure Water Phase 1 North City Pure Water Pipeline and Subaqueous Pipeline Project. Subitem-B:  6 votes required pursuant to Charter Section 99. Subitem-C:  (O-2026-79) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1867-DBB-3 with PCL Construction, Inc. for an additional twenty-nine months in connection with the Pure Water Phase 1 Metropolitan Biosolids Center Improvements Project. Subitem-C:  6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #51 698a94892167a686cef7e386
20260210 San Diego County San Diego City Council Item S501 Item S501: Second Amendment to Agreement for Legal Services with Schwartz, Semerdjian, Cauley, Schena & Bush, LLP to Provide Continuing Legal Services as Panel Outside Counsel.  (Added 2/5/26) Total Estimated Cost of Proposed Action and Funding Source: The proposed increase of $1,000,000 in the not-to-exceed amount, increasing the amount from $1,500,000 to $2,500,000 will be paid from the Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-287 Cor. Copy)  (Rev. 2/6/26) Resolution authorizing approval of a Second Amendment to the Agreement with the Law Firm to increase the total not-to-exceed amount from $1,500,000 to $2,500,000. The additional $1,000,000 is necessary to allow the Law Firm to continue representing the City in multiple lawsuits, including litigation involving 101 Ash Street; lawsuits arising from injuries allegedly sustained while riding rented electric scooters, which include two electric-scooter operators’ bankruptcy/insolvency proceedings; and lawsuits filed by more than 1,900 plaintiffs arising from the January 22, 2024 rain event and resulting flooding. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 533-6370 February 10, 2026 Item #S501 698a94892167a686cef7e385
20260210 San Diego County San Diego City Council Item S500 Item S500: Settlement of A.M., a Minor v. San Diego Rock Church, et al., San Diego Superior Court Case No.  37-2023-00029738-CU-PO-CTL Claim No. 32154.  (Added 2/5/26) Total Estimated Cost of Proposed Action and Funding Source: $10,000,000.00 from the Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-273) Resolution authorizing the settlement of A.M., a minor v San Diego Rock Church, et al., San Diego Superior Court Case No. 37-2023-00029738-CU-PO-CTL, related to the alleged failure of mandatory reporters to report the alleged abuse and neglect of three minors resulting in personal injury. Committee Actions Taken: N/A Office of the City Attorney: Kelly L. McGeehan, (619) 533-5884 February 10, 2026 Item #S500 698a94892167a686cef7e384
20260210 San Diego County San Diego City Council Item 330 Item 330: State Revolving Fund Loan to the City of San Diego’s Sewer System for the Alvarado Trunk Sewer Phase IV Project – Package A. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: For an estimated financing amount of $40 million, over a 30-year level debt repayment term, with an interest rate of 2.2%, the annual debt service is estimated to be approximately $1.9 million. If the estimated financing amount is $50 million, the annual debt service is estimated to be approximately $2.3 million. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-70) Introduction of an Ordinance authorizing the Mayor or designee to implement a Clean Water State Revolving Fund Loan for the Alvarado Trunk Sewer Phase IV Project - Package A in an estimated amount reasonably expected not-to-exceed $50 million. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 14, 2026. ACTION:  Motion by Council President Pro Tem Lee, second by Chair Foster III, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-not present. Department of Finance: Kevin Werner, (619) 533-6121 City Attorney Contact: Bret A. Bartolotta February 10, 2026 Item #330 698a94892167a686cef7e383
20260210 San Diego County San Diego City Council Item S502 Item S502: Request for an Extension of the Construction Contract # K-21-1961-DBB-3 with Burtech Pipeline Incorporated for the Construction of the Sewer and Water Group 812 Replacement Project.  (Added 2/5/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  1, 2. Proposed Actions: (O-2026-92) Introduction of an Ordinance authorizing extension of the obligations of contract K-21- 1961-DBB-3 with Burtech Pipeline Incorporated for construction of the SEWER & AC Water Group 812 project to March 10, 2027, and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Engineering & Capital Projects: Shadi Sami, (619) 980-0008 February 10, 2026 Item #S502 698a94892167a686cef7e382
