Follow policy change in California.

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

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

cannabis

Items this week

1

Cities in Action

1

Explore Other Issues?

Showing weekly city council agendas across Southern California

Updated regularly to highlight recent activity related to your selected issue

City of Industry
Date Item Type Item Description Info Location County City Meeting Type id topic
May 14, 2026 Order of Business 9 2 9.1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8: Property: Industry Hills Expo Center, Generally Located at16200 E. Temple Ave, City of Industry, CA 91744 Agency Negotiators: Joshua Nelson, Executive Director James M. Casso, General Counsel Negotiating Parties: Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 dba LA28 Under Negotiation: Price and terms of payment 9.3. Case: City of Industry v. E-Ho One, LLC, et al Los Angeles County Superior Court Case No. 25STCV03695 9.4. Case: Legacy Point, LLC v. City of Industry, et al. Los Angeles County Superior Court Case No. 24STCV20043 May 14, 2026 Order of Business 9 #2 LA County City of Industry City Council 6a026aee592550c6c92146bc
May 14, 2026 Order of Business 6 2 6.1. Consideration of the Register of Demands for May 14, 2026 RECOMMENDED ACTION: Approve the Register of Demands and authorize the appropriate personnel to pay the bills. May 14, 2026 Order of Business 6 #2 LA County City of Industry City Council 6a026aee592550c6c92146bb
May 14, 2026 Order of Business 6 3 6.2. Consideration of Grant of Easement to Southern California Edison for Electrical Vehicle Charging Stations at 15625 Mayor Dave Way RECOMMENDED ACTION: Approve the Grant of Easement. May 14, 2026 Order of Business 6 #3 LA County City of Industry City Council 6a026aee592550c6c92146ba
Cathedral City
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business 2 C C. Presentation to Introduce the Local Roadway Safety Plan Recommendation: The Local Roadway Safety Plan (LRSP) is presented to the City Council for information, discussion, and direction. May 13, 2026 Order of Business 2 #C Riverside County Cathedral City City Council 6a026ae6592550c6c9214609
May 13, 2026 Order of Business 2 A A. Presentation and Update from the Coachella Valley Disaster Preparedness Network (CVDPN) Recommendation: Receive and file the informational presentation from the Coachella Valley Disaster Preparedness Network (CVDPN) regarding disaster preparedness resources and services available to Cathedral City residents. May 13, 2026 Order of Business 2 #A Riverside County Cathedral City City Council 6a026ae6592550c6c921460a
May 13, 2026 Order of Business 3 G G. Award Community Development Block Grant Subrecipient Agreement to Fair Housing Council of Riverside County Recommendation: To authorize the award of a subrecipient agreement to the Fair Housing Council of Riverside County (FHCRC) in the amount of $20,000 to provide fair housing services under Cathedral City’s FY 2026-2027 Community Development Block Grant (CDBG) program; approve a corresponding budget allocation of $20,000 from CDBG funds; and authorize the City Manager to execute all necessary contract documents, subject to the approval of the FY 2026-2027 Annual Action Plan (AAP) by the US Department of Housing and Urban Development.. May 13, 2026 Order of Business 3 #G Riverside County Cathedral City City Council 6a026ae6592550c6c921460b
May 13, 2026 Order of Business 5 A A. Annual Renewal of the Lighting and Landscaping District Budget for Fiscal Year 2026/2027 Recommendation: City Council adopt three Resolutions to renew the annual assessments with Street Lighting and Landscape Maintenance District No. 1 (Zones 1 through 54, non-sequential). May 13, 2026 Order of Business 5 #A Riverside County Cathedral City City Council 6a026ae6592550c6c921460c
May 13, 2026 Order of Business 3 F F. Resolution Adopting the City's FY 2026-27 SB-1 (RMRA) Projects Recommendation: To approve a resolution adopting the city’s FY 2026-27 Capital Improvement Program projects funded by Senate Bill 1 (SB-1), the Road Repair and Accountability Act of 2017. May 13, 2026 Order of Business 3 #F Riverside County Cathedral City City Council 6a026ae6592550c6c921460d
May 13, 2026 Order of Business 3 D D. Check Demand - April 2026 Recommendation: Receive and File May 13, 2026 Order of Business 3 #D Riverside County Cathedral City City Council 6a026ae6592550c6c921460e
May 13, 2026 Order of Business 5 B B. First Reading of an Ordinance to Add Chapter 11.21 to Title 11 of the Cathedral City Municipal Code to Prohibit and Regulate Fireworks within the City Recommendation: It is recommended that the City Council: 1. Introduce and waive further reading of Ordinance No. ___, an Ordinance of the City Council of the City of Cathedral City, California, adding Chapter 11.21 to Title 11 of the Cathedral City Municipal Code to prohibit and regulate fireworks within the City; and 2. Find that adoption of Ordinance No. __ is not a “project” under the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines section 15060(c)(3) and, alternatively, is exempt from CEQA pursuant to the common sense exemption set forth in CEQA Guidelines section 15061(b)(3). May 13, 2026 Order of Business 5 #B Riverside County Cathedral City City Council 6a026ae6592550c6c921460f
