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

Carson
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 LA County Carson City Council Item 19 19. CONSIDER THE CARSON HOUSING AUTHORITY'S ANNUAL REPORT AS REQUIRED BY STATE SENATE BILL 341 (HOUSING AUTHORITY) RECOMMENDED ACTION — 1. RECEIVE and FILE. January 06, 2026 Item #19 695c3f169e79887da0f0ba69
20260106 LA County Carson City Council Item 25 25. CONSIDER A REPORT REGARDING COMPENSATION RANGES CURRENTLY IN EFFECT FOR UNREPRESENTED PART-TIME EMPLOYEES, EFFECTIVE AS OF JANUARY 1, 2025 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. January 06, 2026 Item #25 695c3f169e79887da0f0ba68
20260106 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 1 case(s). January 06, 2026 Item #2 695c3f169e79887da0f0ba6a
20260106 LA County Carson City Council Item 33 33. CONSIDER APPROVAL OF AMENDMENT NO. 2 TO THE CONTRACT SERVICES AGREEMENT WITH ALBERT A. WEBB TO PROVIDE AN INTERIM TRAFFIC ENGINEER TO THE PUBLIC WORKS DEPARTMENT (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Amendment No. 2 to the Contract Services Agreement with Albert A. Webb Associates to provide staff augmentation for an Interim Traffic Engineer, increasing the contract amount by $130,000 and resulting in a total not-to-exceed contract amount of $1,330,000; and, — 2. AUTHORIZE the Mayor to execute the proposed Amendment No. 2, subject to approval as to form by the City Attorney. January 06, 2026 Item #33 695c3f169e79887da0f0ba6b
20260106 LA County Carson City Council Item 27 27. CONSIDER AWARDING A FIVE-YEAR CONTRACT SERVICES AGREEMENT WITH SAMSARA INC. FOR FLEET TELEMETRY AND DIAGNOSTICS SERVICES, FOR THE PUBLIC WORKS DEPARTMENT'S FLEET DIVISION (CITY COUNCIL) RECOMMENDED ACTION — 1. AWARD a Contract Services Agreement with Samsara Inc. for a five-year term in a not-to- exceed amount of $153,900.00 (Exhibit 4); and, — 2. AUTHORIZE the Mayor to execute the Contract Services Agreement with Samsara Inc., subject to approval as to form by the City Attorney. January 06, 2026 Item #27 695c3f169e79887da0f0ba6c
20260106 LA County Carson City Council Item 26 26. CONSIDER APPROVAL OF AMENDMENT NO. 1 TO THE ON-CALL CONTRACT WITH RED WING BRANDS OF AMERICA, INC. FOR AS NEEDED PURCHASE OF UNIFORM SAFETY WORK BOOTS, SHOES, AND ACCESSORIES (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE Amendment No. 1 to the On-Call Contract with Red Wing Brands of America, Inc. for as needed purchase of uniform safety work boots, shoes, and accessories, increasing the contract sum by $125,000 for a total contract sum of $230,000 and extending the term until July 30, 2027; and, — 2. AUTHORIZE the Mayor to execute the amendment after approval as to form by the City Attorney. January 06, 2026 Item #26 695c3f169e79887da0f0ba6d
20260106 LA County Carson City Council Item 32 32. CONSIDER ADOPTION OF RESOLUTION 25-119, APPROVING MEASURE M FUNDING AGREEMENT BETWEEN LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA) AND THE CITY OF CARSON FOR PROJECT NO. 1829: OLYMPICS READY ITS PROJECT #MM5507.24, FTIP #LA9919482 AND CONSIDER ADPOTION OF RESOLUTION 25-125 “A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND AND SPECIAL REVENUE FUNDS" (CITY COUNCIL) RECOMMENDED ACTION — 1. ACCEPT a grant in the amount of $750,000 from the Los Angeles County Metropolitan Transportation Authority; — 2. WAIVE further reading and ADOPT Resolution No. 25-119, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, APPROVING MEASURE M FUNDING AGREEMENT 9200000000M550724 FOR CARSON “OLYMPICS READY” SMART TRANSPORTATION NETWORK PROJECT, LACMTA PROJECT ID#MM5507.24 AND FTIP# LA 9919482" to provide $750,000 to the City of Carson for the Project Approval and Environmental Document (PA/ED) and Plans, Specifications, and Estimates (PS&E) phases of Project No. 1829: Olympics Ready Intelligent Transportation Systems (ITS) (Exhibit No. 2); — 3. AUTHORIZE the Mayor to execute the proposed Funding Agreement between the Los Angeles County Metropolitan Transportation Authority and the City of Carson, subject to approval as to form by the City Attorney; — 4. WAIVE furhter reading and ADOPT Resolution No. 25-125, entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND AND SPECIAL REVENUE FUNDS,” to appropriate $250,000 for the PA/ED and PS&E phases of Project No. 1829 (Exhibit No. 3); and, — 5. AMEND the FY 2025-26 Capital Improvement Program (CIP) to add Project No. 1829: Olympics Ready ITS (Exhibit No. 4). January 06, 2026 Item #32 695c3f169e79887da0f0ba6e
20260106 LA County Carson City Council Item 1 1. PASTOR TONY LOPEZ FROM ALIVE CHURCH January 06, 2026 Item #1 695c3f169e79887da0f0ba6f
20260106 LA County Carson City Council Item 31 31. CONSIDERATION TO ACCEPT THE PROJECT AS COMPLETE, PROJECT 1393-4: CITYWIDE ANNUAL OVERLAY PROGRAM AND PROJECT NO. 1411-4: CITYWIDE ANNUAL CONCRETE REPLACEMENT PROGRAM, MAIN STREET FROM CARSON STREET TO VICTORIA STREET (CITY COUNCIL) RECOMMENDED ACTION — 1. ACCEPT as complete Project No. 1393-4 and 1411-4: Main Street Improvement from Carson Street to Victoria Street; and, — 2. AUTHORIZE staff to file a Notice of Completion. January 06, 2026 Item #31 695c3f169e79887da0f0ba67
20260106 LA County Carson City Council Item 37 37. 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 January 06, 2026 Item #37 695c3f169e79887da0f0ba5b
20260106 LA County Carson City Council Item 29 29. CONSIDER ADOPTION OF RESOLUTION 25-140, APPROVING MEASURE R FUNDING AGREEMENT AMENDMENT NO. 2 BETWEEN LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY AND THE CITY OF CARSON FOR PROJECT NO. 1657: TRAFFIC SIGNAL MODIFICATION AT SIX INTERSECTIONS AT THE FOLLOWING LOCATIONS: FIGUEROA STREET AT VICTORIA STREET; FIGUEROA STREET AT 223RD STREET; FIGUEROA STREET AT 234TH; MAIN STREET AT ALBERTONI STREET; MAIN STREET AT 220TH STREET; MAIN STREET AT VICTORIA STREET; LACMTA PROJECT # MR31241, FTIP # LA9919136 (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 25-140, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, APPROVING AMENDMENT NO. 2 TO THE MEASURE R FUNDING AGREEMENT FOR PROJECT NO. 1657 (LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY PROJECT NO. MR312.41 AND FTIP NO. LA 9919136),” which increases Measure R grant funding for Project No. 1657 by $823,000 (Exhibit No. 5); and, — 2. AUTHORIZE the Mayor to execute the proposed Funding Agreement Amendment No. 2, subject to approval as to form by the City Attorney, for traffic signal modifications at the following six intersections: Figueroa Street at Victoria Street; Figueroa Street at 223rd Street; Figueroa Street at 234th Street; Main Street at Albertoni Street; Main Street at 220th Street; and, Main Street at Victoria Street. January 06, 2026 Item #29 695c3f169e79887da0f0ba4f
20260106 LA County Carson City Council Item 15 15. CONSIDER AN UPDATE ON CITY PROJECTS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. January 06, 2026 Item #15 695c3f169e79887da0f0ba50
20260106 LA County Carson City Council Item 11 11. RECOGNITION FOR CARSON HIGH SCHOOL FLAG FOOTBALL TEAM FOR WINNING THE L.A. CITY SECTION DIVISION I CHAMPIONSHIP January 06, 2026 Item #11 695c3f169e79887da0f0ba51
20260106 LA County Carson City Council Item 10 10. RECOGNITION FOR CARSON HIGH SCHOOL FOOTBALL TEAM FOR THEIR 2025 CIF L.A. CITY SECTION CHAMPIONSHIP January 06, 2026 Item #10 695c3f169e79887da0f0ba52
20260106 LA County Carson City Council Item 9 9. PROCLAMATION RECOGNIZING DR. MARTIN LUTHER KING JR. DAY January 06, 2026 Item #9 695c3f169e79887da0f0ba53
20260106 LA County Carson City Council Item 13 13. CONSIDER MONTHLY INVESTMENT AND CASH REPORT FOR THE CITY OF CARSON, CARSON HOUSING AUTHORITY, CARSON SUCCESSOR AGENCY-MONTH ENDING NOVEMBER 30, 2025(CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE. January 06, 2026 Item #13 695c3f169e79887da0f0ba55
20260106 LA County Carson City Council Item 8 8. REPORT FROM CAPTAIN NORMAN OF CARSON SHERIFF'S STATION PRESENTATIONS (Items 9-11) January 06, 2026 Item #8 695c3f169e79887da0f0ba56
20260106 LA County Carson City Council Item 5 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City of Carson is a party. The title of such litigation is as follows: Dominguez, Charles v. City of Carson (WCAB No. ADJ16543772) January 06, 2026 Item #5 695c3f169e79887da0f0ba57
20260106 LA County Carson City Council Item 36 36. PUBLIC HEARING TO CONSIDER ADOPTION OF AN INTERIM URGENCY ORDINANCE EXTENDING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF CAR WASHES WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY’S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES FOR AN ADDITIONAL TEN MONTHS AND FIFTEEN DAYS (CITY COUNCIL) RECOMMENDED ACTION — 1. OPEN public hearing, TAKE public comments, and CLOSE the public hearing; and — 2. WAIVE further reading and ADOPT Ordinance No. 26-2601U, "AN INTERIM URGENCY ORDINANCE OF THE CITY OF CARSON, CALIFORNIA, EXTENDING URGENCY ORDINANCE NO. 25- 2521U, WHICH INSTITUTED A 45-DAY TEMPORARY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF CAR WASHES WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY'S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES FOR AN ADDITIONAL TEN MONTHS AND FIFTEEN DAYS, AND DECLARING THE URGENCY THEREOF" DISCUSSION (Item 37) January 06, 2026 Item #36 695c3f169e79887da0f0ba58
20260106 LA County Carson City Council Item 22 22. CONSIDER THE INTERIM DEVELOPMENT IMPACT FEE ANNUAL AND FIVE-YEAR REPORT FOR FISCAL YEAR 2024-2025, PURSUANT TO GOVERNMENT CODE SECTION 66006 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE. January 06, 2026 Item #22 695c3f169e79887da0f0ba59
20260106 LA County Carson City Council Item 23 23. CONSIDER (1) ADOPTING RESOLUTION NO. 25-116 AMENDING THE FISCAL YEAR 2025/26 BUDGET AND (2) APPROVING A PUBLIC WORKS CONTRACT WITH DAVE BANG ASSOCIATES, INC., TO PURCHASE AND INSTALL OUTDOOR FITNESS EQUIPMENT AT ANDERSON PARK, CALAS PARK, DOLPHIN PARK, DOMINGUEZ PARK, AND HEMINGWAY PARK, UTILIZING FUNDS PROVIDED BY A LOS ANGELES COUNTY PROPOSITION A MAINTENANCE & SERVICING ALLOCATIONS GRANT (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 25-116, entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, AMENDING THE FISCAL YEAR 2025-26 BUDGET IN THE GENERAL FUND AND SPECIAL REVENUE FUNDS”; — 2. APPROVE the proposed Public Works Agreement between the City of Carson and Dave Bang Associates, Inc. to replace outdoor fitness equipment at Anderson Park, Calas Park, Dolphin Park, Dominguez Park, and Hemingway Park, for a total not-to-exceed amount of $101,892.59 (Exhibit No. 2; “Agreement”); — 3. AUTHORIZE the Mayor to execute the Agreement, subject to approval as to form by the City Attorney; and, — 4. AUTHORIZE the City Manager or designee to submit and execute all documents necessary to secure reimbursement from the Los Angeles County Regional Park and Open Space District (RPOSD) using Proposition A Maintenance and Servicing grant funds. January 06, 2026 Item #23 695c3f169e79887da0f0ba5a
20260106 LA County Carson City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City of Carson is a party. The title of such litigation is as follows: Pulido v. City of Carson, Los Angeles Superior Court Case No. 24STCV14430. January 06, 2026 Item #4 695c3f169e79887da0f0ba5c
20260106 LA County Carson City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the City of Carson is a party. The title of such litigation is as follows: Virginia Garcia, et al. v. City of Carson, et al. Los Angeles County Superior Court Case No. 24CMCV00552. January 06, 2026 Item #6 695c3f169e79887da0f0ba5d
20260106 LA County Carson City Council Item 21 21. CONSIDER ADOPTING RESOLUTION NO. 26-004, AMENDING THE CITY'S UNIFORM COMPREHENSIVE SCHEDULE OF FEES TO ESTABLISH INTERIM RENTAL FEES FOR THE NEW CARSON EVENT CENTER AMPHITHEATER AND COURTYARD (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-004, "A RESOLUTION OF THE CITY OF CARSON CITY COUNCIL APPROVING CARSON EVENT CENTER AMPHITHEATER AND COURTYARD INTERIM FEE SCHEDULE." January 06, 2026 Item #21 695c3f169e79887da0f0ba5e
20260106 LA County Carson City Council Item 34 34. CONSIDER RECORDING A “NOTICE OF EXEMPTION” IN THE OFFICE OF THE LOS ANGELES COUNTY CLERK AND WITH THE STATE CLEARING HOUSE FOR PROJECT NO. 1753 (UNIVERSITY DRIVE REHABILITATION - AVALON BLVD TO WILMINGTON AVE), PURSUANT TO SECTION 15302 OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES (CITY COUNCIL) RECOMMENDED ACTION — 1. MAKE the California Environmental Quality Act finding that the proposed Project No. 1753: University Drive Rehabilitation from Avalon Blvd to Wilmington Ave is categorically exempt pursuant to Section 15302 of the California Environmental Quality Act guidelines; and, — 2. AUTHORIZE staff to record the “Notice of Exemption” (EXHIBIT No. 1) in the office of the Los Angeles County Clerk and with the State Clearing House at the Governor’s Office of Planning and Research for Project No. 1753: University Drive Rehabilitation from Avalon Blvd to Wilmington Ave. January 06, 2026 Item #34 695c3f169e79887da0f0ba60
20260106 LA County Carson City Council Item 20 20. CONSIDER ISSUING THE 10-DAY REPORT PURSUANT TO GOVERNMENT CODE SECTION 65858(d) REGARDING INTERIM URGENCY ORDINANCE NO. 25-2521U, WHICH ESTABLISHED A TEMPORARY 45-DAY MORATORIUM ON THE ESTABLISHMENT OR EXPANSION OF CARWASHES WITHIN CITY LIMITS DURING THE PENDENCY OF THE CITY’S REVIEW AND ADOPTION OF PERMANENT ZONING REGULATIONS FOR SUCH USES WITHIN THE CITY OF CARSON RECOMMENDED ACTION — 1. ISSUE the 10-Day Report on Interim Urgency Ordinance No. 25-2521U (Exhibit No. 1) January 06, 2026 Item #20 695c3f169e79887da0f0ba61
20260106 LA County Carson City Council Item 7 7. CONFERENCE WITH LABOR NEGOTIATOR (CITY COUNCIL) — A closed session will be held, pursuant to Government Code 54957.6, with City Manager, Assistant City Manager, and Human Resources Officer, its negotiators(s), regarding labor negotiations with American Federation of State, County and Municipal Employees (AFSCME Local 809) Part-time. January 06, 2026 Item #7 695c3f169e79887da0f0ba62
20260106 LA County Carson City Council Item 3 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (CITY COUNCIL) — A closed session will be held, pursuant to Government Code Section 54956.9 (d)(4), because the City is considering whether to initiate litigation in 1 potential case. January 06, 2026 Item #3 695c3f169e79887da0f0ba63
20260106 LA County Carson City Council Item 18 18. CONSIDER THE CITY OF CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE AND SERVICES) ANNUAL REPORT AS REQUIRED BY STATE SENATE BILL 165 (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE the Annual Report filed by the chief fiscal officer of the City as the levying local agency for the CFD (Exhibit No. 1). January 06, 2026 Item #18 695c3f169e79887da0f0ba64
20260106 LA County Carson City Council Item 24 24. CONSIDER AWARDING AND APPROVING A CONTRACT SERVICES AGREEMENT WITH MATRIX CONSULTING GROUP, LTD FOR FULL COST ALLOCATION PLAN AND COMPREHENSIVE USER FEE STUDY SERVICES (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the proposed Contract Services Agreement with Matrix Consulting Group, Ltd for full cost allocation plan and comprehensive user fee study services for a five-year term, for a not-to-exceed Contract Sum of $108,000. (Exhibit No. 1; the agreement) — 2. AUTHORIZE the Mayor to execute the Agreement following approval as to form by the City Attorney January 06, 2026 Item #24 695c3f169e79887da0f0ba65
20260106 LA County Carson City Council Item 30 30. CONSIDERATION TO ACCEPT THE PROJECT AS COMPLETE, PROJECT NO. 1787: CITY HALL CARPET REPLACEMENT (CITY COUNCIL) RECOMMENDED ACTION — 1. ACCEPT as complete Project No. 1787: City Hall Carpet Replacement; and, — 2. AUTHORIZE staff to file a Notice of Completion. January 06, 2026 Item #30 695c3f169e79887da0f0ba66
20260106 LA County Carson City Council Item 14 14. CONSIDER ADOPTING RESOLUTION NO. 26-003, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $10,444,011.36, DEMAND CHECK NUMBERS 182395 THROUGH 182861 AND 282 FOR GENERAL DEMAND (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE further reading and ADOPT Resolution No. 26-003, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $10,444,011.36, DEMAND CHECK NUMBERS 182395 THROUGH 182861 AND 282 FOR GENERAL DEMAND". January 06, 2026 Item #14 695c3f169e79887da0f0ba4d
20260106 LA County Carson City Council Item 28 28. CONSIDER APPROVAL OF A PURCHASE ORDER TO PB LOADER OF FRESNO, CA, FOR THE PURCHASE OF ONE NEW 2026 FORD F-550 AERIAL TRUCK FOR THE DEPARTMENT OF PUBLIC WORKS, TREE MAINTENANCE SECTION (CITY COUNCIL) RECOMMENDED ACTION — 1. WAIVE the formal bidding process and authorize the use of cooperative purchasing and a written contract, as permitted under Sections 2611(g) and 2605(b)(1)(ii) of the Carson Municipal Code; and, — 2. AUTHORIZE the issuance of a Purchase Order in the amount of $226,971.98 to PB Loader, for the purchase of one new 2026 Ford F-550 aerial truck (Exhibit No. 1). January 06, 2026 Item #28 695c3f169e79887da0f0ba4e