20260210 San Diego County San Diego City Council Item S503 Item S503: Chief Charles Macfarland Day.  (Added 2/5/26) February 10, 2026 Item #S503 698a94892167a686cef7e381
20260210 San Diego County San Diego City Council Item 331 Item 331: Fiscal Year 2025 Annual Comprehensive Financial Report (ACFR). This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-270) Resolution receiving and filing the Fiscal Year 2025 Annual Comprehensive Financial Report of the City. Committee Actions Taken: This item was heard at the Audit Committee meeting on January 21, 2026. ACTION:  Motion by Chair Moreno, second by Committee Member Halpern, to a resolution to receive and file the Fiscal Year 2025 ACFR. VOTE: 4-0; Moreno-yea, Foster III-yea, Halpern-yea, Maffia-yea, Tabshouri-not present. Department of Finance: William Weisman, (619) 236-6397 City Attorney Contact: Bret A. Bartolotta February 10, 2026 Item #331 698a94892167a686cef7e380
20260210 San Diego County San Diego City Council Item 30 Item 30: Black History Month. February 10, 2026 Item #30 698a94892167a686cef7e37f
20260210 San Diego County San Diego City Council Item 31 Item 31: National Engineers Week. February 10, 2026 Item #31 698a94892167a686cef7e37e
20260210 San Diego County San Diego City Council Item 107 Item 107: Settlement of Raul Tellez v. City of San Diego, San Diego Superior Court No. 37- 2022-00024636-CU-WT-CTL, Claim No. 29868. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $350,000.00 will be paid from Water Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-247) Resolution authorizing the settlement of Raul Tellez v. City of San Diego, San Diego Superior Court Case No. 37-2022-00024636-CU-WT-CTL, related to allegations of a failure to engage in the interactive process, failure to accommodate Plaintiff’s disability, and retaliation. Claim No. 29868. Committee Actions Taken: N/A Office of the City Attorney: Lucy A. Manfre, (619) 533-5932 February 10, 2026 Item #107 698a94892167a686cef7e374
20260210 San Diego County San Diego City Council Item 108 Item 108: Appointment to the San Diego Convention Center Corporation, Inc., Board of Directors. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  7. Proposed Actions: (R-2026-303) Resolution confirming the Mayor's appointment of Carlos Cota to the Board of Directors of the San Diego Convention Center Corporation for a term ending December 1, 2026. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #108 698a94892167a686cef7e37d
20260210 San Diego County San Diego City Council Item 33 Item 33: Sew Loka Day. February 10, 2026 Item #33 698a94892167a686cef7e37c
20260210 San Diego County San Diego City Council Item S504 Item S504: Appointment to the San Diego Convention Center Corporation, Inc.  (Added 2/6/26) Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  Outside of City limits. Proposed Actions: (R-2026-310) Resolution confirming the Mayor’s appointment of Lydia Bartell to the Board of Directors of the San Diego Convention Center Corporation for a term ending December 1, 2028. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #S504 698a94892167a686cef7e37b
20260210 San Diego County San Diego City Council Item S505 Item S505: Second Amendment to the As-Needed Landscape Architectural Services Agreement with Schmidt Design Group, Inc. Contract# H166714.  (Added 2/6/26) February 10, 2026 Item #S505 698a94892167a686cef7e37a
20260210 San Diego County San Diego City Council Item 32 Item 32: Year of the Horse. February 10, 2026 Item #32 698a94892167a686cef7e379
20260210 San Diego County San Diego City Council Item 109 Item 109: Reappointments to the Citizens Equal Opportunity Commission. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  3, 7. Proposed Actions: (R-2026-305) Resolution confirming the Mayor's reappointment of Joseph Anthony Bustamante and Nicole Howard to the Citizens Equal Opportunity Commission for terms ending January 1, 2028. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #109 698a94892167a686cef7e378