May 13, 2026 Order of Business 3 E E. Amendment No. 3 to the On-Call Agreement for Development Support Services between the City of Cathedral City and Christiansen & Company Recommendation: For the City Council to approve Amendment No. 3 to the On-Call Agreement for Development Support Services between the City of Cathedral City and Christiansen & Company to continue providing engineering land development management support consulting services for one (1) additional year, in the not to exceed amount of $93,000 per year; and authorize the City Manager to execute Amendment No. 3. May 13, 2026 Order of Business 3 #E Riverside County Cathedral City City Council 6a026ae6592550c6c9214610
May 13, 2026 Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda May 13, 2026 Order of Business 3 #A Riverside County Cathedral City City Council 6a026ae6592550c6c9214611
May 13, 2026 Order of Business 3 C C. Commissioner/Committee Member Attendance Record Recommendation: Receive and File May 13, 2026 Order of Business 3 #C Riverside County Cathedral City City Council 6a026ae6592550c6c9214613
May 13, 2026 Order of Business 3 H H. Memorandum of Understanding between the City of Cathedral City and Coachella Valley Water District for the Clean State Revolving Fund Septic to Sewer Planning Project Recommendation: To approve a Memorandum of Understanding (MOU) between the City of Cathedral City and the Coachella Valley Water District (CVWD) for the Clean Water State Revolving Fund (CWSRF) Septic-to-Sewer Planning Project; and authorize the City Manager to execute the MOU and any non-substantive amendments consistent with the intent of the agreement. May 13, 2026 Order of Business 3 #H Riverside County Cathedral City City Council 6a026ae6592550c6c9214614
May 13, 2026 Order of Business 3 I I. Authorize One-Year Extensions for Public Works Maintenance and Environmental Conservation Service Agreements Recommendation: To approve a one (1) year extension to the current service agreements for Public Works Maintenance and Environmental Conservation Services; and authorize the City Manager to execute all amendment documents for the following: 1. Yunex LLC for traffic signal maintenance and emergency on-call services. 2. Graffiti Protective Coating, Inc. for graffiti abatement services and on- call emergency services. 3. Desert Ants Engineering, Inc. for concrete installation, repair and maintenance services as-needed contract. May 13, 2026 Order of Business 3 #I Riverside County Cathedral City City Council 6a026ae6592550c6c9214615
May 13, 2026 Order of Business 2 B B. Annual Rate Increase Request for Solid Waste and Recycling Collection for Residential, Commercial and Roll-Off Services Recommendation: The annual rate increase request for solid waste and recycling collection for residential, commercial and roll-off services is presented to the City Council for discussion, comments and direction in preparation of a rate increase public hearing and City Council approval at the June 10, 2026, City Council meeting May 13, 2026 Order of Business 2 #B Riverside County Cathedral City City Council 6a026ae6592550c6c9214608
May 13, 2026 Order of Business 4 A A. Forest Lawn - Cathedral City Specific Plan Project - A proposal of Forest Lawn Memorial Park Association to establish the Forest Lawn - Cathedral City Specific Plan on 10 acres located on the southwest corner of Ramon Road and Da Vall Drive, including a General Plan Amendment and Change of Zone. Recommendation: Adopt a Resolution adopting the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan prepared pursuant to the California Environmental Quality Act for the Forest Lawn Cathedral City Project, adopt a Resolution approving General Plan Amendment 25-0001, and introduce ordinances adopting Change of Zone 25-0001 and Specific Plan 25- 0001. May 13, 2026 Order of Business 4 #A Riverside County Cathedral City City Council 6a026ae6592550c6c9214607
May 13, 2026 Order of Business 4 C C. Ordinance to Amend Cathedral City Municipal Code Chapter 8.24, Floodplain Management, Including Sections 8.24.10, 8.24.020, and 8.24.070 Recommendation: Introduce and provide first reading, by title only, and waive further reading of an ordinance amending Cathedral City Municipal Code Chapter 8.24, Floodplain Management, including Section 8.24.010 Statutory Authorization, Findings of Fact, Purpose and Methods, Section 8.24.020 Definitions, and Section 8.24.070 Storm Water Storage Facilities. May 13, 2026 Order of Business 4 #C Riverside County Cathedral City City Council 6a026ae6592550c6c9214606
May 13, 2026 Order of Business 4 B B. Approve the FY 2026-27 Community Development Block Grant Annual Action Plan Recommendation: To approve the FY 2026-2027 Community Development Block Grant (CDBG) Annual Action Plan (AAP) for submittal to the U.S. Department of Housing and Urban Development (HUD); and authorize the City Manager, or designee, to execute all required certifications; funding agreements, and related documents consistent with the FY 2026-2027 AAP. May 13, 2026 Order of Business 4 #B Riverside County Cathedral City City Council 6a026ae6592550c6c9214605
Canyon Lake
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Item 12 12. Consideration of a Remote Participation and Technology Disruption Policy Pursuant to Senate Bill 707 (Government Code § 54953.4) Recommendation: Adopt Resolution No. 2026-26 approving the SB 707 Remote Participation and Technology Disruption Policy. May 13, 2026 Item #12 Riverside County Canyon Lake City Council 6a026ae6592550c6c9214617