20260106 LA County Carson City Council Item 16 16. CONSIDER AN UPDATE ON CITY COMMISSIONS (CITY COUNCIL) RECOMMENDED ACTION — 1. RECEIVE and FILE this report. January 06, 2026 Item #16 695c3f169e79887da0f0ba4c
20260106 LA County Carson City Council Item 17 17. CONSIDER APPROVAL OF THE SUCCESSOR AGENCY RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS FY 26-27) FOR THE PERIOD OF JULY 1, 2026 TO JUNE 30, 2027 (CITY COUNCIL) RECOMMENDED ACTION — 1. APPROVE the ROPS FY 26-27 and DIRECT staff to submit the ROPS FY 26-27 with any necessary amendments to the Second District Consolidated Oversight Board and required agencies for approval. January 06, 2026 Item #17 695c3f169e79887da0f0ba4b
Lawndale
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260105 LA County Lawndale City Council Item 8 8. Appropriate Funding for the Public Works and City Hall Facility Needs Project — Recommendation: that the City Council 1.) Authorize the appropriation of funds in the amount of $50,421.29 for the final repairs to the Public Works and City Hall Facility Needs Project; and 2.) Approve the Fourth Amendment with Developers General Contracting, Inc. to increase it by $50,421.29. January 05, 2026 Item #8 695c3f169e79887da0f0b9e4
20260105 LA County Lawndale City Council Item 9 9. Report of Attendance at Meetings January 05, 2026 Item #9 695c3f169e79887da0f0b9e3
20260105 LA County Lawndale City Council Item 10 10. Conference with Legal Counsel – Potential Litigation — The City Council will conduct a closed session pursuant to Government Code Section 54956.9(d)(2), to confer with legal counsel regarding a significant exposure to litigation, the facts and circumstances of which are not known to the potential plaintiff: one (1) case. January 05, 2026 Item #10 695c3f169e79887da0f0b9e2
20260105 LA County Lawndale City Council Item 11 11. 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. January 05, 2026 Item #11 695c3f169e79887da0f0b9e1
20260105 LA County Lawndale City Council Item 4 4. Accounts Payable Register — Recommendation: Staff recommends that City Council adopts Resolution No. CC-2601-001 authorizing the payment of certain claims and demands in the amount of $87,889.90 January 05, 2026 Item #4 695c3f169e79887da0f0b9e0
20260105 LA County Lawndale City Council Item 7 7. Proposed Rate Increases for Solid Waste and Recycling Collection Services — Recommendation: that the City Council approve the attached Proposition 218 Notice of Proposed Solid Waste Rate Increases and Protest Ballot and authorize staff to mail  the Notice and Protest Ballot to all property owners and current solid waste service customers. January 05, 2026 Item #7 695c3f169e79887da0f0b9de
20260105 LA County Lawndale City Council Item 6 6. Review of City Council Ad Hoc Subcommittees and Standing Committees — Recommendation: that the City Council review the current ad hoc subcommittee and standing committee appointments and direct staff on the modification, replacement, or continued appointment of members, if desired. January 05, 2026 Item #6 695c3f169e79887da0f0b9dd
20260105 LA County Lawndale City Council Item 2 2. Los Angeles County Fire Department Update January 05, 2026 Item #2 695c3f169e79887da0f0b9dc
20260105 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. January 05, 2026 Item #3 695c3f169e79887da0f0b9db
20260105 LA County Lawndale City Council Item 1 1. Los Angeles County Sheriff’s Department Update January 05, 2026 Item #1 695c3f169e79887da0f0b9da
Long Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 LA County Long Beach City Council Item 10 10. 26-57327 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend contracts with Cal Interpreting & Translations, of Van Nuys, CA; Effectiff, LLC, of Fort Lauderdale, FL; Interpreters Unlimited, Inc., of San Diego, CA; LanguageArts, LLC, of Chatsworth, CA; Language Network, Inc., of West Hollywood, CA; TLC Interpreting & Translation Services, Inc., of Long Beach, CA; and Translate Express, Inc., of Arcadia, CA, for providing comprehensive language services across departments, to increase the aggregate contract amount by $500,000, for a revised aggregate contract amount not to exceed $1,000,000, and extend the terms of the contracts to September 30, 2027. (Citywide) Office or Department: City Manager Suggested Action: Approve recommendation. 12. 26-57329 Recommendation to authorize City Manager, or designee, to execute all documents necessary for an Amended and Restated Lease No. 26173 between the City of Long Beach and the Long Beach Museum of Art Foundation, a California non-profit corporation, to extend and modify certain terms of the lease; and Authorize City Manager, or designee, to execute all documents necessary for an Amended and Restated Agreement to Manage Art Collection No. 26174 between the City of Long Beach and the Long Beach Museum of Art Foundation, a California non-profit corporation, to extend and modify certain terms of the management agreement. (Citywide) Levine Act: Yes Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. 13. 26-57330 Recommendation to authorize City Manager, or designee, to execute all documents necessary for a new Lease with Adaeze Nwanonenyi, doing business as First Response Healthcare, for the establishment of a medical clinic in the Ronald R. Arias Health Equity Center in City-owned Houghton Park located at 6335 Myrtle Avenue. (District 9) Levine Act: Yes Office or Department: Economic Development and Opportunity; Health and Human Services Suggested Action: Approve recommendation. 14. 26-57333 Recommendation to authorize City Manager, or designee, to execute a donation agreement and all necessary documents with the Long Beach Firefighters Association, of Long Beach, CA, to accept the donation of a 2025 Caterpillar 250 skid steer tractor. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 15. 26-57335 Recommendation to adopt Specifications No. ITB FM-25-638 and award a contract to Beam Global, of San Diego, CA, for the purchase of four portable Beam solar- powered electric vehicle (EV) Autonomous Renewals Chargers (ARC), with related equipment and accessories, in a total amount not to exceed $409,261, inclusive of taxes and fees; and authorize City Manager, or designee, to execute all documents necessary to enter into these contracts, including any necessary subsequent amendments. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 16. 26-57336 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any subsequent amendments, with LDV, Inc., of Burlington, WI, for the purchase of a Ford F59 Command Post Vehicle (CPV), with related equipment and accessories, on the same terms and conditions afforded to the Houston-Galveston Area Council of Governments (HGAC), in a total amount not to exceed $594,137, inclusive of taxes and fees. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 17. 26-57337 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Los Angeles Truck Centers, LLC, dba Velocity Truck Centers, of Whittier, CA, for the purchase of a Compressed Natural Gas (CNG) powered Freightliner 114SD truck with a Manitex crane body, on the same terms and conditions afforded to Sourcewell (Contract No. 034824-DAI), in an amount of $619,043, authorize a 10 percent contingency in the amount of $61,904, for a total contract amount not to exceed $680,947, inclusive of taxes and fees; and Authorize City Manager, or designee, to execute a lease-purchase agreement, and related financing documents with Banc of America Public Capital Corp, of San Francisco, CA, for the financing of a CNG-fueled Freightliner 114SD Truck, payable over a 10-year period at an interest rate to be determined when the agreement is executed. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 18. 26-57338 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with The Pape’ Group, Inc., dba Pape’ Material Handling, Inc., of Eugene, OR, a distributor of Terex USA, LLC., for the purchase and delivery of an all-electric Genie GS-3369 DC Scissor Lift, on the same terms and conditions afforded to Sourcewell, a state of Minnesota local government agency and service cooperative, in an amount of $78,620; and, authorize a 10 percent contingency in the amount of $7,862, to accommodate unforeseen pricing fluctuation, for a total amount not to exceed $86,482, until the Sourcewell contract expires on April 20, 2027, with the option to renew for as long as the Sourcewell contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 19. 26-57339 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 and delivery of one Hyundai 25BC-9U cushion tire forklift and one Hyundai 18BRP-9 single lift reach forklift, on the same terms and conditions afforded to Sourcewell (Contract No. 053024-HCE), in a total amount not to exceed $119,617, including taxes and fees; and authorize a 10 percent contingency of $11,962, to accommodate unforeseen pricing fluctuation, for a total amount not to exceed $131,579. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 20. 26-57340 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Ray Gaskin Service, an authorized distributor of New Way Trucks and Scranton Manufacturing Company, of Fontana, CA, for an electric vehicle (EV) Rizon E18MX truck, with a New Way 8-yard rear loader refuse body, on the same terms and conditions afforded to Sourcewell (Contract No. 110223-NWY), in an amount of $351,233, and authorize a 10 percent contingency in the amount of $35,123, to accommodate unforeseen pricing fluctuation, for a total contract amount not to exceed $386,356, inclusive of taxes and fees. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 21. 26-57341 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with RDO Equipment Co., a distributor of Vermeer Manufacturing Company, of Fargo, ND, for the purchase of a Vermeer CTX100 skid steer, with related equipment and accessories, on the same terms and conditions afforded to Sourcewell (Contract No. 010925-VRM), in an amount not to exceed $73,895, and authorize a 10 percent contingency in the amount of $7,390, to accommodate unforeseen pricing fluctuation, for a total amount not to exceed $81,285, inclusive of taxes and fees. (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 22. 26-57342 Recommendation to adopt Specification No. ITB FM-25-647 and award a contract to Cutting Edge Parts, of Yucaipa, CA, for furnishing and delivering street sweeper brooms, in an annual amount of $300,000, authorize a 10 percent contingency in the amount of $30,000, for a total annual contract amount not to exceed $330,000, for a period of two years, with the option to renew for three additional one-year periods, at the discretion of the City Manager; authorize City Manager, or designee, to execute all documents necessary to enter into the contract, including any necessary subsequent amendments; and Increase appropriations in the Fleet Services Fund Group in the Financial Management Department by $55,000, offset by funds available generated by the revenue collected from user departments through the Fleet Memorandum of Understanding (MOU). (Citywide) Office or Department: Financial Management Suggested Action: Approve recommendation. 23. 26-57327 Recommendation to authorize City Manager, or designee, to execute all documents necessary to enter into a Memorandum of Understanding between the City of Long Beach Department of Health and Human Services and the California Department of Public Health, Sexually Transmitted Disease Control Branch, for a period of up to 5 years upon execution of the MOU. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. 24. 26-57346 Recommendation to receive and file the application of Patrick & Geoff Investments Incorporated, dba Selva, for a premise to premise and person to person transfer of an Alcoholic Beverage Control (ABC) License, at 4137 – 4139 East Anaheim Street. (District 3) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. 25. 26-57343 Recommendation to authorize City Manager, or designee, to execute all documents necessary to amend Contract No. 36458 with Miller Mendel, Inc., of Seattle, WA, for a pre-employment background investigations software system, to increase the annual contract amount by $75,000, for a revised annual contract amount not to exceed $108,708. (Citywide) Levine Act: Yes Office or Department: Police Department Suggested Action: Approve recommendation. 26. 26-57344 Recommendation to authorize City Manager, or designee, to execute a Memorandum of Understanding, and all necessary documents including any subsequent amendments, with the City of Los Angeles Harbor Department, to partner to develop training strategies for the protection of the United States waterways and ports, provide access to a law enforcement marine training facility, and provide law enforcement training opportunities for federal, state, local, rural, tribal, territorial, and other law enforcement agencies, for a three-year period, with an option to renew for an additional three-year period, at the discretion of the City Manager. (Citywide) Office or Department: Police Department Suggested Action: Approve recommendation. 27. 26-57345 Recommendation to authorize City Manager, or designee, to execute an Operational Agreement with the Los Angeles County District Attorney’s Office, to set forth the terms and guidelines for implementation and use of the Electronic Charge Evaluation Request (eCER) portal, for a five-year period, at the discretion of the City Manager. (Citywide) Office or Department: Police Department Suggested Action: Approve recommendation. 28. 26-57347 Recommendation to find that all requirements of the final subdivision map for the construction of a seven-story mixed-use building containing 157 dwelling units, 9,000 square feet of commercial space, and two-level parking garage have been satisfied; approve the final map for Tract No. 74290, at 507 Pacific Avenue; authorize City Manager, or designee, to execute subdivision agreements; and Accept CEQA Notice of Determination, State Clearinghouse Number 2009071006. (District 1) Levine Act: Yes Office or Department: Public Works Suggested Action: Approve recommendation. 29. 26-57348 Recommendation to authorize City Manager, or designee, to accept an easement deed from 1850 Outer RP, LLC, property owner at 1855 Lakewood Boulevard, formerly 1850 Outer Traffic Circle, for the installation of Public Utilities; and Accept CEQA Notice of Exemption CE23-135. (District 4) Levine Act: Yes Office or Department: Public Works Suggested Action: Approve recommendation. 30. 26-57349 Recommendation to adopt resolution authorizing City Manager, or designee, to execute a contract, and any necessary documents including any necessary subsequent amendments, with Granite Telecommunications, LLC, of Quincy, MA, to provide negotiated local and long distance telephone, data communications, and internet services with various internet service providers, on the same terms and conditions afforded to the Region 4 Education Service Center (Contract No. R241103), through Omnia Partners, in a total annual amount not to exceed $1,000,000, until the Region 4 Education Service Center contract expires on April 30, 2028, with the option to renew for as long as the Region 4 Education Service Center contract is in effect, at the discretion of the City Manager. (Citywide) Office or Department: Technology and Innovation Suggested Action: Approve recommendation. HEARING 31. 26-57350 Recommendation to receive supporting documentation into the record, conclude the public hearing, and adopt resolution continuing the Bixby Knolls 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 Bixby Knolls Business Improvement Association for a one- year term. (Districts 5, 8) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. January 06, 2026 Item #10 695c3f169e79887da0f0baa8