20260210 San Diego County San Diego City Council Item 104 Item 104: Resolution Approving the Agreement Between the City and San Diego Police Officers Association Regarding the Lateral and Recruitment Incentive Programs. Total Estimated Cost of Proposed Action and Funding Source: The Agreement between the City of San Diego and the San Diego Police Officers Association (POA) has a total not to exceed amount of $63,000. Funding is available in the General Fund (100000)/BA 1914. The amount is not currently budgeted, but SDPD has identified that they will absorb it in their current Fiscal Year 2026 budget.  (Rev. 2/6/26) Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-286) Resolution approving and ratifying an Agreement between the City of San Diego and the San Diego Police Officers Association related to the San Diego Police Department's Lateral Police Officer II Incentive Program and the Police Officer Recruitment Incentive Program. Committee Actions Taken: N/A Human Resources: Erik Hanson, (619) 807-6269 City Attorney Contact: Joan F. Dawson February 10, 2026 Item #104 698a94892167a686cef7e377
20260210 San Diego County San Diego City Council Item 110 Item 110: Resolution Excusing Councilmember Raul A. Campillo from Certain City Council Meetings. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-279) Resolution excusing Councilmember Campillo's absences from regularly scheduled Council and Committee meetings from January 12, 2026 to March 8, 2026, due to family leave. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 7: Vic Vettiyil, (619) 236-6749 City Attorney Contact: David J. Karlin February 10, 2026 Item #110 698a94892167a686cef7e376
20260210 San Diego County San Diego City Council Item 105 Item 105: Settlement of Kevin Che v. City of San Diego, San Diego Superior Court No. 37- 2024-00006335-CU-PA-CTL, Claim No. 35147. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $100,000.00 will be paid from Public Liability Fund. Council District(s) Affected:  3. Proposed Actions: (R-2026-264) Resolution authorizing the settlement of Kevin Che v. City of San Diego, San Diego Superior Court No. 37-2024-00006335-CU-PA-CTL related to a claim for personal injuries from a car accident near 2832 El Cajon Boulevard in San Diego Claim No. 35147. Committee Actions Taken: N/A Office of the City Attorney: Zachariah Hill Rowland, (619) 235-5794 February 10, 2026 Item #105 698a94892167a686cef7e375
20260210 San Diego County San Diego City Council Item 106 Item 106: Settlement of Evan M. Holder v. City of San Diego, et al., San Diego Superior Court No. 37-2024-00019630-CU-PO-CTL, Claim No. 35747. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $65,000 will be paid from Public Liability Fund. Council District(s) Affected:  3. Proposed Actions: (R-2026-290) Resolution authorizing the settlement of Evan M. Holder v. City of San Diego, et al., San Diego Superior Court Case No. 37-2024-00019630-CU-PO-CTL, related to a claim of personal injuries as a result of a trip and fall accident in front of 4386 39th Street. Claim No. 35747. Committee Actions Taken: N/A Office of the City Attorney: Dave E. Abad, (619) 533-5821 February 10, 2026 Item #106 698a94892167a686cef7e373
20260210 San Diego County San Diego City Council Item 102 Item 102: Amendment to North City Pure Water Facility Local Resources Program Incentive Agreement with Metropolitan Water District of Southern California. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this item. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-292) Resolution authorizing the Mayor, or designee, to execute the First Amendment to the Agreement for the North City Pure Water Facility Local Resources Program Incentive with the Metropolitan Water District of Southern California and the San Diego County Water Authority. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Doug Campbell, (858) 292-6304 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #102 698a94892167a686cef7e372
20260210 San Diego County San Diego City Council Item 103 Item 103: Updates to Council Policy 000-26, "City Funds Commission Reports". Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-291) Resolution adopting an amended version of City of San Diego Council Policy 000-26, titled "City Funds Commission Reports." Committee Actions Taken: This item was heard at the Rules Committee meeting on October 22, 2025. ACTION:  Motion by Chair LaCava, second by Committee Member Elo-Rivera, to recommend that the Council President’s Office work with the City Attorney’s Office to draft a resolution to update Council Policy 000-26 for consideration by the City Council. VOTE: 4-0; LaCava-yea, Lee-yea, Campillo-yea, Elo-Rivera-yea, Moreno-not present. Council District 1: Abbey Reuter, (619) 236-6611 City Attorney Contact: Alma Robbins February 10, 2026 Item #103 698a94892167a686cef7e370