May 13, 2026 Item 4 4. Second Reading and Adoption of Ordinance No. 275 - An Ordinance Of The City Council Of The City Of Canyon Lake, California, Amending Chapter 11.25 (Special Events) of the Canyon Lake Municipal Code to Clarify Special Event Permit Requirements and Exemptions; and Adoption of a Resolution Eliminating Certain Permit Fees Recommendation: Conduct second reading and adopt Ordinance No. 275 - An Ordinance Of The City Council Of The City Of Canyon Lake, California, Amending Chapter 11.25 (Special Events) of the Canyon Lake Municipal Code to Clarify Special Event Permit Requirements and Exemptions. May 13, 2026 Item #4 Riverside County Canyon Lake City Council 6a026ae6592550c6c9214616
May 13, 2026 Item 5 5. Second Reading and Adoption of Ordinance No. 277 - An Ordinance of the City Council of the City of Canyon Lake, California, Amending Section 9.25.050 of the Canyon Lake Municipal Code to Add Subsection 9.25.050(b)(4), Authorizing a Business Otherwise Eligible for a Monument Sign to Erect a Second Wall Sign in Lieu of Such Monument Sign Recommendation: Conduct second reading and adopt Ordinance No. 277 - An Ordinance of the City Council of the City of Canyon Lake, California, Amending Section 9.25.050 of the Canyon Lake Municipal Code to Add Subsection 9.25.050(b)(4), Authorizing a Business Otherwise Eligible for a Monument Sign to Erect a Second Wall Sign in Lieu of Such Monument Sign. May 13, 2026 Item #5 Riverside County Canyon Lake City Council 6a026ae6592550c6c9214618
May 13, 2026 Item 9 9. Consideration of a Resolution Adopting a Fee Schedule for Law Enforcement Services Recommendation: (1) Open the public hearing and take public testimony; and (2) adopt  Resolution No. 2026-21 establishing a fee schedule for law enforcement services. May 13, 2026 Item #9 Riverside County Canyon Lake City Council 6a026aee592550c6c9214621
May 13, 2026 Item 8 8. Consideration of a 10-Year Agreement with AXON Enterprises, Inc. for Police Department Equipment Recommendation: Approve an agreement with AXON Enterprise, Inc. for a period of ten years and authorize the City Manager to execute all documents necessary to effectuate this action on forms acceptable to the City Attorney. PULLED CONSENT CALENDAR ITEMS Items removed from the Consent Calendar for separate discussion will be considered at this time. PUBLIC HEARINGS May 13, 2026 Item #8 Riverside County Canyon Lake City Council 6a026aee592550c6c9214620
May 13, 2026 Item 3 3. Second Reading and Adoption of Ordinance No. 274 - An Ordinance Of The City Council of the City of Canyon Lake, California, Repealing Ordinance No. 252 and Adding Chapter 3.48 (Transportation Uniform Mitigation Fee Program) to Title 3 (Revenue and Finance) of the Canyon Lake Municipal Code Relating to the Western Riverside County Transportation Uniform Mitigation Fee Program and Establishing Annual Construction Cost Index Adjustments Recommendation: Conduct second reading and adopt Ordinance No. 274 - An Ordinance Of The City Council of the City of Canyon Lake, California, Repealing Ordinance No. 252 and Adding Chapter 3.48 (Transportation Uniform Mitigation Fee Program) to Title 3 (Revenue and Finance) of the Canyon Lake Municipal Code Relating to the Western Riverside County Transportation Uniform Mitigation Fee Program and Establishing Annual Construction Cost Index Adjustments. May 13, 2026 Item #3 Riverside County Canyon Lake City Council 6a026aee592550c6c921461e
May 13, 2026 Item 6 6. Receive and File the Quarterly Investment Report for the Period Ending March 31, 2026 Recommendation: Receive and file the Quarterly Investment Report for the quarter ended March 31, 2026, in compliance with the City's Investment Policy. May 13, 2026 Item #6 Riverside County Canyon Lake City Council 6a026ae6592550c6c921461c
May 13, 2026 Item 10 10. Adoption of a Resolution Establishing a Technology User Fee of 8% Applied to Applicable Fee-Based Services Based on the Technology User Fee Study Prepared by Willdan Financial Services, to Partially Recover Costs of Citywide Technology Infrastructure and Services. Recommendation: (1) Open the public hearing and take public hearing testimony; (2) adopt Resolution No. 2026-22, establishing a Technology User Fee of 8% applied to applicable fee-based services to partially recover the City's cost of providing citywide technology infrastructure, systems, and support services. BUSINESS ITEMS May 13, 2026 Item #10 Riverside County Canyon Lake City Council 6a026ae6592550c6c921461b
May 13, 2026 Item 11 11. Consideration of Adoption of the Fiscal Year 2026-2027 Budget and Related Actions Recommendation: (1) Adopt Resolution No. 2026-23,  approving the budget, appropriating revenue and establishing the appropriations limit for Fiscal Year 2026-2027; (2) adopt Resolution No. 2026-24 and Resolution No. 2026-25  approving Updated Salary and Wage Schedules for Non-Safety and Safety Employees; (3) approve job descriptions for the Assistant City Manager, Administrative Assistant, Facilities Maintenance and Building Inspector and Records Clerk; (4) authorize the City Manager to execute contracts per the budget and Municipal Code; (5) approve a new fund for the Public, Educational, and Government Access (PEG) funds; and (6) provide any additional direction to Staff related to the proposed Fiscal Year 2026-2027 budget. May 13, 2026 Item #11 Riverside County Canyon Lake City Council 6a026ae6592550c6c921461a