20260106 LA County Long Beach City Council Item 11 11. 26-57328 Recommendation to adopt Specifications No. RFP ED-25-596 and award a contract to IKE Smart City, LLC, of West Hollywood, CA, for the design, project management, software development, manufacturing, construction and installation, content management, operations and maintenance, and advertising sales of a digital kiosk network up to 50 kiosks for a period of 10 years, with the option to renew for one additional 10-year 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: Economic Development and Opportunity Suggested Action: Approve recommendation. 38. 26-57352 Recommendation to authorize City Manager, or designee, to execute an agreement, all necessary documents, and any subsequent amendments, including to the award amount or term, with the Medi-Cal Managed Care Plans to accept and expend funding in the amount of $2,140,587, for Community Health Assessment and Community Health Improvement Plan activities for a period of three years, estimated to begin July 1, 2025; and Increase appropriations, contingent upon receipt of the grant award, in the Health Fund Group in the Health and Human Services Department by $2,140,587, or the amount awarded, offset by grant revenues. (Citywide) Office or Department: Health and Human Services Suggested Action: Approve recommendation. ORDINANCE 39. 26-57294 Recommendation to declare ordinance repealing Ordinance No. ORD-24-0027 which amended Chapter 3.62 of the Long Beach Municipal Code Subsections 3.62.030.A, 3.62.030.B, 3.62.030.C, 3.62.050.A, 3.62.050.B, 3.62.050.C, 3.62.140.B, 3.62.140.C, and 3.62.140.D relating to the City’s transactions and use tax to be administered by the California Department of Tax and Fee Administration to effectuate the language from County of Los Angeles Measure “A”, read and adopted as read. Office or Department: City Attorney Suggested Action: Approve recommendation. 40. 26-57331 Recommendation to adopt resolution approving the Annual Report for October 1, 2025, to September 30, 2026, for the Belmont Shore Parking and Business Improvement Area, declaring Council’s intention to levy and collect the annual business assessment, and setting the date of the public hearing on the levy of the proposed assessment for February 3, 2026; and 26-57332 Declare ordinance amending Ordinance No. C-5963, modifying the assessments to be levied with the Belmont Shore Parking and Business Improvement Area, read the first time and laid over to the next regular meeting for final reading. (District 3) Office or Department: Economic Development and Opportunity Suggested Action: Approve recommendation. January 06, 2026 Item #11 695c3f169e79887da0f0baa9
20260106 LA County Long Beach City Council Item 9 9. 26-57364 Recommendation to refer to City Attorney damage claims received between December 8, 2025 and December 29, 2025. Office or Department: City Clerk Suggested Action: Approve recommendation. January 06, 2026 Item #9 695c3f169e79887da0f0baaa
20260106 LA County Long Beach City Council Item 5 5. $1,000 to New Image Emergency Shelter for the Homeless, Inc, in support of their 31st Annual Children’s Christmas Store; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $4,500, to offset transfers to the City Manager Department. Office or Department: Roberto Uranga, Vice Mayor, Seventh District Suggested Action: Approve recommendation. 2. 26-57366 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $1,288, offset by the First Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to provide a contribution to The Queen Mary, for costs related to District One Community District Days; and Decrease appropriations in the General Fund Group in the Citywide Activities Department by $1,288, to offset a transfer to the City Manager Department. Office or Department: Mary Zendejas, Councilwoman, First District Suggested Action: Approve recommendation. 3. 26-57367 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 $60,000, in compliance with the Appeals Board Order for Jill Bowles. Office or Department: City Attorney Suggested Action: Approve recommendation. 4. 26-57368 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 $500,000, less payments previously made in the amount of $175,552.57, in compliance with the Appeals Board Order for Jeffrey Garcia. Office or Department: City Attorney Suggested Action: Approve recommendation. 5. 26-57369 Recommendation to authorize City Attorney to submit Stipulations with Request for Award for approval by the Workers’ Compensation Appeals Board, and if so approved, authority to pay $54,230, in compliance with the Appeals Board Order for David Strohman. Office or Department: City Attorney Suggested Action: Approve recommendation. January 06, 2026 Item #5 695c3f169e79887da0f0baac
20260106 LA County Long Beach City Council Item 4 4. $1,000 to Leadership Long Beach in support of their Martin Luther King Jr. Day of Service event; January 06, 2026 Item #4 695c3f169e79887da0f0baad
20260106 LA County Long Beach City Council Item 6 6. 26-57370 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 $58,000, in compliance with the Appeals Board Order for Regina Willis. Office or Department: City Attorney Suggested Action: Approve recommendation. January 06, 2026 Item #6 695c3f169e79887da0f0baae
20260106 LA County Long Beach City Council Item 7 7. 26-57363 Recommendation to receive and approve Initial Conflict of Interest Code filed, in compliance with State law. Office or Department: City Clerk Suggested Action: Approve recommendation. January 06, 2026 Item #7 695c3f169e79887da0f0baaf
20260106 LA County Long Beach City Council Item 3 3. $1,000 to Long Beach Pride for their LB Pride Board Fundraiser; January 06, 2026 Item #3 695c3f169e79887da0f0bab0
20260106 LA County Long Beach City Council Item 2 2. $500 to Partners of Parks in support of the Thankful Heart Thanksgiving Party; January 06, 2026 Item #2 695c3f169e79887da0f0bab1
20260106 LA County Long Beach City Council Item 1 1. 26-57365 Recommendation to increase appropriations in the General Fund Group in the City Manager Department by $4,500, offset by the Seventh Council District One-Time District Priority Funds, transferred from the Citywide Activities Department, to support the following: 1. $1,000 to the African American Cultural Center of Long Beach for their Annual Kwanzaa Celebration; January 06, 2026 Item #1 695c3f169e79887da0f0bab2
Lynwood
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 LA County Lynwood City Council Order of Business 8 4 8.4 PROJECT ACCEPTANCE FOR THE ANNUAL STREET IMPROVEMENT – PRIORITY 1 – FY 24/25 (CIP NO. 2101|2121|2357|2352|9056.68.142) January 06, 2026 Order of Business 8 #4 695c3f169e79887da0f0ba95
20260106 LA County Lynwood City Council Order of Business 9 9. NEW/OLD BUSINESS RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD ACCEPTING THE AGNES STRIPING PROJECT FY 2024-2025 CIP NO. 2350|2352.68.145 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.” Comments: As part of the City’s Fiscal Year 2025–2026 Capital Improvement Program, funding was allocated for the Street Name Sign Replacement Project to support the replacement and improvement of existing street name signage throughout the city. The proposed street name signs will utilize high-visibility retroreflective sheeting rather than internally illuminated signage. Staff is proposing to award a contract to Walters Wholesale Electric for the purchase of the street name signs. (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 WALTERS WHOLESALE ELECTRIC CO. FOR THE PURCHASE OF NINETY-TWO (92) STREET NAME SIGNS FOR THE STREET NAME REPLACEMENT FY 26 PROJECT (CIP PROJECT NO. 2121|9056.68.172); AUTHORIZING THE MAYOR TO EXECUTE THE AGREEMENT.” Comments: On May 6, 2025, the City of Lynwood awarded a construction contract to Hardy & Harper, Inc. for the Lynwood Annual Street Improvement – priority 1 – FY 24/25, CIP No. 2101|2121|2357|2352|9056.68.142. The project has been completed and is now ready for acceptance by the City Council. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled: “ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD ACCEPTING THE ANNUAL STREET IMPROVEMENT – PRIORITY 1 – FY 24/25 (CIP NO. 2101|2121|2357|2352|9056.68.142) 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.” January 06, 2026 Order of Business #9 695c3f169e79887da0f0ba96
20260106 LA County Lynwood City Council Order of Business 8 8. CONSENT CALENDAR January 06, 2026 Order of Business #8 695c3f169e79887da0f0ba97
20260106 LA County Lynwood City Council Order of Business 8 3 8.3 AWARD OF CONTRACT TO WALTERS WHOLESALE ELECTRIC CO. IN THE AMOUNT OF $68,775.00 FOR THE PURCHASE OF NINETY-TWO (92) STREET NAME SIGNS FOR THE STREET NAME SIGN REPLACEMENT FY 26 PROJECT (CIP PROJECT NO. 2121|9056.68.172) January 06, 2026 Order of Business 8 #3 695c3f169e79887da0f0ba98
20260106 LA County Lynwood City Council Order of Business 9 4 9.4 REVIEW OF BOARD, COMMISSION AND COMMITTEE MEMBERS & ANNUAL BOARDS, COMMISSIONS AND COMMITTEES LOCAL APPOINTMENT LIST January 06, 2026 Order of Business 9 #4 695c3f169e79887da0f0ba9b
20260106 LA County Lynwood City Council Order of Business 9 3 9.3 MAYORAL APPOINTMENTS Comments: Following the completion of its recruitment process, the City Council provided direction to the Gabriel A. Gonzalez, the City’s Interim City Manager, to negotiate an employment agreement with Suja Lowenthal. (CM) Recommendation: Staff recommends considering the appointment of Suja Lowenthal to serve as City Manager and the approval of the Employment Services Agreement with Suja Lowenthal as the City Manager Comments: N/A Recommendation: Staff recommends that the City Council adopt the attached, revised resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD DETERMINING THAT THE VACATION OF A PORTION OF FERNWOOD AVENUE FROM 795 .35 FEET SOUTHEAST OF ALAMEDA STREET TO IMPERIAL HIGHWAY IS IN CONFORMANCE WITH THE ADOPTED GENERAL PLAN OF THE CITY OF LYNWOOD AND ORDERING THE VACATION OF THAT PORTION OF FERNWOOD AVENUE" Comments: Members of the City Council serve on various municipal organizations that require representation of government officers. This participation allows the City to receive beneficial information and resources. Previously, the Mayor has made appointments to the organizations, with approval and ratification of members of the City Council. As a result of the City Council's recent reorganization, the Mayor and Council will review and update the list of appointments accordingly. (CC) Recommendation: Staff recommends that the Mayor and Council review and appoint delegates and alternates for the various organizations and committees, and direct staff to notify said January 06, 2026 Order of Business 9 #3 695c3f169e79887da0f0ba9d
20260106 LA County Lynwood City Council Order of Business 9 2 9.2 INTENT TO VACATE PORTION OF FERNWOOD AVENUE FROM 795.35 FEET SOUTHEAST OF ALAMEDA STREET TO IMPERIAL HIGHWAY – CORRECTION OF EARLIER RESOLUTION DOCUMENT MEASUREMENT REFERENCES AND PARAGRAPH SECTION ADDITIONS January 06, 2026 Order of Business 9 #2 695c3f169e79887da0f0ba9e
20260106 LA County Lynwood City Council Order of Business 10 10. CITY COUNCIL ORAL AND WRITTEN COMMUNICATION January 06, 2026 Order of Business #10 695c3f169e79887da0f0ba9f
20260106 LA County Lynwood City Council Order of Business 11 11. STAFF ORAL COMMENTS organizations on the appointments. Comments: Review of Board and Commission Members – Annual Boards and Commissions Local Appointments List (CC) Recommendation: Staff recommends that the City Council review the list of Board and Commission members. In accordance with the rules outlined below, the City Council may make any adjustments to these Boards and Commissions, as it deems appropriate. City Council Members Reporting on Meetings Attended (Gov. Code Section 53232.3 (D)). January 06, 2026 Order of Business #11 695c3f169e79887da0f0baa0
20260106 LA County Lynwood City Council Order of Business 3 3. ROLL CALL OF COUNCIL MEMBERS January 06, 2026 Order of Business #3 695c3f169e79887da0f0baa1
20260106 LA County Lynwood City Council Order of Business 2 2. CERTIFICATION OF AGENDA POSTING BY CITY CLERK January 06, 2026 Order of Business #2 695c3f169e79887da0f0baa2
20260106 LA County Lynwood City Council Order of Business 1 1. CALL TO ORDER January 06, 2026 Order of Business #1 695c3f169e79887da0f0baa3
20260106 LA County Lynwood City Council Order of Business 5 5. INVOCATION January 06, 2026 Order of Business #5 695c3f169e79887da0f0baa4
20260106 LA County Lynwood City Council Order of Business 4 4. PLEDGE OF ALLEGIANCE January 06, 2026 Order of Business #4 695c3f169e79887da0f0baa5
20260106 LA County Lynwood City Council Order of Business 6 6. PRESENTATIONS/PROCLAMATIONS January 06, 2026 Order of Business #6 695c3f169e79887da0f0baa6
20260106 LA County Lynwood City Council Order of Business 7 7. COUNCIL RECESS TO: January 06, 2026 Order of Business #7 695c3f169e79887da0f0baa7
20260106 LA County Lynwood City Council Order of Business 9 1 9.1 A RESOLUTION OF THE CITY COUNCIL AND THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA APPOINTING SUJA LOWENTHAL AS CITY MANAGER AND APPROVING AN EMPLOYMENT SERVICES AGREEMENT WITH SUJA LOWENTHAL FOR THE POSITION OF CITY MANAGER January 06, 2026 Order of Business 9 #1 695c3f169e79887da0f0ba9c
Pomona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260105 LA County Pomona City Council Item 9 9. Establishing Pomona Development Accelerator Fund It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-05 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, ESTABLISHING THE POMONA DEVELOPMENT ACCELERATOR FUND (“PDAF”) Staff Report Attachment No. 1- Draft Resolution 2025-159 (Establishing Pomona Attachment No. 2 - PDAF Program Guidelines January 05, 2026 Item #9 695c3f169e79887da0f0b9d9
20260105 LA County Pomona City Council Item 8 8. Award of Contract to Estate Design and Construction for Construction of the “Water Facilities - Water Resources Building Site and Street Improvements” Project It is recommended that the City Council take the following actions: 1) Approve the categorical exemption from CEQA pursuant to Sections 15301 and 15302; and, 2) Approve an agreement with Estate Design and Construction (DNC) in the amount of $753,368 with 20% contingency for “Water Facilities - Water Resources Building Site and Street Improvements,” Project No. 528-2590-XXXXX-95089; and, 3) Authorize the City Manager to execute the agreement on behalf of the City and any subsequent documents or amendments subject to approval as to form by the City Attorney. Award to Estate Design Construction Inc_ Attachment No. 1 - Estate Design and Construction_PW Contract 12.08 January 05, 2026 Item #8 695c3f169e79887da0f0b9d8
20260105 LA County Pomona City Council Item 10 10. Public Hearing for the Introduction and First Reading of an Ordinance 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 take the following actions: 1) Open the public hearing and after receiving testimony and public comment, close the public hearing; and 2) Introduce, waive further and give first reading to the following ordinance: ORDINANCE NO. 4363 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING 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 – Draft Ord 4363 Attachment 2 - Public Noticing Attachment 3 – Urgency Ord 4362 Attachment 4 - Draft PC Reso 25-020 Attachment 5 - AB462 Attachment 6 - AB1154 Attachment 7 - SB9 Attachment 8 - SB543 January 05, 2026 Item #10 695c3f169e79887da0f0b9d7
20260105 LA County Pomona City Council City Manager Communications 1 CITY MANAGER COMMUNICATIONS Reports from the City Manager. January 05, 2026 City Manager Communications #1 695c3f169e79887da0f0b9d6
20260105 LA County Pomona City Council Item 6 6. Resolution to Amend the FY 2025-26 Capital Improvement Program (CIP) Budget by Creating a New Project, “Complete Streets Quick-Build - Park Avenue and Orange Grove Avenue,” Project No. 428-2590-XXXXX-68601, Accepting SCAG Grant Funds, Increase Revenue Estimates, and Appropriate $151,671 of SCAG Grant Funds to the Project It is recommended that the City Council take the following actions: 1) Approve Memorandum of Understanding M-015-26 between SCAG and the City of Pomona; and 2) Adopt the following resolution: RESOLUTION NO. 2026-01 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, AMENDING THE FY 2025-26 CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET BY CREATING A NEW CIP PROJECT, “COMPLETE STREETS QUICK-BUILD - PARK AVENUE AND ORANGE GROVE AVENUE,” PROJECT NO. 428-2590-XXXXX-68601, ACCEPTING SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) GRANT FUNDS, INCREASING REVENUE ESTIMATES AND APPROPRIATING $151,671 OF SCAG GRANT FUNDS TO THE PROJECT Staff Report Attachment No. 1 - Resolution 2026-001 Attachment No. 2 - CIP Project Details Sheet Attachment No. 3 - Memorandum of Understanding January 05, 2026 Item #6 695c3f169e79887da0f0b9d5
20260105 LA County Pomona City Council Item 7 7. Amend the Fiscal Year 2025-26 Operating Budget by Appropriating $74,985 from the General Fund Reserves and Award a 6-Month Contract to Westbound Communications to Provide Public Information and Awareness Related to a City-Initiated Ballot Measure It is recommended that the City Council take the following actions: 1) Adopt the following resolution: RESOLUTION NO. 2026-04 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POMONA, CALIFORNIA, TO AMEND THE FISCAL YEAR 2025-26 OPERATING BUDGET BY APPROPRIATING $74,985 FROM THE GENERAL FUND RESERVES FOR PUBLIC INFORMATION AND AWARENESS RELATED TO A CITY-INITIATED BALLOT MEASURE 2) Award a 6-month contract to Westbound Communications to provide public information and awareness related to a City-initiated ballot measure, for an amount not to exceed $74,985, effective January 6, 2026; and 3) Authorize the City Manager to execute the agreement and any related documents and extensions, subject to approval by the City Attorney. Staff Report - Appropriation and Award of Contract to Westbound Comm Attachment No. 1 - Resolution 2026-04 Attachment No. 2_PSA - Westbound Communications_final-c1 January 05, 2026 Item #7 695c3f169e79887da0f0b9d4