20260210 San Diego County San Diego City Council Item 101 Item 101: Award Three (3) As-Needed Environmental Consultant Support Services Agreements –Contracts 7 (H2526611-M) with Harris & Associates, 8 (H2526612-M) with Dudek, & 9 (H2526613-M) with Helix Environmental Planning, Inc. Total Estimated Cost of Proposed Action and Funding Source: The cost of each agreement is not-to-exceed $4,000,000 per agreement, for a total of $12,000,000, over a five-year period.  Each agreement will be funded by the Muni Sewer Revenue. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (R-2026-295) Resolution approving an agreement with Harris & Associates for As-Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Subitem-B:  (R-2026-298) Resolution approving an agreement with Dudek for As-Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Subitem-C:  (R-2026-299) Resolution approving an agreement with Helix Environmental Planning, Inc. for As- Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Megan Hickey, (619) 613-0370 City Attorney Contact: Bonny Hsu February 10, 2026 Item #101 698a94892167a686cef7e36f
20260210 San Diego County San Diego City Council Item 100 Item 100: Authorization to Execute a Contract with US Peroxide, LLC (dba USP Technologies) for a Full-Service Operations and Maintenance Management Program Providing Hydrogen Sulfide Odor Control at Public Utilities Department Wastewater Facilities (RFP 10090193-25-H). Total Estimated Cost of Proposed Action and Funding Source: The total not-to-exceed amount for this contract is $62,442,415.28 from the Metro Sewer Utility Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-306) Resolution authorizing the Mayor, or his designee, to enter into an Agreement with US Peroxide, LLC, in an amount not-to-exceed $62,442,415.28, to provide an operations and maintenance management program for hydrogen sulfide odor control at Public Utilities Department wastewater facilities. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026.   (Rev 2/5/26) ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Timothy Carroll, (858) 614-4558 City Attorney Contact: Michael D. Johnston February 10, 2026 Item #100 698a94892167a686cef7e36e
20260210 San Diego County San Diego City Council Item 60 Item 60: Third Amendment to Agreement with Luth and Turley, Inc. for As-Needed Remediation and Clean-up Services from City of San Diego Water Main Breaks and Sewer Backups Pursuant to Council Policy 400-10. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (R-2026-302) Resolution determining that approval of the Third Amendment to the Agreement with Luth and Turley, Inc. for as-needed remediation and clean-up services from City water main breaks and sewer backups is categorically exempt from the California Environmental Quality Act under CEQA Guidelines Section 15301. Subitem-B:  (O-2026-85) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute the Third Amendment to the Agreement with Luth and Turley, Inc., extending the Agreement through June 25, 2028, for as-needed remediation and clean-up services from City water main breaks and sewer backups. Subitem-B:  6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: William Curcio, (619) 908-2555 City Attorney Contact: Michael D. Johnston February 10, 2026 Item #60 698a94892167a686cef7e36d
20260210 San Diego County San Diego City Council Item 58 Item 58: Authorization for Energy Savings Performance Contract with Willdan Energy Solutions and Related Financing Agreement with Webster Bank. February 10, 2026 Item #58 698a94892167a686cef7e36c
20260209 San Diego County San Diego City Council Item 251 Item 251: Submission of Ballot Proposals for the November 3, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the November 3, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date February 09, 2026 Item #251 698a94892167a686cef7e07a
20260209 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date February 09, 2026 Item #250 698a94892167a686cef7e079