May 13, 2026 Item 7 7. Adopt a Resolution Approving CPI and Pass-Through Adjustments to Solid Waste Rates Consistent with Government Code Section 53756 Recommendation: Adopt Resolution No. 2026-20 approving CPI and pass through adjustments to solid waste rates consistent with Government Code Section 53756. May 13, 2026 Item #7 Riverside County Canyon Lake City Council 6a026ae6592550c6c9214619
Coachella
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Item 23 23. Annual Comprehensive Financial Report May 13, 2026 Item #23 Riverside County Coachella City Council 6a026ae6592550c6c92145fa
May 13, 2026 Item 26 26. Authorization to Close the Single League Soccer Recreation Services RFP and Begin Negotiations with May 13, 2026 Item #26 Riverside County Coachella City Council 6a026ae6592550c6c9214604
May 13, 2026 Item 27 27. Comprehensive Water and Wastewater Rate Study Update – Proposed Community Engagement May 13, 2026 Item #27 Riverside County Coachella City Council 6a026ae6592550c6c9214603
May 13, 2026 Item 25 25. Authorize the Direct Purchase of Shade Structures from USA Shade in the Amount of $101,178.43 and May 13, 2026 Item #25 Riverside County Coachella City Council 6a026ae6592550c6c9214602
May 13, 2026 Item 18 18. Authorize the Interim City Manager to Execute Professional Services Agreements with Terra Nova May 13, 2026 Item #18 Riverside County Coachella City Council 6a026ae6592550c6c9214600
May 13, 2026 Item 24 24. Professional Service Agreement with Albert A. Webb Associates in the amount of $59,828 to provide May 13, 2026 Item #24 Riverside County Coachella City Council 6a026ae6592550c6c92145ff
May 13, 2026 Item 20 20. Authorization to file a Notice of Completion for City Project No.S-15 & W-35, Shady Lane Mobile Home May 13, 2026 Item #20 Riverside County Coachella City Council 6a026ae6592550c6c92145fe
May 13, 2026 Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of May 13, 2026, May 13, 2026 Item #8 Riverside County Coachella City Council 6a026ae6592550c6c92145fd
May 13, 2026 Item 9 9. Investment Report March 31, 2026 May 13, 2026 Item #9 Riverside County Coachella City Council 6a026ae6592550c6c92145fc
May 13, 2026 Item 21 21. Adopt Resolution No. 2026-26 Amending the “City of Coachella City Council Policies, Rules and May 13, 2026 Item #21 Riverside County Coachella City Council 6a026ae6592550c6c92145fb
May 13, 2026 Item 3 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION May 13, 2026 Item #3 Riverside County Coachella City Council 6a026ae6592550c6c92145ea
May 13, 2026 Item 13 13. Lease Agreement with Raices Cultura for property located at 1515 Sixth Street, Coachella May 13, 2026 Item #13 Riverside County Coachella City Council 6a026ae6592550c6c92145f8
May 13, 2026 Item 7 7. Receipts, Disbursements, and Net Cash Flows May 13, 2026 Item #7 Riverside County Coachella City Council 6a026ae6592550c6c92145f7
May 13, 2026 Item 12 12. Professional Services Agreement with Willdan Financial Services for Landscape and Lighting Maintenance May 13, 2026 Item #12 Riverside County Coachella City Council 6a026ae6592550c6c92145f5
May 13, 2026 Item 10 10. Authorization to file a Notice of Completion for City Project No. ST-132, Bella Canto neighborhood May 13, 2026 Item #10 Riverside County Coachella City Council 6a026ae6592550c6c92145f4
May 13, 2026 Item 4 4. Presentation of Proclamation to Maria Victoria Castillo May 13, 2026 Item #4 Riverside County Coachella City Council 6a026ae6592550c6c92145f3
May 13, 2026 Item 11 11. First Amendment to the Attachment Agreement Between the City of Coachella and Southern California May 13, 2026 Item #11 Riverside County Coachella City Council 6a026ae6592550c6c92145f1
May 13, 2026 Item 15 15. Authorize the Renewal of Bitdefender Managed Detection and Response Security Service for the Amount May 13, 2026 Item #15 Riverside County Coachella City Council 6a026ae6592550c6c92145f0
May 13, 2026 Item 1 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code Section 54957(b)(1)) May 13, 2026 Item #1 Riverside County Coachella City Council 6a026ae6592550c6c92145ef
May 13, 2026 Item 14 14. Resolution No. 2026-27, a Resolution of the City Council of the City of Coachella, California, Releasing May 13, 2026 Item #14 Riverside County Coachella City Council 6a026ae6592550c6c92145ee
May 13, 2026 Item 28 28. Consideration of Filling Council Vacancy May 13, 2026 Item #28 Riverside County Coachella City Council 6a026ae6592550c6c92145ed
May 13, 2026 Item 16 16. Authorize the Interim City Manager to Execute a Professional Services Agreement with CV Strategies for May 13, 2026 Item #16 Riverside County Coachella City Council 6a026ae6592550c6c92145ec
May 13, 2026 Item 2 2. PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957(b)(1)) May 13, 2026 Item #2 Riverside County Coachella City Council 6a026ae6592550c6c92145eb
May 13, 2026 Item 17 17. Authorize the Interim City Manager to Execute a Professional Services Agreement with CV Strategies in May 13, 2026 Item #17 Riverside County Coachella City Council 6a026ae6592550c6c92145e9
May 13, 2026 Item 22 22. Coachella Valley High School Tobacco Presentation May 13, 2026 Item #22 Riverside County Coachella City Council 6a026ae6592550c6c92145f9
Wildomar