20260105 LA County Pomona City Council Item 5 5. Authorization to Extend the Agreement with Merchants Landscape, Inc. for Parks and City Facility Landscaping and Amenity Maintenance Services It is recommended that the City Council take the following actions: 1) Waive the formal bidding procedures pursuant to the provisions of Section 2-995 of the Procurement Ordinance; and 2) Authorize a one-year extension of the agreement with Merchants Landscape, Inc., beyond the original five-year term for parks and facilities landscaping, effective March 1, 2026 through February 28, 2027, in an amount of $1,976,115.05 for the initial one-year extension (a 3.5% increase from current contract) with up to four optional one-year extensions with annual cost adjustments based on the Consumer Price Index; and 3) Authorize the City Manager or designee to execute the agreement with Merchants Landscape, Inc., and any extra work, extensions or amendments thereto, subject to review by the City Attorney. Staff Report - Merchants Extend Attachment No. 1 - Merchants Agreement Extension Amendment Attachment No. 2 - Original Merchants Fully Executed Agreement January 05, 2026 Item #5 695c3f169e79887da0f0b9d3
20260105 LA County Pomona City Council Item 4 4. Authorization to Extend Agreement with MCE Corporation for Medians, Streetside/ROW and Other Landscaping and Amenity Maintenance It is recommended that the City Council take the following actions: 1) Waive the formal bidding procedures pursuant to the provisions of Section 2-995 of the Procurement Ordinance; and 2) Authorize a one-year extension of the agreement with MCE Corporation beyond the original five-year term, for medians, streetside/ROW and other landscaping and amenity maintenance, effective March 1, 2026 through February 28, 2027, at an amount not to exceed $434,231.93 (a 3.5% increase from current contract) with up to four optional one-year extensions with annual cost adjustments based on the Consumer Price Index; and 3) Authorize the City Manager to execute the agreement with MCE Corporation, and any extra work, extensions or amendments thereto, subject to review by the City Attorney. Staff Report - MCE Extend Attachment No. 1 - MCE Agreement Extension Amendment Attachment No. 2 - Original MCE Fully Executed Agreement January 05, 2026 Item #4 695c3f169e79887da0f0b9d2
20260105 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). January 05, 2026 Council Communications #1 695c3f169e79887da0f0b9d1
20260105 LA County Pomona City Council Item 3 3. Approve the Amendment to the Agreement and Award an Additional $68,254 to the Pomona Economic Opportunity Center (PEOC) for FY 2025-2026 LIIIG Grant Deliverables It is recommended that the City Council take the following actions: 1) Approve an amendment to the initial agreement to award additional funding to Pomona Economic Opportunity Center (PEOC) for FY 2025-2026 Local Immigration Integration and Inclusion Grant (LIIIG) deliverables in the amount of $68,254, for a total contract amount not to exceed $166,254; and 2) Authorize the City Manager to execute all contracts, amendments and any other documentation requested for administering grant funds, subject to approval as to form by the City Attorney. PEOC Staff Report LIIIG First Amendment to Agreement - PEOC LIIIG-c1 January 05, 2026 Item #3 695c3f169e79887da0f0b9cf
20260105 LA County Pomona City Council Item 2 2. Award of Professional Consultant Services Agreement for Engineer of Record to DTA Public Finance Inc. It is recommended that the City Council take the following actions: 1) Award a Professional Services Agreement to DTA Public Finance, Inc., dba DTA, to provide Engineer of Record services for a not-to-exceed amount of $55,860 for an initial three-year term, retroactive to November 1, 2025, through October 31, 2028, with the option to renew for up to two (2) additional one-year periods; and 2) Authorize the City Manager, or designee, to execute the agreement with DTA, and any extensions or amendments thereto, subject to review by the City Attorney. Staff Report.docx Attachment No. 1 – Professional Services Agreement with DTA Public January 05, 2026 Item #2 695c3f169e79887da0f0b9ce
Redondo Beach
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 LA County Redondo Beach City Council Order of Business R 1 R.1. CONFERENCE WITH LEGAL COUNSEL AND LABOR NEGOTIATOR - The Closed Session is authorized by the Government Code Sec. 54957.6. AGENCY NEGOTIATOR: Mike Witzansky, City Manager Diane Strickfaden, Director of Human Resources EMPLOYEE ORGANIZATIONS: Redondo Beach Police Officers’ Association January 06, 2026 Order of Business R #1 695c3f169e79887da0f0ba82
20260106 LA County Redondo Beach City Council Order of Business H 7 H.7. APPROVE THE FOURTH AMENDMENT TO THE EMPLOYMENT AGREEMENT BETWEEN THE CITY OF REDONDO BEACH AND CITY MANAGER JOY A. FORD, CITY ATTORNEY January 06, 2026 Order of Business H #7 695c3f169e79887da0f0ba74
20260106 LA County Redondo Beach City Council Order of Business G 1 G.1. For Blue Folder Documents Approved at the City Council Meeting January 06, 2026 Order of Business G #1 695c3f169e79887da0f0ba70
20260106 LA County Redondo Beach City Council Order of Business F 1 F.1. REGULAR MEETING OF THE COMMUNITY FINANCING AUTHORITY STEPHANIE MEYER, FINANCE DIRECTOR January 06, 2026 Order of Business F #1 695c3f169e79887da0f0ba71
20260106 LA County Redondo Beach City Council Order of Business F 2 F.2. PARKING AUTHORITY - REGULAR MEETING - CANCELLED GREG KAPOVICH, WATERFRONT & ECONOMIC DEVELOPMENT DIRECTOR January 06, 2026 Order of Business F #2 695c3f169e79887da0f0ba72
20260106 LA County Redondo Beach City Council Order of Business H 6 H.6. APPROVE THE PURCHASE OF ELECTRIC VEHICLE CHARGING STATIONS FOR THE CITY PUBLIC WORKS YARD FROM CHARGEPOINT, INC. FOR A TOTAL COST OF $81,610 USING CLEAN POWER ALLIANCE GRANT FUNDS ANDREW WINJE, PUBLIC WORKS DIRECTOR January 06, 2026 Order of Business H #6 695c3f169e79887da0f0ba73
20260106 LA County Redondo Beach City Council Order of Business R 2 R.2. CONFERENCE WITH LEGAL COUNSEL - PUBLIC EMPLOYEE PERSONNEL MATTER/EVALUATION - The Closed Session is authorized by the attorney-client privilege, Government Code Section 54957(b). Title: City Manager January 06, 2026 Order of Business R #2 695c3f169e79887da0f0ba81
20260106 LA County Redondo Beach City Council Order of Business N 1 N.1. DISCUSSION AND POSSIBLE ACTION ON DRAFT ZONING AMENDMENTS RELATED TO REVITALIZATION OF THE ARTESIA AND AVIATION BOULEVARDS IN ASSOCIATION WITH THE GENERAL PLAN LAND USE ELEMENT UPDATE AND THE ARTESIA AND AVIATION CORRIDORS AREA PLAN (AACAP) MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR January 06, 2026 Order of Business N #1 695c3f169e79887da0f0ba75
20260106 LA County Redondo Beach City Council Order of Business N 3 N.3. RECEIVE AND FILE A REPORT ON TEEN CENTER ACTIVITIES AND PROGRAMMING ELIZABETH HAUSE, COMMUNITY SERVICES DIRECTOR January 06, 2026 Order of Business N #3 695c3f169e79887da0f0ba76
20260106 LA County Redondo Beach City Council Order of Business H 5 H.5. APPROVE BY 4/5THS VOTE AND TITLE ONLY RESOLUTION NO CC-2601-001, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AUTHORIZING A 2025-2026 FISCAL YEAR BUDGET MODIFICATION APPROPRIATING $650,000 TO THE COMMUNITY DEVELOPMENT DEPARTMENT (CDD) - BUILDING AND SAFETY DIVISION - CONTRACT AND PROFESSIONAL SERVICES (OUTSOURCED PLAN-CHECKS) AND PLAN CHECK REVENUE BUDGETS REFLECTING BUILDING PERMIT FEE REVENUE IN EXCESS OF ANTICIPATED BUDGET TO SUPPORT OUTSOURCED PLAN-CHECK SERVICES MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR January 06, 2026 Order of Business H #5 695c3f169e79887da0f0ba77
20260106 LA County Redondo Beach City Council Order of Business H 4 H.4. PAYROLL DEMANDS CHECKS 30488-30497 IN THE AMOUNT OF $11,870.06, PD. 12/19/25 DIRECT DEPOSIT 304852-305491 IN THE AMOUNT OF $2,757,692.86, PD. 12/19/25 EFT/ACH $9,849.69, PD. 12/11/25 (PP2525) EFT/ACH $465,907.52, PD. 12/15/25 (PP2524) EFT/ACH $470,083.53, PD. 12/29/25 (PP2525) ACCOUNTS PAYABLE DEMANDS CHECKS 122926-123035 IN THE AMOUNT OF $1,879,791.15 EFT CALPERS MEDICAL INSURANCE $569,815.21 DIRECT DEPOSIT 100010067-100010153 IN THE AMOUNT OF $108,371.35, PD.1/2/26 REPLACEMENT DEMAND 122925 STEPHANIE MEYER, FINANCE DIRECTOR January 06, 2026 Order of Business H #4 695c3f169e79887da0f0ba78
20260106 LA County Redondo Beach City Council Order of Business N 2 N.2. DISCUSSION AND POSSIBLE ACTION ON THE GENERAL PLAN LAND USE ELEMENT UPDATE WITH A SPECIFIC FOCUS ON POLICIES RELATED TO HISTORIC PRESERVATION MARC WIENER, COMMUNITY DEVELOPMENT DIRECTOR January 06, 2026 Order of Business N #2 695c3f169e79887da0f0ba79
20260106 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 JANUARY 6, 2026 ELEANOR MANZANO, CITY CLERK January 06, 2026 Order of Business H #1 695c3f169e79887da0f0ba7a
20260106 LA County Redondo Beach City Council Order of Business J 1 J.1. For eComments and Emails Received from the Public January 06, 2026 Order of Business J #1 695c3f169e79887da0f0ba7c
20260106 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 January 06, 2026 Order of Business H #2 695c3f169e79887da0f0ba7d
20260106 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 NEGOTIATORS: Mike Witzansky, City Manager Greg Kapovich, Waterfront & Economic Development Director PROPERTY: 239 & 245 N. Harbor Drive, Redondo Beach, CA 90277 (portions of APN: 7503-029-903) NEGOTIATING PARTIES: Allen Sanford, CA Surf Club UNDER NEGOTIATION: Lease Status, Price, and Terms January 06, 2026 Order of Business R #4 695c3f169e79887da0f0ba7e
20260106 LA County Redondo Beach City Council Order of Business T 1 T.1. ADJOURN IN MEMORY OF ISAAC DEL ROSARIO, FORMER CITY EMPLOYEE (PUBLIC WORKS) January 06, 2026 Order of Business T #1 695c3f169e79887da0f0ba7f
20260106 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: Labono, Greg v. City of Redondo Beach and Does 1-10, Inclusive Case Number: 25TRCV00715 January 06, 2026 Order of Business R #3 695c3f169e79887da0f0ba80
San Fernando
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260105 LA County San Fernando City Council Item 11 11) 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. January 05, 2026 Item #11 695c3f169e79887da0f0b9e7
20260105 LA County San Fernando City Council Item 10 10) CONSIDERATION TO AWARD A CONTRACT TO KIMLEY-HORN AND ASSOCIATES, INC. FOR DESIGN SERVICES FOR THE PACOIMA WASH CONNECTIVITY PROJECT Recommend that the City Council: a. Award a Professional Services Contract to Kimley-Horn and Associates, Inc. (Contract No. 2470) for design services such as High-Intensity Activated Crosswalks at Glenoaks Boulevard and Fifth Street crossings, irrigation, landscaping, fence upgrades, pedestrian lights, benches, and park and bikeway monuments for the Pacoima Wash Connectivity Project, in an amount not-to-exceed $349,440; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute contract and all related documents. January 05, 2026 Item #10 695c3f169e79887da0f0b9e6
20260105 LA County San Fernando City Council Item 14 14) DISCUSSION AND CONSIDERATION REGARDING CONCEPT DESIGN OPTIONS FOR THE DOWNTOWN TRASH ENCLOSURES IMPROVEMENT PROJECT Recommend that the City Council: a. Review three concept design options for the Downtown Trash Enclosures Improvement Project; b. Approve Option No. 1 – Spanish/Mission Revival Style to proceed with final design; and c. Provide direction, as applicable. January 05, 2026 Item #14 695c3f169e79887da0f0b9f4
20260105 LA County San Fernando City Council Item 21 21) DISCUSSION AND CONSIDERATION TO ASSESS THE TURF RESTORATION AND PUBLIC SAFETY CONDITIONS AT SAN FERNANDO RECREATION PARK FOLLOWING INFILTRATION SYSTEM INSTALLATION (2023) This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff direction to conduct an immediate assessment of turf restoration progress and safety hazards, identify corrective measures, including potential removal or mitigation of netting that poses a tripping risk, develop a clear timeline and action plan for restoring healthy grass coverage, and report back to the City Council with findings, options, and recommended next steps to ensure the park meets safety and community-use expectations. January 05, 2026 Item #21 695c3f169e79887da0f0b9fd
20260105 LA County San Fernando City Council Item 20 20) DISCUSSION AND CONSIDERATION TO REVIEW FOOD TRUCK VENDOR EVENTS (“FOODZILLA”) AND THEIR ECONOMIC IMPACT ON NEARBY LOCAL RESTAURANTS This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff direction to summarize and present feedback collected from nearby restaurant owners, analyze economic and operational impacts associated with Foodzilla events, explore potential strategies such as scheduling adjustments, geographic buffers, restaurant participation opportunities, or policy refinements, and return to Council with recommendations that support both community engagement and the sustainability of local brick-and-mortar restaurants. January 05, 2026 Item #20 695c3f169e79887da0f0b9fc
20260105 LA County San Fernando City Council Item 22 22) DISCUSSION AND CONSIDERATION ON THE PROCESS FOR REQUESTING AND HOSTING EVENTS IN THE CITY This item was agendized by Councilmember Mary Mendoza. City Council discussion to provide direction to staff. January 05, 2026 Item #22 695c3f169e79887da0f0b9fb
20260105 LA County San Fernando City Council Item 23 23) DISCUSSION AND CONSIDERATION TO REVIEW DECORATIVE LIGHTING IN THE DOWNTOWN MALL AREA AND ITS IMPACT ON LOCAL BUSINESSES This item was agendized by Councilmember Mary Solorio. City Council discussion to provide staff direction to collect and summarize feedback from Downtown Mall businesses regarding the perceived impact of decorative lighting, evaluate available data related to foot traffic, sales trends, and business activity before and after installation, where feasible, identify qualitative and quantitative indicators of success or areas for improvement, and report back to the City Council with findings and recommendations regarding the continued use, expansion, or refinement of decorative lighting in the Downtown Mall area. STAFF COMMUNICATION INCLUDING COMMISSION UPDATES GENERAL CITY COUNCIL/BOARD MEMBER COMMENTS AND LIAISON UPDATES January 05, 2026 Item #23 695c3f169e79887da0f0b9fa
20260105 LA County San Fernando City Council Item 9 9) CONSIDERATION TO REJECT CONSTRUCTION BIDS FOR THE CALLES VERDES PROJECT, JOB NO. 7605, PLAN NO. P-727 Recommend that the City Council reject all construction bids received for the Calles Verdes Project, Job No. 7605, Plan No. P-727. January 05, 2026 Item #9 695c3f169e79887da0f0b9f9
20260105 LA County San Fernando City Council Item 8 8) CONSIDERATION TO ACCEPT PROJECT COMPLETION AND AUTHORIZE THE RECORDATION OF A NOTICE OF COMPLETION FOR THE BUS SHELTER CONSTRUCTION PROJECT, JOB NO. 7609 Recommend that the City Council: a. Accept the improvements as constructed by R.C. Becker, Inc., and consider the work completed; b. Authorize the issuance and filing of a “Notice of Completion” with the Los Angeles County Office of the Registrar-Recorder/County Clerk; and c. Authorize the release of the five percent retention amount of $18,777.09 after the 35-day lien period from the date the Notice of Completion is recorded. January 05, 2026 Item #8 695c3f169e79887da0f0b9f8
20260105 LA County San Fernando City Council Item 18 18) DISCUSSION AND CONSIDERATION ON HOSTING AN EDUCATIONAL BUSINESS FORUM ON RECENT BUSINESS LAWS AND RELATED TOPICS This item was agendized by Mayor Joel Fajardo. City Council discussion to provide staff with direction regarding the planning and co-sponsorship of an educational business forum, including authorization for use of the City seal, if appropriate. January 05, 2026 Item #18 695c3f169e79887da0f0b9f7
20260105 LA County San Fernando City Council Item 19 19) DISCUSSION AND CONSIDERATION OF THE CELEBRATION DISTRICT CHARTER: MERCHANT- LED GOVERNANCE FRAMEWORK FOR AREA B This item was agendized by Councilmember Mary Solorio. City Council discussion and consideration to introduce the Celebration District Charter to the City Council, initiate a formal review and feedback process, and establish a clear path toward potential implementation in early 2026. January 05, 2026 Item #19 695c3f169e79887da0f0b9f6