20260209 San Diego County San Diego City Council Item S401 Item S401: Approve a Covenant Between the California Department of Transportation and the City of San Diego Prior to City’s Acceptance of Approximately 2.5 Acres of Real Property Along Interstate 5, Bounded by Boston Avenue, 29th Street and 32nd Street for a Non-Motorized Transportation Facility.  (Added 2/6/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected:  8. Proposed Actions: (R-2026-315) Resolution approving an Agreement imposing restrictive covenants on the Boston Avenue non-motorized multi-use pathway relinquishment from the State of California of approximately 2.5 acres of real property along Interstate 5, bounded by Boston Avenue, 29th Street, and 32nd Street. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Delmar Williams February 09, 2026 Item #S401 698a94892167a686cef7e078
20260209 San Diego County San Diego City Council Item S400 Item S400: FY 2027 Updated City Council Budget Priorities.  (Added 2/6/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-314) Resolution accepting the Independent Budget Analyst's Report on Updated City Council Budget Priorities for Fiscal Year 2027. This item is not subject to the Mayor's veto. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on February 4, 2026. ACTION:  Motion by Council President Pro Tem Lee, second by Councilmember Elo- Rivera, to recommend Council accept the IBA report with one modification: to include all expenditure priorities supported by four Councilmembers in the updated Budget Priorities Resolution. VOTE:  3-0; Foster III-yea, Lee-yea, Elo-Rivera-yea, Moreno-not present. Office of the Independent Budget Analyst: Lisa Byrne, (619) 236-5917 City Attorney Contact: Bret A. Bartolotta February 09, 2026 Item #S400 698a94892167a686cef7e077
Solana Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260128 San Diego County Solana Beach City Council Order of Business J 3 J.3 FY2024/25 Americans with Disabilities Act (ADA) Pedestrian Ramps Project Bid 2025-03. Staff recommends that the City Council: 1. Adopt Resolution 2026-001: a. Authorizing the City Council to accept as complete the ADA Pedestrian Ramps, Bid No. 2025-03, constructed by PAL General Engineering. b. Authorizing the City Clerk to file a Notice of Completion. January 28, 2026 Order of Business J #3 6977d78351dc073854464931
20260128 San Diego County Solana Beach City Council Order of Business J 2 J.2 Geotechnical Engineering Plan Review and Inspection Services. Staff recommends that the City Council: 1. Adopt Resolution 2026-007 authorizing the City Manager to execute a Professional Services Agreement with UES. January 28, 2026 Order of Business J #2 6977d78351dc073854464930
20260128 San Diego County Solana Beach City Council Order of Business J 1 J.1 Register of Demands. Staff recommends that the City Council: 1. Ratify the above register of demands for December 13, 2025 through January 9, 2026. January 28, 2026 Order of Business J #1 6977d78351dc07385446492f
20260128 San Diego County Solana Beach City Council Order of Business L 2 L.2 Fiscal Year 2025 Annual Comprehensive Financial Report (ACFR). Staff recommends that the City Council: 1. Accept and file the City of Solana Beach Annual Comprehensive Financial Report (ACFR) for the fiscal year July 1, 2024 - June 30, 2025. 2. Accept and file The Auditor's Communication with Those Charged with Governance letter. M. LEGISLATIVE POLICY AND CORRESPONDENCE: City Correspondence on proposed and existing state and federal laws. N. January 28, 2026 Order of Business L #2 6977d78351dc07385446492e
20260128 San Diego County Solana Beach City Council Order of Business L 1 L.1 2026 Annual Citizen Commission Appointments. Staff recommends that the City Council: 1. Appoint two (2) members to the Budget and Finance Commission nominated/appointed by individual Councilmembers (MacDonald, Becker) for two-year terms. 2. Appoint four (4) members to the Climate & Resiliency Commission nominated/appointed by Council-at-large for the following positions: a. Three (3) Resident appointments for a two-year term. b. One (1) Professional appointment for a member of the environmental and/or scientific community (resident or non-resident) for a two-year term. 3. Appoint three (3) members to the Parks and Recreation Commission nominated/appointed by Council-at-large for two-year terms. 4. Appoint three (3) members to the Public Arts Commission nominated/appointed by Council-at-large for two-year terms. 5. Appoint four (4) members to the View Assessment Commission: nominated/appointed by individual Councilmembers (MacDonald, Zito) and two positions by Council-at-large, all for two-year terms. January 28, 2026 Order of Business L #1 6977d78351dc07385446492d