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business 1 6 1.6 Second Reading of Ordinance No. 263 Amending Ordinance No. 249 to Establish Construction Cost Index Adjustments to the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) Program Presented By: Adam Jantz , Finance Department Adopt an Ordinance entitled: ORDINANCE NO. 263 AN ORDINANCE OF THE CITY OF WILDOMAR AMENDING ORDINANCE NO. 249 TO ESTABLISH CONSTRUCTION COST INDEX ADJUSTMENTS TO THE WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) PROGRAM May 13, 2026 Order of Business 1 #6 Riverside County Wildomar City Council 6a026aee592550c6c9214639
May 13, 2026 Order of Business 1 14 1.14 Acceptance of Public Improvements of Plot Plan No. 13-0089 - Villa Siena Apartment Project Location: Prielipp Road between Elizabeth Lane and Jana Lane, APN 380-290-029 Presented By: Carlos Geronimo , Public Works/ Engineering Department Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ACCEPTING THE PUBLIC IMPROVEMENTS FOR PLOT PLAN NO. 13-0089 AND AUTHORIZING THE CITY ENGINEER TO PREPARE AND FILE THE NOTICE OF COMPLETION WITH THE RIVERSIDE COUNTY RECORDER May 13, 2026 Order of Business 1 #14 Riverside County Wildomar City Council 6a026aee592550c6c9214628
May 13, 2026 Order of Business 1 4 1.4 March 2026 City Treasury Report Presented By: Adam Jantz , Finance Department Approve the City Treasury Report for March 2026. May 13, 2026 Order of Business 1 #4 Riverside County Wildomar City Council 6a026aee592550c6c9214638
May 13, 2026 Order of Business 1 5 1.5 March 2026 Cemetery Treasury Report Presented By: Adam Jantz , Finance Department Approve the Treasury Report for March 2026. May 13, 2026 Order of Business 1 #5 Riverside County Wildomar City Council 6a026aee592550c6c9214637
May 13, 2026 Order of Business 3 1 3.1 Road Maintenance and Rehabilitation - Program Summary and Potential List of Streets for FY 26/27 Project Presented By: Cameron Luna , Public Works/ Engineering Department Receive and file the Road Maintenance and Rehabilitation (Road Rehab) Update and receive and provide input on the proposed list of streets for the FY 26/27 Road Rehab Project. May 13, 2026 Order of Business 3 #1 Riverside County Wildomar City Council 6a026aee592550c6c9214633
May 13, 2026 Order of Business 1 18 1.18 Bundy Canyon Road Rehab Project and Slurry Seal Project (CIP 057-3, 058-3) Contract Items Location: Bundy Canyon Road (east of I-15 to Murrieta Rd.) Presented By: Jason Farag , Public Works/ Engineering Department 1. Authorize the City Manager to execute a Memorandum of Understanding (MOU) with the City of Menifee for resurfacing Scott Road/Bundy Canyon Road as part of the City of Wildomar's Bundy Canyon Road Rehab Project (CIP 057-3). 2. Authorize the Public Works Director to execute a three-party Escrow Agreement with Citizens Business Bank and Project Contractor All American Asphalt, as allowed under Public Contract Code Section 22300. 3. Approve a supplemental appropriation of $100,000 in expenditures and increase in revenue budget for Fund 507 to allocate available grant funds to CIP 057-3. May 13, 2026 Order of Business 1 #18 Riverside County Wildomar City Council 6a026aee592550c6c9214631
May 13, 2026 Order of Business 1 19 1.19 Professional Service Agreement with Albert A. Webb & Associates (WEBB) for planning and environmental services for creation of the Old Town Specific Plan Presented By: Robert Flores , Community Development Department 1. Authorize the City Manager or designee to execute a Professional Services Agreement with Albert A. Webb & Associates (WEBB) in the amount not to exceed $459,225 for planning and environmental services for the preparation of the city-initiated Old Town Specific Plan; and 2. Approve a supplemental appropriation for Fund 110 (Cannabis DA) in the amount of $459,225. May 13, 2026 Order of Business 1 #19 Riverside County Wildomar City Council 6a026aee592550c6c9214630
May 13, 2026 Order of Business 1 21 1.21 Tri-Party Consulting Service Agreement for the Westpark Promenade (Tri-Pointe) project, substantial conformance Environmental Documentation Presented By: Abdu Lachgar , Community Development Department 1. Authorize the City Manager to execute a Tri-Party Consultant Services Agreement (Attachment A) between the City of Wildomar, Tri-Pointe Homes, and EPD Solutions, Inc. for preparation of environmental documentation for the Westpark Promenade (Tri-Pointe) Project substantial conformance; and 2. Authorize the City Manager to execute a Consultant Services Agreement/Contract between the City of Wildomar and EPD Solutions, Inc. for preparation of environmental documentation for the Westpark Promenade (Tri-Pointe) Project substantial conformance, based on the proposed scope shown in Attachment B. May 13, 2026 Order of Business 1 #21 Riverside County Wildomar City Council 6a026aee592550c6c921462f
May 13, 2026 Order of Business 1 20 1.20 Amendments to the Tri-Party Agreement and Agreement for Services for "The Bluffs" Specific Plan Project and associated environmental documentation (PLN 24- 0048) Presented By: Abdu Lachgar , Community Development Department 1. Authorize the City Manager to execute the amendment for the Tri-Party Agreement (Attachment A) between the City of Wildomar, The Bluffs at Hidden Springs, LLC, Inc. and PlaceWorks, Inc. for the preparation of The Bluffs Specific Plan (SP) document and associated environmental documentation under CEQA; and 2. Authorize the City Manager to execute the amendment for the Agreement for Services (Attachment B) between the City of Wildomar and PlaceWorks, Inc. for the preparation of an SP document and associated environmental documentation under CEQA for the Bluffs at Hidden Springs Project. May 13, 2026 Order of Business 1 #20 Riverside County Wildomar City Council 6a026aee592550c6c921462e