20260105 LA County San Fernando City Council Item 6 6) CONSIDERATION TO AUTHORIZE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA OFFICE OF EMERGENCY SERVICES URBAN AREA SECURITY INITIATIVE FOR POLICE DEPARTMENT ACCESS CONTROL IMPROVEMENTS AND PERSONAL PROTECTIVE EQUIPMENT Recommend that the City Council authorize the submittal of a grant application to the California Office of Emergency Services Urban Area Security Initiative for police station access control improvements and personal protective equipment for sworn personnel. January 05, 2026 Item #6 695c3f169e79887da0f0b9f5
20260105 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. January 05, 2026 Item #3 695c3f169e79887da0f0b9e8
20260105 LA County San Fernando City Council Item 15 15) DISCUSSION AND CONSIDERATION TO APPROVE CITY COUNCIL LIAISON ASSIGNMENTS, AD HOC COMMITTEE ASSIGNMENTS, APPOINT A CHAIR AND VICE CHAIR TO THE DISASTER COUNCIL, AND APPOINT A VOTING DELEGATE AND ALTERNATE DELEGATE FOR THE SOUTHERN CALIFORNIA COUNCIL OF GOVERNMENTS 2026 ANNUAL GENERAL ASSEMBLY MEETING Recommend that the City Council: a. Review and approve the City Council Liaison and Ad Hoc Committee Assignments; b. Appoint a Chair and Vice Chair to serve on the Disaster Council to serve until their successors are appointed; and c. Appoint a Voting Delegate and Alternate Delegate to Southern California Council of Governments 2026 Annual General Assembly Meeting. January 05, 2026 Item #15 695c3f169e79887da0f0b9f3
20260105 LA County San Fernando City Council Item 7 7) CONSIDERATION TO APPROVE A MEMORANDUM OF UNDERSTANDING WITH WITH CALIFORNIA STATE UNIVERSITY, NORTHRIDGE TO PROVIDE VOLUNTEER INCOME TAX ASSISTANCE SERVICES AND FINANCIAL LITERACY WORKSHOPS Recommend that the City Council: a. Approve a Memorandum of Understanding with the University Corporation at California State University, Northridge (Contract No. 2473), to provide Volunteer Income Tax Assistance services and Financial Literacy Workshops at Las Palmas Park for a period of five years; and b. Authorize the City Manager, or designee, to make non-substantive changes and execute all related documents. January 05, 2026 Item #7 695c3f169e79887da0f0b9f2
20260105 LA County San Fernando City Council Presentation B B) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) - ANTICIPATED LITIGATION One (1) matter January 05, 2026 Presentation #B 695c3f169e79887da0f0b9f1
20260105 LA County San Fernando City Council Item 5 5) CONSIDERATION TO ADOPT A RESOLUTION ACCEPTING A CONDITIONAL CALHOME GRANT AWARD FROM THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND AUTHORIZE RELATED AGREEMENTS Recommend that the City Council: a. Adopt Resolution No. 8425 accepting a conditional award of $5,000,000 in CalHome grant funds from the California Department of Housing and Community Development under the 2024 Homeownership Super Notice of Funding Availability, CalHome Program, Round 2; and b. Authorize the City Manager, or designee, to execute the Standard Agreement and any subsequent amendments or modifications thereto, as well as any other documents required by HCD for participation in the CalHome Program. January 05, 2026 Item #5 695c3f169e79887da0f0b9f0
20260105 LA County San Fernando City Council Item 17 17) DISCUSSION AND CONSIDERATION REGARDING THE REQUEST TO AGENDIZE AN ITEM FOR CITY COUNCIL DISCUSSION/CONSIDERATION FORM This item was agendized by Vice Mayor Victoria Garcia. City Council discussion and consideration to add a section on the Request to Agendize an Item for City Council Discussion/Consideration Form that delineates which City Council priority the item falls under and which budget item the item falls under. January 05, 2026 Item #17 695c3f169e79887da0f0b9ef
20260105 LA County San Fernando City Council Item 16 16) DISCUSSION AND CONSIDERATION REGARDING HUMAN TRAFFICKING AWARENESS AND PREVENTION EVENT FOR THE CITY OF SAN FERNANDO This item was agendized by Vice Mayor Victoria Garcia. City Council discussion and consideration to approve a co-sponsorship of a human trafficking awareness and prevention presentation on January 29, 2026, with a possible follow-up date, for our community, including an emphasis on how to protect children, especially with online safety, that will be hosted by ZOE International. This co-sponsorship would allow us to use Council Chambers for the presentation, allow our Police Department to participate more robustly, and allow the City to promote the event. January 05, 2026 Item #16 695c3f169e79887da0f0b9ee
20260105 LA County San Fernando City Council Item 4 4) CONSIDERATION TO APPROVE RELEASE OF A REQUEST FOR PROPOSALS FOR SOLID WASTE MANAGEMENT CONSULTING SERVICES It is recommended that the City Council approve the release of a Request for Proposals for Solid Waste Management Consulting Services to evaluate the current franchise agreement, prepare and administer an RFP process for Solid Waste Management services, and support contract negotiations for the selected contractor. January 05, 2026 Item #4 695c3f169e79887da0f0b9ed
20260105 LA County San Fernando City Council Presentation A A) CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(2) AND 54956.9(E)(1) - ANTICIPATED LITIGATION One (1) matter January 05, 2026 Presentation #A 695c3f169e79887da0f0b9ec
20260105 LA County San Fernando City Council Item 12 12) CONSIDERATION TO APPROVE CO-SPONSORSHIP AND USE OF THE CITY SEAL FOR TOGETHER WE THRIVE FOOD DISTRIBUTION EVENTS Recommend that the City Council: a. Approve Co-Sponsorship of weekly food distribution events hosted by Together We Thrive to support food security and community well-being through the San Fernando Together Initiative; and b. Approve the use of the City seal on print material and social media pursuant to City Council Ordinance No. 1724. PUBLIC HEARING January 05, 2026 Item #12 695c3f169e79887da0f0b9eb
20260105 LA County San Fernando City Council Item 13 13) A PUBLIC HEARING TO CONSIDER APPROVING INTRODUCTION FOR FIRST READING OF AN ORDINANCE AMENDING CHAPTER 90 (TRAFFIC AND VEHICLES) OF THE SAN FERNANDO MUNICIPAL CODE TO MODIFY PARKING RESTRICTIONS OF CERTAIN VEHICLES INCLUDING FOR USE AS HUMAN HABITATIONS Recommend that the City Council: a. Conduct a Public Hearing; and b. Pending public testimony, approve introduction for first reading, Ordinance No. 1738 in title only, and waive further reading of “An Ordinance of the City Council of the City of San Fernando, California, Amending Chapter 90 (Traffic And Vehicles) of the San Fernando Municipal to Modify Parking Restrictions of Campers, Recreational Vehicles, Utility Trailers, and Other Vehicles Including Those Used for Human Habitation.” ADMINISTRATIVE REPORTS January 05, 2026 Item #13 695c3f169e79887da0f0b9ea
Temple City
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 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 January 06, 2026 Order of Business 13 #G 695c3f169e79887da0f0ba8d
20260106 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 January 06, 2026 Order of Business 13 #F 695c3f169e79887da0f0ba8c
20260106 LA County Temple City City Council Order of Business 13 B B. AUDIT STANDING COMMITTEE (Councilmember Yu and Councilmember Chavez) - Formed 7/15/2014 January 06, 2026 Order of Business 13 #B 695c3f169e79887da0f0ba8b
20260106 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 January 06, 2026 Order of Business 13 #C 695c3f169e79887da0f0ba8a
20260106 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 January 06, 2026 Order of Business 13 #A 695c3f169e79887da0f0ba89
20260106 LA County Temple City City Council Order of Business 14 A A. COUNCILMEMBER CHAVEZ January 06, 2026 Order of Business 14 #A 695c3f169e79887da0f0ba88
20260106 LA County Temple City City Council Order of Business 8 A A. PUBLIC HEARING RESCHEDULING FOR ORDINANCE NO. 25-1086 The City Council is requested to review, receive and file the rescheduling of the City Council public hearing for Ordinance No. 25-1086 from January 6, 2026, to January 20, 2026. Presenter: City Manager Recommendation: Receive and file the rescheduled Public Hearing Notice. January 06, 2026 Order of Business 8 #A 695c3f169e79887da0f0ba87
20260106 LA County Temple City City Council Order of Business 14 B B. COUNCILMEMBER CHEN January 06, 2026 Order of Business 14 #B 695c3f169e79887da0f0ba86
20260106 LA County Temple City City Council Order of Business 14 C C. COUNCILMEMBER YU January 06, 2026 Order of Business 14 #C 695c3f169e79887da0f0ba85
20260106 LA County Temple City City Council Order of Business 14 D D. MAYOR PRO TEM MAN January 06, 2026 Order of Business 14 #D 695c3f169e79887da0f0ba84
20260106 LA County Temple City City Council Order of Business 14 E E. MAYOR STERNQUIST January 06, 2026 Order of Business 14 #E 695c3f169e79887da0f0ba83
20260106 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 January 06, 2026 Order of Business 13 #E 695c3f169e79887da0f0ba8e
20260106 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 January 06, 2026 Order of Business 13 #D 695c3f169e79887da0f0ba8f
20260106 LA County Temple City City Council Order of Business 7 C C. ADOPTION OF RESOLUTION NO. 26-5852 APPROVING PAYMENT OF BILLS FOR FISCAL YEAR 2025-26 The City Council is requested to adopt Resolution No. 26-5852 authorizing the payment of bills for fiscal year 2025-26. Recommendation: Adopt Resolution No. 26-5852 authorizing the payment of bills for fiscal year 2025-26. January 06, 2026 Order of Business 7 #C 695c3f169e79887da0f0ba90
20260106 LA County Temple City City Council Order of Business 5 A A. Holiday Decorating Contest Winners January 06, 2026 Order of Business 5 #A 695c3f169e79887da0f0ba91
20260106 LA County Temple City City Council Order of Business 13 H H. ARGUMENT IN FAVOR OF THE TRANSACTIONS AND USE (SALES) TAX MEASURE AD HOC COMMITTEE (Mayor Sternquist and Councilmember Yu) - Formed 11/18/25 January 06, 2026 Order of Business 13 #H 695c3f169e79887da0f0ba92
20260106 LA County Temple City City Council Order of Business 7 B B. VISA CARD REPORT The City Council is requested to receive and file the Visa Card Report. Recommendation: Receive and file. January 06, 2026 Order of Business 7 #B 695c3f169e79887da0f0ba93
West Covina
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 LA County West Covina City Council Item 5 5) CONSIDERATION OF CITY POLICY REGARDING INSTALLATION OF PRIVATELY OWNED SURVEILLANCE CAMERAS IN PUBLIC RIGHT-OF-WAY It is recommended that the City Council provide direction. January 06, 2026 Item #5 695c3f169e79887da0f0ba4a
20260106 LA County West Covina City Council Item 4 4) CONSIDERATION OF THE FOURTH QUARTER FINANCIAL REPORT AND BUDGET AMENDMENT FOR FISCAL YEAR 2024-25 It is recommended that the City Council take the following actions: 1. Receive and file the Fourth Quarter Financial Report for Fiscal Year 2024-25; and 2. Adopt the following resolution: RESOLUTION No. 2026-04 OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING A BUDGET AMENDMENT FOR THE FISCAL YEAR COMMENCING JULY 1, 2024 AND ENDING JUNE 30, 2025 (BA 2025-23) END OF CONSENT CALENDAR DEPARTMENTAL REGULAR MATTERS COMMUNITY DEVELOPMENT January 06, 2026 Item #4 695c3f169e79887da0f0ba49
20260106 LA County West Covina City Council Item 1 1) CONSIDERATION OF AN ORDINANCE TO ADOPT BY REFERENCE THE 2026 LOS ANGELES COUNTY BUILDING, ELECTRICAL, PLUMBING, MECHANICAL, RESIDENTIAL, AND EXISTING BUILDING CODES, WHICH ADOPT BY REFERENCE THE 2025 CALIFORNIA BUILDING, ELECTRICAL, PLUMBING, MECHANICAL, RESIDENTIAL, AND EXISTING BUILDING CODES, WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS THERETO AND RESOLUTION MAKING FINDINGS REGARDING THE NEED FOR MODIFICATIONS TO THE PROVISIONS OF THE 2025 CALIFORNIA CODES It is recommended that the City Council: 1. Adopt the following resolution: RESOLUTION NO. 2026-03 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, MAKING FINDINGS REGARDING THE NEED FOR MODIFICATIONS TO PROVISIONS OF THE 2025 CALIFORNIA BUILDING STANDARDS CODE DUE TO LOCAL CLIMATIC, GEOLOGICAL OR TOPOGRAPHICAL CONDITIONS 2. Introduce the following ordinance: ORDINANCE NO. 2536 -  AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING CHAPTERS 7 AND 9 OF THE WEST COVINA MUNICIPAL CODE TO ADOPT 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), AND EXISTING BUILDING CODE (TITLE 33), WHICH ADOPT BY REFERENCE THE 2025 CALIFORNIA BUILDING CODE, ELECTRICAL CODE, PLUMBING CODE, MECHANICAL CODE, RESIDENTIAL CODE, AND EXISTING BUILDING CODE, WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS THERETO 3. Schedule a public hearing on January 20, 2026, to consider the adoption of Ordinance No. 2536. January 06, 2026 Item #1 695c3f169e79887da0f0ba48
20260106 LA County West Covina City Council Item 3 3) CONSIDERATION OF AMENDING PURCHASING THRESHOLDS It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-01 - A RESOLUTION OF THE CITY COUINCIL OF THE CITY OF WEST COVINA, CALIFORNIA, AMENDING PROCUREMENT THRESHOLDS AND APPROVAL REQUIREMENTS FOR THE SALE, EXCHANGE, AND DISPOSAL OF SURPLUS EQUIPMENT IN ACCORDANCE WITH SECTIONS 2-328 AND 2-336 OF DIVISION 2 OF ARTICLE VII OF CHAPTER 2 OF THE WEST COVINA MUNICIPAL CODE January 06, 2026 Item #3 695c3f169e79887da0f0ba47
20260106 LA County West Covina City Council Item 2 2) CONSIDERATION OF A MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY AND THE WEST COVINA POLICE SUPPORT SERVICES ASSOCIATION (WCPSSA) It is recommended that the City Council adopt the following resolution: RESOLUTION NO. 2026-02 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WEST COVINA AND CITY OF WEST COVINA POLICE SUPPORT SERVICES ASSOCIATION FOR THE PERIOD OF JULY 1, 2024 THROUGH JUNE 30, 2028 January 06, 2026 Item #2 695c3f169e79887da0f0ba46
20260106 LA County West Covina City Council Presentations 1 PRESENTATIONS Presentation by the Fire Department Celebrating the Department's 75th Anniversary CITY MANAGER'S REPORT City Manager's report on current City projects. January 06, 2026 Presentations #1 695c3f169e79887da0f0ba45
Lake Forest
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 Orange County Lake Forest City Council Item 8 8. STRATEGIC PLAN QUARTERLY UPDATE RECOMMENDED ACTION: Receive and file. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: January 06, 2026 Item #8 695c3f169e79887da0f0b9fe
20260106 Orange County Lake Forest City Council Item 7 7. ANNUAL REVIEW OF CITY COUNCIL POLICIES RECOMMENDED ACTION: Exercise discretion in re-affirming and/or revising City Council Policies. January 06, 2026 Item #7 695c3f169e79887da0f0b9ff
20260106 Orange County Lake Forest City Council Item 6 6. ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: 1. Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) pursuant to Public Resources Code § 21080.17. 2. Introduce for first reading an ordinance entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING § 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17." January 06, 2026 Item #6 695c3f169e79887da0f0ba00
20260106 Orange County Lake Forest City Council Item 5 5. REPLACEMENT OF EXTREME NETWORKS SWITCHING INFRASTRUCTURE RECOMMENDED ACTION: 1) Approve the Quotation with Abtech Technologies for the purchase of Cisco Meraki network switches. 2) Authorize the City Manager to execute quote ABTQ19467-02 with Abtech Technologies in the amount of $173,994.45, substantially in the form attached. January 06, 2026 Item #5 695c3f169e79887da0f0ba02
20260106 Orange County Lake Forest City Council Item 1 1. INSTALLATION OF MAYOR FOR 2026 RECOMMENDED ACTION: Hold the ceremonial oath of office. January 06, 2026 Item #1 695c3f169e79887da0f0ba03
20260106 Orange County Lake Forest City Council Item 2 2. COMMENTS BY INCOMING MAYOR RECOMMENDED ACTION: Extend the opportunity to Mayor Pequeño to present comments. January 06, 2026 Item #2 695c3f169e79887da0f0ba04
20260106 Orange County Lake Forest City Council Item 3 3. 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. January 06, 2026 Item #3 695c3f169e79887da0f0ba05
Corona
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260107 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission January 07, 2026 Order of Business 11 #2 695c3f169e79887da0f0bad8
20260107 Riverside County Corona City Council Order of Business 9 3 9.3 NONCONFORMING USES IN DOWNTOWN CORONA That the City Council provide direction to staff on next steps and community engagement related to nonconforming uses in the Downtown Specific Plan boundaries. January 07, 2026 Order of Business 9 #3 695c3f169e79887da0f0bae2
20260107 Riverside County Corona City Council Order of Business 14 4 14.4 REAPPOINTMENT TO THE NORTHWEST MOSQUITO AND VECTOR CONTROL BOARD OF TRUSTEES That the City Council approve the appointment of Nancy Jimenez Hernandez to the Northwest Mosquito and Vector Control Board of Trustees. January 07, 2026 Order of Business 14 #4 695c3f169e79887da0f0bae1
20260107 Riverside County Corona City Council Order of Business 9 2 9.2 FIRST AMENDMENT TO THE PROFESSONAL SERVICES AGREEMENT WITH SVA ARCHITECTS AND BUDGET APPROPRIATION FOR THE NORTH MALL ARCHITECTURAL SERVICES That the City Council: Pursue the Surplus Land Act exemption for a mixed use project of at least 300 housing units with 25% of units affordable. a. Approve the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 for Architectural Services for the North Mall Development. b. Authorize the City Manager, or his designee, to execute the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 including any non-substantive extensions, change order, and amendments to 10% of the agreement amount, as authorized in Corona Municipal Code Section 3.08.070(I). c. Authorize the City Manager, or his designee, to issue a change order to the on-call purchase order with SVA Architects (B260001) for a total purchase order amount of $1,482,150. d. Authorize an appropriation in the amount of $982,150 from Measure X Fund 120 to the North Corona Mall Acquisition/Improvements, Operating and Maintenance Project No.78390. e. January 07, 2026 Order of Business 9 #2 695c3f169e79887da0f0bae0
20260107 Riverside County Corona City Council Order of Business 9 1 9.1 PRESENTATION ABOUT THE CITY’S UPDATED CALPERS UNFUNDED LIABILITIES AND APPROVAL OF THE FISCAL YEAR 2026 PENSION STABILIZATION TRUST CONTRIBUTION That the City Council: Acting as the Pension Stabilization Trust Board, receive the presentation about the updated pension liabilities and Pension Stabilization Trust. a. Approve a Fiscal Year 2026 Pension Stabilization Trust contribution of $2,300,000 ($2.0 million from the Measure X Fund 120 and $0.3 million from the General Fund 110). b. January 07, 2026 Order of Business 9 #1 695c3f169e79887da0f0badf
20260107 Riverside County Corona City Council Order of Business 14 2 14.2 APPOINTMENTS TO REGIONAL BOARDS AND COMMISSIONS January 07, 2026 Order of Business 14 #2 695c3f169e79887da0f0bade
20260107 Riverside County Corona City Council Order of Business 14 3 14.3 RESOLUTION APPROVING THE CITY COUNCIL MEETING SCHEDULE FOR CALENDAR YEAR 2026 That the City Council adopt Resolution No. 2026-001, approving the City Council meeting schedule for calendar year 2026. January 07, 2026 Order of Business 14 #3 695c3f169e79887da0f0badd
20260107 Riverside County Corona City Council Order of Business 14 1 14.1 CITY COUNCIL APPOINTMENT OF SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) GENERAL ASSEMBLY DELEGATE AND ALTERNATE FOR THE MEETING OF MAY 7 - 8, 2026 January 07, 2026 Order of Business 14 #1 695c3f169e79887da0f0badc
20260107 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission January 07, 2026 Order of Business 11 #3 695c3f169e79887da0f0badb
20260107 Riverside County Corona City Council Order of Business 15 7 15.7 CMC AMENDMENT PROHIBITING THE COMMERCIAL SALE OF KRATOM (STAFF) TBD January 07, 2026 Order of Business 15 #7 695c3f169e79887da0f0bada
20260107 Riverside County Corona City Council Order of Business 15 6 15.6 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) MARCH/APRIL January 07, 2026 Order of Business 15 #6 695c3f169e79887da0f0bad9
20260107 Riverside County Corona City Council Order of Business 15 4 15.4 PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #4 695c3f169e79887da0f0bad7
20260107 Riverside County Corona City Council Order of Business 15 5 15.5 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #5 695c3f169e79887da0f0bad6
20260107 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees January 07, 2026 Order of Business 11 #1 695c3f169e79887da0f0bad5
20260107 Riverside County Corona City Council Order of Business 15 1 15.1 CITY PARK FINAL DESIGN (STAFF) JANUARY 21, 2026 January 07, 2026 Order of Business 15 #1 695c3f169e79887da0f0bad4
20260107 Riverside County Corona City Council Order of Business 6 9 6.9 ADOPTION OF THE 2026 LEGISLATIVE PLATFORM AND FINANCIAL PRIORITIES That the City Council adopt the 2026 Legislative Platform and Financial Priorities, as previously presented at the December 3, 2025, City Council meeting. January 07, 2026 Order of Business 6 #9 695c3f169e79887da0f0bad3
20260107 Riverside County Corona City Council Order of Business 6 8 6.8 AUTHORIZE PURCHASE OF 1 PIERCE FIRE ENGINE (PUMPER) FROM SOUTH COAST FIRE EQUIPMENT VIA SOURCEWELL CO-OP Authorize the purchase of one (1) new vehicle from South Coast Fire Equipment for the Fire Department in the amount of $1,453,033. a. Authorize the City Manager, or his designee, to issue a purchase order to South Coast Fire Equipment in the amount of $1,453,033, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized by Corona Municipal Code 3.08.080(J), which is equivalent to 10% or $145,303. b. Authorize an appropriation in the amount of $1,598,337 from the Fleet Replacement Fund 684 to the Vehicle Procurement-Fire Operating and Maintenance Project No. 68342. c. January 07, 2026 Order of Business 6 #8 695c3f169e79887da0f0bad2
20260107 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM COUNCIL MEMBER TONY DADDARIO ON THE WESTERN RIVERSIDE COUNTY REGIONAL CONSERVATION AUTHORITY (RCA) MEETING OF JANUARY 5, 2026 11.4.b UPDATE FROM COUNCIL MEMBER TOM RICHINS ON THE RIVERSIDE COUNTY HABITAT CONSERVATION AGENCY (RCHCA) MEETING OF DECEMBER 11, 2025 11.4.c UPDATE FROM COUNCIL MEMBER JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF DECEMBER 18, 2025 11.4.d UPDATE FROM VICE MAYOR WES SPEAKE ON THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) JOINT POLICY MEETING OF DECEMBER 4, 2025 11.4.e UPDATE FROM VICE MAYOR WES SPEAKE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) MEETING OF DECEMBER 10, 2025 January 07, 2026 Order of Business 11 #4 695c3f169e79887da0f0bad1
20260107 Riverside County Corona City Council Order of Business 15 2 15.2 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) JANUARY 21, 2026 January 07, 2026 Order of Business 15 #2 695c3f169e79887da0f0bad0
20260107 Riverside County Corona City Council Order of Business 15 3 15.3 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #3 695c3f169e79887da0f0bacf
20260107 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3423, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Revisions to Corona Municipal Code Sections 12.24.030, 12.24.040, and 12.24.060 regarding prohibited conduct in Parks and Recreation areas January 07, 2026 Order of Business 6 #3 695c3f169e79887da0f0bae5
20260107 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 January 07, 2026 Order of Business 1 #1 695c3f169e79887da0f0bae3
20260107 Riverside County Corona City Council Order of Business 6 6 6.6 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR OCTOBER 2025 That the City Council receive and file the monthly investment portfolio report for October 2025. January 07, 2026 Order of Business 6 #6 695c3f169e79887da0f0baea
20260107 Riverside County Corona City Council Order of Business 6 7 6.7 CONSTRUCTION CONTRACT WITH COPP CONTRACTING, INC. FOR THE SIDEWALK GAP CLOSURE AT EAST CHASE DRIVE AND SMITH AVENUE That the City Council: Adopt Plans and Specifications for the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14, Notice Inviting Bids NIB 26-014AT. a. Award Notice Inviting Bids 26-014AT to Copp Contracting, Inc., the lowest responsive, responsible bidder, for the total bid amount of $570,464, and waive any and all minor irregularities in the bidding document as submitted by said bidder. b. Approve the construction contract with Copp Contracting, Inc. for the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14, in the amount of $570,464. c. Authorize the City Manager, or his designee, to execute the construction contract with Copp Contracting, Inc., in the amount of $570,464, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10%, which is equivalent to $57,046 as authorized by Corona Municipal Code 3.08.050 (H). d. Authorize the City Manager, or his designee, to issue a purchase order to Copp Contracting, Inc., in the amount of $570,464. e. Authorize a budgetary transfer in the amount of $377,015 from the Citywide ADA and f. Sidewalk Improvements, Capital Improvement Project No. ST-2025-05 to the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14 within the Measure X Fund 120 to cover the increase in construction cost due to inflation and the addition of streetlights to the Project. January 07, 2026 Order of Business 6 #7 695c3f169e79887da0f0bae9
20260107 Riverside County Corona City Council Order of Business 6 5 6.5 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR OCTOBER 2025 That the City Council receive and file the monthly fiscal report for October 2025. January 07, 2026 Order of Business 6 #5 695c3f169e79887da0f0bae8
20260107 Riverside County Corona City Council Order of Business 6 4 6.4 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3424, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Amending Title 9 (Public Peace, Morals And Welfare) of the Corona Municipal Code to add new Section 9.23 Downtown Entertainment Zone, establishing a SB 969 Entertainment Zone designation to The Hub. commercial center January 07, 2026 Order of Business 6 #4 695c3f169e79887da0f0bae7
Moreno Valley
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) January 06, 2026 Order of Business L #8 695c3f169e79887da0f0ba17
20260106 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING, SECOND READING, AND ADOPTION OF COUNTY ORDINANCE NUMBER 1004 REGARDING REGULATING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS (ORD. NO. 1036) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Public Hearing, Second Reading, and Adoption of County Ordinance Number 1004 regarding regulating the sale and distribution of Kratom (Ord. No. 1036) Recommendation(s) That the City Council: 1. CONDUCT a Public Hearing to receive public input on the proposed Ordinance adopting Riverside County Ordinance No. 1004 regarding regulating the sale and distribution of Kratom products: and 2. CONDUCT a second reading by title only and adopt Ordinance No. 1036 amending Title 11 of the City of Moreno Valley Municipal Code, adding Chapter 11.98, adopting by reference Riverside County Ordinance No. 1004. January 06, 2026 Order of Business J #1 695c3f169e79887da0f0ba0a
20260106 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) January 06, 2026 Order of Business L #5 695c3f169e79887da0f0ba06
20260106 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) January 06, 2026 Order of Business L #4 695c3f169e79887da0f0ba07
20260106 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) January 06, 2026 Order of Business L #6 695c3f169e79887da0f0ba08
20260106 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force January 06, 2026 Order of Business L #7 695c3f169e79887da0f0ba09
20260106 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) January 06, 2026 Order of Business L #3 695c3f169e79887da0f0ba0b
20260106 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) January 06, 2026 Order of Business L #2 695c3f169e79887da0f0ba0c
20260106 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) January 06, 2026 Order of Business L #1 695c3f169e79887da0f0ba0d
20260106 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ANNUAL APPOINTMENTS TO COUNCIL ADVISORY COMMISSIONS/BOARDS, SUBCOMMITTEES AND REGIONAL INTER-AGENCY BODIES (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) 2026 City Council Appointments Recommendation(s) That the City Council: 1. Approve Mayor's nominations to the Various Council Advisory Commissions/Boards, Subcommittees, and Regional Inter-Agency Bodies as noted on the 2026 Council Committee Participation List – Terms end December 31, 2026 (Attachment 1). 2. Adopt a Resolution appointing Council Representatives and Alternates to the March Joint Powers Commissions (Attachment 2). January 06, 2026 Order of Business K #1 695c3f169e79887da0f0ba0f
20260106 Riverside County Moreno Valley City Council Order of Business I 1 I.1 ORDINANCES – SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. January 06, 2026 Order of Business I #1 695c3f169e79887da0f0ba11
20260106 Riverside County Moreno Valley City Council Order of Business K 2 K.2 MORENO VALLEY UNIFIED SCHOOL DISTRICT PRESENTATION TO THE CITY COUNCIL HIGHLIGHTING ONGOING EDUCATIONAL INITIATIVES IN MORENO VALLEY (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Moreno Valley Unified School District Presentation Recommendation(s) That the City Council: 1. Receive and file the Moreno Valley Unified School District presentation. January 06, 2026 Order of Business K #2 695c3f169e79887da0f0ba12
20260106 Riverside County Moreno Valley City Council Order of Business I 4 I.4 CITY COUNCIL LIAISON ATTENDANCE REPORT NOVEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – November 2025 Recommendation(s) That the City Council: 1. Receive and File. January 06, 2026 Order of Business I #4 695c3f169e79887da0f0ba13
20260106 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – NOVEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions – November 2025 Recommendation(s) That the City Council: 1. Receive and File. January 06, 2026 Order of Business I #5 695c3f169e79887da0f0ba14
20260106 Riverside County Moreno Valley City Council Order of Business I 7 I.7 AUTHORIZATION TO AWARD PROFESSIONAL CONSULTANT SERVICES AGREEMENT FOR ADMINISTRATING THE COMMUNITY WORKFORCE AGREEMENT (REPORT OF: PUBLIC WORKS) (DISTRICT: ALL DISTRICTS) Authorization To Award Professional Consultant Services Agreement To TSG Enterprises, Inc. (D.B.A. The Solis Group) For Administrating The Community Workforce Agreement Recommendation(s) That the City Council: 1. Award a five-year term agreement for professional consulting services to TSG Enterprise, Inc. (d.b.a. The Solis Group) to administer the Community Workforce Agreement associated with Public Works construction projects; and 2. Authorize the City Manager to execute an Agreement with The Solis Group in the amount of $150,000 per year for the total aggregate not-to-exceed amount of $750,000 over the entire five-year term of the agreement; and 3. Authorize the issuance of a purchase order to The Solis Group up to said limit amount once the agreement has been fully executed by all parties; and 4. Authorize the City Manager to execute any subsequent amendments to the agreement with The Solis Group up to the City Council approved annual budgeted amounts for Public Works construction projects, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. January 06, 2026 Order of Business I #7 695c3f169e79887da0f0ba15
20260106 Riverside County Moreno Valley City Council Order of Business I 6 I.6 PAYMENT REGISTER – NOVEMBER 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICTS: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register January 06, 2026 Order of Business I #6 695c3f169e79887da0f0ba16
Norco
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260107 Riverside County Norco City Council Order of Business 6 B 6.B. Consideration of an update to the City's resolution establishing restricted parking areas, adding a "No Parking" Restriction on Industrial Avenue RECOMMENDATION: Adopt Resolution 2026-02 to add a "No Parking" designation for designated portions of Industrial Avenue. January 07, 2026 Order of Business 6 #B 695c3f169e79887da0f0baf2
20260107 Riverside County Norco City Council Order of Business 6 A 6.A. Update Part-Time Employee Salary Schedule to Correspond with the State of California Minimum Wage Requirements RECOMMENDATION: Adopt Resolution No. 2026-01, to approve an update to Part-Time Employee Salary Schedule to Correspond with State of California Minimum Wage Requirements January 07, 2026 Order of Business 6 #A 695c3f169e79887da0f0baf1
20260107 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. January 07, 2026 Order of Business 3 #A 695c3f169e79887da0f0baee
20260107 Riverside County Norco City Council Order of Business 3 D 3.D. Acceptance of Bids and Award of Contract for the Parkridge Avenue and North Drive Storm Drain Project RECOMMENDATION: Accept bids, approve project plans and award a contract to Aneen Construction, Inc. for the Parkridge Avenue and North Drive Storm Drain Project in the amount of $189,005; and authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount. January 07, 2026 Order of Business 3 #D 695c3f169e79887da0f0baed
20260107 Riverside County Norco City Council Order of Business 3 E 3.E. Acceptance of the Norco Master Drainage Plan (MDP) Lateral S-5E Storm Drain Project as Complete RECOMMENDATION: Accept the Norco Master Drainage Plan (MDP) Lateral S-5E Storm Drain Project as complete and authorize the City Clerk to file the Notice of Completion with the County of Riverside. January 07, 2026 Order of Business 3 #E 695c3f169e79887da0f0baec