May 13, 2026 Order of Business 1 22 1.22 Approval of a Services Agreement with Infinity Technologies for Information Technology and GIS Support Services Presented By: Cory Gorham , City Manager's Office Authorize the City Manager to execute a Services Agreement with Infinity Technologies for Information Technology and GIS Support Services and waive any informality or irregularity in the bid. 2. PUBLIC HEARINGS No items scheduled. 3. GENERAL BUSINESS May 13, 2026 Order of Business 1 #22 Riverside County Wildomar City Council 6a026aee592550c6c921462d
May 13, 2026 Order of Business 1 12 1.12 Request to Annually Raise MIA/POW Flag at the Wildomar Cemetery for Memorial Day Location: Wildomar Cemetery (21400 Palomar St., Wildomar, CA) Presented By: Daniel Torres , Wildomar Cemetery Approve the annual display of the Missing in Action (MIA)/Prisoner of War (POW) commemorative flag at the Wildomar Cemetery District flagpole on Memorial Day in accordance with the City Flag Display Policy. May 13, 2026 Order of Business 1 #12 Riverside County Wildomar City Council 6a026aee592550c6c921462c
May 13, 2026 Order of Business 1 13 1.13 Professional Services Agreement with MNS Engineers, Inc. for Engineering and Design Services for Sedco Boulevard Roadway Safety Improvements and MDP Line C (CIP 096) and Cooperative Funding Agreement with the Riverside County Flood Control and Water Conservation District (District) for Sedco MDP Line C, Stage 1 Location: Sedco Boulevard from Mission Trail to Lakeview Terrace Presented By: Carlos Geronimo , Public Works/ Engineering Department 1. Authorize the City Manager and Mayor to execute the Funding/Cooperative Agreement with Riverside County Flood Control and Water Conservation District (District) for the Design and Construction of the Sedco Master Drainage Plan Line C, Stage 1 2. Authorize the City Manager to execute a Professional Services Agreement with MNS Engineers, Inc. in the amount not to exceed $580,685 for the Sedco Boulevard Roadway Safety Improvements Project (CIP 096). May 13, 2026 Order of Business 1 #13 Riverside County Wildomar City Council 6a026aee592550c6c921462b
May 13, 2026 Order of Business 1 11 1.11 Professional Services Agreement with Accenture Infrastructure and Capital Projects, LLC, for Construction Management Services for the Bundy Canyon Rd., Segment 2, Improvement Project (CIP 026-2) Location: Bundy Canyon Rd. (between Oak Canyon Dr. and The Farm Road) Presented By: Carlos Geronimo , Public Works/ Engineering Department Approve and Authorize the City Manager to Execute a Professional Services Agreement with Accenture Infrastructure and Capital Projects, LLC, for Construction Management Services for the Bundy Canyon Rd., Segment 2, Improvement Project (CIP 026-2). May 13, 2026 Order of Business 1 #11 Riverside County Wildomar City Council 6a026aee592550c6c921462a
May 13, 2026 Order of Business 1 10 1.10 County Service Areas Notice of Intent to Establish Charges for FY 2026-27 Location: County Service Areas 22, 103, and 142 (Various Locations Citywide) Presented By: Jason Farag , Public Works/ Engineering Department Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, SETTING THE PUBLIC HEARING TO ESTABLISH SERVICE AREA CHARGES WITHIN THE CITY FOR FISCAL YEAR 2026-27 May 13, 2026 Order of Business 1 #10 Riverside County Wildomar City Council 6a026aee592550c6c9214629
May 13, 2026 Order of Business 1 15 1.15 Amending the Background Check Policy for Commissioners and Committee Members Presented By: Janet Morales Garcia , City Clerk's Office Adopt the amended Background Check Policy for Commissioners and Committee Members. May 13, 2026 Order of Business 1 #15 Riverside County Wildomar City Council 6a026aee592550c6c9214627
May 13, 2026 Order of Business 1 17 1.17 Tri-Party Consulting Service Agreement for the Mission Hills Wildomar Project (PLN-25-0085) Environmental Documentation Presented By: Abdu Lachgar , Community Development Department 1. Authorize the City Manager to execute a Tri-Party Consultant Services Agreement (Attachment A) between the City of Wildomar, Oliver Investments, and EPD Solutions, Inc. for preparation of environmental documentation for the Mission Hills Wildomar Project; and 2. Authorize the City Manager to execute a Consultant Services Agreement/Contract between the City of Wildomar and EPD Solutions, Inc. for preparation of environmental documentation for the Mission Hills Wildomar Project, based on the proposed scope shown in Attachment B. May 13, 2026 Order of Business 1 #17 Riverside County Wildomar City Council 6a026aee592550c6c9214626
May 13, 2026 Order of Business 1 16 1.16 Measure AA Oversight Advisory Committee Appointment Presented By: Janet Morales Garcia , City Clerk's Office Appoint Don Saunders to the Measure AA Oversight Advisory Committee for the term ending January 2027. May 13, 2026 Order of Business 1 #16 Riverside County Wildomar City Council 6a026aee592550c6c9214625
May 13, 2026 Closed Session 1 CLOSED SESSION: 4:30 PM | REGULAR SESSION 6:00 PM Carlos Marquez - Mayor | District 1 Dustin Nigg - Mayor Pro Tem | District 2 Ashlee DePhillippo - Council Member| District 5 Bridgette Moore - Council Member | District 4 Joseph Morabito - Council Member | District 3 Chris Mann, City Manager Thomas D. Jex, City Attorney The City of Wildomar will be a Safe and Active Community with Responsible Growth and Quality Infrastructure while keeping a Hometown Feel CALL TO ORDER – CLOSED SESSION - 4:30 P.M. ROLL CALL PUBLIC COMMENTS CLOSED SESSION CLOSED SESSION Presented By: Thomas D Jex, City Attorney 1. The City Council will meet in closed session pursuant to the provisions of Government Code Section 54956.9 (d)(1) to confer with legal counsel with regard to the following matter of pending litigation: Angie Garcia v. City of Wildomar, et al; Case No. CVME2517512 2. The City Council will meet in closed session to hold a conference with its Labor Negotiator regarding represented employees pursuant to Government Code 54957.6. Agency representative: City Manager Chris Mann Employee organization: Teamsters Local 986, General Teamsters, Airline, Aerospace & Allied Employees, Public, Professional, & Medical Employees, Warehousemen, Drivers, Construction, Rock and Sand Affiliated with the International Brotherhood of Teamsters 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 Discussion and determination on whether an absence is excused. FLAG SALUTE CLOSED SESSION REPORT PRESENTATIONS 1. Proclamation: Building & Safety Month 2. Proclamation: Officer Roxann Baca: RSO Explorer Program 3. Proclamation: Animal Friends of the Valleys (AFV) - Nonprofit of the Year 4. Recognition: Lake Elsinore Unified School District - Retirees from Wildomar 5. Other presentations DEPARTMENT REPORTS Police Department Quarterly Update - January - March, 2026. Presented By: Lt. Jeff Reese, Police Department Receive the presentation. Fire Department Quarterly Update - January - March, 2026. Presented By: Chief Dustin Reed, Fire Department Receive the quarterly update. Wildomar Library Quarterly Update - January - March, 2026. Presented By: Sandra Brautigam, Wildomar Library Receive the presentation. PUBLIC COMMENTS This is the time when the City Council receives general public comments regarding any items or matters within the jurisdiction that do not appear on the agenda. Per the Brown Act, City Council members are not allowed to respond to public comments not on the agenda. If you would like to be contacted, please leave your email or contact number on the public comment card. APPROVAL OF THE AGENDA AS PRESENTED REGULAR SESSION The City Council to approve the agenda as it is herein presented, or, if it is the desire of the City Council, the agenda can be reordered, added to, or have items tabled at this time. 1. CONSENT CALENDAR 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. May 13, 2026 Closed Session #1 Riverside County Wildomar City Council 6a026aee592550c6c9214624
May 13, 2026 Order of Business 1 8 1.8 Landscaping and Lighting Maintenance District No. 89-1-Consolidated: Initiating Proceeding for Levy and Collection of Assessments Presented By: Jason Farag , Public Works/ Engineering Department Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, INITIATING PROCEEDINGS FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2026-27 FOR ALL ZONES OF LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT NO. 89-1-CONSOLIDATED OF THE CITY OF WILDOMAR PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 May 13, 2026 Order of Business 1 #8 Riverside County Wildomar City Council 6a026aee592550c6c9214623
May 13, 2026 Order of Business 1 9 1.9 Landscaping and Lighting Maintenance District No. 89-1-Consolidated: Approval of Engineers Report and Intention to Levy Location: Landscape and Lighting Maintenance Zones (Various Locations Citywide) Presented By: Jason Farag , Public Works/ Engineering Department 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING THE ANNUAL ENGINEER’S REPORT REGARDING THE PROPOSED LEVY AND COLLECTION OF ASSESSMENTS FOR ALL ZONES OF LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 89-1-CONSOLIDATED, FISCAL YEAR 2026- 27 2. Adopt a Resolution entitled: RESOLUTION NO. 2026 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR ALL ZONES OF LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 89-1- CONSOLIDATED, FISCAL YEAR 2026-27 May 13, 2026 Order of Business 1 #9 Riverside County Wildomar City Council 6a026aee592550c6c9214622
May 13, 2026 Order of Business 1 7 1.7 Notice of Intent to Hold a Public Hearing of Delinquent Trash Charges for Calendar Year 2025 Presented By: Adam Jantz , Finance Department Provide a Notice of Intent to hold a Public Hearing on June 10th, 2026 at 6:00 pm in the City Council chambers, for placing a levy on parcels with unpaid charges for trash collection services. May 13, 2026 Order of Business 1 #7 Riverside County Wildomar City Council 6a026aee592550c6c921463a
Rancho Santa Margarita
Date Item Type Item Description Info Location County City Meeting Type id topic
May 13, 2026 Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS May 13, 2026 Order of Business 2 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145ca
May 13, 2026 Order of Business 6 1 6.1 DRAFT 2026-2027 ANNUAL ACTION PLAN DETAILING THE PROPOSED USE OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS (Kuta) RECOMMENDATION: 1) Receive staff presentation and report. 2) Council questions of staff. 3) Open Public Hearing. 4) Receive public testimony. 5) Close Public Hearing. 6) Council discussion and deliberation. 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE 2026-2027 ANNUAL ACTION PLAN AND AUTHORIZING SUBMISSION OF THE PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Item No. 6.1 May 13, 2026 Order of Business 6 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145cc