20260107 Riverside County Norco City Council Order of Business 3 F 3.F. Amendment of FY 2026-30 Capital Improvement Program (CIP) to include additional funding for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project, acceptance of bids and award of Contract for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project RECOMMENDATION: 1. Adopt Resolution 2026-03 to appropriate additional funding for Fiscal Year (FY) 2026-30 CIP Recycle Water funding in the amount of $428,500 for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project from the Recycle Water Fund 159; 2. Accept bids and award a contract to RE Chaffee Construction Inc., for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project in the amount of $1,192,333. 3. Authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount; and January 07, 2026 Order of Business 3 #F 695c3f169e79887da0f0baeb
20260107 Riverside County Norco City Council Order of Business 3 C 3.C. Appointments to Regional Boards, Standing Committees and Other City Council-Appointed Committees for Calendar Year 2026 RECOMMENDATION: Approve the City Council appointments to the various standing committees and other governmental agencies for the 2026 calendar year. January 07, 2026 Order of Business 3 #C 695c3f169e79887da0f0baef
Riverside
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 Riverside County Riverside City Council Item 26 26 Award Bid 8197 to Fritts Ford, Inc., Riverside, for $396,564.90 from Measure Z Fund, Vehicle Replacement Account for six 2025 model year Ford Expedition SUVs for Fire Department (All Wards) Report Bid Award Recommendation Attachments: Human Resources January 06, 2026 Item #26 695c3f169e79887da0f0ba2b
20260106 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION - Item # 5 January 06, 2026 Item #4 695c3f169e79887da0f0ba1a
20260106 Riverside County Riverside City Council Item 45 45 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * January 06, 2026 Item #45 695c3f169e79887da0f0ba1b
20260106 Riverside County Riverside City Council Item 44 44 City Attorney report on Closed Session discussions January 06, 2026 Item #44 695c3f169e79887da0f0ba1c
20260106 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions 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. MAYOR/COUNCILMEMBER COMMUNICATIONS January 06, 2026 Item #1 695c3f169e79887da0f0ba1e
20260106 Riverside County Riverside City Council Item 40 40 A Resolution of the City Council of the City of Riverside, California, as the Successor Agency to the Former Redevelopment Agency of the City of Riverside approving the submission of the Recognized Obligation Payment Schedule for July 1, 2026 through June 30, 2027 - Waive further reading - Recommend Countywide Oversight Board adopt resolution approving Recognized Obligation Payment Schedule for expenditures from 2026-27 for Department of Finance's final consideration and approval (All Wards) Report Resolution Riverside ROPS 26-27 Attachments: January 06, 2026 Item #40 695c3f169e79887da0f0ba1f
20260106 Riverside County Riverside City Council Item 41 41 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside Approving a Purchase, Sale and Development Agreement with Grapevine Development, LLC., for the Sale of Approximately 1.86 Acres of Successor Agency-Owned Vacant Land located at 2731-2871 University Avenue, Riverside, California, for $1,050,000 for development of mixed-use project including 15 percent affordable housing units - Waive further reading - Recommend Countywide Oversight Board adopt a Board resolution authorizing execution of Agreement with Grapevine for sale of Property in accordance with the California Department of Finance approved Long-Range Property Management Plan, contingent upon approval and execution of a Disposition and Development Agreement between Housing Authority of the City of Riverside and Grapevine for adjacent property located at 2882 Mission Inn Avenue, identified as Assessor’s Parcel Number 211-131-001 (Ward 1) Report Resolution Purchase, Sale and Development Agreement Attachments: January 06, 2026 Item #41 695c3f169e79887da0f0ba20
20260106 Riverside County Riverside City Council Item 2 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: Governmental Processes Committee at 9 a.m. on Wednesday, January 7, 2026, Art Pick Council Chamber Land Use Committee at 9 a.m. on Monday, January 12, 2026, Art Pick Council Chamber COMMUNICATIONS January 06, 2026 Item #2 695c3f169e79887da0f0ba21
20260106 Riverside County Riverside City Council Item 19 19 Outside counsel expenditures for April 1, 2025 through June 30, 2025, as provided by outside counsel policy approved by City Council on June 16, 2015 (All Wards) Report Q4 Expenditures Report Attachments: City Clerk January 06, 2026 Item #19 695c3f169e79887da0f0ba25
20260106 Riverside County Riverside City Council Item 31 31 Donation of salvaged items and marble panels to Old Riverside Foundation and Riverside Arts Council from Main Museum facility (All Wards) Report Attachments: Parks, Recreation, and Community Services January 06, 2026 Item #31 695c3f169e79887da0f0ba26
20260106 Riverside County Riverside City Council Item 25 25 Development impact fee activity status report for Overlook Parkway Crossing at Alessandro Arroyo, local parks, and regional and reserve parks and trails (All Wards) Report Local Park Expenditure Detail Regional Prk Expenditure Detail Attachments: General Services January 06, 2026 Item #25 695c3f169e79887da0f0ba27
20260106 Riverside County Riverside City Council Item 18 18 Authorize increase to continue to retain Holland and Hart LLP, by $300,000 from Electric Fund, PU Electric Supply Power Operations, Outside Legal Services and Power Supply Operation Accounts for Fiscal Years 2025-26 and 2026-27 to represent City in negotiations of power purchase and resource adequacy purchase agreements - Authorize City Attorney to execute Engagement Letters to retain Holland and Hart LLP (All Wards) Report Attachments: January 06, 2026 Item #18 695c3f169e79887da0f0ba2a
20260106 Riverside County Riverside City Council Item 32 32 Joint Use Agreement with Riverside Community College District for not-to-exceed $100,000 annually plus prorated utility costs, for total of $500,000 from General Fund, Parks, RCC Aquatics Complex Account for use of Riverside Aquatic Complex at Riverside City College for five-year term with two additional five-year extension options (Ward 1) Report Agreement Attachments: Police January 06, 2026 Item #32 695c3f169e79887da0f0ba2c
20260106 Riverside County Riverside City Council Item 33 33 Obligation document for United States Marshals Service Regional Fugitive Task Force overtime reimbursement for not-to-exceed $189,000 from Grants and Restricted Programs Fund, US Marshals Service 2025-26 Program revenue and expenditure accounts through September 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Obligation Document US Marshals MOU Attachments: January 06, 2026 Item #33 695c3f169e79887da0f0ba2d
20260106 Riverside County Riverside City Council Item 27 27 Increase full-time equivalents in Human Resources Department’s budget to include one additional full-time grant funded Human Resources Analyst to support Youth Service Corps Fellows program in partnership with State of California / California Volunteer (All Wards) Report Attachments: January 06, 2026 Item #27 695c3f169e79887da0f0ba2e
20260106 Riverside County Riverside City Council Item 23 23 File resignations of Dr. Danielle Kilchenstein from Board of Ethics and Brock Cavett from Human Relations Commission Citywide seats - Remove Matthew Segre from Community Police Review Commission Ward 2 and Marion Cronin from Human Resources Board Ward 5 seats (All Wards) Report Attachments: January 06, 2026 Item #23 695c3f169e79887da0f0ba2f
20260106 Riverside County Riverside City Council Item 37 37 State of California Department of Transportation Program Supplement No. F050 Rev. 1 for $5 million grant from Section 190 Grade Separation Program for Third Street Grade Separation Program Project - Supplemental appropriation - Five affirmative votes required (Wards 1 and 2) Report Program Supplement No. F050 Rev. 1 Attachments: January 06, 2026 Item #37 695c3f169e79887da0f0ba30
20260106 Riverside County Riverside City Council Item 36 36 Ratify Purchase Order 262421 with West Coast Arborists, Inc., Anaheim, for $600,500 to include emergency municipal tree management services, for $700,000 - First Amendment to Agreement with West Coast Arborists, Inc., for increased compensation of $4,383,296 for revised total contract of $4,482,796 from General Fund, Public Works and Measure Z Fund Forestry and Landscape-Tree Maintenance Contract Accounts for interim tree and landscape maintenance services through June 20, 2026 (All Wards) Report First Amendment to Agreement Bond Rider Attachments: January 06, 2026 Item #36 695c3f169e79887da0f0ba31
20260106 Riverside County Riverside City Council Item 22 22 Annual Board and Commission appointments and reappointments (All Wards) Report Attachments: January 06, 2026 Item #22 695c3f169e79887da0f0ba32
20260106 Riverside County Riverside City Council Item 34 34 Memorandums of Understanding with United States Department of Justice Bureau of Alcohol, Tobacco, Firearms, and Explosives for National Integrated Ballistic Information Network and performance of correlation reviews of ballistic evidence (All Wards) Report MOU - NIBIN MOU - Correlation Review Attachments: Public Utilities January 06, 2026 Item #34 695c3f169e79887da0f0ba33
20260106 Riverside County Riverside City Council Item 20 20 A Resolution of the City Council of the City of Riverside, California, Calling, Providing for and Giving Notice of a General Municipal Election to be held June 2, 2026 in the City of Riverside, for the Purpose of Electing a Member of the City Council from the Second, Fourth and Sixth Wards of said City of Riverside; and Requesting the County of Riverside to Consolidate the Contest for City Council with the Statewide Primary Election and all other Elections being held in the same territory on the same date - Waive further reading (All Wards) Report Resolution Attachments: January 06, 2026 Item #20 695c3f169e79887da0f0ba34
20260106 Riverside County Riverside City Council Item 21 21 Introduce an Ordinance of the City Council of the City of Riverside, California, Amending Chapter 2.78 Regarding Code of Ethics and Conduct (All Wards) Report Ordinance Attachments: January 06, 2026 Item #21 695c3f169e79887da0f0ba35
20260106 Riverside County Riverside City Council Item 38 38 Award Bid 8190 to Bear Electrical Solutions, Alviso, for $894,984 from Capital Outlay-Grant and Gas Tax Citywide Bicycle and Pedestrian Intersection Accounts for construction of Fiscal Year 2023-24 Transportation Development Act Article 3, Senate Bill 821 Citywide Pedestrian and Bicycle Intersection Improvements (All Wards) Report Project Location Map Project Location List Bid Award Recommendation Agreement Presentation Attachments: January 06, 2026 Item #38 695c3f169e79887da0f0ba37
20260106 Riverside County Riverside City Council Item 35 35 Authorize Evergreen Power of Attorney with Womble Bond Dickinson (US) LLP, to execute and maintain insurance policy with Nuclear Electric Insurance Limited (NEIL) for insurance policy covering San Onofre Nuclear Generating Station (SONGS) (All Wards) Report Evergreen Power of Attorney Attachments: Public Works January 06, 2026 Item #35 695c3f169e79887da0f0ba36
20260106 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: January 06, 2026 Item #10 695c3f169e79887da0f0ba38
20260106 Riverside County Riverside City Council Item 11 11 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 - two cases Report Attachments: January 06, 2026 Item #11 695c3f169e79887da0f0ba39
20260106 Riverside County Riverside City Council Item 39 39 Request for Proposal 2421 Agreement with Kimley-Horn & Associates, Inc., Orange, for $272,891.91 from Capital Outlay-Grants and Measure A Speed Limit Reduction Project Accounts for planning of Vision Zero Action Plan (VZAP) Project for services through January 13, 2029 (All Wards) Report RFP Award Recommendation Agreement Resolution R-24252 Presentation Attachments: Successor Agency to Redevelopment Agency January 06, 2026 Item #39 695c3f169e79887da0f0ba3a
20260106 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: January 06, 2026 Item #13 695c3f169e79887da0f0ba3b
20260106 Riverside County Riverside City Council Item 12 12 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 Attachments: January 06, 2026 Item #12 695c3f169e79887da0f0ba3c
20260106 Riverside County Riverside City Council Item 16 16 Mayor Lock Dawson to present a plaque to Councilmember Conder for his dedicated service as Mayor Pro Tem from July through December 2025 - Appoint Councilmember Robillard as Mayor Pro Tem for January through July 2026 (All Wards) January 06, 2026 Item #16 695c3f169e79887da0f0ba3d
20260106 Riverside County Riverside City Council Item 15 15 January 06, 2026 Item #15 695c3f169e79887da0f0ba3f
20260106 Riverside County Riverside City Council Item 29 29 Second Amendment to Agreement with OverDrive Inc., Cleveland, Ohio, for revised contract amount of $278,075 from General Fund, Library Neighborhood Services Account for subscription services to access Library’s digital collection through June 30, 2026, for twelve-month term with automatic renewals (All Wards) Report Second Amendment to Agreement First Amendment to Agreement Order Form Attachments: Museum January 06, 2026 Item #29 695c3f169e79887da0f0ba40
20260106 Riverside County Riverside City Council Item 28 28 Memorandums of Understanding with Riverside Firefighters' Association and Riverside Fire Management Group effective January 1, 2026, through December 31, 2026 - A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 to Amend Parts I and II of the Fringe Benefits and Salary Plan, to Reflect Various Updates and Changes in Connection with the Memorandum of Understanding with the Riverside Firefighters’ Association (RCFA), and the Memorandum of Understanding with the Riverside Fire Management Group (RFMG) - Waive further reading - Supplemental appropriation - Five affirmative votes required (All Wards) Report RCFA MOU RFMG MOU Resolution Fringe Benefits and Salary Plan Revised Salary Schedule - Exhibit B to Resolution.pdf Salary Schedule Attachments: Library January 06, 2026 Item #28 695c3f169e79887da0f0ba41
20260106 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Peggy Lee Kennedy v. City of Riverside, Riverside County Superior Court Case No. CVRI2404744 Report Attachments: January 06, 2026 Item #9 695c3f169e79887da0f0ba44
20260106 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Riverside All of us or None, et al. v. City of Riverside, et al., United States District Court Case No. 5:23-cv-01536 SPG (SP); Claim No: 23-09-15 Report Attachments: January 06, 2026 Item #8 695c3f169e79887da0f0ba43
Barstow
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 San Bernandino County Barstow City Council Item 6 6. AMENDMENTS TO THE BARSTOW MANAGEMENT EMPLOYEES ASSOCIATION MEMORANDUM OF UNDERSTANDING 22/25, AND CORRECTION TO THE CITY OF BARSTOW AND TEAMSTERS MEMORANDUM OF UNDERSTANDING FOR CONTRACT TERM 25/26 Recommended Action: 1. Staff is recommending Council approve to amend and add the classifications listed above and the language regarding the six percent for all employees hired prior to July 1, 2010 to the Memorandum of Understanding between The City of Barstow and The Barstow Management Employees' Association for contract term 22/26, 2. Staff is also recommending to amend the Memorandum of Understanding between The City of Barstow and Teamsters Local 1932 for the contract term of 25/26 by adding the language above to Article 28: UNIFORMS, SAFETY BOOTS, AND SAFETY EQUIPMENT. January 06, 2026 Item #6 695c3f169e79887da0f0bab6
20260106 San Bernandino County Barstow City Council Item 3 3. APPROVAL OF A LETTER OF SUPPORT FOR BARSTOW COMMUNITY COLLEGE’S PARTICIPATION IN THE INLAND EMPIRE HIGH TECH COLLABORATIVE UNDER THE CALIFORNIA JOBS FIRST REGIONAL INVESTMENT INITIATIVE Recommended Action: Approve and authorize the Mayor and City Manager to sign a Letter of Support on behalf of the City of Barstow in support of Barstow Community College’s participation in the Inland Empire High Tech Collaborative project cluster under the California Jobs First Regional Investment Initiative. January 06, 2026 Item #3 695c3f169e79887da0f0bab8
20260106 San Bernandino County Barstow City Council Item 1 1. 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 January 06, 2026 Item #1 695c3f169e79887da0f0bab9
20260106 San Bernandino County Barstow City Council Item 7 7. DISCUSSION AND DIRECTION REGARDING A COMMUNITY CELEBRATION FOR THE BARSTOW AZTECS’ 2025 CIF STATE DIVISION 4AA FOOTBALL CHAMPIONSHIP AND ADOPT A RESOLUTION TEMPORARILY CLOSING CERTAIN CITY STREETS TO FACILITATE A COMMUNITY CELEBRATION HONORING THE BARSTOW AZTECS’ 2025 CIF STATE DIVISION 4AA FOOTBALL CHAMPIONSHIP Recommended Action: 1. Provide direction to staff regarding the format and scope of a community celebration recognizing the Barstow Aztecs’ 2025 CIF State Division 4AA Football Championship, and adopt a resolution authorizing the temporary closure of City streets for a parade route to be determined by the City Manager, in coordination with the Barstow Police Department and Public Works; and waive the full reading. FIRE PUBLIC SAFETY UPDATE: COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: STAFF REPORTS: CITY MANAGER UPDATES: January 06, 2026 Item #7 695c3f169e79887da0f0bab5
20260106 San Bernandino County Barstow City Council Item 4 4. APPROVAL OF MEMORANDUM OF UNDERSTANDING BETWEEN BARSTOW POLICE OFFICERS' ASSOCIATION AND THE CITY OF BARSTOW FOR THE TERM OF JULY 1, 2025- JUNE 30, 2026 Recommended Action: Staff recommends Council approve the Memorandum of Understanding between the City of Barstow and the Barstow Police Officers' Association for contract term 7/1/25-6/30/26, and authorize the City Manager to sign the clean copy of the Memorandum of Understanding. January 06, 2026 Item #4 695c3f169e79887da0f0bab3
20260106 San Bernandino County Barstow City Council Item 5 5. ADDENDUM TO MEMORANDUM OF UNDERSTANDINGS- TEAMSTERS UNIT 1 & 2 FOR CONTRACT TERM 7/1/25-6/30/26 AND MANAGEMENT ASSOCIATION UNIT 6 CONTRACT TERM 7/1/22-6/30/25 Recommended Action: Staff is requesting Council approve the addition of the classifications listed above, to be added to the MOU between the Management Association and the City of Barstow for the contract term of July 1, 2022 - June 30, 2025. Staff is also recommending Council approve the correction to Article 28: Uniforms, Safety Boots, and Safety Equipment for the MOU's Unit 1 & Unit 2 between Teamsters and the City of Barstow. January 06, 2026 Item #5 695c3f169e79887da0f0bab4
Chula Vista
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Recognition of the 2025 Human Relations Commission Award Recipients: Kensignton Duran-Almodovar, Lucia Napolez, Let's Go South Bay, and Edilberto Samala January 06, 2026 Order of Business 4 #1 695c3f169e79887da0f0bac3
20260106 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Equipment Purchase: Authorize the Purchase of GapVax Trucks from Plumbers Depot, Inc. in Accordance with Product Pricing in Sourcewell Contract Number 101221-GPV and Appropriate Funds Report Number: 25-0293 Location: No specific geographic location Department: Public Works G.C. § 84308 Regulations Apply: Yes 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 authorizing the purchase of three (3) GapVax Trucks from Plumbers Depot, Inc, and appropriate funds in the amount of $1,750,000. (4/5 Vote Required) January 06, 2026 Order of Business 5 #3 695c3f169e79887da0f0babb
20260106 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Housing Grant Funds: Federal Block Grant Programs Funding Priorities for Fiscal Year 2026/27 Report Number: 26-0003 Location: No specific geographic location Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. Under the National Environmental Policy Act (“NEPA”) the activity is exempt pursuant to Title 24, Part 58.34(a)(2)- (3) of the Code of Federal Regulations and pursuant to the U.S. Department of Housing & Urban Development Environmental Guidelines. RECOMMENDED ACTION: Conduct the public hearing and accept the report. January 06, 2026 Order of Business 7 #1 695c3f169e79887da0f0babc
20260106 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. January 06, 2026 Order of Business 5 #2 695c3f169e79887da0f0babd
20260106 San Diego County Chula Vista City Council Order of Business 5 6 5.6 City Election: Call an Election on June 2, 2026, to Conduct a Primary Election for Mayor, City Councilmembers for Districts 1 and 2, and City Attorney, and Adopt Regulations for Candidate Statements Report Number: 26-0015 Location: No specific geographic location Department: City Clerk G.C. § 84308 Regulations Apply: No Environmental Notice: This 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. Calling an election on June 2, 2026, for the purposes of conducting a primary municipal election for Mayor, two City Councilmembers, representing Districts 1 and 2, and City Attorney, consolidating the election with the statewide election, and requesting the County of San Diego Board of Supervisors to permit the Registrar of Voters to perform certain services for the conduct of the election; and B. Adopting regulations for candidate statements of qualifications. January 06, 2026 Order of Business 5 #6 695c3f169e79887da0f0babe
20260106 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Agreement Extension: Approve an Amendment to Extend the Alternative Dispute Resolution Agreement Between the City and the Chula Vista Police Officer’s Association Report Number: 26-0026 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 a resolution approving an amendment to extend the Alternative Dispute Resolution Agreement between the City of Chula Vista and the Chula Vista Police Officer’s Association for an additional year. January 06, 2026 Order of Business 5 #7 695c3f169e79887da0f0babf
20260106 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Agreement Amendment: Approve CalVIP Grant Program Agreement Amendments with SBCS and San Diego Association of Governments Report Number: 26-0012 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 approving amendments to agreements with SBCS Corporation and San Diego Association of Governments for the California Violence Intervention and Prevention Grant Program. January 06, 2026 Order of Business 5 #5 695c3f169e79887da0f0bac0
20260106 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Amendment: Approve A Second Amendment to the Legal Services Agreement with Stradling Yocca Carlson & Rauth, LLP Report Number: 26-0028 Location: No specific geographic location Department: City Attorney G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an amendment to Legal Services Agreement ("LSA") with Stradling Yocca Carlson & Rauth, LLP to increase the not-to-exceed amount from $40,000 to $140,000 and to extend the LSA to February 23, 2027. January 06, 2026 Order of Business 5 #4 695c3f169e79887da0f0bac1
20260106 San Diego County Chula Vista City Council Order of Business 4 2 4.2 Awards Presentation by Mayor John McCann on the 2025 Starlight Parade Celebration January 06, 2026 Order of Business 4 #2 695c3f169e79887da0f0bac2
20260106 San Diego County Chula Vista City Council Order of Business 8 1 8.1 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. January 06, 2026 Order of Business 8 #1 695c3f169e79887da0f0bac4
20260106 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Agreement: Approve a Master Services and Purchasing Agreement with Axon Enterprise, Inc. (“Axon”) to Purchase Axon’s Fusus Software Solution for the Police Department’s Real Time Crime Center Report Number: 25-0299 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 resolutions: A) Approving a Master Services and Purchasing Agreement from Axon Enterprise, Inc. to purchase Axon’s Fusus software solution (“Fusus”) and approving use policy for Real Time Crime Center technology; and B) Approving Amendment with Motorola Solutions, Inc. to extend term of Original Agreement. January 06, 2026 Order of Business 8 #2 695c3f169e79887da0f0bac5
20260106 San Diego County Chula Vista City Council Order of Business 15 1 15.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Title: Director of Information Technology Services January 06, 2026 Order of Business 15 #1 695c3f169e79887da0f0bac6
20260106 San Diego County Chula Vista City Council Order of Business 15 2 15.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: 1) Zaiden Grijalva v. City of Chula Vista, San Diego Superior Court Case No. 25CU043571C 2) City of Chula Vista v. Slade Fischer, et al., San Diego Superior Court, Case No. 24CU006375C January 06, 2026 Order of Business 15 #2 695c3f169e79887da0f0bac7
20260106 San Diego County Chula Vista City Council Order of Business 11 2 11.2 Appointment of Deputy Mayor for 2026 January 06, 2026 Order of Business 11 #2 695c3f169e79887da0f0bac8
20260106 San Diego County Chula Vista City Council Order of Business 11 1 11.1 Annual Appointment of City Councilmembers to Outside Agencies 2026 • Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member • Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member • Chula Vista University Subcommittee – Member (internal subcommittee of the Council) • Chula Vista University Subcommittee – Member (internal subcommittee of the Council) • Chula Vista Veterans Home Support Foundation – Alternate • Chula Vista Veterans Home Support Foundation – Member • Interagency Water Task Force – Member • Interagency Water Task Force – Member • International Council for Local Environmental Initiatives (ICLEI) – Alternate • International Council for Local Environmental Initiatives (ICLEI) – Member • League of California Cities San Diego Division – Alternate • League of California Cities San Diego Division – Member • Metropolitan Transit System Board of Directors (MTS) – 2nd Member (City Councilmember) • Metropolitan Transit System Board of Directors (MTS) – Alternate • Metropolitan Transit System Board of Directors (MTS) – Member (Mayor) • Metropolitan Wastewater Commission (Metro) – Alternate • Metropolitan Wastewater Commission (Metro) – Member • Otay Ranch Preserve Owner Manager (POM) Policy Committee – Alternate • Otay Ranch Preserve Owner Manager (POM) Policy Committee – Member • Otay Valley Regional Park (OVRP) Policy Committee – Alternate • Otay Valley Regional Park (OVRP) Policy Committee – Member • San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force - Alternate • San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force - Member • San Diego Association of Governments (SANDAG) Board of Directors – 1st Alternate • San Diego Association of Governments (SANDAG) Board of Directors – 2nd Alternate • San Diego Association of Governments (SANDAG) Board of Directors – Member • San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group - Alternate • San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group - Member • San Diego Community Power Authority – Alternate • San Diego Community Power Authority – Member • South County Economic Development Council (EDC) - Alternate • South County Economic Development Council (EDC) – Member • University Project Task Force with Southwestern College - Member • University Project Task Force with Southwestern College – Member January 06, 2026 Order of Business 11 #1 695c3f169e79887da0f0bac9
Del Mar
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260106 San Diego County Del Mar City Council Item 7 7. 2026 City Council Local and Regional Appointments Recommended Action: Staff recommends that the City Council: 1) Review the current list of Del Mar City Council regional and local appointments (Attachment A), make or reaffirm appointments for 2026, and authorize the elimination of any committees or subcommittees that are no longer deemed necessary; 2) Consider reappointment of former councilmember/resident Dwight Worden to continue to serve as the City’s representative to the METRO JPA Board through the end of 2026; and 3) Discuss whether to direct staff to return to Council with an amendment to City Council Policy 101 to better align the policy with the Council’s historical practice for local and regional appointments. Reference: Clerk’s File No. 401-1 January 06, 2026 Item #7 695c3f169e79887da0f0baca
20260106 San Diego County Del Mar City Council Item 6 6. De Novo Hearing of an Appeal of the Planning Commission’s Denial of a Variance (V24-003) Request for Reductions to Front and Rear Yard (Setbacks) Requirements for a Non-Conforming Lot Applicant/Appellant: Reid and Beth Westburg Location: Vacant Lot Adjacent to and East of 1439 Oribia Road (APN: 299- 200-74-00) Recommended Action: Staff recommends that the City Council conduct a de novo public hearing and adopt the attached Resolution (Attachment A) granting a Variance to reduce front and rear setbacks (V24-003) required for the subject property. Reference: Clerk’s File No. 301-3 January 06, 2026 Item #6 695c3f169e79887da0f0bacb
20260106 San Diego County Del Mar City Council Item 4 4. Agreement with Hinderliter, de Llamas & Associates for Sales, Use, and District Tax Information, Audit, and Consulting Services Recommended Action: Staff recommends the City Council: 1) Approve an Agreement for Sales, Use, and District Tax Information, Audit, and Consulting Services with Hinderliter, de Llamas & Associates (HdL) (Attachment A); and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the consultant. Reference: Clerk’s File No. 406-1 January 06, 2026 Item #4 695c3f169e79887da0f0bacc
20260106 San Diego County Del Mar City Council Item 5 5. Adoption of an Ordinance to Repeal and Replace Chapter 11.40 of the Del Mar Municipal Code to Prohibit the Use of Expanded Polystyrene and Single-Use, Non-Compostable Disposable Food Service Ware Citywide, and Single-Use Plastic Beverage Bottles at City Facilities and City-Sponsored Events Recommended Action: Staff recommends that the City Council adopt an Ordinance (Attachment A) to repeal and replace Del Mar Municipal Code (DMMC) Chapter 11.40 to prohibit the use of expanded polystyrene and single-use, non- compostable disposable food service ware; the sale of expanded polystyrene coolers and ice chests or other food containers; and the use of single-use plastic beverage bottles at City facilities and City-sponsored events. Reference: Clerk’s File No. 401-4, 401-9 January 06, 2026 Item #5 695c3f169e79887da0f0bacd
20260106 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated January 6, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 January 06, 2026 Item #2 695c3f169e79887da0f0bace
Escondido
Date County City Meeting Type Item Type Item Description infoLocation id topic
20260107 San Diego County Escondido City Council Regular Item 8 8. CDBG AND HOME OVERVIEW Request the City Council receive and file this overview of the Community Development Block Grant ("CDBG") and HOME Investment Partnership Program ("HOME"). Staff Recommendation: Receive and File (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Dulce Salazar, Management Analyst; Norma Olquin, Management Analyst FUTURE AGENDA January 07, 2026 Regular Item #8 695c3f169e79887da0f0bafe
20260107 San Diego County Escondido City Council Regular Item 9 9. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) COUNCILMEMBERS SUBCOMMITTEE REPORTS AND OTHER REPORTS CITY MANAGER’S REPORT The most current information from the City Manager regarding Economic Development, Capital Improvement Projects, Public Safety, and Community Development. January 07, 2026 Regular Item #9 695c3f169e79887da0f0bafd
20260107 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) January 07, 2026 Regular Item #1 695c3f169e79887da0f0bafa
20260107 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS January 07, 2026 Regular Item #4 695c3f169e79887da0f0baf9
20260107 San Diego County Escondido City Council Regular Item 5 5. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-03, 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 repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Kyle Morgan, Assistant Director of Utilities, Wastewater a) Resolution No. 2026-03 January 07, 2026 Regular Item #5 695c3f169e79887da0f0baf8
20260107 San Diego County Escondido City Council Regular Item 7 7. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO ALLOW GROUND-FLOOR RESIDENTIAL USES FOR CONSTRUCTION OF 70 UNITS Approved on December 10, 2025 with a vote of 4/0 (White- Absent) a) Ordinance No. 2025-11 (Second Reading and Adoption) January 07, 2026 Regular Item #7 695c3f169e79887da0f0baf7
20260107 San Diego County Escondido City Council Regular Item 6 6. COUNCIL COMPENSATION Request the City Council adopt Ordinance No. 2025-12R providing for an amendment to Escondido Municipal Code section 2-28(a) increasing the salary for councilmembers pursuant to Government Code § 36516 and Council Rules of Policy and Procedure Section B(9). Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Ordinance No. 2025-12R (Second Reading and Adoption) CONSENT RESOLUTIONS AND ORDINANCES (COUNCIL/RRB) The following Resolutions and Ordinances were heard and acted upon by the City Council/RRB at a previous City Council/Mobilehome Rent Review meeting. (The title of Ordinances listed on the Consent Calendar are deemed to have been read and further reading waived.) January 07, 2026 Regular Item #6 695c3f169e79887da0f0baf6