May 13, 2026 Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) ORANGE COUNTY FIRE AUTHORITY (Council Member McGirr) – April 23, 2026 Meeting May 13, 2026 Order of Business 2 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145cb
May 13, 2026 Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles that appear on the public agenda shall be determined to have been read by title and further reading waived. May 13, 2026 Order of Business 5 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c9
May 13, 2026 Order of Business 5 2 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION AND PROCLAMATION (Diaz) RECOMMENDATION: Approve the following: 1) Certificates of Recognition – Student Recognition Program: a) Robinson Elementary School – Abigail Coats and Karter Calma; b) Trabuco Hills High School – Matthew Pettay; 2) Proclamation declaring “National Public Works Week” from May 17- 23, 2026; and 3) Certificate of Commendation to Orange County Sheriff’s Department “2025 Deputy of the Year” recipient, Deputy Jenna Reese. Item No. 5.2 May 13, 2026 Order of Business 5 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c8
May 13, 2026 Order of Business 7 1 7.1 UPDATED CITY OF RANCHO SANTA MARGARITA EMERGENCY OPERATIONS PLAN (Lopez) RECOMMENDATION: 1) Provide input and direction, as necessary; and 2) Direct staff to bring a Resolution to the City Council on June 10, 2026, to adopt the updated Emergency Operations Plan. Item No. 7.1 May 13, 2026 Order of Business 7 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c6
May 13, 2026 Order of Business 3 1 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) ROBINSON ELEMENTARY SCHOOL – ABIGAIL COATS AND KARTER CALMA 2) TRABUCO HILLS HIGH SCHOOL – MATTHEW PETTAY May 13, 2026 Order of Business 3 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c5
May 13, 2026 Order of Business 1 3 1.3 VETERANS MONUMENT UNVEILING AND DEDICATION CEREMONY – SUNDAY, JUNE 14, 2026, AT 7:00 P.M.; FLAG DAY OBSERVANCE AND BURNING CEREMONY TO IMMEDIATELY FOLLOW, LOCATED AT THE CIVIC PLAZA May 13, 2026 Order of Business 1 #3 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c4
May 13, 2026 Order of Business 5 7 5.7 APPROVAL OF PURCHASE ORDERS TO GRANICUS, LLC IN THE AMOUNT OF $37,365.47 FOR AGENDA MANAGEMENT SUBSCRIPTION SERVICES AND MATRIX AUDIO VISUAL DESIGNS IN THE AMOUNT OF $41,231.76 FOR INSTALLATION OF AUDIO-VISUAL EQUIPMENT IN ORDER TO IMPLEMENT SENATE BILL 707 COMPLIANCE REQUIREMENTS (Diaz) RECOMMENDATION: 1) Waive formal competitive bidding requirements and procedures pursuant to the exemptions set forth in Rancho Santa Margarita Municipal Code Sections 3.07.070 (6), (9), and (11) based on the information and findings set forth below in the staff report; and 2) Authorize the City Manager to execute a new annual recurring subscription agreement with Granicus, LLC and approve a Purchase Order to Granicus, LLC in the amount of $37,365.47 for the installation, set up and recurring subscription of agenda management software and related equipment; and 3) Approve a Purchase Order to Matrix Audio Visual Designs in the amount of $41,231.76 for installation and calibration of specialized audio-video equipment and connections. Item No. 5.7 May 13, 2026 Order of Business 5 #7 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c3
May 13, 2026 Order of Business 5 6 5.6 APPROVAL OF A RESOLUTION DESIGNATING AUTHORIZED AGENTS FOR EMERGENCY MANAGEMENT GRANT PROGRAMS AND DISASTER RELIEF APPLICATIONS (Lopez) RECOMMENDATION: Approve and adopt the California Governor’s Office of Emergency Services (CalOES) Designation of Applicant’s Agent Resolution, designating the City Manager, Finance Director, and Assistant to the City Manager as authorized agents when applying for CalOES and/or Federal Emergency Management Agency (FEMA) grants and disaster assistance. Item No. 5.6 May 13, 2026 Order of Business 5 #6 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c2
May 13, 2026 Order of Business 1 2 1.2 FIRE PREPAREDNESS COMMUNITY MEETING – WEDNESDAY, JUNE 10, 2026, FROM 5:00 TO 7:00 P.M., LOCATED AT THE BELL TOWER COMMUNITY CENTER May 13, 2026 Order of Business 1 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c1
May 13, 2026 Order of Business 3 2 3.2 PROCLAMATION – “NATIONAL PUBLIC WORKS WEEK”, MAY 17-23, 2026 May 13, 2026 Order of Business 3 #2 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145c0
May 13, 2026 Order of Business 5 5 5.5 INVESTMENT REPORT FOR THE MONTH OF MARCH 2026 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of March 2026. Item No. 5.5 May 13, 2026 Order of Business 5 #5 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145be
May 13, 2026 Order of Business 1 1 1.1 MEMORIAL DAY HOLIDAY – MONDAY, MAY 25, 2026 – CITY HALL CLOSED May 13, 2026 Order of Business 1 #1 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bd
May 13, 2026 Order of Business 3 3 3.3 CERTIFICATE OF COMMENDATION TO ORANGE COUNTY SHERIFF’S DEPARTMENT “2025 DEPUTY OF THE YEAR” RECIPIENT, DEPUTY JENNA REESE May 13, 2026 Order of Business 3 #3 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bc
May 13, 2026 Order of Business 5 8 5.8 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.8 ITEMS REMOVED FROM THE CONSENT CALENDAR May 13, 2026 Order of Business 5 #8 Orange County Rancho Santa Margarita City Council 6a026ae6592550c6c92145bb